DITTON PRIORS COMMUNITY LAND TRUST

Register to unlock more data on OkredoRegister

DITTON PRIORS COMMUNITY LAND TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08741545

Incorporation date

21/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Willows Station Road, Ditton Priors, Bridgnorth WV16 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/10/2025
Appointment of Maria Machancoses as a director on 2025-09-04
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon09/05/2025
Termination of appointment of Jenifer Helen Collingridge as a director on 2025-04-26
dot icon09/05/2025
Appointment of Mr. Danny Russell Harley as a director on 2025-04-26
dot icon18/02/2025
Appointment of Mr. Mark Julian Fitzgerald Gregory as a director on 2025-02-06
dot icon17/02/2025
Termination of appointment of Ruth Mary Spencer Jones as a director on 2025-02-17
dot icon17/02/2025
Registered office address changed from The Paddocks Upper Netchwood Monkhopton Bridgnorth Shropshire WV16 6SF England to The Willows Station Road Ditton Priors Bridgnorth WV16 6SS on 2025-02-17
dot icon22/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon29/10/2024
Termination of appointment of Frank Waterworth as a director on 2024-10-17
dot icon29/10/2024
Termination of appointment of Dennis Ronald Griffiths as a director on 2024-10-17
dot icon29/10/2024
Appointment of Ms Mary Brotherston as a director on 2024-10-17
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/11/2023
Appointment of Mr John Michael Christopher Bradshaw as a director on 2023-10-23
dot icon05/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon05/11/2023
Termination of appointment of John William Victor Smith as a director on 2023-10-23
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon14/11/2022
Director's details changed for Mr John Francis Cole on 2022-11-14
dot icon26/06/2022
Micro company accounts made up to 2021-10-31
dot icon26/06/2022
Appointment of Mr John Francis Cole as a director on 2022-06-24
dot icon26/06/2022
Appointment of Mr Dennis Ronald Griffiths as a director on 2022-06-24
dot icon26/06/2022
Termination of appointment of Nicola Mathers as a director on 2022-06-24
dot icon28/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/08/2021
Director's details changed for Mr David Paul Munn on 2021-08-20
dot icon23/08/2021
Director's details changed for Mrs Nicola Mathers on 2021-08-20
dot icon23/08/2021
Termination of appointment of Elizabeth Anne Cleverley as a director on 2021-08-19
dot icon23/08/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/03/2020
Appointment of Mr John William Victor Smith as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mrs Elizabeth Anne Cleverley as a director on 2020-03-05
dot icon05/03/2020
Appointment of Mrs Nicola Mathers as a director on 2020-03-05
dot icon05/03/2020
Termination of appointment of David Edmund Augustus Whittard as a director on 2020-03-05
dot icon17/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon06/02/2018
Registered office address changed from Wychwood Station Road Ditton Priors Bridgnorth Shropshire WV16 6SS to The Paddocks Upper Netchwood Monkhopton Bridgnorth Shropshire WV16 6SF on 2018-02-06
dot icon20/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon16/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/10/2016
Appointment of Mr David Edmund Augustus Whittard as a director on 2016-10-01
dot icon28/07/2016
Termination of appointment of Andrew Primrose as a director on 2016-04-07
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/07/2016
Termination of appointment of Graham James Till as a director on 2016-04-07
dot icon23/11/2015
Annual return made up to 2015-10-21 no member list
dot icon05/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/07/2015
Termination of appointment of Colin Peter Moore as a director on 2015-03-27
dot icon26/11/2014
Appointment of Graham James Till as a director on 2014-03-12
dot icon26/11/2014
Appointment of Frank Waterworth as a director on 2014-07-29
dot icon26/11/2014
Appointment of David Munn as a director on 2014-02-03
dot icon18/11/2014
Annual return made up to 2014-10-21 no member list
dot icon17/12/2013
Termination of appointment of David Alcock as a secretary
dot icon17/12/2013
Termination of appointment of David Alcock as a director
dot icon11/12/2013
Appointment of Ruth Mary Spencer Jones as a director
dot icon04/12/2013
Registered office address changed from C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES on 2013-12-04
dot icon04/12/2013
Appointment of Dr Jenifer Helen Collingridge as a director
dot icon04/12/2013
Appointment of Colin Peter Moore as a director
dot icon04/12/2013
Appointment of Andrew Primrose as a director
dot icon21/10/2013
Incorporation
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
516.30K
-
0.00
-
-
2022
0
514.07K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, John Michael Christopher
Director
23/10/2023 - Present
5
Gregory, Mark Julian Fitzgerald
Director
06/02/2025 - Present
4
Munn, David Paul
Director
03/02/2014 - Present
2
Coles, John Francis
Director
24/06/2022 - Present
1
Smith, John William Victor
Director
05/03/2020 - 23/10/2023
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+
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 DITTON PRIORS COMMUNITY LAND TRUST

DITTON PRIORS COMMUNITY LAND TRUST is an(a) Active company incorporated on 21/10/2013 with the registered office located at The Willows Station Road, Ditton Priors, Bridgnorth WV16 6SS. There are currently 7 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 DITTON PRIORS COMMUNITY LAND TRUST?

toggle

DITTON PRIORS COMMUNITY LAND TRUST is currently Active. It was registered on 21/10/2013 .

Where is DITTON PRIORS COMMUNITY LAND TRUST located?

toggle

DITTON PRIORS COMMUNITY LAND TRUST is registered at The Willows Station Road, Ditton Priors, Bridgnorth WV16 6SS.

What does DITTON PRIORS COMMUNITY LAND TRUST do?

toggle

DITTON PRIORS COMMUNITY LAND 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 DITTON PRIORS COMMUNITY LAND TRUST?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.