BRISSENDEN TRUST LIMITED

Register to unlock more data on OkredoRegister

BRISSENDEN TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908335

Incorporation date

13/06/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 High Street, Tenterden, Kent TN30 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1967)
dot icon07/08/2025
Appointment of Mrs Rosy Dewdney as a secretary on 2025-08-01
dot icon07/08/2025
Termination of appointment of Teresa Oliver-Jones as a secretary on 2025-08-01
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon10/07/2023
Director's details changed for Janet Ann Solly on 2023-06-29
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon18/04/2023
Appointment of Mr Adam Francis Williams as a director on 2023-03-24
dot icon07/10/2022
Appointment of Mr Lance Charles Hopley as a director on 2022-10-03
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon20/10/2020
Appointment of Mrs Rosy Dewdney as a director on 2020-10-01
dot icon20/10/2020
Termination of appointment of Ian Kamilo Klemen as a director on 2020-10-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon09/04/2019
Termination of appointment of Wendy Cannon as a director on 2018-04-10
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Mrs Wendy Cannon as a director on 2015-02-04
dot icon08/05/2018
Termination of appointment of a director
dot icon03/05/2018
Termination of appointment of a director
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon20/03/2018
Notification of a person with significant control statement
dot icon20/03/2018
Withdrawal of a person with significant control statement on 2018-03-20
dot icon14/03/2018
Director's details changed for Mr Robert Alfred Solly on 2018-02-13
dot icon14/03/2018
Appointment of Mr Robert Alfred Solly as a director on 2018-02-13
dot icon14/03/2018
Termination of appointment of Graham Charles Richardson as a director on 2017-12-31
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/08/2016
Resolutions
dot icon04/05/2016
Annual return made up to 2016-04-23 no member list
dot icon10/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-23 no member list
dot icon27/04/2015
Termination of appointment of Michael William Solly as a director on 2015-01-08
dot icon03/09/2014
Termination of appointment of Roger Frank Champion as a director on 2014-06-08
dot icon30/04/2014
Annual return made up to 2014-04-23 no member list
dot icon22/04/2014
Termination of appointment of Michael Solly as a secretary
dot icon22/04/2014
Appointment of Mrs Teresa Oliver-Jones as a director
dot icon22/04/2014
Appointment of Mr Trevor Oliver-Jones as a director
dot icon22/04/2014
Termination of appointment of Julie Salmon as a director
dot icon22/04/2014
Termination of appointment of Jean Hodgson as a director
dot icon22/04/2014
Appointment of Mrs Teresa Oliver-Jones as a secretary
dot icon25/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Director's details changed for Mrs Julie Salmon on 2014-01-02
dot icon02/01/2014
Appointment of Mrs Julie Salmon as a director
dot icon10/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Secretary's details changed for Mr Michael William Solly on 2013-05-08
dot icon08/05/2013
Director's details changed for Mr Ian Kamilo Klemen on 2013-05-08
dot icon30/04/2013
Annual return made up to 2013-04-23 no member list
dot icon01/05/2012
Annual return made up to 2012-04-23 no member list
dot icon01/05/2012
Director's details changed for Janet Ann Solly on 2011-05-31
dot icon01/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/05/2011
Annual return made up to 2011-04-23 no member list
dot icon10/05/2011
Director's details changed for Graham Charles Richardson on 2011-04-01
dot icon26/04/2011
Appointment of Mr Ian Kamilo Klemen as a director
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-23 no member list
dot icon28/04/2010
Director's details changed for Mr Roger Frank Champion on 2010-03-15
dot icon28/04/2010
Director's details changed for Jean Hodgson on 2010-03-15
dot icon28/04/2010
Director's details changed for Janet Ann Solly on 2010-03-15
dot icon20/11/2009
Appointment of Mr Michael William Solly as a secretary
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/08/2009
Appointment terminated director anthony buttler
dot icon29/08/2009
Appointment terminated secretary anthony buttler
dot icon27/04/2009
Annual return made up to 23/04/09
dot icon05/09/2008
Annual return made up to 23/04/08
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/05/2008
Director appointed mr anthony john buttler
dot icon01/05/2008
Secretary appointed mr anthony john buttler
dot icon30/04/2008
Appointment terminated secretary david walshe
dot icon30/04/2008
Appointment terminated director david walshe
dot icon30/04/2008
Appointment terminated director david turner
dot icon30/04/2008
Location of register of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Annual return made up to 23/04/07
dot icon28/09/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/05/2006
Annual return made up to 23/04/06
dot icon05/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/05/2005
Annual return made up to 23/04/05
dot icon23/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/05/2004
Memorandum and Articles of Association
dot icon27/05/2004
Resolutions
dot icon17/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/05/2004
Annual return made up to 23/04/04
dot icon18/05/2003
Annual return made up to 23/04/03
dot icon06/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon23/05/2002
Annual return made up to 23/04/02
dot icon07/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/11/2001
New director appointed
dot icon08/05/2001
Annual return made up to 23/04/01
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon04/05/2000
Full accounts made up to 1999-09-30
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Annual return made up to 23/04/00
dot icon10/12/1999
Secretary resigned
dot icon19/05/1999
Full accounts made up to 1998-09-30
dot icon19/05/1999
Annual return made up to 23/04/99
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon09/09/1998
Full accounts made up to 1997-09-30
dot icon18/05/1998
Annual return made up to 23/04/98
dot icon18/05/1998
Director resigned
dot icon16/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/02/1998
New director appointed
dot icon14/05/1997
Annual return made up to 23/04/97
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon23/05/1996
Full accounts made up to 1995-09-30
dot icon23/05/1996
Annual return made up to 23/04/96
dot icon06/03/1996
Resolutions
dot icon16/05/1995
Full accounts made up to 1994-09-30
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Annual return made up to 23/04/95
dot icon05/01/1995
Director's particulars changed
dot icon17/08/1994
Registered office changed on 17/08/94 from: strangford house church road ashford kent.TN23 1RD
dot icon17/05/1994
Secretary's particulars changed
dot icon17/05/1994
Director's particulars changed
dot icon06/05/1994
Director's particulars changed
dot icon05/05/1994
Annual return made up to 23/04/94
dot icon07/04/1994
Full accounts made up to 1993-09-30
dot icon18/05/1993
Full accounts made up to 1992-09-30
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Annual return made up to 23/04/93
dot icon30/10/1992
Registered office changed on 30/10/92 from: 82 high st tenterden kent TN30 6JB
dot icon22/05/1992
Full accounts made up to 1991-09-30
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Director's particulars changed;director resigned;new director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
Annual return made up to 23/04/92
dot icon14/05/1991
Full accounts made up to 1990-09-30
dot icon14/05/1991
Annual return made up to 23/04/91
dot icon22/06/1990
Full accounts made up to 1989-09-30
dot icon30/04/1990
Annual return made up to 23/04/90
dot icon13/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1989
Full accounts made up to 1988-09-30
dot icon22/08/1989
Annual return made up to 26/06/89
dot icon27/09/1988
Full accounts made up to 1987-09-30
dot icon27/09/1988
Annual return made up to 10/09/88
dot icon30/06/1987
Full accounts made up to 1986-09-30
dot icon30/06/1987
13/05/87 nsc
dot icon01/05/1986
Full accounts made up to 1985-09-30
dot icon01/05/1986
Annual return made up to 17/04/86
dot icon13/06/1967
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-26.64 % *

* during past year

Cash in Bank

£57,891.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
763.22K
-
0.00
78.92K
-
2022
0
672.55K
-
0.00
57.89K
-
2022
0
672.55K
-
0.00
57.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

672.55K £Descended-11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.89K £Descended-26.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solly, Robert Alfred
Director
13/02/2018 - Present
2
Hopley, Lance Charles
Director
03/10/2022 - Present
1
Williams, Adam Francis
Director
24/03/2023 - Present
-
Solly, Janet Ann
Director
16/11/1992 - Present
-
Oliver-Jones, Teresa
Secretary
01/04/2014 - 01/08/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISSENDEN TRUST LIMITED

BRISSENDEN TRUST LIMITED is an(a) Active company incorporated on 13/06/1967 with the registered office located at 82 High Street, Tenterden, Kent TN30 6JG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISSENDEN TRUST LIMITED?

toggle

BRISSENDEN TRUST LIMITED is currently Active. It was registered on 13/06/1967 .

Where is BRISSENDEN TRUST LIMITED located?

toggle

BRISSENDEN TRUST LIMITED is registered at 82 High Street, Tenterden, Kent TN30 6JG.

What does BRISSENDEN TRUST LIMITED do?

toggle

BRISSENDEN TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRISSENDEN TRUST LIMITED?

toggle

The latest filing was on 07/08/2025: Appointment of Mrs Rosy Dewdney as a secretary on 2025-08-01.