BRAMPTON PRESERVATION TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BRAMPTON PRESERVATION TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01578777

Incorporation date

10/08/1981

Size

Micro Entity

Contacts

Registered address

Registered address

The Clesketts, Hallbankgate, Brampton CA8 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon30/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon15/01/2026
Termination of appointment of Denis Inch as a director on 2025-07-09
dot icon15/01/2026
Termination of appointment of Catherine Mary Allan as a director on 2025-07-09
dot icon15/01/2026
Termination of appointment of Robert Norman Allan as a director on 2025-07-09
dot icon10/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/02/2025
Appointment of Ms Susan Mary Davies as a secretary on 2024-07-24
dot icon24/02/2025
Appointment of Mr Timothy Robert Cheetham as a director on 2024-07-24
dot icon24/02/2025
Appointment of Mr Nicholas John Davis as a director on 2024-07-24
dot icon24/02/2025
Appointment of Mr David Samuel Moorat as a director on 2024-07-24
dot icon24/02/2025
Termination of appointment of Robert Norman Allan as a secretary on 2024-07-24
dot icon24/02/2025
Appointment of Mr Timothy Robert Cheetham as a secretary on 2025-02-05
dot icon24/02/2025
Termination of appointment of Timothy James Brown as a director on 2024-07-24
dot icon24/02/2025
Termination of appointment of Gill Wykes as a director on 2024-07-24
dot icon24/02/2025
Appointment of Ms Susan Mary Davies as a director on 2024-07-24
dot icon24/02/2025
Appointment of Mr Maksymilian Gerard Roman Loth-Hill as a director on 2024-07-24
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/08/2017
Termination of appointment of Robert Nicholas Lee as a director on 2017-07-25
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/03/2016
Annual return made up to 2016-02-26 no member list
dot icon31/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon17/03/2015
Annual return made up to 2015-02-26 no member list
dot icon30/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2014-02-26 no member list
dot icon31/08/2013
Appointment of Mr Denis Inch as a director
dot icon15/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon25/03/2013
Annual return made up to 2013-02-26 no member list
dot icon08/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/03/2012
Annual return made up to 2012-02-26 no member list
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/03/2011
Annual return made up to 2011-02-26 no member list
dot icon28/03/2011
Appointment of Mrs Gillian Wykes as a director
dot icon26/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon31/03/2010
Annual return made up to 2010-02-26 no member list
dot icon31/03/2010
Director's details changed for Robert Nicholas Lee on 2010-02-26
dot icon31/03/2010
Director's details changed for Mrs Catherine Mary Allan on 2010-02-26
dot icon31/03/2010
Director's details changed for Robert Norman Allan on 2010-02-26
dot icon31/03/2010
Director's details changed for Timothy James Brown on 2010-02-26
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon25/03/2009
Annual return made up to 26/02/09
dot icon24/03/2009
Director appointed mrs catherine mary allan
dot icon24/03/2009
Appointment terminated director neil ritson
dot icon24/03/2009
Director's change of particulars / timothy brown / 24/03/2009
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon31/03/2008
Annual return made up to 26/02/08
dot icon31/03/2008
Appointment terminated director david moorat
dot icon30/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/03/2007
Annual return made up to 26/02/07
dot icon21/09/2006
New director appointed
dot icon11/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/03/2006
Annual return made up to 26/02/06
dot icon13/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/05/2005
New director appointed
dot icon26/04/2005
Annual return made up to 26/02/05
dot icon17/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon15/09/2004
Annual return made up to 26/02/04
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon29/04/2003
Annual return made up to 26/02/03
dot icon29/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon11/03/2002
Annual return made up to 26/02/02
dot icon30/01/2002
Secretary resigned;director resigned
dot icon30/01/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 30/01/02 from: 8 the orchard great corby carlisle CA4 8LS
dot icon23/03/2001
Full accounts made up to 2000-10-31
dot icon23/03/2001
Annual return made up to 26/02/01
dot icon21/03/2000
Annual return made up to 26/02/00
dot icon21/03/2000
Full accounts made up to 1999-10-31
dot icon25/10/1999
New director appointed
dot icon26/02/1999
Full accounts made up to 1998-10-31
dot icon26/02/1999
Annual return made up to 26/02/99
dot icon08/09/1998
Registered office changed on 08/09/98 from: r n allan hillcroft tree gardens brampton cumbria CA8
dot icon29/07/1998
Full accounts made up to 1997-10-31
dot icon30/05/1998
New secretary appointed;new director appointed
dot icon30/05/1998
Annual return made up to 26/02/98
dot icon24/07/1997
Registered office changed on 24/07/97 from: 3 ridgevale terrace brampton cumbria CA8 1EW
dot icon17/07/1997
Full accounts made up to 1996-10-31
dot icon20/03/1997
Annual return made up to 26/02/97
dot icon25/02/1996
Full accounts made up to 1995-10-31
dot icon25/02/1996
Annual return made up to 26/02/96
dot icon31/07/1995
Accounts for a small company made up to 1994-10-31
dot icon01/03/1995
Annual return made up to 26/02/95
dot icon08/03/1994
Annual return made up to 26/02/94
dot icon09/02/1994
Accounts for a small company made up to 1993-10-31
dot icon24/02/1993
Accounts for a small company made up to 1992-10-31
dot icon24/02/1993
Annual return made up to 26/02/93
dot icon03/03/1992
Full accounts made up to 1991-10-31
dot icon03/03/1992
Annual return made up to 26/02/92
dot icon12/03/1991
Annual return made up to 27/01/91
dot icon13/02/1991
Full accounts made up to 1990-10-31
dot icon01/08/1990
Director resigned;new director appointed
dot icon01/08/1990
Full accounts made up to 1989-10-31
dot icon01/08/1990
Annual return made up to 26/02/90
dot icon21/02/1989
Full accounts made up to 1988-10-31
dot icon21/02/1989
Annual return made up to 03/02/89
dot icon26/04/1988
Annual return made up to 15/01/88
dot icon10/03/1988
Full accounts made up to 1987-10-31
dot icon03/05/1987
Full accounts made up to 1986-10-31
dot icon03/05/1987
Annual return made up to 03/03/87
dot icon27/11/1986
Director resigned;new director appointed
dot icon27/11/1986
Director resigned;new director appointed
dot icon18/07/1986
Full accounts made up to 1985-10-31
dot icon18/07/1986
Annual return made up to 14/02/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wykes, Gill
Director
20/05/2010 - 24/07/2024
2
Gibbons, Judith
Director
08/05/1998 - 17/01/2002
-
Gibbons, Judith
Director
26/10/2004 - 17/10/2005
-
Moorat, David Samuel
Director
26/02/2003 - 21/08/2007
1
Moorat, David Samuel
Director
24/07/2024 - 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+
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 BRAMPTON PRESERVATION TRUST LIMITED(THE)

BRAMPTON PRESERVATION TRUST LIMITED(THE) is an(a) Active company incorporated on 10/08/1981 with the registered office located at The Clesketts, Hallbankgate, Brampton CA8 2PN. There are currently 7 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 BRAMPTON PRESERVATION TRUST LIMITED(THE)?

toggle

BRAMPTON PRESERVATION TRUST LIMITED(THE) is currently Active. It was registered on 10/08/1981 .

Where is BRAMPTON PRESERVATION TRUST LIMITED(THE) located?

toggle

BRAMPTON PRESERVATION TRUST LIMITED(THE) is registered at The Clesketts, Hallbankgate, Brampton CA8 2PN.

What does BRAMPTON PRESERVATION TRUST LIMITED(THE) do?

toggle

BRAMPTON PRESERVATION TRUST LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRAMPTON PRESERVATION TRUST LIMITED(THE)?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-26 with no updates.