BUNGAY CASTLE TRUST

Register to unlock more data on OkredoRegister

BUNGAY CASTLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132603

Incorporation date

19/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

16 Broad Street, Bungay NR35 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon23/02/2026
Appointment of Mr William Alasdair Gray as a director on 2025-12-16
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon26/03/2024
Director's details changed for Mr Alan Derek Wright on 2024-03-22
dot icon08/03/2024
Appointment of Mr Alan Derek Wright as a director on 2024-03-07
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Oliver Cockrill Barnes as a director on 2023-09-07
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Appointment of Mr Peter Morrow as a director on 2021-11-29
dot icon01/12/2021
Termination of appointment of Christopher Leslie Reeve as a director on 2021-11-29
dot icon01/12/2021
Termination of appointment of Mary Clare Matthews as a director on 2021-11-29
dot icon01/12/2021
Termination of appointment of Gillian Irene Davey as a director on 2021-11-29
dot icon05/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/04/2021
Termination of appointment of William John Warnes as a director on 2021-04-28
dot icon30/04/2021
Termination of appointment of Susan Doris Allen as a director on 2021-04-15
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/12/2020
Registered office address changed from 16 Trinity Street Bungay Suffolk NR35 1EN England to 16 Broad Street Bungay NR35 1EN on 2020-12-28
dot icon20/12/2020
Termination of appointment of Trevor French as a director on 2020-12-16
dot icon20/12/2020
Termination of appointment of Martin Evans as a director on 2020-12-16
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/03/2020
Appointment of Mr Stephen Honeywood as a director on 2020-03-11
dot icon09/12/2019
Registered office address changed from 16 Broad Street Bungay Suffolk to 16 Trinity Street Bungay Suffolk NR35 1EN on 2019-12-09
dot icon06/12/2019
Appointment of Mrs Susan Doris Allen as a director on 2018-03-13
dot icon06/12/2019
Termination of appointment of Simon Erik Woods as a director on 2019-08-20
dot icon06/12/2019
Termination of appointment of Benjamin Paul Dane Vitorio Roper as a director on 2019-10-16
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon03/08/2019
Termination of appointment of John William Groom as a director on 2019-01-08
dot icon02/01/2019
Appointment of Mr Trevor French as a director on 2018-12-05
dot icon31/12/2018
Appointment of Mr Benjamin Paul Dane Vitorio Roper as a director on 2018-12-05
dot icon28/12/2018
Appointment of Mrs Mary Clare Matthews as a director on 2018-12-05
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon10/08/2017
Termination of appointment of Michael Percy Belcher as a director on 2016-08-29
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-01 no member list
dot icon18/08/2015
Appointment of Mr William John Warnes as a director on 2014-10-07
dot icon16/08/2015
Appointment of Mr Oliver Cockrill Barnes as a director on 2015-04-08
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-01 no member list
dot icon10/08/2014
Termination of appointment of Betty Joan Warnes as a director on 2014-02-18
dot icon10/08/2014
Appointment of Mr Richard Harry Cundy as a director on 2013-10-15
dot icon09/08/2014
Termination of appointment of Mary Kent as a director on 2014-02-18
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/08/2013
Annual return made up to 2013-08-01 no member list
dot icon11/08/2013
Termination of appointment of Arthur Fisher as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-08-01 no member list
dot icon10/08/2012
Appointment of Mrs Gillian Irene Davey as a director
dot icon10/08/2012
Appointment of Mr David Trafford as a director
dot icon10/08/2012
Termination of appointment of Alan Seamons as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-01 no member list
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-08-01 no member list
dot icon13/08/2010
Director's details changed for Mrs Mary Kent on 2010-07-31
dot icon13/08/2010
Director's details changed for Mr Alan Ivan Seamons on 2010-07-31
dot icon13/08/2010
Director's details changed for Betty Joan Warnes on 2010-07-31
dot icon13/08/2010
Director's details changed for Mr Colin Roy Hancy on 2010-07-31
dot icon13/08/2010
Director's details changed for Simon Erik Woods on 2010-07-31
dot icon13/08/2010
Termination of appointment of James Jervis as a director
dot icon13/08/2010
Director's details changed for Christopher Leslie Reeve on 2010-07-31
dot icon13/08/2010
Director's details changed for Arthur William Fisher on 2010-07-31
dot icon13/08/2010
Director's details changed for John William Groom on 2010-07-31
dot icon13/08/2010
Director's details changed for Mr Michael Percy Belcher on 2010-07-31
dot icon04/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/08/2009
Annual return made up to 01/08/09
dot icon12/08/2009
Appointment terminated director david richardson
dot icon02/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Annual return made up to 01/08/08
dot icon28/08/2008
Appointment terminated director diana belcher
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/08/2007
Annual return made up to 01/08/07
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Director resigned
dot icon14/08/2006
Annual return made up to 01/08/06
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Annual return made up to 01/08/05
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/10/2004
New director appointed
dot icon01/09/2004
Annual return made up to 01/08/04
dot icon01/09/2004
New director appointed
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Annual return made up to 01/08/03
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/08/2002
Annual return made up to 01/08/02
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/08/2001
New director appointed
dot icon13/08/2001
Annual return made up to 01/08/01
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Annual return made up to 01/08/00
dot icon07/03/2000
Director resigned
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Annual return made up to 01/08/99
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Annual return made up to 01/08/98
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Annual return made up to 01/08/97
dot icon05/08/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
Annual return made up to 01/08/96
dot icon05/08/1996
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Full accounts made up to 1995-03-31
dot icon25/08/1995
Annual return made up to 01/08/95
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
New director appointed
dot icon17/08/1994
Annual return made up to 01/08/94
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon02/09/1993
Annual return made up to 01/08/93
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon10/09/1992
Annual return made up to 01/08/92
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon04/01/1992
Annual return made up to 01/08/91
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Annual return made up to 27/06/90
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon24/01/1990
Annual return made up to 01/08/89
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon24/02/1989
Annual return made up to 11/07/88
dot icon21/05/1987
Company type changed from 99300 to PRI30
dot icon19/05/1987
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
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
254.42K
-
0.00
-
-
2022
1
260.73K
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Morrow
Director
29/11/2021 - Present
4
Groom, John William
Director
07/03/2000 - 08/01/2019
6
Gray, William Alasdair
Director
16/12/2025 - Present
3
Mr Benjamin Paul Dane Vitorio Roper
Director
05/12/2018 - 16/10/2019
4
Went, Stephen Glenn
Director
01/07/1998 - 15/06/1999
2

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 BUNGAY CASTLE TRUST

BUNGAY CASTLE TRUST is an(a) Active company incorporated on 19/05/1987 with the registered office located at 16 Broad Street, Bungay NR35 1EN. There are currently 6 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 BUNGAY CASTLE TRUST?

toggle

BUNGAY CASTLE TRUST is currently Active. It was registered on 19/05/1987 .

Where is BUNGAY CASTLE TRUST located?

toggle

BUNGAY CASTLE TRUST is registered at 16 Broad Street, Bungay NR35 1EN.

What does BUNGAY CASTLE TRUST do?

toggle

BUNGAY CASTLE 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 BUNGAY CASTLE TRUST?

toggle

The latest filing was on 23/02/2026: Appointment of Mr William Alasdair Gray as a director on 2025-12-16.