BRITTEN-PEARS FOUNDATION(THE)

Register to unlock more data on OkredoRegister

BRITTEN-PEARS FOUNDATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071223

Incorporation date

05/11/1986

Size

Dormant

Contacts

Registered address

Registered address

The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon11/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/11/2024
Termination of appointment of Sarah Jane Bardwell as a director on 2024-08-30
dot icon19/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/07/2024
Termination of appointment of Keith Arthur Nicholls as a secretary on 2024-07-17
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/08/2022
Termination of appointment of Stephen Crommelin Pugh as a director on 2022-08-10
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon12/04/2021
Appointment of Ms Sarah Jane Bardwell as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mr Stephen Crommelin Pugh as a director on 2021-04-12
dot icon12/04/2021
Termination of appointment of Janis Elizabeth Susskind as a director on 2021-04-12
dot icon12/04/2021
Termination of appointment of Scot Mckendrick as a director on 2021-04-12
dot icon12/04/2021
Termination of appointment of Vernon James Ellis as a director on 2021-04-12
dot icon09/04/2021
Termination of appointment of Penelope Chloe Heath as a director on 2021-02-01
dot icon09/04/2021
Termination of appointment of Oliver Max Rivers as a director on 2021-02-26
dot icon09/04/2021
Termination of appointment of Jane Scott Hay as a director on 2020-12-01
dot icon09/04/2021
Change of details for Snape Maltings as a person with significant control on 2021-03-31
dot icon09/04/2021
Termination of appointment of Christopher Kingston Howes as a director on 2020-12-06
dot icon09/04/2021
Termination of appointment of Christopher Francis Higgins as a director on 2020-12-01
dot icon27/04/2020
Memorandum and Articles of Association
dot icon27/04/2020
Resolutions
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon08/04/2020
Notification of Snape Maltings as a person with significant control on 2020-04-01
dot icon08/04/2020
Termination of appointment of Colin Herbert Matthews as a director on 2020-04-01
dot icon08/04/2020
Termination of appointment of Caroline Brazier as a director on 2020-04-01
dot icon08/04/2020
Withdrawal of a person with significant control statement on 2020-04-08
dot icon12/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/08/2019
Satisfaction of charge 020712230002 in full
dot icon30/08/2019
Satisfaction of charge 020712230001 in full
dot icon20/06/2019
Director's details changed for Dr Scot Mckedrick on 2019-05-22
dot icon13/06/2019
Appointment of Dr Scot Mckedrick as a director on 2019-05-22
dot icon25/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon25/04/2019
Termination of appointment of Britten-Pears Foundation (The) as a director on 2019-03-20
dot icon18/12/2018
Termination of appointment of Amanda Jane Arnold as a secretary on 2018-12-12
dot icon17/12/2018
Appointment of Mr Keith Arthur Nicholls as a secretary on 2018-12-12
dot icon27/06/2018
Appointment of Ms Sarah Mary Faulder as a director on 2018-05-23
dot icon14/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon13/04/2018
Director's details changed for Sir Vernon James Ellis on 2017-12-05
dot icon26/07/2017
Appointment of Sir Vernon James Ellis as a director on 2017-06-10
dot icon19/07/2017
Appointment of Mrs Angela Marie Christine Mallinson as a director on 2017-05-24
dot icon19/07/2017
Appointment of Professor Christopher Francis Higgins as a director on 2017-05-24
dot icon19/07/2017
Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 2017-06-09
dot icon19/07/2017
Termination of appointment of Sally Irvine as a director on 2017-06-30
dot icon19/07/2017
Termination of appointment of Andrew William Mildmay Fane as a director on 2017-06-30
dot icon19/07/2017
Termination of appointment of Edward Graham Blakeman as a director on 2017-06-30
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/08/2016
Appointment of Sir Christopher Kingston Howes as a director on 2016-06-30
dot icon04/08/2016
Appointment of Ms Jane Scott Hay as a director on 2016-06-27
dot icon04/08/2016
Appointment of Mr Oliver Max Rivers as a director on 2016-06-27
dot icon03/08/2016
Termination of appointment of Sybella Jane Zisman as a director on 2016-06-30
dot icon03/08/2016
Termination of appointment of Philip Ramsbottom as a director on 2016-06-30
dot icon15/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-01 no member list
dot icon29/04/2016
Director's details changed for Sybella Jane Zisman on 2016-04-01
dot icon29/04/2016
Termination of appointment of Ghislaine Kenyon as a director on 2015-06-12
dot icon07/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-01 no member list
dot icon29/04/2015
Director's details changed for Mr Philip Ramsbottom on 2014-10-27
dot icon29/04/2015
Appointment of Sybella Jane Zisman as a director on 2009-11-24
dot icon28/04/2015
Director's details changed for Mr Philip Ramsbottom on 2014-10-27
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-01 no member list
dot icon25/04/2014
Director's details changed for Dr Sally Irvine on 2013-10-01
dot icon01/02/2014
Registration of charge 020712230001
dot icon01/02/2014
Registration of charge 020712230002
dot icon13/12/2013
Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 2013-06-27
dot icon01/12/2013
Termination of appointment of Richard Gaddes as a director
dot icon01/12/2013
Termination of appointment of Christine Banks as a director
dot icon10/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-01 no member list
dot icon29/04/2013
Appointment of Mrs Penelope Chloe Heath as a director
dot icon10/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-01 no member list
dot icon01/05/2012
Registered office address changed from the Red House Aldeburgh Suffolk IP15 5PZ on 2012-05-01
dot icon30/04/2012
Appointment of Mrs Caroline Brazier as a director
dot icon24/08/2011
Appointment of Ms Janis Elizabeth Susskind as a director
dot icon24/08/2011
Termination of appointment of Tessa Jane Wild as a director
dot icon09/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-01 no member list
dot icon03/05/2011
Director's details changed for Britten-Pears Foundation (The) on 2011-04-01
dot icon29/04/2011
Director's details changed for Ghislaine Kenyon on 2011-04-01
dot icon27/04/2011
Appointment of Britten-Pears Foundation (The) as a director
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Sybella Zisman as a director
dot icon09/07/2010
Termination of appointment of Peter Carter as a director
dot icon09/07/2010
Termination of appointment of Janis Susskind as a director
dot icon05/05/2010
Termination of appointment of Stephen Bury as a director
dot icon05/05/2010
Appointment of Dr Stephen John Bury as a director
dot icon04/05/2010
Annual return made up to 2010-04-01 no member list
dot icon04/05/2010
Director's details changed for Richard Gaddes on 2010-04-01
dot icon30/04/2010
Director's details changed for Nicholas Edward Tucker Prettejohn on 2010-04-01
dot icon30/04/2010
Director's details changed for Sybella Jane Zisman on 2010-04-01
dot icon30/04/2010
Director's details changed for Tessa Wild on 2010-04-01
dot icon30/04/2010
Director's details changed for Christine Anne Banks on 2010-04-01
dot icon29/04/2010
Appointment of Mr Andrew William Mildmay Fane as a director
dot icon29/04/2010
Appointment of Mr Edward Graham Blakeman as a director
dot icon28/04/2010
Termination of appointment of Stephen Oliver as a director
dot icon28/04/2010
Termination of appointment of Ronald Milne as a director
dot icon28/04/2010
Termination of appointment of Michael Berkeley as a director
dot icon28/04/2010
Termination of appointment of Robert Carnwath as a director
dot icon27/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon14/09/2009
Director appointed nicholas prettejohn
dot icon25/06/2009
Annual return made up to 01/04/09
dot icon18/06/2009
Director appointed richard gaddes
dot icon18/06/2009
Director appointed ronald roberts milne
dot icon06/05/2009
Group of companies' accounts made up to 2008-08-31
dot icon11/12/2008
Director appointed philip ramsbottom
dot icon11/12/2008
Director appointed lady sally irvine
dot icon11/12/2008
Director appointed tessa wild
dot icon11/12/2008
Director appointed sybella zisman
dot icon28/11/2008
Resolutions
dot icon16/09/2008
Appointment terminated director noel periton
dot icon25/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon21/05/2008
Secretary appointed amanda jane arnold
dot icon19/05/2008
Appointment terminated secretary noel periton
dot icon30/04/2008
Annual return made up to 01/04/08
dot icon29/04/2008
Director's change of particulars / christine banks / 01/10/2007
dot icon12/02/2008
Director resigned
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon22/06/2007
Director resigned
dot icon19/06/2007
Annual return made up to 01/04/07
dot icon19/06/2007
New director appointed
dot icon23/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon25/04/2006
Annual return made up to 01/04/06
dot icon04/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon25/04/2005
Annual return made up to 01/04/05
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon07/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon28/04/2004
Annual return made up to 01/04/04
dot icon24/06/2003
Group of companies' accounts made up to 2002-08-31
dot icon09/04/2003
Annual return made up to 01/04/03
dot icon03/07/2002
Amended group of companies' accounts made up to 2001-08-31
dot icon05/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon08/04/2002
Annual return made up to 01/04/02
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon01/10/2001
Group of companies' accounts made up to 2000-11-30
dot icon16/08/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon11/06/2001
New director appointed
dot icon11/04/2001
Annual return made up to 01/04/01
dot icon13/10/2000
Director resigned
dot icon28/09/2000
Full group accounts made up to 1999-11-30
dot icon12/07/2000
Director resigned
dot icon04/05/2000
Annual return made up to 01/04/00
dot icon16/12/1999
New director appointed
dot icon28/09/1999
Full group accounts made up to 1998-11-30
dot icon07/05/1999
Director resigned
dot icon05/05/1999
Annual return made up to 01/04/99
dot icon10/02/1999
New director appointed
dot icon01/10/1998
Full group accounts made up to 1997-11-30
dot icon01/05/1998
Annual return made up to 01/04/98
dot icon08/01/1998
Memorandum and Articles of Association
dot icon17/10/1997
Resolutions
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon03/05/1997
Memorandum and Articles of Association
dot icon02/05/1997
Annual return made up to 01/04/97
dot icon26/01/1997
Resolutions
dot icon21/11/1996
New director appointed
dot icon19/09/1996
Full accounts made up to 1995-11-30
dot icon16/08/1996
New director appointed
dot icon16/08/1996
New director appointed
dot icon24/04/1996
Annual return made up to 01/04/96
dot icon08/01/1996
Director resigned
dot icon13/07/1995
Full accounts made up to 1994-11-30
dot icon02/05/1995
Annual return made up to 01/04/95
dot icon25/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-11-30
dot icon26/04/1994
Annual return made up to 01/04/94
dot icon20/01/1994
Director's particulars changed
dot icon21/07/1993
Full accounts made up to 1992-11-30
dot icon28/04/1993
Annual return made up to 01/04/93
dot icon23/07/1992
Full accounts made up to 1991-11-30
dot icon28/04/1992
Annual return made up to 01/04/92
dot icon24/01/1992
New director appointed
dot icon07/08/1991
Annual return made up to 01/04/91
dot icon29/07/1991
Full accounts made up to 1990-11-30
dot icon05/10/1990
Full accounts made up to 1989-11-30
dot icon05/10/1990
Annual return made up to 25/06/90
dot icon13/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Resolutions
dot icon15/01/1990
New director appointed
dot icon21/08/1989
New director appointed
dot icon21/08/1989
Full accounts made up to 1988-11-30
dot icon14/06/1989
Annual return made up to 01/04/89
dot icon20/02/1989
Annual return made up to 11/03/88
dot icon30/11/1988
Full accounts made up to 1987-11-30
dot icon10/11/1987
New director appointed
dot icon01/11/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon01/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Gazettable document
dot icon07/11/1986
Company type changed from pri to PRI30
dot icon05/11/1986
Certificate of Incorporation
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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Stephen Crommelin
Director
12/04/2021 - 10/08/2022
10
Fisher, Mark
Director
26/01/1999 - 06/06/2007
6
Rivers, Oliver Max
Director
27/06/2016 - 26/02/2021
11
The Britten-Pears Foundation
Corporate Director
24/11/2008 - 20/03/2019
1
Irvine, Sally, Dr
Director
24/11/2008 - 30/06/2017
7

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 BRITTEN-PEARS FOUNDATION(THE)

BRITTEN-PEARS FOUNDATION(THE) is an(a) Active company incorporated on 05/11/1986 with the registered office located at The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZ. There are currently 2 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 BRITTEN-PEARS FOUNDATION(THE)?

toggle

BRITTEN-PEARS FOUNDATION(THE) is currently Active. It was registered on 05/11/1986 .

Where is BRITTEN-PEARS FOUNDATION(THE) located?

toggle

BRITTEN-PEARS FOUNDATION(THE) is registered at The Red House, Golf Lane, Aldeburgh, Suffolk IP15 5PZ.

What does BRITTEN-PEARS FOUNDATION(THE) do?

toggle

BRITTEN-PEARS FOUNDATION(THE) operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for BRITTEN-PEARS FOUNDATION(THE)?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.