BIRNBECK REGENERATION TRUST

Register to unlock more data on OkredoRegister

BIRNBECK REGENERATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077252

Incorporation date

18/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Southside, Weston Super Mare, Somerset BS23 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon01/03/2026
Appointment of Ms Laura Verne Letchford as a director on 2026-01-15
dot icon26/02/2026
Termination of appointment of Simon Talbot-Ponsonby as a director on 2026-01-15
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon11/04/2025
Appointment of Mr Chris Wilkes as a director on 2024-12-20
dot icon24/03/2025
Termination of appointment of Trevor Barnet as a director on 2024-06-26
dot icon24/03/2025
Termination of appointment of Paul Hatton as a director on 2025-03-07
dot icon24/03/2025
Termination of appointment of Charles James Mccann as a director on 2024-10-16
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon27/09/2022
Director's details changed for Mr Neil John O'donoghue on 2022-09-19
dot icon30/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon18/03/2022
Termination of appointment of Carol Hughes as a director on 2022-03-09
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Appointment of Mr Robert Osborne Payne as a director on 2021-08-10
dot icon12/08/2021
Appointment of Mr John Crockford-Hawley as a director on 2021-08-10
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/03/2021
Appointment of Mr Michael Matthew Solomon as a director on 2021-03-19
dot icon19/03/2021
Appointment of Mr Simon Talbot-Ponsonby as a director on 2021-03-19
dot icon19/03/2021
Director's details changed for Mr Richard Gordon Griffin on 2021-03-19
dot icon19/03/2021
Director's details changed for Mr Richard Gordon Griffin on 2021-03-19
dot icon19/03/2021
Secretary's details changed for Mrs Heidi Griffin on 2021-03-19
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/07/2019
Termination of appointment of Robert Francis Doxford Cleland as a director on 2019-07-27
dot icon28/07/2019
Termination of appointment of Richard Nightingale as a director on 2019-07-27
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/03/2017
Director's details changed for Mr Paul Hatton on 2017-03-18
dot icon18/03/2017
Appointment of Mrs Heidi Griffin as a secretary on 2017-03-12
dot icon18/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon18/03/2017
Termination of appointment of Christopher Nettleton as a director on 2017-03-12
dot icon18/03/2017
Appointment of Mr Paul Hatton as a director on 2017-03-12
dot icon18/03/2017
Appointment of Mr Peter Lander as a director on 2017-03-12
dot icon18/03/2017
Appointment of Mr Trevor Barnet as a director on 2017-03-12
dot icon18/03/2017
Appointment of Mrs Rosemary Barnett as a director on 2017-03-12
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Shane Burney as a director on 2016-12-19
dot icon10/04/2016
Director's details changed for Mr Shane Burney on 2016-04-10
dot icon21/03/2016
Annual return made up to 2016-03-18 no member list
dot icon02/02/2016
Director's details changed for Mr Shane Burley on 2016-02-02
dot icon02/02/2016
Termination of appointment of Ronald Lock as a director on 2016-01-21
dot icon06/01/2016
Termination of appointment of Howard George Smith as a director on 2015-12-01
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Termination of appointment of Victoria Louise Thomas as a director on 2015-09-01
dot icon07/09/2015
Termination of appointment of Christopher Owen Thomas as a director on 2015-09-01
dot icon10/08/2015
Appointment of Ms Carol Hughes as a director on 2015-08-09
dot icon10/08/2015
Appointment of Mr Robert Cleland as a director on 2015-08-10
dot icon10/08/2015
Appointment of Mr Christopher Nettleton as a director on 2015-08-10
dot icon29/07/2015
Appointment of Mr Shane Burley as a director on 2015-07-10
dot icon06/07/2015
Appointment of Mr Richard Nightingale as a director on 2015-06-03
dot icon06/07/2015
Termination of appointment of Richard Nightingale as a director on 2015-06-03
dot icon25/03/2015
Annual return made up to 2015-03-18 no member list
dot icon25/03/2015
Appointment of Mr Richard Nightingale as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Neil John O'donoghue as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mrs Victoria Louise Thomas as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Richard Gordon Griffin as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Ronald Lock as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mrs Lesley Frances Mccann as a director on 2015-03-25
dot icon25/03/2015
Appointment of Mr Christopher Owen Thomas as a director on 2015-03-25
dot icon25/03/2015
Director's details changed for Dr Christopher Charlton on 2015-03-25
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-18 no member list
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-18 no member list
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Termination of appointment of Anthony Edwards as a director
dot icon26/03/2012
Termination of appointment of Kieth Morris as a director
dot icon26/03/2012
Annual return made up to 2012-03-18 no member list
dot icon25/03/2012
Termination of appointment of Kieth Morris as a director
dot icon25/03/2012
Termination of appointment of Anthony Edwards as a director
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Termination of appointment of Dawn Parry as a director
dot icon23/08/2011
Termination of appointment of Michael Kellaway Marriott as a director
dot icon22/03/2011
Annual return made up to 2011-03-18 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-18 no member list
dot icon18/03/2010
Director's details changed for Dr Howard George Smith on 2010-03-18
dot icon18/03/2010
Director's details changed for Dr Christopher Charlton on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Kieth Morris on 2010-03-18
dot icon18/03/2010
Director's details changed for Michael John Kellaway Marriott on 2010-03-18
dot icon18/03/2010
Director's details changed for Cllr Dawn Parry on 2010-03-18
dot icon18/03/2010
Director's details changed for Anthony Brian Edwards on 2010-03-18
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Appointment of Mr Kieth Morris as a director
dot icon18/03/2009
Annual return made up to 18/03/09
dot icon18/03/2009
Appointment terminated director keith morris
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2009
Registered office changed on 16/01/2009 from 11 fairfield close milton weston super mare BS22 8EA
dot icon31/10/2008
Appointment terminated director and secretary stanley rendell
dot icon30/10/2008
Appointment terminated director nigel coombes
dot icon08/07/2008
Director appointed cllr dawn parry
dot icon15/04/2008
Annual return made up to 18/03/08
dot icon28/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon29/03/2007
Annual return made up to 18/03/07
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Annual return made up to 18/03/06
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2005
New director appointed
dot icon13/05/2005
New director appointed
dot icon04/05/2005
Annual return made up to 18/03/05
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon20/07/2004
Memorandum and Articles of Association
dot icon20/07/2004
Resolutions
dot icon18/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.92 % *

* during past year

Cash in Bank

£37,034.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.04K
-
0.00
37.09K
-
2022
-
36.34K
-
0.00
36.34K
-
2023
-
37.03K
-
0.00
37.03K
-
2023
-
37.03K
-
0.00
37.03K
-

Employees

2023

Employees

-

Net Assets(GBP)

37.03K £Ascended1.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.03K £Ascended1.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatton, Paul
Director
12/03/2017 - 07/03/2025
-
Solomon, Michael Matthew
Director
19/03/2021 - Present
5
Griffin, Richard Gordon
Director
25/03/2015 - Present
5
Talbot-Ponsonby, Simon
Director
19/03/2021 - 15/01/2026
6
Charlton, Christopher, Dr
Director
18/03/2004 - 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+
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 BIRNBECK REGENERATION TRUST

BIRNBECK REGENERATION TRUST is an(a) Active company incorporated on 18/03/2004 with the registered office located at 32 Southside, Weston Super Mare, Somerset BS23 2QX. There are currently 11 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 BIRNBECK REGENERATION TRUST?

toggle

BIRNBECK REGENERATION TRUST is currently Active. It was registered on 18/03/2004 .

Where is BIRNBECK REGENERATION TRUST located?

toggle

BIRNBECK REGENERATION TRUST is registered at 32 Southside, Weston Super Mare, Somerset BS23 2QX.

What does BIRNBECK REGENERATION TRUST do?

toggle

BIRNBECK REGENERATION TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BIRNBECK REGENERATION TRUST?

toggle

The latest filing was on 01/03/2026: Appointment of Ms Laura Verne Letchford as a director on 2026-01-15.