THE COUNTRYSIDE REGENERATION TRUST LTD

Register to unlock more data on OkredoRegister

THE COUNTRYSIDE REGENERATION TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07320026

Incorporation date

20/07/2010

Size

Small

Contacts

Registered address

Registered address

Unit 12 Bennell Court, West Street, Comberton, Cambridge CB23 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2018)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Appointment of Mr Graham Charles Girling as a director on 2025-10-22
dot icon15/08/2025
Termination of appointment of Paul Richard Napper as a director on 2025-08-14
dot icon12/08/2025
Director's details changed for Mr Nicholas Watts on 2025-02-26
dot icon12/08/2025
Director's details changed for Mr David Mills on 2025-02-26
dot icon28/07/2025
Termination of appointment of Paul Hermann as a director on 2025-07-23
dot icon11/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon07/07/2025
Termination of appointment of Adam Christopher White as a director on 2025-07-04
dot icon20/05/2025
Appointment of Mr William Cross as a director on 2025-02-25
dot icon20/05/2025
Appointment of Mr David Mills as a director on 2025-02-25
dot icon20/05/2025
Appointment of Mr Nicholas Watts as a director on 2025-02-25
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon03/12/2024
Termination of appointment of William John Cross as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Sue Everett as a director on 2024-11-26
dot icon03/12/2024
Termination of appointment of David Francis Mills as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Graham Charles Girling as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Philip Nicholas Watts as a director on 2024-11-27
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/10/2024
Director's details changed for Mrs Rosalyn Mary Hicks on 2024-09-17
dot icon16/10/2024
Appointment of Mrs Rosalyn Mary Hicks as a director on 2024-09-17
dot icon23/09/2024
Appointment of Mr Paul Richard Napper as a director on 2024-09-17
dot icon23/09/2024
Appointment of Ms Teona Judith Dorrien-Smith as a director on 2024-09-17
dot icon19/09/2024
Appointment of Mr Adam Christopher White as a director on 2024-09-17
dot icon12/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Director's details changed for Mr John Armstrong on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr Paul Hermann on 2024-07-31
dot icon31/07/2024
Director's details changed for Ms Susan Lake on 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon08/07/2024
Termination of appointment of Duncan Fisher as a director on 2024-07-03
dot icon28/05/2024
Termination of appointment of Simon Fell as a director on 2024-03-11
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon16/11/2023
Memorandum and Articles of Association
dot icon03/11/2023
Termination of appointment of Caroline Halsey as a director on 2023-10-30
dot icon03/11/2023
Appointment of Mr Simon Fell as a director on 2023-09-18
dot icon03/11/2023
Appointment of Mr John Armstrong as a director on 2023-09-18
dot icon03/11/2023
Appointment of Mr Duncan Armstrong as a director on 2023-09-18
dot icon03/11/2023
Appointment of Mr Paul Hermann as a director on 2023-09-18
dot icon03/11/2023
Appointment of Ms Susan Lake as a director on 2023-09-18
dot icon03/11/2023
Director's details changed for Mr Duncan Armstrong on 2023-11-03
dot icon14/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon12/07/2023
Director's details changed for Ms Sue Everett on 2023-07-01
dot icon12/07/2023
Director's details changed for Caroline Halsey on 2023-07-01
dot icon12/07/2023
Director's details changed for Mr Timothy Scott on 2023-07-01
dot icon24/04/2023
Appointment of Caroline Halsey as a director on 2023-04-17
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon19/12/2022
Appointment of Ms Sue Everett as a director on 2022-09-06
dot icon19/01/2018
Rectified The TM01 was removed from the public register on 13/06/2018 as it was invalid or ineffective.

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
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rev Andrew Brian West
Director
20/07/2010 - 06/03/2015
3
Cross, William
Director
25/02/2025 - Present
-
Mills, David
Director
09/11/2017 - 27/11/2024
9
Mills, David
Director
25/02/2025 - Present
9
Page, Robin
Director
20/07/2010 - 26/05/2021
3

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 THE COUNTRYSIDE REGENERATION TRUST LTD

THE COUNTRYSIDE REGENERATION TRUST LTD is an(a) Active company incorporated on 20/07/2010 with the registered office located at Unit 12 Bennell Court, West Street, Comberton, Cambridge CB23 7EN. There are currently 9 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 THE COUNTRYSIDE REGENERATION TRUST LTD?

toggle

THE COUNTRYSIDE REGENERATION TRUST LTD is currently Active. It was registered on 20/07/2010 .

Where is THE COUNTRYSIDE REGENERATION TRUST LTD located?

toggle

THE COUNTRYSIDE REGENERATION TRUST LTD is registered at Unit 12 Bennell Court, West Street, Comberton, Cambridge CB23 7EN.

What does THE COUNTRYSIDE REGENERATION TRUST LTD do?

toggle

THE COUNTRYSIDE REGENERATION TRUST LTD operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for THE COUNTRYSIDE REGENERATION TRUST LTD?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.