EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05288067

Incorporation date

16/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Florence Mine, Sherwens Terrace, Egremont, Cumbria CA22 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2004)
dot icon13/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2022
Termination of appointment of Doris Rohr as a director on 2022-08-01
dot icon01/08/2022
Appointment of Mr David Graham Wright as a director on 2022-08-01
dot icon26/04/2022
Appointment of Dr Elizabeth Anne Fisher as a director on 2022-03-08
dot icon05/03/2022
Termination of appointment of Sue Jackson as a director on 2022-01-29
dot icon14/02/2022
Appointment of Dr Doris Rohr as a director on 2022-01-28
dot icon14/02/2022
Termination of appointment of Bob Mayow as a director on 2022-02-07
dot icon01/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/02/2022
Termination of appointment of Elizabeth Kwasnik as a director on 2022-01-15
dot icon01/02/2022
Appointment of Mr David Norbury as a director on 2022-01-28
dot icon01/02/2022
Appointment of Mrs Jennifer Valerie Kelly as a director on 2022-01-28
dot icon25/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Termination of appointment of Pippa Degara as a director on 2021-07-30
dot icon26/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon26/03/2021
Appointment of Ms Elizabeth Kwasnik as a director on 2021-01-01
dot icon22/03/2021
Appointment of Mr Bob Mayow as a director on 2020-01-01
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of John Rickard as a director on 2019-08-14
dot icon25/03/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon21/03/2019
Appointment of Mrs Sue Jackson as a director on 2019-01-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon10/03/2018
Termination of appointment of Angela Strange as a director on 2017-04-01
dot icon10/03/2018
Termination of appointment of Vivienne Tregidga as a director on 2018-01-02
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon19/12/2016
Termination of appointment of Martin Midwood as a director on 2016-02-29
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Termination of appointment of Sarah Elizabeth Lamb as a director on 2016-03-22
dot icon07/03/2016
Annual return made up to 2016-01-19 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Appointment of Ms Pippa Degara as a director on 2015-11-30
dot icon09/12/2015
Appointment of Mr Martin Midwood as a director on 2015-11-30
dot icon09/12/2015
Appointment of Ms Vivienne Tregidga as a director on 2015-11-30
dot icon26/08/2015
Termination of appointment of Donald Pickthall as a director on 2015-08-25
dot icon26/08/2015
Director's details changed for Dr Jennifer Anne Mackenzie on 2015-08-25
dot icon26/08/2015
Appointment of Mrs Angela Strange as a director on 2015-08-25
dot icon03/05/2015
Appointment of Mrs Sarah Elizabeth Lamb as a director on 2015-04-20
dot icon01/04/2015
Appointment of Mr Simon James Lovett Walker as a director on 2015-01-19
dot icon01/04/2015
Termination of appointment of Margaret Bernadette Woodburn as a director on 2015-02-16
dot icon01/04/2015
Termination of appointment of Ann Elizabeth Morton as a director on 2015-01-19
dot icon20/01/2015
Annual return made up to 2015-01-19 no member list
dot icon19/01/2015
Appointment of Dr Jennifer Anne Mackenzie as a director on 2013-01-19
dot icon19/01/2015
Appointment of Mr John Rickard as a director on 2014-09-12
dot icon19/01/2015
Termination of appointment of Elaine Margaret Woodburn as a director on 2014-10-04
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Termination of appointment of Alan Cleaver as a director on 2014-03-31
dot icon01/12/2014
Termination of appointment of Eleanor June Hogg as a director on 2014-01-31
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/01/2014
Termination of appointment of Richard Hazlehurst as a director
dot icon06/01/2014
Annual return made up to 2013-12-07 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-07 no member list
dot icon10/04/2012
Termination of appointment of David Southward as a director
dot icon27/02/2012
Appointment of Eleanor June Hogg as a director
dot icon24/02/2012
Appointment of Alan Cleaver as a director
dot icon24/02/2012
Appointment of Mr Donald Pickthall as a director
dot icon24/02/2012
Appointment of Barbara Anne Pickthall as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2011
Registered office address changed from De Lucy Centre 15 Market Place Egremont Cumbria CA22 2AF England on 2011-11-29
dot icon29/11/2011
Annual return made up to 2011-11-01 no member list
dot icon22/03/2011
Appointment of Mr Simon James Lovett Walker as a secretary
dot icon21/03/2011
Termination of appointment of Gavin Walker as a director
dot icon21/03/2011
Termination of appointment of Peter Watson as a director
dot icon21/03/2011
Termination of appointment of Belinda Taylor as a director
dot icon21/03/2011
Termination of appointment of Gavin Walker as a secretary
dot icon21/03/2011
Termination of appointment of Robert Merrett as a director
dot icon21/03/2011
Termination of appointment of Colin Jackson as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-11-01 no member list
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-11-01 no member list
dot icon17/11/2009
Director's details changed for Elaine Margaret Woodburn on 2009-11-17
dot icon17/11/2009
Director's details changed for Peter Watson on 2009-11-17
dot icon17/11/2009
Director's details changed for Robert John Merrett on 2009-11-17
dot icon17/11/2009
Director's details changed for Belinda Taylor on 2009-11-17
dot icon17/11/2009
Director's details changed for Rev Gavin Russell Walker on 2009-11-17
dot icon17/11/2009
Director's details changed for Colin Jackson on 2009-11-17
dot icon17/11/2009
Director's details changed for Margaret Bernadette Woodburn on 2009-11-17
dot icon17/11/2009
Director's details changed for Ann Elizabeth Morton on 2009-11-17
dot icon17/11/2009
Director's details changed for Richard Hazlehurst on 2009-11-17
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from 80 main street egremont cumbria CA22 2DJ
dot icon27/11/2008
Annual return made up to 01/11/08
dot icon28/05/2008
Appointment terminated director ralph merrett
dot icon26/02/2008
Director appointed richard hazlehurst
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: 80 main street egremont cumbria CA22 2DJ
dot icon22/11/2007
Annual return made up to 01/11/07
dot icon22/11/2007
Registered office changed on 22/11/07 from: the charles edmonds library wyndham school egremont cumbria CA22 2DH
dot icon22/11/2007
Location of debenture register
dot icon22/11/2007
Location of register of members
dot icon21/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Director resigned
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Annual return made up to 01/11/06
dot icon20/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2006
Registered office changed on 14/03/06 from: egremont town council market hall offices market street egremont cumbria CA22 2DF
dot icon07/11/2005
Director resigned
dot icon01/11/2005
Annual return made up to 01/11/05
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon02/12/2004
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon16/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Sarah Elizabeth
Director
20/04/2015 - 22/03/2016
4
Walker, Simon James Lovett
Director
19/01/2015 - Present
3
Merrett, Robert John
Director
16/12/2004 - 26/01/2011
9
Wright, David Graham
Director
01/08/2022 - Present
2
Rev Gavin Russell Walker
Director
16/11/2004 - 26/01/2011
-

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 EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED

EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 16/11/2004 with the registered office located at Florence Mine, Sherwens Terrace, Egremont, Cumbria CA22 2NR. There are currently 8 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 EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED?

toggle

EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED is currently Active. It was registered on 16/11/2004 .

Where is EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED located?

toggle

EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED is registered at Florence Mine, Sherwens Terrace, Egremont, Cumbria CA22 2NR.

What does EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED do?

toggle

EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for EGREMONT AND AREA REGENERATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-03-31.