Company NameThe Weald Foundation
Company StatusActive
Company Number04646919
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2003(21 years, 2 months ago)
Previous NameSd Kfz Military Vehicle Foundation

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Charles Gibb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleGlobal Head Of Client Group
Country of ResidenceUnited Kingdom
Correspondence AddressRugmer Hill House
Benover Road
Yalding
Kent
ME18 6AY
Director NameHilary Louis Doyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed18 July 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address1 Ballygihen Villa
Sandy Cove Road
Dunlaoghaire
Co Dublin
Irish
Secretary NameMr Howard John Dellar
NationalityEnglish
StatusCurrent
Appointed05 September 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameRichard Udovenya
Date of BirthMay 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleLawyer
Country of ResidenceVictoria Australia
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Guy Anthony Portelli
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMrs Charlotte Rebecca Aileen Wetton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NamePeter Frederick Barton Beesley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Rotherwick Road
London
NW11 7DG
Director NameHoward John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address14 Silver Road
Oxford
Oxfordshire
OX4 3AP
Secretary NamePeter Frederick Barton Beesley
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Rotherwick Road
London
NW11 7DG
Director NameDr William Atwater
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2008)
RoleMuseum Director
Correspondence Address411 Bent Twig Ct
Abingdon
Md 21009
United States
Director NameSandra Morag Gibson Radford
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 05 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Essex Close
Ruislip
Middlesex
HA4 9PX
Director NameBruce Yardley Crompton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressHors Farm Chediston Road
Wissett
Halesworth
Suffolk
IP19 0NF
Director NameThomas Lo Jentz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 December 2012)
RoleAuthor Publisher
Country of ResidenceUnited States
Correspondence Address18132 Kitchen House Ct
Germantown
20874 Maryland
United States
Director NameDavid Hugh Marren Prysor-Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(11 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 August 2015)
RoleJournalist Political Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Stoke Abbott
Beaminster
Dorset
DT8 3JW
Director NameKeith Charles Charie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr James Derek Christopher Dowdall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2022)
RoleFilm Stunt Coordinator And Performer
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT

Contact

Websitewww.thetankchannel.com

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£153,803
Net Worth£4,553,584
Cash£12
Current Liabilities£43,548

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (20 pages)
5 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 December 2022Appointment of Mrs Charlotte Rebecca Aileen Wetton as a director on 22 December 2022 (2 pages)
23 December 2022Termination of appointment of James Derek Christopher Dowdall as a director on 22 December 2022 (1 page)
1 November 2022Total exemption full accounts made up to 31 January 2022 (20 pages)
13 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 January 2021 (19 pages)
5 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 February 2021Appointment of Mr James Derek Christopher Dowdall as a director on 5 November 2019 (2 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (23 pages)
23 July 2020Appointment of Mr Guy Anthony Portelli as a director on 22 July 2020 (2 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Keith Charles Charie as a director on 27 September 2019 (1 page)
17 September 2019Termination of appointment of Sandra Morag Gibson Radford as a director on 5 September 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 January 2019 (21 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 October 2018Secretary's details changed for Mr Howard John Dellar on 11 October 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 January 2018 (20 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 August 2017Appointment of Richard Udovenya as a director on 1 August 2017 (3 pages)
14 August 2017Appointment of Richard Udovenya as a director on 1 August 2017 (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (18 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
20 July 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
20 July 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (5 pages)
4 January 2016Annual return made up to 4 January 2016 no member list (5 pages)
18 September 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
18 September 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
24 August 2015Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages)
24 August 2015Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages)
24 August 2015Termination of appointment of David Hugh Marren Prysor-Jones as a director on 4 August 2015 (2 pages)
23 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
23 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
23 January 2015Annual return made up to 4 January 2015 no member list (6 pages)
2 October 2014Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages)
2 October 2014Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages)
2 October 2014Appointment of Keith Charles Charie as a director on 9 September 2014 (3 pages)
16 September 2014Total exemption full accounts made up to 31 January 2014 (17 pages)
16 September 2014Total exemption full accounts made up to 31 January 2014 (17 pages)
16 September 2014Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages)
16 September 2014Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages)
16 September 2014Appointment of David Hugh Marren Prysor-Jones as a director on 9 September 2014 (3 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
10 January 2014Annual return made up to 4 January 2014 no member list (5 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
3 October 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
30 January 2013Termination of appointment of Thomas Jentz as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 28TH January 2013.
(3 pages)
30 January 2013Termination of appointment of Thomas Jentz as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 28TH January 2013.
(3 pages)
28 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
28 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
28 January 2013Annual return made up to 4 January 2013 no member list (5 pages)
28 January 2013Termination of appointment of Thomas Jentz as a director (1 page)
28 January 2013Termination of appointment of Thomas Jentz as a director (1 page)
23 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (18 pages)
6 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
6 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
6 January 2012Annual return made up to 4 January 2012 no member list (6 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
25 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
25 January 2011Annual return made up to 4 January 2011 no member list (6 pages)
9 December 2010Resolutions
  • RES13 ‐ Aud report/app ind examiner & trustees 06/09/2010
(1 page)
9 December 2010Memorandum and Articles of Association (17 pages)
9 December 2010Resolutions
  • RES13 ‐ Aud report/app ind examiner & trustees 06/09/2010
(1 page)
9 December 2010Memorandum and Articles of Association (17 pages)
6 December 2010Company name changed sd kfz military vehicle foundation\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Change of name notice (2 pages)
6 December 2010Company name changed sd kfz military vehicle foundation\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (15 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
7 January 2010Annual return made up to 4 January 2010 no member list (4 pages)
6 January 2010Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Charles Gibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Hilary Louis Doyle on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Thomas Lo Jentz on 6 January 2010 (2 pages)
1 December 2009Partial exemption accounts made up to 31 January 2009 (14 pages)
1 December 2009Partial exemption accounts made up to 31 January 2009 (14 pages)
8 January 2009Annual return made up to 04/01/09 (3 pages)
8 January 2009Annual return made up to 04/01/09 (3 pages)
22 October 2008Full accounts made up to 31 January 2008 (14 pages)
22 October 2008Full accounts made up to 31 January 2008 (14 pages)
9 September 2008Appointment terminated director william atwater (1 page)
9 September 2008Appointment terminated secretary peter beesley (1 page)
9 September 2008Appointment terminated director william atwater (1 page)
9 September 2008Appointment terminated secretary peter beesley (1 page)
9 September 2008Secretary appointed howard john dellar (2 pages)
9 September 2008Secretary appointed howard john dellar (2 pages)
3 March 2008Annual return made up to 04/01/08 (5 pages)
3 March 2008Annual return made up to 04/01/08 (5 pages)
21 November 2007Full accounts made up to 31 January 2007 (11 pages)
21 November 2007Full accounts made up to 31 January 2007 (11 pages)
15 January 2007Annual return made up to 04/01/07 (5 pages)
15 January 2007Annual return made up to 04/01/07 (5 pages)
4 November 2006Partial exemption accounts made up to 31 January 2006 (11 pages)
4 November 2006Partial exemption accounts made up to 31 January 2006 (11 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
16 January 2006Annual return made up to 06/01/06 (6 pages)
16 January 2006Annual return made up to 06/01/06 (6 pages)
2 December 2005Full accounts made up to 31 January 2005 (11 pages)
2 December 2005Full accounts made up to 31 January 2005 (11 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
28 January 2005Annual return made up to 24/01/05 (5 pages)
28 January 2005Annual return made up to 24/01/05 (5 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
31 January 2004Annual return made up to 24/01/04 (5 pages)
31 January 2004Annual return made up to 24/01/04 (5 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
24 January 2003Incorporation (24 pages)
24 January 2003Incorporation (24 pages)