BARDON CHAPEL PRESERVATION TRUST

Register to unlock more data on OkredoRegister

BARDON CHAPEL PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145001

Incorporation date

11/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Hall Markfield Road, Groby, Leicester LE6 0FLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon25/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Director's details changed for Mr Edward John Spencer Massey on 2023-04-05
dot icon12/04/2023
Termination of appointment of Richard Dan Massey as a director on 2023-04-12
dot icon06/04/2023
Appointment of Mr Edward John Spencer Massey as a director on 2023-04-05
dot icon06/04/2023
Appointment of Bishop Michael Andrew Royal as a director on 2023-04-05
dot icon05/04/2023
Appointment of Ms Alison Claire Nield as a director on 2023-04-05
dot icon30/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Secretary's details changed for Bishop Richard Charles Norburn on 2020-11-11
dot icon12/11/2020
Director's details changed for Bishop Richard Charles Norburn on 2020-11-11
dot icon11/11/2020
Termination of appointment of Jayne Massey as a director on 2020-11-10
dot icon11/03/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Registered office address changed from Greys Crest 50 Groby Lane Newtown Linford Leicester LE6 0HH to Old Hall Markfield Road Groby Leicester LE6 0FL on 2018-08-10
dot icon22/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon22/02/2016
Director's details changed for Bishop Richard Charles Norburn on 2016-02-19
dot icon22/02/2016
Secretary's details changed for Mr Richard Charles Norburn on 2016-02-19
dot icon22/02/2016
Appointment of Dr Thomas Henry Massey as a director on 2016-02-19
dot icon19/02/2016
Appointment of Mrs Jayne Massey as a director on 2016-02-19
dot icon22/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-11 no member list
dot icon12/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon27/11/2015
Termination of appointment of Dorothy Margaret Norburn as a director on 2015-10-07
dot icon06/03/2015
Annual return made up to 2015-01-11 no member list
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/03/2014
Annual return made up to 2014-01-11 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-01-11 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-01-11 no member list
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-01-11 no member list
dot icon26/10/2010
Auditor's resignation
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2010
Memorandum and Articles of Association
dot icon22/09/2010
Resolutions
dot icon21/09/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-01-11 no member list
dot icon10/02/2010
Director's details changed for Dorothy Margaret Norburn on 2010-01-11
dot icon10/02/2010
Director's details changed for Mr Richard Charles Norburn on 2010-01-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Annual return made up to 11/01/09
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Annual return made up to 11/01/08
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon27/02/2007
Annual return made up to 11/01/07
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Registered office changed on 02/03/06 from: 17 overbrook west horsley leatherhead surrey KT24 6BH
dot icon18/01/2006
Annual return made up to 11/01/06
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Annual return made up to 11/01/05
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Annual return made up to 11/01/04
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon31/01/2003
Annual return made up to 11/01/03
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
Annual return made up to 11/01/02
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Annual return made up to 11/01/01
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Annual return made up to 11/01/00
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Annual return made up to 11/01/99
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Annual return made up to 11/01/98
dot icon02/12/1997
Accounts for a small company made up to 1996-12-31
dot icon17/01/1997
Annual return made up to 11/01/97
dot icon22/08/1996
Accounting reference date notified as 31/12
dot icon11/01/1996
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
11/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop Richard Charles Norburn
Director
11/01/1996 - Present
3
Royal, Michael Andrew
Director
05/04/2023 - Present
13
Massey, Richard Dan, Dr
Director
20/07/2007 - 12/04/2023
1
Massey, Thomas Henry, Dr
Director
19/02/2016 - Present
2
Chamberlain, Prudence Lizzie
Director
10/01/1996 - 18/03/2007
-

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 BARDON CHAPEL PRESERVATION TRUST

BARDON CHAPEL PRESERVATION TRUST is an(a) Active company incorporated on 11/01/1996 with the registered office located at Old Hall Markfield Road, Groby, Leicester LE6 0FL. 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 BARDON CHAPEL PRESERVATION TRUST?

toggle

BARDON CHAPEL PRESERVATION TRUST is currently Active. It was registered on 11/01/1996 .

Where is BARDON CHAPEL PRESERVATION TRUST located?

toggle

BARDON CHAPEL PRESERVATION TRUST is registered at Old Hall Markfield Road, Groby, Leicester LE6 0FL.

What does BARDON CHAPEL PRESERVATION TRUST do?

toggle

BARDON CHAPEL PRESERVATION TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BARDON CHAPEL PRESERVATION TRUST?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-11 with no updates.