BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01130628

Incorporation date

22/08/1973

Size

Group

Contacts

Registered address

Registered address

Bressingham Steam Museum, Low Road, Bressingham,Di Low Road, Bressingham, Diss, Norfolk IP22 2AACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1973)
dot icon04/12/2025
Group of companies' accounts made up to 2025-02-28
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon04/12/2024
Group of companies' accounts made up to 2024-02-29
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/10/2022
Resolutions
dot icon01/09/2022
Resolutions
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon06/02/2020
Appointment of Mr Alex William Gardner-Collis as a director on 2020-01-31
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon26/09/2019
Group of companies' accounts made up to 2019-02-28
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon20/11/2018
Registered office address changed from Bressingham Steam Museum, Low Road, Bressingham Diss Norfolk IP22 2AB to Bressingham Steam Museum, Low Road, Bressingham,Di Low Road Bressingham Diss Norfolk IP22 2AA on 2018-11-20
dot icon13/11/2018
Group of companies' accounts made up to 2018-02-28
dot icon05/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon17/11/2016
Appointment of Mrs. Julia Phillips as a director on 2016-11-10
dot icon14/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon02/12/2015
Annual return made up to 2015-12-01 no member list
dot icon23/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon13/12/2014
Annual return made up to 2014-12-05 no member list
dot icon05/12/2014
Appointment of Mr. Robert Ellis as a director on 2014-11-30
dot icon05/12/2014
Termination of appointment of Anita Indira Beresford-Webb as a director on 2014-11-25
dot icon12/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon20/01/2014
Termination of appointment of Ian Sesnan as a director
dot icon13/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/12/2013
Termination of appointment of John Wilson as a director
dot icon29/10/2013
Group of companies' accounts made up to 2013-02-28
dot icon25/09/2013
Appointment of Mrs Anita Beresford-Webb as a director
dot icon11/05/2013
Termination of appointment of Paul Godderham as a director
dot icon14/12/2012
Annual return made up to 2012-12-13 no member list
dot icon14/12/2012
Appointment of Mr John Frederick Wilson as a director
dot icon04/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon28/12/2011
Annual return made up to 2011-12-26 no member list
dot icon01/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon22/10/2011
Termination of appointment of David Cooke as a director
dot icon29/07/2011
Appointment of Mr John Frederick Wilson as a secretary
dot icon26/07/2011
Termination of appointment of Howard Stephens as a secretary
dot icon06/12/2010
Appointment of Miss Carol Ann Bustard as a director
dot icon25/11/2010
Annual return made up to 2010-10-25 no member list
dot icon25/11/2010
Termination of appointment of Ian Sesnan as a director
dot icon25/11/2010
Termination of appointment of Peter Adds as a director
dot icon18/11/2010
Group of companies' accounts made up to 2010-02-28
dot icon09/11/2010
Appointment of Dr Ian Christopher Redmond Sesnan as a director
dot icon09/11/2010
Appointment of Mr John Frederick Wilson as a director
dot icon09/11/2010
Appointment of Mrs Patricia Ann Meade as a director
dot icon21/09/2010
Appointment of Dr Ian Christopher Redmond Sesnan as a director
dot icon25/05/2010
Termination of appointment of David Ward as a director
dot icon08/01/2010
Group of companies' accounts made up to 2009-02-28
dot icon08/12/2009
Annual return made up to 2009-10-25 no member list
dot icon07/12/2009
Director's details changed for Peter John Adds on 2009-12-07
dot icon07/12/2009
Director's details changed for Paul Frederick Charles Godderham on 2009-12-07
dot icon07/12/2009
Director's details changed for David Alfred Cooke on 2009-12-07
dot icon07/12/2009
Director's details changed for Christopher Richard Leah on 2009-12-07
dot icon07/12/2009
Director's details changed for David Harrold Ward on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Howard Vincent Charles Stephens on 2009-11-18
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/12/2008
Director's change of particulars / paul godderham / 15/12/2008
dot icon10/11/2008
Annual return made up to 25/10/08
dot icon22/10/2008
Director appointed paul frederick charles godderham
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2008
Director appointed christopher richard leah logged form
dot icon10/09/2008
Group of companies' accounts made up to 2008-02-29
dot icon17/06/2008
Appointment terminated director robert marsh-allen
dot icon03/06/2008
Director appointed christopher richard leah
dot icon20/05/2008
Appointment terminated director tony fall
dot icon20/05/2008
Appointment terminated director arthur braithwaite
dot icon01/11/2007
Annual return made up to 25/10/07
dot icon01/11/2007
Director's particulars changed
dot icon31/10/2007
Registered office changed on 31/10/07 from: bressingham hall bressingham nr. Diss norfolk IP22 2AB
dot icon09/10/2007
Group of companies' accounts made up to 2007-02-28
dot icon06/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon07/01/2007
New director appointed
dot icon19/12/2006
Annual return made up to 25/10/06
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Group of companies' accounts made up to 2006-02-28
dot icon06/11/2006
Director resigned
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
Group of companies' accounts made up to 2005-02-28
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Annual return made up to 25/10/05
dot icon24/10/2005
New director appointed
dot icon31/08/2005
Total exemption small company accounts made up to 2004-02-29
dot icon19/04/2005
Director resigned
dot icon09/12/2004
New director appointed
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Annual return made up to 25/10/04
dot icon17/11/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon22/12/2003
Group of companies' accounts made up to 2003-02-28
dot icon17/12/2003
Annual return made up to 25/10/03
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon13/10/2003
Director resigned
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon20/12/2002
Annual return made up to 25/10/02
dot icon21/10/2002
New director appointed
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon10/12/2001
Annual return made up to 25/10/01
dot icon27/02/2001
Full accounts made up to 2000-02-29
dot icon21/11/2000
Annual return made up to 25/10/00
dot icon21/11/2000
New director appointed
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon17/11/1999
Annual return made up to 25/10/99
dot icon04/01/1999
Full accounts made up to 1998-02-28
dot icon30/10/1998
Annual return made up to 25/10/98
dot icon29/10/1997
Annual return made up to 25/10/97
dot icon26/10/1997
Full accounts made up to 1997-02-28
dot icon29/08/1997
New director appointed
dot icon31/12/1996
Full accounts made up to 1996-02-29
dot icon29/10/1996
Annual return made up to 25/10/96
dot icon18/12/1995
Full accounts made up to 1995-02-28
dot icon28/11/1995
Annual return made up to 25/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts for a small company made up to 1994-02-28
dot icon09/11/1994
Annual return made up to 25/10/94
dot icon06/01/1994
Full accounts made up to 1993-02-28
dot icon23/11/1993
Annual return made up to 25/10/93
dot icon14/10/1993
New director appointed
dot icon08/03/1993
New director appointed
dot icon03/03/1993
Director resigned
dot icon09/11/1992
Annual return made up to 25/10/92
dot icon09/11/1992
Registered office changed on 09/11/92
dot icon23/09/1992
New director appointed
dot icon30/06/1992
New director appointed
dot icon10/06/1992
Accounts for a small company made up to 1992-02-28
dot icon25/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1991
Annual return made up to 25/10/91
dot icon15/08/1991
Accounts for a small company made up to 1991-02-28
dot icon19/03/1991
Annual return made up to 31/12/90
dot icon21/02/1991
Full accounts made up to 1990-02-28
dot icon26/05/1989
Particulars of mortgage/charge
dot icon28/02/1989
Full accounts made up to 1988-02-29
dot icon28/02/1989
Annual return made up to 25/10/88
dot icon04/10/1988
Annual return made up to 23/12/87
dot icon17/12/1987
Full accounts made up to 1987-02-28
dot icon04/03/1987
Annual return made up to 23/12/86
dot icon21/01/1987
Full accounts made up to 1986-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adds, Peter John
Director
31/08/2005 - 17/11/2010
7
Sesnan, Ian Christopher Redmond
Director
03/09/2010 - 04/09/2010
7
Sesnan, Ian Christopher Redmond
Director
03/09/2010 - 01/01/2014
7
Meade, Patricia Ann
Director
03/09/2010 - Present
3
Bartlett, Douglas Caswill Farquharson
Director
23/11/1992 - 31/12/2000
-

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 BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED is an(a) Active company incorporated on 22/08/1973 with the registered office located at Bressingham Steam Museum, Low Road, Bressingham,Di Low Road, Bressingham, Diss, Norfolk IP22 2AA. There are currently 8 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 BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED?

toggle

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED is currently Active. It was registered on 22/08/1973 .

Where is BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED located?

toggle

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED is registered at Bressingham Steam Museum, Low Road, Bressingham,Di Low Road, Bressingham, Diss, Norfolk IP22 2AA.

What does BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED do?

toggle

BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BRESSINGHAM STEAM PRESERVATION COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Group of companies' accounts made up to 2025-02-28.