FRECKLETON CHARITABLE TRUST LIMITED

Register to unlock more data on OkredoRegister

FRECKLETON CHARITABLE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00434045

Incorporation date

28/04/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longroots Lower Lane, Freckleton, Preston PR4 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/10/2025
Cessation of Bernard James Whittle as a person with significant control on 2025-10-23
dot icon26/10/2025
Termination of appointment of Bernard James Whittle as a director on 2025-10-23
dot icon18/07/2025
Notification of Heather Christine Nuttall as a person with significant control on 2025-07-18
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon03/10/2024
Cessation of Paul Nigel Outhwaite as a person with significant control on 2024-10-01
dot icon03/10/2024
Termination of appointment of Paul Nigel Outhwaite as a director on 2024-10-01
dot icon19/09/2024
Previous accounting period shortened from 2024-04-05 to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon20/10/2023
Notification of Kim Louise Gabbatiss as a person with significant control on 2023-10-11
dot icon20/10/2023
Appointment of Deacon Kim Louise Gabbatiss as a director on 2023-10-11
dot icon20/10/2023
Total exemption full accounts made up to 2023-04-05
dot icon18/10/2023
Cessation of Kenneth William Snibson as a person with significant control on 2023-10-11
dot icon18/10/2023
Termination of appointment of Kenneth William Snibson as a director on 2023-10-11
dot icon18/10/2023
Appointment of Rev Tracy Jane Swindells as a director on 2023-10-11
dot icon18/10/2023
Notification of Tracy Jane Swindells as a person with significant control on 2023-10-11
dot icon20/06/2023
Director's details changed for Mrs Janette Courtney-Whiteside on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Trevor John Fiddler on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Paul Nigel Outhwaite on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Kenneth William Snibson on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Thomas Threlfall on 2023-06-19
dot icon20/06/2023
Director's details changed for Mrs Lorraine Wareing on 2023-06-19
dot icon20/06/2023
Director's details changed for Mr Bernard James Whittle on 2023-06-19
dot icon20/06/2023
Director's details changed for Mrs Elizabeth Jane Willis on 2023-06-19
dot icon20/06/2023
Director's details changed for Reverend Stephen Noel Heath on 2023-06-19
dot icon19/06/2023
Director's details changed for Mrs Patricia Anne Knight on 2023-06-19
dot icon08/12/2022
Termination of appointment of Marion Macdonald as a director on 2022-10-12
dot icon08/12/2022
Termination of appointment of Jane Greenhalgh as a director on 2022-10-12
dot icon08/12/2022
Termination of appointment of Jean Lancaster as a director on 2022-10-12
dot icon08/12/2022
Cessation of Marion Macdonald as a person with significant control on 2022-10-12
dot icon08/12/2022
Cessation of Jane Greenhalgh as a person with significant control on 2022-10-12
dot icon08/12/2022
Cessation of Jean Lancaster as a person with significant control on 2022-10-12
dot icon08/12/2022
Termination of appointment of James Leon Mees Allen as a director on 2022-10-12
dot icon08/12/2022
Appointment of Mrs Susan Dutton as a director on 2022-10-12
dot icon08/12/2022
Notification of Susan Dutton as a person with significant control on 2022-10-12
dot icon08/12/2022
Appointment of Ms Christina Jane King as a director on 2022-10-12
dot icon08/12/2022
Notification of Christina King as a person with significant control on 2022-10-12
dot icon08/12/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.33K
-
0.00
14.76K
-
2022
0
125.28K
-
0.00
12.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, James Gardner
Director
04/07/2000 - 04/08/2017
2
Whitehead, Marjorie
Director
30/04/2001 - 16/05/2019
-
Macdonald, Marion
Director
04/07/2000 - 12/10/2022
-
Threlfall, Thomas
Director
16/05/2019 - Present
-
Courtney-Whiteside, Janette
Director
22/10/2012 - Present
-

Persons with Significant Control

28
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRECKLETON CHARITABLE TRUST LIMITED

FRECKLETON CHARITABLE TRUST LIMITED is an(a) Active company incorporated on 28/04/1947 with the registered office located at Longroots Lower Lane, Freckleton, Preston PR4 1HH. There are currently 12 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 FRECKLETON CHARITABLE TRUST LIMITED?

toggle

FRECKLETON CHARITABLE TRUST LIMITED is currently Active. It was registered on 28/04/1947 .

Where is FRECKLETON CHARITABLE TRUST LIMITED located?

toggle

FRECKLETON CHARITABLE TRUST LIMITED is registered at Longroots Lower Lane, Freckleton, Preston PR4 1HH.

What does FRECKLETON CHARITABLE TRUST LIMITED do?

toggle

FRECKLETON CHARITABLE TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for FRECKLETON CHARITABLE TRUST LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-26 with no updates.