BENDRIGG TRUST

Register to unlock more data on OkredoRegister

BENDRIGG TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396557

Incorporation date

27/10/1978

Size

Full

Contacts

Registered address

Registered address

Bendrigg Lodge, Old Hutton, Nr. Kendal, Cumbria LA8 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon16/03/2026
Director's details changed for Mrs Anne Judith Fleck on 2026-03-12
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Appointment of Ms Claire Connor as a director on 2025-06-06
dot icon10/06/2025
Termination of appointment of Jeremy Prall as a director on 2025-06-06
dot icon25/03/2025
Appointment of Mr Richard Huxley as a director on 2025-03-13
dot icon25/03/2025
Appointment of Mr Stuart Eric Woodall as a director on 2025-03-13
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Amy Edith Pearman as a director on 2024-06-21
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Amy Edith Pearman as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Shelagh Mcgregor as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Anne Judith Rayner as a director on 2023-06-23
dot icon26/06/2023
Appointment of Mrs Kirsty Heywood-Macdonald as a director on 2023-06-23
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Clare Hilary Millington as a director on 2021-05-27
dot icon08/02/2021
Appointment of Ms Kay Foster as a director on 2021-01-28
dot icon08/02/2021
Appointment of Mr Jeremy Prall as a director on 2021-01-28
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Termination of appointment of Monty Matthews as a director on 2020-07-30
dot icon19/08/2020
Termination of appointment of Robert Simon Drummond Hay as a director on 2020-07-30
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon25/09/2019
Appointment of Ms Shelagh Mcgregor as a director on 2019-09-19
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Donald James Harding as a director on 2019-05-10
dot icon17/05/2019
Termination of appointment of Giles Wingate-Saul as a director on 2019-05-10
dot icon06/03/2019
Appointment of Mr Monty Matthews as a director on 2019-02-28
dot icon02/11/2018
Termination of appointment of Alyson Groom as a director on 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon11/10/2018
Appointment of Mr Adrian Walter as a director on 2018-09-20
dot icon11/10/2018
Appointment of Mr Kim Parry as a director on 2018-09-20
dot icon11/10/2018
Appointment of Mr Peter James Bates as a director on 2018-09-20
dot icon11/10/2018
Appointment of Miss Clare Hilary Millington as a director on 2018-09-20
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon25/05/2018
Termination of appointment of Deborah Kyle Harkness as a director on 2018-05-18
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon29/09/2017
Termination of appointment of Vanda Jane Lambton as a director on 2017-09-21
dot icon29/09/2017
Director's details changed for Mrs Alyson Groom on 2017-09-23
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Ewan Geoffrey Reed Sale as a director on 2017-05-12
dot icon24/05/2017
Termination of appointment of Judith Mary Goodland as a director on 2017-05-12
dot icon06/01/2017
Termination of appointment of Trevor Martin Clarke as a secretary on 2016-12-31
dot icon06/01/2017
Appointment of Mr Nicholas Peter Liley as a secretary on 2017-01-01
dot icon19/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon19/10/2016
Director's details changed for Mr Giles Wingate Wingate-Saul on 2016-10-19
dot icon01/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Brian Andrew Mcdonough as a director on 2016-05-13
dot icon16/05/2016
Appointment of Ms Rachael Hodgson as a director on 2016-05-13
dot icon16/05/2016
Termination of appointment of Philip David Batty as a director on 2016-05-13
dot icon13/05/2016
Appointment of Mrs Anne Judith Fleck as a director on 2016-05-03
dot icon19/10/2015
Annual return made up to 2015-10-14 no member list
dot icon09/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-14 no member list
dot icon14/10/2014
Director's details changed for Mr Robert Simon Drummond Hay on 2014-08-01
dot icon24/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/05/2014
Auditor's resignation
dot icon19/03/2014
Appointment of Mrs Anne Judith Rayner as a director
dot icon14/10/2013
Annual return made up to 2013-10-13 no member list
dot icon14/10/2013
Director's details changed for Dr Philip David Batty on 2013-06-01
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-13 no member list
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Dr Philip David Batty as a director
dot icon17/10/2011
Annual return made up to 2011-10-13 no member list
dot icon17/10/2011
Director's details changed for Mrs Alison Groom on 2011-10-17
dot icon17/10/2011
Director's details changed for Mr John Milburn Holmes on 2011-10-17
dot icon20/07/2011
Appointment of Mrs Alison Groom as a director
dot icon17/06/2011
Termination of appointment of Nicholas Pearce as a director
dot icon17/06/2011
Termination of appointment of Claire Hensman as a director
dot icon17/06/2011
Termination of appointment of Elizabeth Cooper as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Mr John Milburn Holmes as a director
dot icon19/10/2010
Annual return made up to 2010-10-13 no member list
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-13 no member list
dot icon03/11/2009
Director's details changed for Mr Tom Walsh Hibbert on 2009-11-03
dot icon03/11/2009
Director's details changed for Nicholas James Pearce on 2009-11-03
dot icon03/11/2009
Director's details changed for Mrs Claire Theresa Hensman on 2009-11-03
dot icon03/11/2009
Director's details changed for Giles Wingate Wingate-Saul on 2009-11-03
dot icon03/11/2009
Director's details changed for Mrs Deborah Kyle Harkness on 2009-11-03
dot icon03/11/2009
Director's details changed for Mrs Judith Mary Goodland on 2009-11-03
dot icon03/11/2009
Director's details changed for Mrs Vanda Jane Lambton on 2009-11-03
dot icon03/11/2009
Director's details changed for Timothy Richard Lawrence Lowe on 2009-11-03
dot icon03/11/2009
Director's details changed for Ewan Geoffrey Reed Sale on 2009-11-03
dot icon03/11/2009
Director's details changed for Elizabeth Angela Cooper on 2009-11-03
dot icon03/11/2009
Director's details changed for Donald James Harding on 2009-11-03
dot icon03/11/2009
Director's details changed for Robert Simon Drummond Hay on 2009-11-03
dot icon02/11/2009
Termination of appointment of John Lean as a director
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Director appointed mrs deborah kyle harkness
dot icon23/10/2008
Annual return made up to 13/10/08
dot icon27/08/2008
Director appointed mrs judith mary goodland
dot icon15/08/2008
Appointment terminated director linda shaw-baker
dot icon15/08/2008
Appointment terminated director ronald moore
dot icon15/08/2008
Appointment terminated director jennifer cartwright
dot icon15/08/2008
Director's change of particulars / vanda lambton / 01/05/2008
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon22/10/2007
Annual return made up to 13/10/07
dot icon22/10/2007
Secretary's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon30/07/2007
Director resigned
dot icon12/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Secretary's particulars changed
dot icon27/10/2006
Annual return made up to 13/10/06
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon27/10/2005
Annual return made up to 13/10/05
dot icon27/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
New director appointed
dot icon17/11/2004
Annual return made up to 13/10/04
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
New director appointed
dot icon30/10/2003
Annual return made up to 13/10/03
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
New director appointed
dot icon07/02/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon22/10/2002
Annual return made up to 13/10/02
dot icon22/10/2002
New director appointed
dot icon04/10/2002
Full accounts made up to 2002-04-30
dot icon25/09/2002
Resolutions
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Annual return made up to 13/10/01
dot icon09/10/2001
Full accounts made up to 2001-04-30
dot icon13/11/2000
Annual return made up to 13/10/00
dot icon03/10/2000
Full accounts made up to 2000-04-30
dot icon03/12/1999
New director appointed
dot icon03/12/1999
New director appointed
dot icon14/10/1999
Annual return made up to 13/10/99
dot icon07/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/10/1998
Annual return made up to 13/10/98
dot icon21/09/1998
Full accounts made up to 1998-04-30
dot icon12/10/1997
Annual return made up to 13/10/97
dot icon12/10/1997
New director appointed
dot icon24/09/1997
Full accounts made up to 1997-04-30
dot icon25/11/1996
Full accounts made up to 1996-04-30
dot icon10/10/1996
Annual return made up to 13/10/96
dot icon10/10/1995
Annual return made up to 13/10/95
dot icon29/09/1995
Full accounts made up to 1995-04-30
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon29/09/1995
Director resigned;new director appointed
dot icon12/10/1994
Accounts for a small company made up to 1994-04-30
dot icon11/10/1994
Annual return made up to 13/10/94
dot icon11/10/1994
Director resigned;new director appointed
dot icon06/10/1993
Annual return made up to 13/10/93
dot icon01/10/1993
Full accounts made up to 1993-04-30
dot icon01/10/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon28/10/1992
Full accounts made up to 1992-04-30
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Annual return made up to 13/10/92
dot icon11/02/1992
Director resigned;new director appointed
dot icon24/10/1991
Full accounts made up to 1991-04-30
dot icon24/10/1991
Annual return made up to 13/10/91
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon23/10/1990
Annual return made up to 13/10/90
dot icon21/03/1990
Director resigned;new director appointed
dot icon09/11/1989
Full accounts made up to 1989-04-30
dot icon09/11/1989
Annual return made up to 21/09/89
dot icon17/11/1988
Full accounts made up to 1988-04-30
dot icon17/11/1988
Annual return made up to 24/09/88
dot icon01/08/1988
Memorandum and Articles of Association
dot icon28/07/1988
Certificate of change of name
dot icon04/05/1988
New director appointed
dot icon13/01/1988
Full accounts made up to 1987-04-30
dot icon13/01/1988
Annual return made up to 26/09/87
dot icon28/01/1987
Director resigned
dot icon19/11/1986
Full accounts made up to 1986-04-30
dot icon19/11/1986
Annual return made up to 27/09/86

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
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleck, Anne Judith
Director
03/05/2016 - Present
6
Heywood-Macdonald, Kirsty
Director
23/06/2023 - Present
2
Lowe, Timothy Richard Lawrence
Director
06/09/2002 - Present
5
Bates, Peter James
Director
20/09/2018 - Present
11
Woodall, Stuart Eric
Director
13/03/2025 - Present
6

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 BENDRIGG TRUST

BENDRIGG TRUST is an(a) Active company incorporated on 27/10/1978 with the registered office located at Bendrigg Lodge, Old Hutton, Nr. Kendal, Cumbria LA8 0NR. There are currently 14 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 BENDRIGG TRUST?

toggle

BENDRIGG TRUST is currently Active. It was registered on 27/10/1978 .

Where is BENDRIGG TRUST located?

toggle

BENDRIGG TRUST is registered at Bendrigg Lodge, Old Hutton, Nr. Kendal, Cumbria LA8 0NR.

What does BENDRIGG TRUST do?

toggle

BENDRIGG TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BENDRIGG TRUST?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mrs Anne Judith Fleck on 2026-03-12.