BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00891680

Incorporation date

10/11/1966

Size

Small

Contacts

Registered address

Registered address

Kestrel Business Centre C28 Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon13/04/2026
Registered office address changed from 5 Churchill Park Colwick Nottingham NG4 2HF England to Kestrel Business Centre C28 Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2026-04-13
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon18/03/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Appointment of Mr Anthony Simpson as a secretary on 2020-06-17
dot icon14/05/2020
Termination of appointment of Kenneth Jarvis Fleet as a director on 2020-04-27
dot icon14/05/2020
Termination of appointment of Kenneth Jarvis Fleet as a secretary on 2020-04-27
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from Russell House Bulwell Lane Nottingham Nottinghamshire NG6 0BT to 5 Churchill Park Colwick Nottingham NG4 2HF on 2019-03-01
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon06/02/2018
Appointment of Mr Thomas Unterrainer as a director on 2018-01-30
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon19/09/2016
Accounts for a small company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-25 no member list
dot icon23/02/2016
Termination of appointment of Michael Barratt Brown as a director on 2015-05-07
dot icon23/02/2016
Termination of appointment of Michael Barratt Brown as a director on 2015-05-07
dot icon02/09/2015
Accounts for a small company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-25 no member list
dot icon28/08/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-25 no member list
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-25 no member list
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-25 no member list
dot icon07/02/2012
Director's details changed for Mr Regan John Scott on 2012-02-07
dot icon07/02/2012
Director's details changed for Kenneth Jarvis Fleet on 2012-02-07
dot icon07/02/2012
Secretary's details changed for Kenneth Jarvis Fleet on 2012-02-07
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-25 no member list
dot icon17/02/2011
Director's details changed for Michael Barratt Brown on 2011-01-25
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Kenneth Coates as a director
dot icon17/08/2010
Appointment of Mr Anthony Simpson as a director
dot icon16/02/2010
Annual return made up to 2010-01-25 no member list
dot icon16/02/2010
Director's details changed for Kenneth Jarvis Fleet on 2010-02-16
dot icon16/02/2010
Director's details changed for Kenneth Sidney Coates on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Regan John Scott on 2010-02-16
dot icon16/02/2010
Director's details changed for Michael Barratt Brown on 2010-02-16
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/02/2009
Annual return made up to 25/01/09
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/02/2008
Annual return made up to 25/01/08
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 25/01/07
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Annual return made up to 25/01/06
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon08/02/2005
Annual return made up to 25/01/05
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/02/2004
Annual return made up to 25/01/04
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/02/2003
Annual return made up to 25/01/03
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon13/02/2002
Annual return made up to 25/01/02
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon31/01/2001
Annual return made up to 25/01/01
dot icon22/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/02/2000
Annual return made up to 25/01/00
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon31/08/1999
Registered office changed on 31/08/99 from: betrand russell house gamble street forest road west nottingham NG7 4ET
dot icon02/02/1999
Annual return made up to 25/01/99
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/02/1998
Annual return made up to 25/01/98
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/02/1997
Annual return made up to 25/01/97
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/01/1996
Annual return made up to 25/01/96
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/02/1995
Annual return made up to 25/01/95
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Annual return made up to 25/01/94
dot icon04/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Annual return made up to 25/01/93
dot icon09/11/1992
Accounts for a small company made up to 1991-12-31
dot icon16/02/1992
Annual return made up to 25/01/92
dot icon16/01/1992
Accounts for a small company made up to 1990-12-31
dot icon07/02/1991
Annual return made up to 25/01/91
dot icon21/12/1990
Accounts for a small company made up to 1989-12-31
dot icon02/04/1990
New director appointed
dot icon02/04/1990
Director resigned;new director appointed
dot icon02/04/1990
Annual return made up to 14/02/90
dot icon02/04/1990
Annual return made up to 31/12/89
dot icon15/01/1990
Accounts for a small company made up to 1988-12-31
dot icon07/02/1989
Accounts for a small company made up to 1987-12-31
dot icon07/02/1989
Annual return made up to 31/12/88
dot icon29/01/1988
Accounts for a small company made up to 1986-12-31
dot icon29/01/1988
Annual return made up to 31/12/87
dot icon15/01/1987
Accounts for a small company made up to 1985-12-31
dot icon15/01/1987
Annual return made up to 24/12/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-11.51 % *

* during past year

Cash in Bank

£278,541.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.14M
-
0.00
920.47K
-
2022
3
315.83K
-
0.00
314.78K
-
2023
3
284.91K
-
0.00
278.54K
-
2023
3
284.91K
-
0.00
278.54K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

284.91K £Descended-9.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.54K £Descended-11.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Anthony
Director
22/07/2010 - Present
1
Unterrainer, Thomas
Director
30/01/2018 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) is an(a) Active company incorporated on 10/11/1966 with the registered office located at Kestrel Business Centre C28 Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)?

toggle

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) is currently Active. It was registered on 10/11/1966 .

Where is BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) located?

toggle

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) is registered at Kestrel Business Centre C28 Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR.

What does BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) do?

toggle

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) have?

toggle

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) had 3 employees in 2023.

What is the latest filing for BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 5 Churchill Park Colwick Nottingham NG4 2HF England to Kestrel Business Centre C28 Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2026-04-13.