DELAPRE ABBEY PRESERVATION TRUST

Register to unlock more data on OkredoRegister

DELAPRE ABBEY PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06005336

Incorporation date

21/11/2006

Size

Group

Contacts

Registered address

Registered address

Abbey Cottage, Delapre Abbey, London Road, Northampton NN4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon30/03/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon28/03/2026
Replacement Filing for the appointment of Mrs Sabine Schaebitz as a director
dot icon09/03/2026
Director's details changed for Mrs Sabine Schaebitz on 2026-03-01
dot icon21/12/2025
Group of companies' accounts made up to 2025-03-30
dot icon10/11/2025
Termination of appointment of Alisa Moore as a director on 2025-11-03
dot icon06/10/2025
Appointment of Mrs Michelle Bridget Myers as a director on 2025-07-28
dot icon03/10/2025
Appointment of Mr Paul Glen Whiting as a director on 2025-07-28
dot icon08/09/2025
Appointment of Mrs Tracey Lea Whittaker-Smith as a director on 2025-07-28
dot icon08/09/2025
Appointment of Mr James Alexander Cairncross as a director on 2025-07-28
dot icon04/07/2025
Termination of appointment of Jane Linda Birch as a director on 2025-07-02
dot icon04/07/2025
Notification of a person with significant control statement
dot icon25/06/2025
Cessation of Stephen Robert Edmonds as a person with significant control on 2025-06-23
dot icon25/06/2025
Cessation of Sabine Schaebitz as a person with significant control on 2025-06-23
dot icon25/06/2025
Termination of appointment of Freddie Guilmard as a director on 2025-05-19
dot icon26/02/2025
Registration of charge 060053360001, created on 2025-02-19
dot icon26/02/2025
Registration of charge 060053360002, created on 2025-02-14
dot icon13/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon13/12/2024
Group of companies' accounts made up to 2024-03-30
dot icon05/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Statement of company's objects
dot icon21/05/2024
Termination of appointment of Adam William Brown as a director on 2024-05-15
dot icon07/02/2024
Appointment of Mr Floyd Errington Graham as a director on 2023-12-04
dot icon07/02/2024
Appointment of Mr Steven Paul Adams as a director on 2023-12-04
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon11/08/2023
Termination of appointment of Timothy John Hadland as a director on 2023-08-09
dot icon11/08/2023
Appointment of Mr Adam William Brown as a director on 2021-10-04
dot icon27/07/2023
Termination of appointment of Marta Sledz as a director on 2023-07-24
dot icon08/05/2023
Termination of appointment of John Andrew Burditt as a director on 2023-05-03
dot icon27/03/2023
Cessation of Paul Nigel Hampden-Smith as a person with significant control on 2023-03-06
dot icon27/03/2023
Termination of appointment of Paul Nigel Hampden-Smith as a director on 2023-03-06
dot icon27/03/2023
Appointment of Alisa Moore as a director on 2023-03-06
dot icon27/03/2023
Appointment of Dr Marcella Day as a director on 2022-04-04
dot icon27/03/2023
Appointment of Marta Sledz as a director on 2022-04-04
dot icon27/03/2023
Appointment of Timothy John Hadland as a director on 2021-01-25
dot icon27/03/2023
Appointment of Dr David John Smart as a director on 2020-07-27
dot icon27/03/2023
Cessation of Nehad Nabil Shakir as a person with significant control on 2020-01-01
dot icon27/03/2023
Director's details changed for Dr Marcella Day on 2023-03-27
dot icon15/02/2023
Termination of appointment of Christine Elizabeth Key as a secretary on 2023-01-15
dot icon15/02/2023
Appointment of Mr Richard James Clinton as a secretary on 2023-01-16
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon21/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/02/2022
Termination of appointment of Oliver Charles Wicksteed as a director on 2022-02-07
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon12/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon12/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/11/2020
Termination of appointment of Richard Clinton as a director on 2020-04-01
dot icon10/06/2020
Termination of appointment of Nehad Nabil Shakir as a director on 2020-05-29
dot icon12/02/2020
Appointment of Ms Christine Elizabeth Key as a secretary on 2020-02-12
dot icon12/02/2020
Termination of appointment of Rachael Claire O'connor-Boyd as a secretary on 2020-02-12
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon09/12/2019
Appointment of Mrs Sarah Louise Hollis as a director on 2019-12-09
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/09/2019
Termination of appointment of Merryn George Robinson as a director on 2019-09-23
dot icon25/09/2019
Cessation of Merryn George Robinson as a person with significant control on 2019-09-23
dot icon11/06/2019
Director's details changed for Mr Nehad Nabil Shakir on 2019-06-11
dot icon28/05/2019
Appointment of Mr Oliver Charles Wicksteed as a director on 2019-05-20
dot icon28/05/2019
Cessation of Margaret Hawkins as a person with significant control on 2019-05-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/09/2018
Termination of appointment of Keith Thomas Davidson as a director on 2018-09-24
dot icon25/09/2018
Termination of appointment of Andrew Keith Robins as a director on 2018-09-24
dot icon25/09/2018
Termination of appointment of Andrew Keith Robins as a secretary on 2018-09-24
dot icon15/05/2018
Appointment of Mr Richard Clinton as a director on 2018-05-02
dot icon08/05/2018
Appointment of Mrs Jane Linda Birch as a director on 2018-04-30
dot icon08/05/2018
Termination of appointment of Sarah Alexander as a director on 2018-05-01
dot icon08/05/2018
Cessation of Timothy John Hadland as a person with significant control on 2018-03-26
dot icon08/05/2018
Cessation of Sarah Alexander as a person with significant control on 2018-03-26
dot icon03/05/2018
Registered office address changed from 35/37 st. Leonards Road Northampton NN4 8DL to Abbey Cottage, Delapre Abbey London Road Northampton NN4 8AW on 2018-05-03
dot icon03/05/2018
Appointment of Mrs Rachael Claire O'connor-Boyd as a secretary on 2018-05-03
dot icon07/02/2018
Total exemption full accounts made up to 2017-03-30
dot icon21/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/12/2017
Termination of appointment of Timothy John Hadland as a director on 2017-03-24
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Mr John Andrew Burditt as a director on 2016-11-09
dot icon28/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon17/11/2016
Termination of appointment of Rodney Giddins as a director on 2016-06-17
dot icon17/08/2016
Appointment of Mr Stephen Robert Edmonds as a director on 2016-04-28
dot icon21/04/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon24/02/2016
Appointment of Mr Nehad Nabil Shakir as a director on 2015-12-15
dot icon11/12/2015
Annual return made up to 2015-11-21 no member list
dot icon10/12/2015
Director's details changed for Mrs Sabine Schaebitz on 2015-12-09
dot icon12/11/2015
Statement of company's objects
dot icon04/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon12/10/2015
Resolutions
dot icon30/06/2015
Appointment of Miss Margaret Hawkins as a director on 2015-04-14
dot icon30/06/2015
Appointment of Mrs Sarah Alexander as a director on 2015-04-14
dot icon16/03/2015
Appointment of Mr Freddie Guilmard as a director on 2015-02-17
dot icon16/03/2015
Termination of appointment of Michael William Wreford as a director on 2015-03-09
dot icon26/11/2014
Annual return made up to 2014-11-21 no member list
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/11/2014
Appointment of Mr Paul Nigel Hampden-Smith as a director on 2014-11-18
dot icon19/11/2014
Director's details changed for Mr Rodney Giddins on 2014-11-18
dot icon19/11/2014
Appointment of Mrs Sabine Schaebitz as a director on 2014-11-10
dot icon11/11/2014
Director's details changed for Mr Rodney Giddins on 2014-10-31
dot icon10/11/2014
Director's details changed for Mr Rodney Giddins on 2014-10-31
dot icon31/10/2014
Appointment of Mr Rodney Giddins as a director on 2014-10-22
dot icon31/10/2014
Appointment of Mr Timothy John Hadland as a director on 2014-10-22
dot icon28/10/2014
Termination of appointment of William Frank Wright as a director on 2014-10-23
dot icon24/10/2014
Appointment of Mr Michael William Wreford as a director on 2014-10-22
dot icon24/10/2014
Appointment of Mr Keith Thomas Davidson as a director on 2014-10-22
dot icon24/10/2014
Appointment of Mr Merryn George Robinson as a director on 2014-10-22
dot icon12/05/2014
Termination of appointment of Michael Wreford as a director
dot icon12/05/2014
Termination of appointment of Catherine Smith as a director
dot icon12/05/2014
Termination of appointment of Derryn Rolfe as a director
dot icon12/05/2014
Termination of appointment of Martin Ridnell as a director
dot icon12/05/2014
Termination of appointment of Merryn Robinson as a director
dot icon12/05/2014
Termination of appointment of James Hill as a director
dot icon12/05/2014
Termination of appointment of Jean Hawkins as a director
dot icon12/05/2014
Termination of appointment of Keith Davidson as a director
dot icon12/05/2014
Termination of appointment of James Banks as a director
dot icon13/01/2014
Termination of appointment of Ian Richardson as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/11/2013
Annual return made up to 2013-11-21 no member list
dot icon05/11/2013
Appointment of Mrs Derryn Penelope Rolfe as a director
dot icon05/11/2013
Termination of appointment of Garry Summers as a director
dot icon05/11/2013
Termination of appointment of Timothy Hadland as a director
dot icon17/06/2013
Appointment of Mr Andrew Keith Robins as a director
dot icon17/06/2013
Appointment of Mr Andrew Keith Robins as a secretary
dot icon17/06/2013
Registered office address changed from C/O Legal Services (Jpb) the Guildhall St. Giles Square Northampton Northamptonshire NN1 1DE United Kingdom on 2013-06-17
dot icon17/06/2013
Appointment of Mr James John Hill as a director
dot icon05/12/2012
Annual return made up to 2012-11-21 no member list
dot icon15/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/10/2012
Appointment of Mr Timothy John Hadland as a director
dot icon05/10/2012
Appointment of Mr Garry Keith Clarkson Summers as a director
dot icon16/08/2012
Appointment of Mr James Allan Banks as a director
dot icon16/08/2012
Termination of appointment of Roy Friendship-Taylor as a director
dot icon18/07/2012
Statement of company's objects
dot icon18/07/2012
Resolutions
dot icon10/05/2012
Appointment of Mr Ian Donald Richardson as a director
dot icon11/04/2012
Appointment of Mr William Frank Wright as a director
dot icon11/04/2012
Appointment of Mr Martin Robert Ridnell as a director
dot icon11/04/2012
Appointment of Mr Keith Thomas Davidson as a director
dot icon11/04/2012
Appointment of Dr Catherine Anne Smith as a director
dot icon11/04/2012
Appointment of Mr Merryn George Robinson as a director
dot icon08/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/11/2011
Annual return made up to 2011-11-21 no member list
dot icon08/07/2011
Termination of appointment of Derek Batten as a director
dot icon28/04/2011
Termination of appointment of Ronald Fitzhugh as a director
dot icon08/04/2011
Termination of appointment of Georgina Young as a director
dot icon08/04/2011
Termination of appointment of Thomas Welsh as a director
dot icon11/03/2011
Registered office address changed from 14 the Nurseries Albany Court Northampton Northamptonshire NN1 5HN on 2011-03-11
dot icon03/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon21/02/2011
Annual return made up to 2010-11-21 no member list
dot icon20/05/2010
Termination of appointment of Anita Bartram as a secretary
dot icon18/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/11/2009
Annual return made up to 2009-11-21 no member list
dot icon23/11/2009
Director's details changed for Mr Michael William Wreford on 2009-11-23
dot icon23/11/2009
Director's details changed for Derek James Batten on 2009-11-23
dot icon23/11/2009
Director's details changed for Ronald Frederick Fitzhugh on 2009-11-23
dot icon23/11/2009
Director's details changed for Dr Thomas Welsh on 2009-11-23
dot icon23/11/2009
Director's details changed for Jean Winvere Hawkins on 2009-11-23
dot icon23/11/2009
Director's details changed for Roy Malcolm Friendship-Taylor on 2009-11-23
dot icon02/09/2009
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon02/12/2008
Annual return made up to 21/11/08
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Annual return made up to 21/11/07
dot icon20/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon25 *

* during past year

Number of employees

143
2022
change arrow icon+15.65 % *

* during past year

Cash in Bank

£518,474.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
378.51K
-
780.10K
448.31K
-
2022
143
527.91K
-
831.40K
518.47K
-
2022
143
527.91K
-
831.40K
518.47K
-

Employees

2022

Employees

143 Ascended21 % *

Net Assets(GBP)

527.91K £Ascended39.47 % *

Total Assets(GBP)

-

Turnover(GBP)

831.40K £Ascended6.58 % *

Cash in Bank(GBP)

518.47K £Ascended15.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Sarah Kathryn
Director
14/04/2015 - 01/05/2018
3
Brown, Adam William
Director
04/10/2021 - 15/05/2024
4
Dr David John Smart
Director
27/07/2020 - Present
8
Hawkins, Margaret
Director
14/04/2015 - Present
1
Mrs Sabine Schaebitz
Director
10/11/2014 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2
ES FIRE PROTECTION LTD4 Narrowboat Close, Longford, Coventry CV6 6RD
Active

Category:

Construction of commercial buildings

Comp. code:

12212207

Reg. date:

17/09/2019

Turnover:

-

No. of employees:

100
CHESTERFIELD F.C. COMMUNITY TRUSTThe Hub, Smh Group Stadium Sheffield Road, Whittington Moor, Chesterfield, Derbyshire S41 8NZ
Active

Category:

Other sports activities

Comp. code:

06903318

Reg. date:

12/05/2009

Turnover:

-

No. of employees:

120

Description

copy info iconCopy

About DELAPRE ABBEY PRESERVATION TRUST

DELAPRE ABBEY PRESERVATION TRUST is an(a) Active company incorporated on 21/11/2006 with the registered office located at Abbey Cottage, Delapre Abbey, London Road, Northampton NN4 8AW. There are currently 13 active directors according to the latest confirmation statement. Number of employees 143 according to last financial statements.

Frequently Asked Questions

What is the current status of DELAPRE ABBEY PRESERVATION TRUST?

toggle

DELAPRE ABBEY PRESERVATION TRUST is currently Active. It was registered on 21/11/2006 .

Where is DELAPRE ABBEY PRESERVATION TRUST located?

toggle

DELAPRE ABBEY PRESERVATION TRUST is registered at Abbey Cottage, Delapre Abbey, London Road, Northampton NN4 8AW.

What does DELAPRE ABBEY PRESERVATION TRUST do?

toggle

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

How many employees does DELAPRE ABBEY PRESERVATION TRUST have?

toggle

DELAPRE ABBEY PRESERVATION TRUST had 143 employees in 2022.

What is the latest filing for DELAPRE ABBEY PRESERVATION TRUST?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-19 with no updates.