Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRNBECK REGENERATION TRUST
Company Information for

BIRNBECK REGENERATION TRUST

32 SOUTHSIDE, WESTON SUPER MARE, SOMERSET, BS23 2QX,
Company Registration Number
05077252
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birnbeck Regeneration Trust
BIRNBECK REGENERATION TRUST was founded on 2004-03-18 and has its registered office in Weston Super Mare. The organisation's status is listed as "Active". Birnbeck Regeneration Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIRNBECK REGENERATION TRUST
 
Legal Registered Office
32 SOUTHSIDE
WESTON SUPER MARE
SOMERSET
BS23 2QX
Other companies in BS23
 
Charity Registration
Charity Number 1103012
Charity Address 32 SOUTHSIDE, WESTON-SUPER-MARE, BS23 2QX
Charter THE MAIN OBJECTIVES OF THE CHARITY ARE TO REGENERATE, OR SEEK THE REGENERATION OF, THE BIRNBECK PIER AND ISLAND FOR THE BENEFIT OF THE PUBLIC.
Filing Information
Company Number 05077252
Company ID Number 05077252
Date formed 2004-03-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:38:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRNBECK REGENERATION TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRNBECK REGENERATION TRUST

Current Directors
Officer Role Date Appointed
HEIDI GRIFFIN
Company Secretary 2017-03-12
TREVOR BARNET
Director 2017-03-12
ROSEMARY BARNETT
Director 2017-03-12
CHRISTOPHER CHARLTON
Director 2004-03-18
ROBERT FRANCIS DOXFORD CLELAND
Director 2015-08-10
RICHARD GORDON GRIFFIN
Director 2015-03-25
PAUL HATTON
Director 2017-03-12
CAROL HUGHES
Director 2015-08-09
PETER LANDER
Director 2017-03-12
CHARLES JAMES MCCANN
Director 2004-08-17
LESLEY FRANCES MCCANN
Director 2015-03-25
RICHARD NIGHTINGALE
Director 2015-06-03
NEIL JOHN O'DONOGHUE
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NETTLETON
Director 2015-08-10 2017-03-12
SHANE BURNEY
Director 2015-07-10 2016-12-19
RONALD LOCK
Director 2015-03-25 2016-01-21
HOWARD GEORGE SMITH
Director 2004-03-18 2015-12-01
CHRISTOPHER OWEN THOMAS
Director 2015-03-25 2015-09-01
VICTORIA LOUISE THOMAS
Director 2015-03-25 2015-09-01
RICHARD NIGHTINGALE
Director 2015-03-25 2015-06-03
ANTHONY BRIAN EDWARDS
Director 2005-09-26 2011-11-30
KIETH MORRIS
Director 2009-08-01 2011-11-30
MICHAEL JOHN KELLAWAY MARRIOTT
Director 2007-05-15 2011-06-14
DAWN PARRY
Director 2008-06-14 2011-06-14
KEITH GEORGE MORRIS
Director 2007-05-15 2009-03-18
STANLEY DAVID RENDELL
Company Secretary 2004-03-18 2008-10-24
NIGEL DAVID HERBERT QUENTIN COOMBES
Director 2004-03-18 2008-10-24
STANLEY DAVID RENDELL
Director 2004-03-18 2008-10-24
GILBERT CHRISTOPHER JOSEPH BALLARD
Director 2005-04-21 2007-11-07
PETER BRYANT
Director 2004-04-02 2007-05-15
JOHN CROCKFORD HAWLEY
Director 2004-04-02 2007-05-15
ROBERT PAYNE
Director 2004-08-19 2007-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLTON CAUDWELL'S MILL TRUST LIMITED Director 1991-06-06 CURRENT 1980-01-21 Liquidation
ROBERT FRANCIS DOXFORD CLELAND SEAFIELD COURT (WESTON-SUPER-MARE) MANAGEMENT LIMITED Director 2000-02-04 CURRENT 1973-01-23 Active
CAROL HUGHES KENNETH ALLSOP MEMORIAL TRUST LIMITED Director 2014-03-15 CURRENT 1975-09-24 Active
CHARLES JAMES MCCANN WESTON-SUPER-MARE PIER COMPANY LTD Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
CHARLES JAMES MCCANN ST CUTHBERT MANSIONS MANAGEMENT LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-09-27Director's details changed for Mr Neil John O'donoghue on 2022-09-19
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HUGHES
2021-08-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13AP01DIRECTOR APPOINTED MR ROBERT OSBORNE PAYNE
2021-08-12AP01DIRECTOR APPOINTED MR JOHN CROCKFORD-HAWLEY
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MR SIMON TALBOT-PONSONBY
2021-03-19CH01Director's details changed for Mr Richard Gordon Griffin on 2021-03-19
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEIDI GRIFFIN on 2021-03-19
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGHTINGALE
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-18CH01Director's details changed for Mr Paul Hatton on 2017-03-18
2017-03-18AP03Appointment of Mrs Heidi Griffin as company secretary on 2017-03-12
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NETTLETON
2017-03-18AP01DIRECTOR APPOINTED MR PAUL HATTON
2017-03-18AP01DIRECTOR APPOINTED MR PETER LANDER
2017-03-18AP01DIRECTOR APPOINTED MR TREVOR BARNET
2017-03-18AP01DIRECTOR APPOINTED MRS ROSEMARY BARNETT
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BURNEY
2016-04-10CH01Director's details changed for Mr Shane Burney on 2016-04-10
2016-03-21AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-02CH01Director's details changed for Mr Shane Burley on 2016-02-02
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LOCK
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GEORGE SMITH
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMAS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2015-08-10AP01DIRECTOR APPOINTED MS CAROL HUGHES
2015-08-10AP01DIRECTOR APPOINTED MR ROBERT CLELAND
2015-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER NETTLETON
2015-07-29AP01DIRECTOR APPOINTED MR SHANE BURLEY
2015-07-06AP01DIRECTOR APPOINTED MR RICHARD NIGHTINGALE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGHTINGALE
2015-03-25AR0118/03/15 NO MEMBER LIST
2015-03-25AP01DIRECTOR APPOINTED MR RICHARD NIGHTINGALE
2015-03-25AP01DIRECTOR APPOINTED MR NEIL JOHN O'DONOGHUE
2015-03-25AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE THOMAS
2015-03-25AP01DIRECTOR APPOINTED MR RICHARD GORDON GRIFFIN
2015-03-25AP01DIRECTOR APPOINTED MR RONALD LOCK
2015-03-25AP01DIRECTOR APPOINTED MRS LESLEY FRANCES MCCANN
2015-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER CHARLTON / 25/03/2015
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-18AR0118/03/14 NO MEMBER LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-24AR0118/03/13 NO MEMBER LIST
2012-12-07AA31/03/12 TOTAL EXEMPTION FULL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KIETH MORRIS
2012-03-26AR0118/03/12 NO MEMBER LIST
2012-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KIETH MORRIS
2012-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN PARRY
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLAWAY MARRIOTT
2011-03-22AR0118/03/11 NO MEMBER LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-18AR0118/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HOWARD GEORGE SMITH / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAWN PARRY / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIETH MORRIS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLAWAY MARRIOTT / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN EDWARDS / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER CHARLTON / 18/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-05AP01DIRECTOR APPOINTED MR KIETH MORRIS
2009-03-18363aANNUAL RETURN MADE UP TO 18/03/09
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH MORRIS
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 11 FAIRFIELD CLOSE MILTON WESTON SUPER MARE BS22 8EA
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STANLEY RENDELL
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR NIGEL COOMBES
2008-07-08288aDIRECTOR APPOINTED CLLR DAWN PARRY
2008-04-15363sANNUAL RETURN MADE UP TO 18/03/08
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sANNUAL RETURN MADE UP TO 18/03/07
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sANNUAL RETURN MADE UP TO 18/03/06
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-04363sANNUAL RETURN MADE UP TO 18/03/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2004-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to BIRNBECK REGENERATION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRNBECK REGENERATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRNBECK REGENERATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due Within One Year 2012-04-01 £ 57

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRNBECK REGENERATION TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 767
Current Assets 2012-04-01 £ 767
Shareholder Funds 2012-04-01 £ 710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRNBECK REGENERATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BIRNBECK REGENERATION TRUST
Trademarks
We have not found any records of BIRNBECK REGENERATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRNBECK REGENERATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as BIRNBECK REGENERATION TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where BIRNBECK REGENERATION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRNBECK REGENERATION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRNBECK REGENERATION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.