CUMBRIA BUILDING PRESERVATION TRUST LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA BUILDING PRESERVATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01341188

Incorporation date

29/11/1977

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pendle Heritage Centre, Park Hill Barrowford, Nelson, Lancashire BB9 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon01/04/2026
Termination of appointment of Charles Blackett-Ord as a director on 2026-03-01
dot icon01/04/2026
Termination of appointment of Christopher Alexander David Boyle as a director on 2026-03-01
dot icon01/04/2026
Termination of appointment of Elizabeth Jane Hasell-Mccosh as a director on 2026-03-01
dot icon01/04/2026
Termination of appointment of Philippa Mary Harrison as a director on 2026-03-01
dot icon01/04/2026
Termination of appointment of Sarah Elizabeth Snyder as a director on 2026-03-01
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/05/2025
Termination of appointment of Edward Michael John Miller as a secretary on 2025-05-01
dot icon07/05/2025
Termination of appointment of Maureen Lamb as a director on 2025-05-01
dot icon07/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Termination of appointment of Peter John Colley as a director on 2016-02-01
dot icon12/04/2016
Annual return made up to 2016-03-31 no member list
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/01/2015
Full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 no member list
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-31 no member list
dot icon15/05/2013
Director's details changed for Philippa Mary Harrism on 2013-03-30
dot icon14/05/2013
Appointment of Mrs Sarah Elizabeth Snyder as a director
dot icon14/05/2013
Appointment of Mr Christopher Alexander David Boyle as a director
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-03-31
dot icon09/07/2012
Termination of appointment of Roger Dyson as a director
dot icon28/03/2012
Appointment of Philippa Mary Harrism as a director
dot icon28/03/2012
Appointment of Charles Blackett-Ord as a director
dot icon23/03/2012
Appointment of John Turner as a director
dot icon23/03/2012
Appointment of Elizabeth Jane Hasell-Mccosh as a director
dot icon23/03/2012
Appointment of Bryan Mark Gray as a director
dot icon23/03/2012
Appointment of Peter John Colley as a director
dot icon23/03/2012
Termination of appointment of Andrew White as a director
dot icon23/03/2012
Termination of appointment of Les Lishman as a director
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-31
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-31
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 31/03/09
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon29/11/2008
Certificate of change of name
dot icon25/04/2008
Annual return made up to 31/03/08
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon20/04/2007
Annual return made up to 31/03/07
dot icon02/04/2007
New director appointed
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Annual return made up to 31/03/06
dot icon17/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/04/2005
Annual return made up to 31/03/05
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2004
Annual return made up to 31/03/04
dot icon22/12/2003
Director resigned
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Director resigned
dot icon17/04/2003
Annual return made up to 31/03/03
dot icon15/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Annual return made up to 31/03/02
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/05/2001
Annual return made up to 31/03/01
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Annual return made up to 31/03/00
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon20/04/1999
Annual return made up to 31/03/99
dot icon29/05/1998
Full accounts made up to 1998-03-31
dot icon11/05/1998
Annual return made up to 31/03/98
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Annual return made up to 31/03/97
dot icon16/05/1996
Accounts for a small company made up to 1996-03-31
dot icon10/04/1996
Annual return made up to 31/03/96
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Resolutions
dot icon04/05/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Director resigned;new director appointed
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon22/04/1994
Annual return made up to 31/03/94
dot icon07/07/1993
Accounts for a small company made up to 1993-03-31
dot icon29/04/1993
Annual return made up to 31/03/93
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon15/09/1992
Full accounts made up to 1992-03-31
dot icon08/04/1992
Annual return made up to 31/03/92
dot icon19/02/1992
Director resigned
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
Annual return made up to 08/06/91
dot icon17/03/1991
Full accounts made up to 1990-03-31
dot icon10/12/1990
Annual return made up to 01/06/90
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon31/08/1989
Full accounts made up to 1988-03-31
dot icon16/06/1989
Annual return made up to 08/06/89
dot icon15/03/1989
Annual return made up to 31/12/88
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon29/09/1987
Annual return made up to 10/09/87
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon20/10/1986
Annual return made up to 06/10/86
dot icon03/05/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Bryan Mark
Director
02/11/2011 - Present
42
Blackett-Ord, Charles
Director
02/11/2011 - 01/03/2026
5
Turner, John
Director
02/11/2011 - Present
10
Snyder, Sarah Elizabeth
Director
30/07/2012 - 01/03/2026
21
Harrison, Philippa Mary
Director
02/11/2011 - 01/03/2026
7

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 CUMBRIA BUILDING PRESERVATION TRUST LIMITED

CUMBRIA BUILDING PRESERVATION TRUST LIMITED is an(a) Active company incorporated on 29/11/1977 with the registered office located at C/O Pendle Heritage Centre, Park Hill Barrowford, Nelson, Lancashire BB9 6JQ. 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 CUMBRIA BUILDING PRESERVATION TRUST LIMITED?

toggle

CUMBRIA BUILDING PRESERVATION TRUST LIMITED is currently Active. It was registered on 29/11/1977 .

Where is CUMBRIA BUILDING PRESERVATION TRUST LIMITED located?

toggle

CUMBRIA BUILDING PRESERVATION TRUST LIMITED is registered at C/O Pendle Heritage Centre, Park Hill Barrowford, Nelson, Lancashire BB9 6JQ.

What does CUMBRIA BUILDING PRESERVATION TRUST LIMITED do?

toggle

CUMBRIA BUILDING PRESERVATION TRUST LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CUMBRIA BUILDING PRESERVATION TRUST LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Charles Blackett-Ord as a director on 2026-03-01.