CAMPAIGN TO PROTECT RURAL ENGLAND

Register to unlock more data on OkredoRegister

CAMPAIGN TO PROTECT RURAL ENGLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04302973

Incorporation date

11/10/2001

Size

Full

Contacts

Registered address

Registered address

15-21 Provost Street, London N1 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon03/04/2026
Full accounts made up to 2025-12-31
dot icon16/12/2025
Termination of appointment of Graham William Donaldson as a director on 2025-12-08
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon08/07/2025
Appointment of Mrs Hayley Simone Tocknell as a director on 2025-07-03
dot icon07/07/2025
Appointment of Ms Janette Rose Ward as a director on 2025-07-03
dot icon07/07/2025
Appointment of Mr Martin Collett as a director on 2025-07-03
dot icon07/07/2025
Appointment of Ms Emily Sarah Tate as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Martin Charles Tyler as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Patricia Mary Broadfoot as a director on 2025-07-03
dot icon28/03/2025
Full accounts made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon08/07/2024
Appointment of Mrs Lucy Annabel Turvill as a director on 2024-07-02
dot icon05/07/2024
Appointment of Mr Matthew Oconnell as a director on 2024-07-02
dot icon04/07/2024
Termination of appointment of William Samuel Morgan Rivers as a director on 2024-07-02
dot icon05/04/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of James Richard Lindsay as a director on 2024-02-26
dot icon28/11/2023
Termination of appointment of Anna Shute as a director on 2023-11-27
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon12/10/2023
Termination of appointment of Safia Laila Minney as a director on 2023-10-11
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon02/08/2023
Appointment of Ms Anna Shute as a director on 2023-07-04
dot icon07/07/2023
Appointment of Mr Graham William Donaldson as a director on 2023-06-08
dot icon07/07/2023
Appointment of Mr Anthony James Harris Burton as a director on 2023-07-04
dot icon05/07/2023
Termination of appointment of Andrew Thomas Joseph Topley as a director on 2023-07-04
dot icon22/04/2023
Full accounts made up to 2022-12-31
dot icon01/11/2022
Termination of appointment of Douglas Chalmers as a director on 2022-09-22
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/09/2022
Termination of appointment of David Robin Bibby Thompson as a director on 2022-06-30
dot icon05/08/2022
Appointment of Mr Douglas Chalmers as a director on 2022-06-30
dot icon06/07/2022
Termination of appointment of Richard Thomas Simmons as a director on 2022-06-30
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Registered office address changed from 5-11 Lavington Street London SE1 0NZ to 15-21 Provost Street London N1 7NH on 2022-02-08
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Appointment of Ms Safia Laila Minney as a director on 2021-06-23
dot icon02/07/2021
Appointment of Ms Reema Stephenson as a director on 2021-06-23
dot icon02/07/2021
Termination of appointment of Margaret Anita Clark as a director on 2021-06-23
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Memorandum and Articles of Association
dot icon30/03/2021
Termination of appointment of Corinne Margaret Pluchino as a director on 2021-03-25
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon01/07/2020
Termination of appointment of Susan Jocelyn Sayer as a director on 2020-06-24
dot icon01/07/2020
Appointment of Mr Simon Charles Stuart Murray as a director on 2020-06-24
dot icon01/07/2020
Appointment of Mr James Richard Lindsay as a director on 2020-06-24
dot icon25/06/2020
Termination of appointment of Stephen John Anderson as a director on 2020-06-24
dot icon06/05/2020
Memorandum and Articles of Association
dot icon06/05/2020
Resolutions
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Appointment of Professor Patricia Mary Broadfoot as a director on 2019-06-26
dot icon08/07/2019
Appointment of Mr Martin Charles Tyler as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of Christine Evelyn Cary Drury as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of Lucie Jessica Hammond as a director on 2019-06-26
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon04/07/2018
Appointment of Mr William Samuel Morgan Rivers as a director on 2018-06-28
dot icon04/07/2018
Termination of appointment of Michael Peter Benner as a director on 2018-06-28
dot icon22/03/2018
Appointment of Mr Mark Conrad Cornish as a secretary on 2018-03-19
dot icon23/01/2018
Appointment of Dr Richard Thomas Simmons as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Julian Connor Purvis as a secretary on 2018-01-01
dot icon08/09/2017
Termination of appointment of Catherine Graham-Harrison as a director on 2017-09-07
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon01/08/2017
Appointment of Ms Corinne Margaret Pluchino as a director on 2017-06-29
dot icon27/07/2017
Appointment of Mr Andrew Thomas Joseph Topley as a director on 2017-06-29
dot icon27/07/2017
Termination of appointment of Elizabeth Anne Hamilton as a director on 2017-06-29
dot icon27/07/2017
Termination of appointment of Peter Martin Crookston as a director on 2017-06-29
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon22/07/2016
Resolutions
dot icon21/07/2016
Appointment of Mrs Catherine Graham-Harrison as a director on 2016-06-30
dot icon12/07/2016
Appointment of Ms Lucie Jessica Hammond as a director on 2016-06-30
dot icon11/07/2016
Appointment of Mr David Robin Bibby Thompson as a director on 2016-06-30
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Termination of appointment of James Benjamin Clayson Ravine as a director on 2016-06-30
dot icon05/07/2016
Termination of appointment of Peter Stephen Raynes as a director on 2016-06-30
dot icon05/07/2016
Termination of appointment of Melinda Jane Appleby as a director on 2016-06-30
dot icon10/11/2015
Appointment of Mrs Margaret Anita Clark as a director on 2015-09-24
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 no member list
dot icon14/07/2015
Auditor's resignation
dot icon19/09/2014
Annual return made up to 2014-08-24 no member list
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon29/06/2014
Appointment of Mr Stephen Anderson as a director
dot icon27/06/2014
Appointment of Mr James Benjamin Clayson Ravine as a director
dot icon27/06/2014
Appointment of Mrs Su Jocelyn Sayer as a director
dot icon27/06/2014
Termination of appointment of Peter Waine as a director
dot icon27/06/2014
Termination of appointment of Ali Miraj as a director
dot icon27/06/2014
Termination of appointment of Nigel Howell as a director
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-24 no member list
dot icon05/07/2013
Appointment of Ms Christine Evelyn Cary Drury as a director
dot icon05/07/2013
Termination of appointment of Georgina Bigg as a director
dot icon21/06/2013
Appointment of Mr Julian Connor Purvis as a secretary
dot icon21/06/2013
Termination of appointment of Helen Turner as a secretary
dot icon11/01/2013
Termination of appointment of Anthony Kemmer as a director
dot icon31/12/2012
Resolutions
dot icon20/11/2012
Appointment of Mr Michael Benner as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-24 no member list
dot icon06/09/2012
Resolutions
dot icon31/08/2012
Termination of appointment of Timothy Bowles as a director
dot icon21/05/2012
Registered office address changed from 5-11 Lavington Street London SE1 0SZ United Kingdom on 2012-05-21
dot icon03/05/2012
Registered office address changed from 128 Southwark Street London Se1 Osw on 2012-05-03
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-24 no member list
dot icon02/08/2011
Appointment of Mrs Elizabeth Anne Hamilton as a director
dot icon01/08/2011
Appointment of Mr Peter Martin Crookston as a director
dot icon01/08/2011
Termination of appointment of Christopher Napier as a director
dot icon01/08/2011
Termination of appointment of Caroline Drummond as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-08-24 no member list
dot icon09/09/2010
Director's details changed for Mr Ali Mohammad Miraj on 2010-08-24
dot icon09/09/2010
Director's details changed for Timothy Stephen Bowles on 2010-08-24
dot icon09/09/2010
Director's details changed for Nigel Howell on 2010-08-24
dot icon09/09/2010
Director's details changed for Georgina Jeanette Bigg on 2010-08-24
dot icon30/07/2010
Appointment of Mr Anthony Nicholas Kemmer as a director
dot icon30/07/2010
Appointment of Ms Melinda Jane Appleby as a director
dot icon30/07/2010
Appointment of Mr Peter Stephen Raynes as a director
dot icon27/07/2010
Termination of appointment of Brian Wood as a director
dot icon27/07/2010
Termination of appointment of Anne Robinson as a director
dot icon12/07/2010
Memorandum and Articles of Association
dot icon12/07/2010
Miscellaneous
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Director appointed mr ali mohammad miraj
dot icon23/09/2009
Appointment terminated director andrew brown
dot icon14/09/2009
Annual return made up to 24/08/09
dot icon14/09/2009
Secretary's change of particulars / helen jennings / 13/09/2008
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Annual return made up to 24/08/08
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Location of debenture register
dot icon03/09/2008
Registered office changed on 03/09/2008 from 128 southwark street london SE1 0SW
dot icon18/08/2008
Memorandum and Articles of Association
dot icon18/08/2008
Resolutions
dot icon01/08/2008
Director appointed caroline drummond
dot icon01/08/2008
Director appointed nigel howell
dot icon01/08/2008
Director appointed timothy stephen bowles
dot icon01/08/2008
Director appointed peter waine
dot icon01/08/2008
Appointment terminated director nigel thompson
dot icon01/08/2008
Appointment terminated director barrie collins
dot icon23/12/2007
Director resigned
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/09/2007
Annual return made up to 24/08/07
dot icon22/08/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon27/07/2007
Memorandum and Articles of Association
dot icon27/07/2007
Resolutions
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon06/02/2007
Director's particulars changed
dot icon19/01/2007
Director resigned
dot icon29/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Annual return made up to 24/08/06
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Memorandum and Articles of Association
dot icon10/10/2005
Resolutions
dot icon08/09/2005
Annual return made up to 24/08/05
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon17/12/2004
Full accounts made up to 2003-12-31
dot icon09/12/2004
Annual return made up to 11/10/04
dot icon03/12/2004
Auditor's resignation
dot icon26/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon10/12/2003
New director appointed
dot icon08/12/2003
Director's particulars changed
dot icon23/10/2003
Annual return made up to 11/10/03
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Certificate of change of name
dot icon28/10/2002
Annual return made up to 11/10/02
dot icon27/09/2002
Registered office changed on 27/09/02 from: warwick house 25 buckingham palace road, london SW1W 0PP
dot icon12/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon01/07/2002
Director resigned
dot icon14/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon11/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Charles
Director
26/06/2019 - 03/07/2025
13
Collett, Martin
Director
03/07/2025 - Present
-
Oconnell, Matthew
Director
02/07/2024 - Present
-
Drury, Christine Evelyn Cary
Director
27/06/2013 - 26/06/2019
8
Broadfoot, Patricia Mary, Professor
Director
26/06/2019 - 03/07/2025
16

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 CAMPAIGN TO PROTECT RURAL ENGLAND

CAMPAIGN TO PROTECT RURAL ENGLAND is an(a) Active company incorporated on 11/10/2001 with the registered office located at 15-21 Provost Street, London N1 7NH. There are currently 9 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 CAMPAIGN TO PROTECT RURAL ENGLAND?

toggle

CAMPAIGN TO PROTECT RURAL ENGLAND is currently Active. It was registered on 11/10/2001 .

Where is CAMPAIGN TO PROTECT RURAL ENGLAND located?

toggle

CAMPAIGN TO PROTECT RURAL ENGLAND is registered at 15-21 Provost Street, London N1 7NH.

What does CAMPAIGN TO PROTECT RURAL ENGLAND do?

toggle

CAMPAIGN TO PROTECT RURAL ENGLAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAMPAIGN TO PROTECT RURAL ENGLAND?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-12-31.