BECKERY ISLAND REGENERATION TRUST

Register to unlock more data on OkredoRegister

BECKERY ISLAND REGENERATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518679

Incorporation date

26/07/2005

Size

Small

Contacts

Registered address

Registered address

C/O TOWN HALL, Town Hall, Magdalene Street, Glastonbury, Somerset BA6 9ELCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon22/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon16/04/2026
Cessation of Ian Christopher Tucker as a person with significant control on 2026-04-16
dot icon25/03/2026
Secretary's details changed for Mrs Jane Andrea Czornij on 2026-03-25
dot icon14/01/2026
Termination of appointment of Samantha Jade Cullen as a director on 2025-04-22
dot icon25/04/2025
Accounts for a small company made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon09/04/2025
Appointment of Mr Conor David Ogilvie-Davidson as a director on 2024-11-13
dot icon09/04/2025
Appointment of Ms Samantha Jade Cullen as a director on 2024-04-17
dot icon04/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon10/09/2023
Termination of appointment of Nancy Ellen Hollinrake as a director on 2023-04-01
dot icon16/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-07-31
dot icon16/09/2022
Appointment of Melissa Lee Taylor as a director on 2021-07-28
dot icon16/09/2022
Appointment of Mr Christopher Julian Leney as a director on 2022-09-09
dot icon15/09/2022
Appointment of Mr John Samuel Keery as a director on 2022-08-03
dot icon25/08/2022
Termination of appointment of Edward William Higgins as a director on 2022-03-30
dot icon25/08/2022
Termination of appointment of Emma George as a director on 2022-08-05
dot icon25/08/2022
Termination of appointment of Denise Caroline Abbott as a director on 2022-07-19
dot icon17/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon24/03/2021
Termination of appointment of Roger Alfred White as a director on 2020-09-29
dot icon24/03/2021
Micro company accounts made up to 2020-07-31
dot icon29/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/01/2020
Director's details changed for Mr Robert Stephen Henderson on 2020-01-28
dot icon07/11/2019
Appointment of Mr Robert Stephen Henderson as a director on 2019-10-24
dot icon07/11/2019
Appointment of Mr Gerard Tucker as a director on 2019-10-24
dot icon07/11/2019
Appointment of Mrs Denise Caroline Abbott as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mr Christopher John Allen as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mrs Emma George as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mr Paul Christopher Manning as a director on 2019-10-24
dot icon06/11/2019
Appointment of Mr Roger Alfred White as a director on 2019-10-24
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/04/2019
Appointment of Mrs Jane Andrea Czornij as a secretary on 2018-05-24
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon11/04/2019
Termination of appointment of Ian Christopher Tucker as a secretary on 2018-05-24
dot icon29/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Annual return made up to 2016-04-10 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/04/2015
Annual return made up to 2015-04-10 no member list
dot icon15/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-04-10 no member list
dot icon14/04/2014
Termination of appointment of Stephanie Morland as a director
dot icon08/05/2013
Annual return made up to 2013-04-10 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-04-10 no member list
dot icon02/08/2011
Annual return made up to 2011-07-26 no member list
dot icon02/08/2011
Registered office address changed from 1 Saint Johns Square Glastonbury Somerset BA6 9LJ on 2011-08-02
dot icon02/08/2011
Registered office address changed from C/O C/O Town Hall Town Hall Magdalene Street Glastonbury Somerset BA6 9EL England on 2011-08-02
dot icon27/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon21/02/2011
Appointment of Mrs Nancy Ellen Hollinrake as a director
dot icon21/02/2011
Termination of appointment of Helen Roper as a director
dot icon07/10/2010
Annual return made up to 2010-07-26 no member list
dot icon07/10/2010
Director's details changed for Stephanie Morland on 2010-07-26
dot icon07/10/2010
Director's details changed for Edward William Higgins on 2010-07-26
dot icon07/10/2010
Director's details changed for Mr Ian Christopher Tucker on 2010-07-26
dot icon24/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon25/08/2009
Annual return made up to 26/07/09
dot icon03/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon13/08/2008
Annual return made up to 26/07/08
dot icon13/08/2008
Director's change of particulars / stephanie morland / 01/01/2008
dot icon11/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon11/10/2007
Annual return made up to 26/07/07
dot icon01/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon21/05/2007
Resolutions
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon06/11/2006
Annual return made up to 26/07/06
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon26/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.41K
-
0.00
-
-
2022
0
23.52K
-
0.00
-
-
2022
0
23.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.52K £Ascended21.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Emma
Director
24/10/2019 - 05/08/2022
3
Abbott, Denise Caroline
Director
24/10/2019 - 19/07/2022
2
Higgins, Edward William
Director
12/01/2007 - 30/03/2022
1
Leney, Christopher Julian
Director
09/09/2022 - Present
-
Taylor, Melissa Lee
Director
28/07/2021 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKERY ISLAND REGENERATION TRUST

BECKERY ISLAND REGENERATION TRUST is an(a) Active company incorporated on 26/07/2005 with the registered office located at C/O TOWN HALL, Town Hall, Magdalene Street, Glastonbury, Somerset BA6 9EL. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKERY ISLAND REGENERATION TRUST?

toggle

BECKERY ISLAND REGENERATION TRUST is currently Active. It was registered on 26/07/2005 .

Where is BECKERY ISLAND REGENERATION TRUST located?

toggle

BECKERY ISLAND REGENERATION TRUST is registered at C/O TOWN HALL, Town Hall, Magdalene Street, Glastonbury, Somerset BA6 9EL.

What does BECKERY ISLAND REGENERATION TRUST do?

toggle

BECKERY ISLAND REGENERATION TRUST operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BECKERY ISLAND REGENERATION TRUST?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-10 with no updates.