CARDIGAN BUILDING PRESERVATION TRUST

Register to unlock more data on OkredoRegister

CARDIGAN BUILDING PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04191325

Incorporation date

30/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Guildhall, Pendre, Cardigan, Ceredigion SA43 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon13/04/2026
Termination of appointment of David Llywelyn Owen as a director on 2026-03-30
dot icon13/04/2026
Termination of appointment of Martin Davies as a director on 2026-03-30
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Satisfaction of charge 041913250001 in full
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon07/04/2022
Appointment of Mrs Lindsay Marilyn Sheen as a director on 2022-04-01
dot icon07/04/2022
Director's details changed for Mrs Ann Francis Stokoe on 2022-04-01
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon15/04/2021
Termination of appointment of Jana Davidson as a director on 2019-06-26
dot icon06/01/2021
Registration of charge 041913250001, created on 2020-12-22
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon04/04/2019
Appointment of Mrs Ann Francis Stokoe as a director on 2018-05-09
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-30 no member list
dot icon20/04/2016
Termination of appointment of Llwyd Edwards as a director on 2015-12-09
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-30 no member list
dot icon22/04/2015
Appointment of Ms Jana Davidson as a director on 2014-07-21
dot icon22/04/2015
Appointment of Mr Richard Evans as a director on 2014-07-21
dot icon22/04/2015
Termination of appointment of Elfyn Owen Rees as a director on 2014-07-21
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-30 no member list
dot icon08/05/2014
Termination of appointment of Mervyn Pearce as a director
dot icon20/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-30 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-03-30 no member list
dot icon20/04/2012
Appointment of Mr David Llywelyn Owen as a director
dot icon25/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-30 no member list
dot icon18/04/2011
Appointment of Mr Elfyn Owen Rees as a director
dot icon18/04/2011
Termination of appointment of Clifford Blundell as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-30 no member list
dot icon30/03/2010
Director's details changed for Mervyn Pearce on 2010-03-30
dot icon30/03/2010
Director's details changed for Arthur Howard Williams on 2010-03-30
dot icon30/03/2010
Director's details changed for Llwyd Edwards on 2010-03-30
dot icon30/03/2010
Director's details changed for Julian Orbach on 2010-03-30
dot icon30/03/2010
Director's details changed for Martin Davies on 2010-03-30
dot icon08/03/2010
Registered office address changed from 1 Green Street Cardigan Ceredigion SA43 1JA on 2010-03-08
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Annual return made up to 30/03/09
dot icon06/04/2009
Appointment terminated director alan wilson
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Annual return made up to 30/03/08
dot icon21/04/2008
Appointment terminated director arwyn reed
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 30/03/07
dot icon05/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/04/2006
Annual return made up to 30/03/06
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
Registered office changed on 23/01/06 from: foxhill farm st. Dogmaels cardigan dyfed SA43 3BQ
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon26/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Annual return made up to 30/03/05
dot icon14/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/04/2004
Annual return made up to 30/03/04
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/05/2003
Annual return made up to 30/03/03
dot icon29/06/2002
Annual return made up to 30/03/02
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/03/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
1.23M
-
0.00
-
-
2022
0
1.51M
-
0.00
-
-
2022
0
1.51M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.51M £Ascended22.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard
Director
21/07/2014 - Present
-
Stokoe, Ann Francis
Director
09/05/2018 - Present
2
Williams, Arthur Howard
Director
09/11/2005 - Present
1
Sheen, Lindsay Marilyn
Director
01/04/2022 - Present
-
Davies, Martin
Director
30/03/2001 - 30/03/2026
1

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+
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 CARDIGAN BUILDING PRESERVATION TRUST

CARDIGAN BUILDING PRESERVATION TRUST is an(a) Active company incorporated on 30/03/2001 with the registered office located at Guildhall, Pendre, Cardigan, Ceredigion SA43 1JL. There are currently 5 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 CARDIGAN BUILDING PRESERVATION TRUST?

toggle

CARDIGAN BUILDING PRESERVATION TRUST is currently Active. It was registered on 30/03/2001 .

Where is CARDIGAN BUILDING PRESERVATION TRUST located?

toggle

CARDIGAN BUILDING PRESERVATION TRUST is registered at Guildhall, Pendre, Cardigan, Ceredigion SA43 1JL.

What does CARDIGAN BUILDING PRESERVATION TRUST do?

toggle

CARDIGAN BUILDING PRESERVATION TRUST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARDIGAN BUILDING PRESERVATION TRUST?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.