BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09400426

Incorporation date

21/01/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O BACKWELL POST OFFICE, 30 West Town Road, Backwell, North Somerset BS48 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon03/02/2026
Register inspection address has been changed from 3 Orchard Road Backwell Bristol BS48 3HP England to 32 Farleigh Road Backwell Bristol BS48 3PA
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/02/2026
Termination of appointment of Kirstine Nicola Simon as a director on 2026-01-20
dot icon16/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/02/2025
Termination of appointment of Vanessa Joyce Pilley as a director on 2025-02-01
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/05/2024
Appointment of Mr Paul Terence Herbert as a director on 2024-04-25
dot icon13/05/2024
Appointment of Ms Vanessa Joyce Pilley as a director on 2024-04-25
dot icon13/05/2024
Appointment of Mrs Marian Alexandra Evans as a director on 2024-04-25
dot icon02/04/2024
Termination of appointment of Graham Bowerman as a director on 2024-03-22
dot icon03/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon05/01/2024
Termination of appointment of John William Keighley as a director on 2023-12-13
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Drummond Romary Forbes as a director on 2023-12-01
dot icon09/03/2023
Appointment of Mr Christopher James Green as a director on 2023-01-17
dot icon03/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of Michael John Phillis as a director on 2022-12-10
dot icon08/12/2022
Termination of appointment of Catriona Elizabeth Howell Margetson as a director on 2022-09-15
dot icon08/12/2022
Termination of appointment of James Alastair Sutherland as a director on 2022-12-01
dot icon12/07/2022
Appointment of Mrs Kirstine Nicola Simon as a director on 2022-06-23
dot icon08/07/2022
Appointment of Mr Andy Lloyd as a director on 2022-06-23
dot icon08/07/2022
Appointment of Mrs Alison Heather Ng as a director on 2022-06-23
dot icon19/04/2022
Termination of appointment of Elizabeth Mary Wilkinson as a director on 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon31/01/2022
Register inspection address has been changed from 2 Orchard Road Backwell Bristol BS48 3HP England to 3 Orchard Road Backwell Bristol BS48 3HP
dot icon17/01/2022
Termination of appointment of Peter Overton as a director on 2022-01-06
dot icon16/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of David Colin Murray as a director on 2021-06-29
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/12/2020
Appointment of Mr James Alastair Sutherland as a director on 2020-12-15
dot icon10/04/2020
Termination of appointment of Adam Gould as a director on 2020-04-02
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/11/2019
Termination of appointment of Juliet Helena Noble as a director on 2019-10-28
dot icon01/08/2019
Termination of appointment of Alison Hull as a director on 2019-06-10
dot icon18/04/2019
Termination of appointment of Richard Charles Holland Barclay as a director on 2019-03-14
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/01/2019
Register inspection address has been changed from 16 Hilldale Road Backwell Bristol BS48 3JZ England to 2 Orchard Road Backwell Bristol BS48 3HP
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/12/2018
Appointment of Mr Drummond Romary Forbes as a director on 2018-04-23
dot icon07/12/2018
Appointment of Mrs Elizabeth Mary Wilkinson as a director on 2018-04-27
dot icon07/12/2018
Appointment of Mr John William Keighley as a director on 2018-04-07
dot icon07/12/2018
Director's details changed for Mrs Catriona Elizabeth Howell on 2018-12-07
dot icon07/12/2018
Appointment of Mrs Catriona Elizabeth Howell as a director on 2018-04-07
dot icon01/02/2018
Register inspection address has been changed from 16 Hilldale Road Backwell Bristol BS48 3JZ England to 16 Hilldale Road Backwell Bristol BS48 3JZ
dot icon01/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon01/02/2018
Register inspection address has been changed from 43 Rodney Road Backwell Bristol BS48 3HW England to 16 Hilldale Road Backwell Bristol BS48 3JZ
dot icon13/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/08/2017
Appointment of Mr Graham Bowerman as a director on 2017-07-27
dot icon11/05/2017
Termination of appointment of Mary Robina Millar Vivian as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Charles Michael Pratt as a director on 2017-05-08
dot icon11/05/2017
Termination of appointment of Paul David Morris as a director on 2017-05-08
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon21/10/2016
Appointment of Mrs Mary Robina Millar Vivian as a director on 2016-06-12
dot icon19/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/06/2016
Appointment of Mr Paul David Morris as a director on 2016-05-31
dot icon27/05/2016
Appointment of Mrs Alison Hull as a director on 2016-05-03
dot icon29/04/2016
Termination of appointment of Paul David Morris as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Anne Virginia Morley as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Anne Virginia Morley as a director on 2016-04-28
dot icon17/03/2016
Register(s) moved to registered inspection location 43 Rodney Road Backwell Bristol BS48 3HW
dot icon21/01/2016
Annual return made up to 2016-01-21 no member list
dot icon21/01/2016
Register inspection address has been changed to 43 Rodney Road Backwell Bristol BS48 3HW
dot icon10/12/2015
Termination of appointment of Mark Birchenough as a director on 2015-12-08
dot icon08/07/2015
Appointment of Mr Richard Charles Holland Barclay as a director on 2015-06-30
dot icon07/07/2015
Appointment of Mrs Juliet Helena Noble as a director on 2015-06-30
dot icon06/07/2015
Appointment of Mr Michael John Phillis as a director on 2015-06-30
dot icon06/07/2015
Appointment of Mr David Colin Murray as a director on 2015-06-30
dot icon06/07/2015
Appointment of Mr Paul David Morris as a director on 2015-06-30
dot icon06/07/2015
Appointment of Mr Peter Overton as a director on 2015-06-30
dot icon06/07/2015
Director's details changed for Mr Charles Michael Pratt on 2015-04-14
dot icon06/07/2015
Director's details changed for Mr Adam Gould on 2015-04-14
dot icon06/07/2015
Director's details changed for Mr Mark Birchenough on 2015-04-14
dot icon06/07/2015
Termination of appointment of Fiona Birchenough as a director on 2015-06-30
dot icon15/04/2015
Registered office address changed from 43 Rodney Road Backwell North Somerset BS48 3HW United Kingdom to C/O Backwell Post Office 30 West Town Road Backwell North Somerset BS48 3HH on 2015-04-15
dot icon14/04/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon22/02/2015
Appointment of Mrs Anne Virginia Morley as a director on 2015-02-22
dot icon21/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Alison
Director
03/05/2016 - 10/06/2019
2
Forbes, Drummond Romary
Director
23/04/2018 - 01/12/2023
7
Barclay, Richard Charles Holland
Director
30/06/2015 - 14/03/2019
4
Mr Christopher James Green
Director
17/01/2023 - Present
1
Wilkinson, Elizabeth Mary
Director
27/04/2018 - 31/03/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED

BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED is an(a) Active company incorporated on 21/01/2015 with the registered office located at C/O BACKWELL POST OFFICE, 30 West Town Road, Backwell, North Somerset BS48 3HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED?

toggle

BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED is currently Active. It was registered on 21/01/2015 .

Where is BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED located?

toggle

BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED is registered at C/O BACKWELL POST OFFICE, 30 West Town Road, Backwell, North Somerset BS48 3HH.

What does BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED do?

toggle

BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BACKWELL PLAYING FIELDS CORPORATE TRUSTEE LIMITED?

toggle

The latest filing was on 03/02/2026: Register inspection address has been changed from 3 Orchard Road Backwell Bristol BS48 3HP England to 32 Farleigh Road Backwell Bristol BS48 3PA.