BAKEWELL TOWN & COMMUNITY TRUST

Register to unlock more data on OkredoRegister

BAKEWELL TOWN & COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05687413

Incorporation date

25/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baakewell Town Hall, The Square, Bakewell DE45 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon05/02/2026
-
dot icon05/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon08/10/2025
Registered office address changed from Riversdale Farm Coombs Road Bakewell Derbyshire DE45 1AR to Baakewell Town Hall the Square Bakewell DE45 1BT on 2025-10-08
dot icon08/10/2025
Termination of appointment of Patricia Eufron Lunn as a secretary on 2025-10-08
dot icon08/10/2025
Termination of appointment of Patricia Eufron Lunn as a director on 2025-10-08
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/08/2024
Appointment of Mrs Alison Bentley as a director on 2024-08-20
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Roger Soulsby Eccleston as a director on 2024-07-03
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon19/10/2023
Appointment of Dr Roger Soulsby Eccleston as a director on 2023-10-17
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Gwyneth Jane Nelson as a director on 2023-06-05
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Appointment of Mrs Gwyneth Jane Nelson as a director on 2022-07-19
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/08/2021
Termination of appointment of Rosemary Rose as a director on 2021-08-03
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon27/11/2020
Appointment of Mr Michael James Richard Horrod as a director on 2020-11-24
dot icon27/11/2020
Termination of appointment of Edwina Mary Edwards as a director on 2020-11-24
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Mrs Helen Katharine Horrod as a director on 2019-07-10
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon07/10/2018
Termination of appointment of Jonathan Hartley Wicksteed as a director on 2018-09-25
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Termination of appointment of John Robert Saynor as a director on 2017-06-20
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/01/2017
Appointment of Miss Edwina Edwards as a director on 2017-01-11
dot icon18/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mrs Rosemary Rose as a director on 2016-07-04
dot icon08/07/2016
Termination of appointment of Deborah Maureen Oddy as a director on 2016-06-29
dot icon01/02/2016
Annual return made up to 2016-01-25 no member list
dot icon24/09/2015
Termination of appointment of David Leslie Walker as a director on 2015-09-20
dot icon23/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/06/2015
Appointment of Mr John Robert Saynor as a director on 2015-06-09
dot icon29/01/2015
Annual return made up to 2015-01-25 no member list
dot icon14/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/02/2014
Annual return made up to 2014-01-25 no member list
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/02/2013
Annual return made up to 2013-01-25 no member list
dot icon01/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-25 no member list
dot icon29/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/04/2011
Termination of appointment of Peter Stone as a director
dot icon27/01/2011
Annual return made up to 2011-01-25 no member list
dot icon13/01/2011
Termination of appointment of Jeffery Marsh as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-25 no member list
dot icon28/01/2010
Director's details changed for Jonathan Hartley Wicksteed on 2010-01-25
dot icon28/01/2010
Director's details changed for Peter Jarvis Stone on 2010-01-25
dot icon28/01/2010
Director's details changed for Dr Jeffery Horace Marsh on 2010-01-25
dot icon28/01/2010
Director's details changed for David Leslie Walker on 2010-01-25
dot icon28/01/2010
Director's details changed for Mrs Deborah Maureen Oddy on 2010-01-25
dot icon28/01/2010
Director's details changed for Patricia Eufron Lunn on 2010-01-25
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Director appointed peter jarvis stone
dot icon09/07/2009
Appointment terminated director mark hornsey
dot icon09/07/2009
Director appointed deborah oddy
dot icon08/03/2009
Director's change of particulars / david walker / 27/02/2009
dot icon02/02/2009
Annual return made up to 25/01/09
dot icon28/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Annual return made up to 25/01/08
dot icon08/01/2008
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon23/02/2007
Annual return made up to 25/01/07
dot icon25/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horrod, Helen Katharine
Director
10/07/2019 - Present
-
Horrod, Michael James Richard
Director
24/11/2020 - Present
-
Bentley, Alison
Director
20/08/2024 - Present
5
Eccleston, Roger Soulsby, Professor
Director
17/10/2023 - 03/07/2024
26
Lunn, Patricia Eufron
Director
25/01/2006 - 08/10/2025
1

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 BAKEWELL TOWN & COMMUNITY TRUST

BAKEWELL TOWN & COMMUNITY TRUST is an(a) Active company incorporated on 25/01/2006 with the registered office located at Baakewell Town Hall, The Square, Bakewell DE45 1BT. There are currently 3 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 BAKEWELL TOWN & COMMUNITY TRUST?

toggle

BAKEWELL TOWN & COMMUNITY TRUST is currently Active. It was registered on 25/01/2006 .

Where is BAKEWELL TOWN & COMMUNITY TRUST located?

toggle

BAKEWELL TOWN & COMMUNITY TRUST is registered at Baakewell Town Hall, The Square, Bakewell DE45 1BT.

What does BAKEWELL TOWN & COMMUNITY TRUST do?

toggle

BAKEWELL TOWN & COMMUNITY TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAKEWELL TOWN & COMMUNITY TRUST?

toggle

The latest filing was on 05/02/2026: undefined.