BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987163

Incorporation date

04/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 12 Albion Mill, Alsop Street, Leek, Staffordshire ST13 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon15/01/2026
Micro company accounts made up to 2025-11-30
dot icon31/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon11/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon11/11/2019
Registered office address changed from C/O Burslem School of Art Queen Street Burslem Stoke on Trent Staffordshire ST6 3EJ United Kingdom to C/O 12 Albion Mill Alsop Street Leek Staffordshire ST13 5NT on 2019-11-11
dot icon11/11/2019
Termination of appointment of John Anthony Potter as a director on 2019-11-11
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/08/2018
Registered office address changed from 160 Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB to C/O Burslem School of Art Queen Street Burslem Stoke on Trent Staffordshire ST6 3EJ on 2018-08-30
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/07/2016
Satisfaction of charge 2 in full
dot icon22/06/2016
Satisfaction of charge 1 in full
dot icon02/12/2015
Annual return made up to 2015-11-04 no member list
dot icon27/10/2015
Appointment of Mr John Anthony Potter as a director on 2015-10-16
dot icon27/10/2015
Termination of appointment of Edward William Owen as a director on 2015-10-16
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-11-04 no member list
dot icon28/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2013
Annual return made up to 2013-11-04 no member list
dot icon24/01/2013
Annual return made up to 2012-11-04 no member list
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon13/02/2012
Annual return made up to 2011-11-04 no member list
dot icon13/02/2012
Termination of appointment of John Potter as a director
dot icon13/02/2012
Termination of appointment of Christopher Nocetti as a director
dot icon11/02/2012
Termination of appointment of John Potter as a director
dot icon11/02/2012
Termination of appointment of Christopher Nocetti as a director
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Annual return made up to 2010-11-04 no member list
dot icon08/02/2011
Director's details changed for John Anthony Potter on 2011-02-08
dot icon08/02/2011
Director's details changed for Christopher Nocetti on 2011-02-08
dot icon09/03/2010
Annual return made up to 2009-11-30
dot icon15/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/06/2009
Appointment terminated director elaine sutton
dot icon02/12/2008
Annual return made up to 04/11/08
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Annual return made up to 04/11/07
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/12/2006
Annual return made up to 04/11/06
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Annual return made up to 04/11/05
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/08/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon12/01/2005
Annual return made up to 04/11/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Annual return made up to 04/11/03
dot icon05/01/2004
Director resigned
dot icon19/12/2003
Full accounts made up to 2002-11-30
dot icon28/03/2003
Full accounts made up to 2001-11-30
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon04/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon25/11/2002
Annual return made up to 04/11/02
dot icon25/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 74 moorland road burslem stoke on trent ST6 1DY
dot icon12/02/2002
Amended full accounts made up to 2000-11-30
dot icon14/11/2001
Annual return made up to 04/11/01
dot icon14/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Full accounts made up to 2000-11-30
dot icon23/11/2000
Annual return made up to 04/11/00
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon15/10/2000
Full accounts made up to 1999-11-30
dot icon22/05/2000
New director appointed
dot icon27/11/1999
Particulars of mortgage/charge
dot icon24/11/1999
Annual return made up to 04/11/99
dot icon06/07/1999
Full accounts made up to 1998-11-30
dot icon13/11/1998
Annual return made up to 04/11/98
dot icon18/05/1998
Full accounts made up to 1997-11-30
dot icon21/11/1997
Annual return made up to 04/11/97
dot icon25/06/1997
Full accounts made up to 1996-11-30
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon19/11/1996
Annual return made up to 04/11/96
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Director resigned
dot icon17/07/1996
New director appointed
dot icon16/07/1996
Full accounts made up to 1995-11-30
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Director resigned
dot icon13/11/1995
Annual return made up to 04/11/95
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.06K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Patrick Christopher Steven
Director
22/04/1997 - Present
5

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 BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED is an(a) Active company incorporated on 04/11/1994 with the registered office located at C/O 12 Albion Mill, Alsop Street, Leek, Staffordshire ST13 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED?

toggle

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED is currently Active. It was registered on 04/11/1994 .

Where is BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED located?

toggle

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED is registered at C/O 12 Albion Mill, Alsop Street, Leek, Staffordshire ST13 5NT.

What does BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED do?

toggle

BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURSLEM COMMUNITY DEVELOPMENT TRUST LIMITED?

toggle

The latest filing was on 15/01/2026: Micro company accounts made up to 2025-11-30.