CONSERVATION SHOP LIMITED(THE)

Register to unlock more data on OkredoRegister

CONSERVATION SHOP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01979520

Incorporation date

17/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pensthorpe, Fakenham Road, Fakenham, Norfolk NR21 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon31/10/2024
Director's details changed for Deborah Ann Jordan on 2024-10-30
dot icon30/10/2024
Director's details changed for Deborah Ann Jordan on 2024-10-30
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon26/10/2020
Notification of Porter and Makins Limited as a person with significant control on 2020-01-01
dot icon20/10/2020
Cessation of William John Jordan as a person with significant control on 2020-01-01
dot icon20/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mr Martin Ralph Bonynge as a secretary
dot icon27/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Raymond Braybrooks as a secretary
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon13/11/2009
Director's details changed for William John Jordan on 2009-11-13
dot icon13/11/2009
Director's details changed for Deborah Ann Jordan on 2009-11-13
dot icon06/03/2009
Secretary appointed raymond john braybrooks
dot icon24/02/2009
Appointment terminated secretary brett weimann
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 20/10/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / brett weimann / 01/11/2007
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 20/10/07; no change of members
dot icon06/02/2007
Secretary resigned
dot icon24/01/2007
New secretary appointed
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 20/10/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 20/10/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Resolutions
dot icon31/10/2004
Return made up to 20/10/04; full list of members
dot icon21/10/2004
Accounting reference date shortened from 05/04/04 to 31/03/04
dot icon29/01/2004
Accounts for a small company made up to 2003-04-05
dot icon03/11/2003
Return made up to 20/10/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: 6 bedford road sandy bedfordshire SG19 1EN
dot icon14/10/2003
Particulars of mortgage/charge
dot icon28/01/2003
New director appointed
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: pensthorpe hall fakenham norfolk NR21 oln
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Secretary resigned;director resigned
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Secretary resigned;director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
Accounting reference date extended from 31/03/02 to 05/04/02
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 20/10/01; full list of members
dot icon27/09/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon01/08/2001
Accounts for a small company made up to 1999-12-31
dot icon30/10/2000
Return made up to 20/10/00; full list of members
dot icon07/06/2000
Secretary resigned;director resigned
dot icon05/05/2000
New secretary appointed
dot icon25/10/1999
Return made up to 20/10/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 20/10/98; full list of members
dot icon26/08/1998
New director appointed
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Director resigned
dot icon13/11/1997
Return made up to 20/10/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
New director appointed
dot icon02/01/1997
Full accounts made up to 1995-12-31
dot icon10/12/1996
Return made up to 20/10/96; full list of members
dot icon04/09/1996
Full accounts made up to 1994-12-31
dot icon11/10/1995
Return made up to 20/10/95; no change of members
dot icon02/08/1995
Registered office changed on 02/08/95 from: pensthorpe hall pensthorpe fakenham norfolk NR21 0LN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 20/10/94; no change of members
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon22/11/1993
Return made up to 20/10/93; full list of members
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 20/10/92; no change of members
dot icon15/02/1992
Full accounts made up to 1990-12-31
dot icon15/02/1992
Return made up to 20/10/91; no change of members
dot icon03/06/1991
Full accounts made up to 1989-12-31
dot icon06/04/1991
Return made up to 20/10/90; full list of members
dot icon09/01/1990
Full accounts made up to 1988-12-31
dot icon09/01/1990
Return made up to 20/10/89; full list of members
dot icon23/02/1989
Full accounts made up to 1987-12-31
dot icon13/05/1988
Return made up to 16/03/88; full list of members
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon15/03/1988
New director appointed
dot icon18/11/1987
Registered office changed on 18/11/87 from: 124-128 city road london EC1V 2NJ
dot icon03/12/1986
Accounting reference date notified as 31/12
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
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONSERVATION SHOP LIMITED(THE)

CONSERVATION SHOP LIMITED(THE) is an(a) Active company incorporated on 17/01/1986 with the registered office located at Pensthorpe, Fakenham Road, Fakenham, Norfolk NR21 0LN. 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 CONSERVATION SHOP LIMITED(THE)?

toggle

CONSERVATION SHOP LIMITED(THE) is currently Active. It was registered on 17/01/1986 .

Where is CONSERVATION SHOP LIMITED(THE) located?

toggle

CONSERVATION SHOP LIMITED(THE) is registered at Pensthorpe, Fakenham Road, Fakenham, Norfolk NR21 0LN.

What does CONSERVATION SHOP LIMITED(THE) do?

toggle

CONSERVATION SHOP LIMITED(THE) operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CONSERVATION SHOP LIMITED(THE)?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.