Company Information for THE COUNTRYSIDE REGENERATION TRUST LTD
UNIT 12 BENNELL COURT, WEST STREET, COMBERTON, CAMBRIDGE, CB23 7EN,
|
Company Registration Number
07320026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
THE COUNTRYSIDE REGENERATION TRUST LTD | ||||
Legal Registered Office | ||||
UNIT 12 BENNELL COURT, WEST STREET COMBERTON CAMBRIDGE CB23 7EN Other companies in CB23 | ||||
Previous Names | ||||
|
Company Number | 07320026 | |
---|---|---|
Company ID Number | 07320026 | |
Date formed | 2010-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB118291027 |
Last Datalog update: | 2024-08-05 17:03:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN CROSS |
||
ANNABELLE EVANS |
||
GRAHAM CHARLES GIRLING |
||
FRANK ZACHARIAS ROBIN GOLDSMITH |
||
CHRISTOPHER ROBIN KNIGHTS |
||
DAVID FRANCIS MILLS |
||
ROBIN PAGE |
||
MARK RAYMOND ROSE |
||
PHILIP NICHOLAS WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JONATHAN MAYNARD |
Director | ||
ELIZABETH SMITH |
Director | ||
JOHN TERRY |
Director | ||
SARAH STANNAGE |
Director | ||
MARTIN JAMES CARTER |
Company Secretary | ||
KENNETH VICTOR GIFFORD |
Director | ||
ANDREW BRIAN WEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOSYSTEMS LIMITED | Director | 1999-07-02 | CURRENT | 1970-01-19 | Dissolved 2015-01-13 | |
NARBOROUGH PROPERTY DEVELOPMENTS LTD | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-01-24 | |
AGRIFUTURA LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
ECOSPRAY LIMITED | Director | 1996-08-23 | CURRENT | 1996-07-09 | Active | |
GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED | Director | 1991-12-07 | CURRENT | 1986-04-29 | Active | |
BWC WILDLIFE PRODUCTIONS LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
BWC WILDLIFE LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active | |
INTERNATIONAL WILDLIFE COALITION TRUST | Director | 2000-02-12 | CURRENT | 1991-06-07 | Active | |
INTERNATIONAL WILDLIFE COALITION | Director | 2000-02-12 | CURRENT | 1990-03-13 | Active | |
BIRD'S FARM BOOKS LIMITED | Director | 2001-06-21 | CURRENT | 2001-06-13 | Dissolved 2017-01-24 | |
LARK TRADING LIMITED | Director | 1999-07-02 | CURRENT | 1999-07-02 | Active | |
SAHAM PARK ESTATES LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
SAHAM PARK INVESTMENTS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
SUSTAINABLE INSHORE FISHERIES TRUST | Director | 2014-09-11 | CURRENT | 2011-05-16 | Active | |
11 WINCHESTER ROAD GCM LIMITED | Director | 2013-03-22 | CURRENT | 1997-03-12 | Dissolved 2015-05-13 | |
BLUE MARINE FOUNDATION | Director | 2010-07-19 | CURRENT | 2010-03-03 | Active | |
J A WATTS LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
VINE HOUSE FARM LIMITED | Director | 2004-01-14 | CURRENT | 2004-01-14 | Active | |
R.P. WATTS (BASTON FEN) LIMITED | Director | 1992-02-18 | CURRENT | 1992-02-05 | Active | |
J.A. WATTS (MAREHAM) LIMITED | Director | 1991-03-31 | CURRENT | 1987-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL RICHARD NAPPER | ||
DIRECTOR APPOINTED MS TEONA JUDITH DORRIEN-SMITH | ||
DIRECTOR APPOINTED MR ADAM CHRISTOPHER WHITE | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Mr John Armstrong on 2024-07-31 | ||
Director's details changed for Mr Paul Hermann on 2024-07-31 | ||
Director's details changed for Ms Susan Lake on 2024-07-31 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON FELL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
Director's details changed for Ms Sue Everett on 2023-07-01 | ||
Director's details changed for Caroline Halsey on 2023-07-01 | ||
Director's details changed for Mr Timothy Scott on 2023-07-01 | ||
DIRECTOR APPOINTED CAROLINE HALSEY | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MS SUE EVERETT | ||
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CERTNM | Company name changed the countryside restoration trust\certificate issued on 17/03/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/21 FROM Birds Farm Haslingfield Road Barton Cambridgeshire CB23 7AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND ROSE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE SPENCER WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABELLE EVANS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ZACHARIAS ROBIN GOLDSMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
RP04TM01 | Second filing for the termination of Robin Maynard | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANCIS MILLS | |
AP01 | DIRECTOR APPOINTED MR MARK RAYMOND ROSE | |
AP01 | DIRECTOR APPOINTED GRAHAM CHARLES GIRLING | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MAYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MAYNARD | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH STANNAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN TERRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MISS SARAH STANNAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Martin James Carter on 2016-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH VICTOR GIFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WEST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP NICHOLAS WATTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNABELLE EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR MARTIN JAMES CARTER | |
AP01 | DIRECTOR APPOINTED MR ROBIN JONATHAN MAYNARD | |
AR01 | 20/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 14/10/2011 | |
AP01 | DIRECTOR APPOINTED MR FRANK ZACHARIAS ROBIN GOLDSMITH | |
AP01 | DIRECTOR APPOINTED ELIZABETH SMITH | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROBIN KNIGHTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURRSHO FROM 31/07/2012 TO 31/03/2012 | |
AR01 | 20/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR GIFFORD / 25/07/2011 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 08/11/2010 | |
CERTNM | COMPANY NAME CHANGED FRIARS INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 17/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
RES15 | CHANGE OF NAME 26/09/2010 | |
NE01 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | TRIDOS BANK NV |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broadland District Council | |
|
Water butt, pump and hose for boot cleaning, CGG/005, |
South Cambridgeshire District Council | |
|
Grants |
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |