Company NameLower Mole Countryside Trust
Company StatusActive
Company Number04454401
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan Douglas Herbert Sherren
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMrs Sarah Jane Clayton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Secretary NameMrs Sarah Jane Clayton
StatusCurrent
Appointed16 May 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMr Patrick Jerome Oven
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 44 Send Road
Send
Surrey
GU23 7EU
Director NameMs Dawn Fielding
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleProject & Volunteer Coordinator
Country of ResidenceEngland
Correspondence Address33 Ebbisham Road
Epsom
KT18 7NS
Director NameMr Ernest Rodney Shaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired Chartered Town Planner
Country of ResidenceEngland
Correspondence Address3 Tilney Drive
Horsham
RH12 1PG
Director NameMs Helen Elizabeth Cocker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(20 years after company formation)
Appointment Duration1 year, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressRosebery Park Lodge Ashley Road
Epsom
KT18 5AT
Director NameMr Martin David Edward Owen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(21 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Copse Edge Avenue
Epsom
KT17 4HT
Director NameJohn Haworth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired Bank Official
Correspondence Address2 Mount Road
Chessington
Surrey
KT9 1JG
Director NameKeith Gordon Poulton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired Naval Architectd
Correspondence Address34 Leatherhead Road
Ashtead
Surrey
KT21 2SY
Director NameAnne Patricia Doreen Durrant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired Secretary
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMr Frederick Michael Bramwell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired Banker
Correspondence Address9 Church Close
Fetcham
Leatherhead
Surrey
KT22 9BQ
Director NameMs Helen Elizabeth Cocker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMichael John Beuzeval
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleStock Controller
Correspondence Address55 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameBryan Frederick Walter Muddle
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleRetired Mechanical Engineer
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Secretary NameMs Helen Elizabeth Cocker
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameFrank Howard Golding
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2008)
RoleRetired
Correspondence Address27 Warren Park
Boxhill Road
Tadworth
Surrey
KT20 7PU
Director NamePamela June Harwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 March 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMichael Henry William Richardson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2021)
RoleRet Local Government Officer
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameDavid John Wall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2017)
RoleRetired Surveyor
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director NameMr Philip Greenwood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Station Avenue
Walton-On-Thames
Surrey
KT12 1NF
Director NameMiss Debbie Marie Hescott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address2 West Park Farmhouse Horton Lane
Epsom
KT19 8PL

Contact

Websitelowermole.wordpress.com/
Telephone01372 743783
Telephone regionEsher

Location

Registered Address2 West Park Farmhouse
Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Financials

Year2014
Turnover£13,886
Net Worth£19,849
Cash£19,849

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
10 June 2022Director's details changed for Mr Ernest Rodney Shaw on 2 June 2022 (2 pages)
10 June 2022Appointment of Ms Helen Elizabeth Cocker as a director on 10 June 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 October 2021Termination of appointment of Michael Henry William Richardson as a director on 1 October 2021 (1 page)
24 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2021Appointment of Ms Dawn Fielding as a director on 3 August 2021 (2 pages)
16 August 2021Termination of appointment of Bryan Frederick Walter Muddle as a director on 6 August 2021 (1 page)
16 August 2021Appointment of Mr Ernest Rodney Shaw as a director on 3 August 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Helen Elizabeth Cocker as a director on 26 April 2019 (1 page)
3 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Termination of appointment of Debbie Marie Hescott as a director on 26 April 2019 (1 page)
27 July 2018Appointment of Mr Patrick Jerome Oven as a director on 27 July 2018 (2 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 October 2017Appointment of Miss Debbie Marie Hescott as a director on 29 September 2017 (2 pages)
6 October 2017Appointment of Miss Debbie Marie Hescott as a director on 29 September 2017 (2 pages)
26 September 2017Termination of appointment of Philip Greenwood as a director on 18 September 2017 (1 page)
26 September 2017Termination of appointment of Philip Greenwood as a director on 18 September 2017 (1 page)
16 June 2017Termination of appointment of David John Wall as a director on 8 June 2017 (1 page)
16 June 2017Termination of appointment of David John Wall as a director on 8 June 2017 (1 page)
16 June 2017Termination of appointment of David John Wall as a director on 8 June 2017 (1 page)
16 June 2017Termination of appointment of David John Wall as a director on 8 June 2017 (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (1 page)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (1 page)
6 June 2016Annual return made up to 5 June 2016 no member list (7 pages)
6 June 2016Annual return made up to 5 June 2016 no member list (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (1 page)
17 June 2015Annual return made up to 5 June 2015 no member list (7 pages)
17 June 2015Annual return made up to 5 June 2015 no member list (7 pages)
17 June 2015Annual return made up to 5 June 2015 no member list (7 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (1 page)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
13 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
13 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
13 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
7 August 2012Appointment of Mr Philip Greenwood as a director (2 pages)
7 August 2012Appointment of Mr Philip Greenwood as a director (2 pages)
8 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 5 June 2012 no member list (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
9 March 2012Termination of appointment of Anne Durrant as a director (1 page)
9 March 2012Termination of appointment of Anne Durrant as a director (1 page)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 5 June 2011 no member list (5 pages)
19 May 2011Appointment of Mrs Sarah Jane Clayton as a secretary (1 page)
19 May 2011Appointment of Mrs Sarah Jane Clayton as a secretary (1 page)
19 May 2011Appointment of Mrs Sarah Jane Clayton as a director (2 pages)
19 May 2011Termination of appointment of Helen Cocker as a secretary (1 page)
19 May 2011Appointment of Mrs Sarah Jane Clayton as a director (2 pages)
19 May 2011Termination of appointment of Helen Cocker as a secretary (1 page)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
17 June 2010Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages)
17 June 2010Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page)
17 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
17 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
17 June 2010Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages)
17 June 2010Director's details changed for David John Wall on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
17 June 2010Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page)
17 June 2010Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page)
17 June 2010Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages)
17 June 2010Director's details changed for David John Wall on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages)
17 June 2010Director's details changed for David John Wall on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages)
9 June 2010Appointment of Mr Alan Douglas Herbert Sherren as a director (2 pages)
9 June 2010Appointment of Mr Alan Douglas Herbert Sherren as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
22 April 2010Termination of appointment of John Haworth as a director (1 page)
22 April 2010Termination of appointment of John Haworth as a director (1 page)
19 March 2010Termination of appointment of Keith Poulton as a director (1 page)
19 March 2010Termination of appointment of Keith Poulton as a director (1 page)
19 June 2009Annual return made up to 05/06/09 (4 pages)
19 June 2009Annual return made up to 05/06/09 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
19 June 2008Annual return made up to 05/06/08 (4 pages)
19 June 2008Annual return made up to 05/06/08 (4 pages)
26 March 2008Director appointed michael henry william richardson (2 pages)
26 March 2008Director appointed david john wall (2 pages)
26 March 2008Director appointed david john wall (2 pages)
26 March 2008Director appointed michael henry william richardson (2 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
20 June 2007Annual return made up to 05/06/07 (3 pages)
20 June 2007Annual return made up to 05/06/07 (3 pages)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
10 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
12 June 2006Annual return made up to 05/06/06 (3 pages)
12 June 2006Annual return made up to 05/06/06 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
22 June 2005Annual return made up to 05/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Annual return made up to 05/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
29 June 2004Annual return made up to 05/06/04 (6 pages)
29 June 2004Annual return made up to 05/06/04 (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
13 June 2003Annual return made up to 05/06/03 (6 pages)
13 June 2003Annual return made up to 05/06/03 (6 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Memorandum and Articles of Association (3 pages)
15 January 2003Memorandum and Articles of Association (3 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
22 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
5 June 2002Incorporation (25 pages)
5 June 2002Incorporation (25 pages)