Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COUNTRYSIDE REGENERATION TRUST LTD
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 Overview

About The Countryside Regeneration Trust Ltd
THE COUNTRYSIDE REGENERATION TRUST LTD was founded on 2010-07-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Countryside Regeneration Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
THE COUNTRYSIDE RESTORATION TRUST17/03/2022
FRIARS INCORPORATIONS LIMITED17/11/2010
Filing Information
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: 2024-03-05 21:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COUNTRYSIDE REGENERATION TRUST LTD
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 THE COUNTRYSIDE REGENERATION TRUST LTD

Current Directors
Officer Role Date Appointed
WILLIAM JOHN CROSS
Director 2018-01-09
ANNABELLE EVANS
Director 2013-05-16
GRAHAM CHARLES GIRLING
Director 2018-01-09
FRANK ZACHARIAS ROBIN GOLDSMITH
Director 2011-10-14
CHRISTOPHER ROBIN KNIGHTS
Director 2011-10-14
DAVID FRANCIS MILLS
Director 2017-11-09
ROBIN PAGE
Director 2010-07-20
MARK RAYMOND ROSE
Director 2017-11-07
PHILIP NICHOLAS WATTS
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JONATHAN MAYNARD
Director 2012-08-14 2018-01-19
ELIZABETH SMITH
Director 2011-10-14 2018-01-19
JOHN TERRY
Director 2016-07-12 2017-11-07
SARAH STANNAGE
Director 2016-10-03 2016-10-03
MARTIN JAMES CARTER
Company Secretary 2012-10-22 2016-06-30
KENNETH VICTOR GIFFORD
Director 2010-07-20 2016-01-12
ANDREW BRIAN WEST
Director 2010-07-20 2015-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK ZACHARIAS ROBIN GOLDSMITH ECOSYSTEMS LIMITED Director 1999-07-02 CURRENT 1970-01-19 Dissolved 2015-01-13
CHRISTOPHER ROBIN KNIGHTS NARBOROUGH PROPERTY DEVELOPMENTS LTD Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-01-24
CHRISTOPHER ROBIN KNIGHTS AGRIFUTURA LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off
CHRISTOPHER ROBIN KNIGHTS ECOSPRAY LIMITED Director 1996-08-23 CURRENT 1996-07-09 Active
CHRISTOPHER ROBIN KNIGHTS GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED Director 1991-12-07 CURRENT 1986-04-29 Active
DAVID FRANCIS MILLS BWC WILDLIFE PRODUCTIONS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
DAVID FRANCIS MILLS BWC WILDLIFE LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
DAVID FRANCIS MILLS INTERNATIONAL WILDLIFE COALITION TRUST Director 2000-02-12 CURRENT 1991-06-07 Active
DAVID FRANCIS MILLS INTERNATIONAL WILDLIFE COALITION Director 2000-02-12 CURRENT 1990-03-13 Active
ROBIN PAGE BIRD'S FARM BOOKS LIMITED Director 2001-06-21 CURRENT 2001-06-13 Dissolved 2017-01-24
ROBIN PAGE LARK TRADING LIMITED Director 1999-07-02 CURRENT 1999-07-02 Active
MARK RAYMOND ROSE SAHAM PARK ESTATES LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MARK RAYMOND ROSE SAHAM PARK INVESTMENTS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
MARK RAYMOND ROSE SUSTAINABLE INSHORE FISHERIES TRUST Director 2014-09-11 CURRENT 2011-05-16 Active
MARK RAYMOND ROSE 11 WINCHESTER ROAD GCM LIMITED Director 2013-03-22 CURRENT 1997-03-12 Dissolved 2015-05-13
MARK RAYMOND ROSE BLUE MARINE FOUNDATION Director 2010-07-19 CURRENT 2010-03-03 Active
PHILIP NICHOLAS WATTS J A WATTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
PHILIP NICHOLAS WATTS VINE HOUSE FARM LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
PHILIP NICHOLAS WATTS R.P. WATTS (BASTON FEN) LIMITED Director 1992-02-18 CURRENT 1992-02-05 Active
PHILIP NICHOLAS WATTS J.A. WATTS (MAREHAM) LIMITED Director 1991-03-31 CURRENT 1987-09-17 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-12Director's details changed for Ms Sue Everett on 2023-07-01
2023-07-12Director's details changed for Caroline Halsey on 2023-07-01
2023-07-12Director's details changed for Mr Timothy Scott on 2023-07-01
2023-04-24DIRECTOR APPOINTED CAROLINE HALSEY
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19DIRECTOR APPOINTED MS SUE EVERETT
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-03-17CERTNMCompany name changed the countryside restoration trust\certificate issued on 17/03/22
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/21 FROM Birds Farm Haslingfield Road Barton Cambridgeshire CB23 7AG
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAGE
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND ROSE
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SPENCER WHITE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR TIMOTHY SCOTT
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE EVANS
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ZACHARIAS ROBIN GOLDSMITH
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-05-09RP04TM01Second filing for the termination of Robin Maynard
2018-03-27AP01DIRECTOR APPOINTED MR DAVID FRANCIS MILLS
2018-03-23AP01DIRECTOR APPOINTED MR MARK RAYMOND ROSE
2018-03-23AP01DIRECTOR APPOINTED GRAHAM CHARLES GIRLING
2018-03-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN CROSS
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERRY
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MAYNARD
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MAYNARD
2018-01-19Annotation
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STANNAGE
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR JOHN TERRY
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED MISS SARAH STANNAGE
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-25TM02Termination of appointment of Martin James Carter on 2016-06-30
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH VICTOR GIFFORD
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN WEST
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AR0120/07/14 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS WATTS
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0120/07/13 NO MEMBER LIST
2013-06-04AP01DIRECTOR APPOINTED MRS ANNABELLE EVANS
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AP03SECRETARY APPOINTED MR MARTIN JAMES CARTER
2012-08-28AP01DIRECTOR APPOINTED MR ROBIN JONATHAN MAYNARD
2012-08-09AR0120/07/12 NO MEMBER LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 14/10/2011
2011-12-01AP01DIRECTOR APPOINTED MR FRANK ZACHARIAS ROBIN GOLDSMITH
2011-12-01AP01DIRECTOR APPOINTED ELIZABETH SMITH
2011-12-01AP01DIRECTOR APPOINTED CHRISTOPHER ROBIN KNIGHTS
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-07-25AR0120/07/11 NO MEMBER LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR GIFFORD / 25/07/2011
2010-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-17RES15CHANGE OF NAME 08/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED FRIARS INCORPORATIONS LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-10-28RES15CHANGE OF NAME 26/09/2010
2010-10-28NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to THE COUNTRYSIDE REGENERATION TRUST LTD 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 THE COUNTRYSIDE REGENERATION TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-03 Outstanding TRIDOS BANK NV
Intangible Assets
Patents
We have not found any records of THE COUNTRYSIDE REGENERATION TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE COUNTRYSIDE REGENERATION TRUST LTD
Trademarks
We have not found any records of THE COUNTRYSIDE REGENERATION TRUST LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE COUNTRYSIDE REGENERATION TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2015-03-31 GBP £325 Water butt, pump and hose for boot cleaning, CGG/005,
South Cambridgeshire District Council 2015-02-12 GBP £675 Grants
Cambridge City Council 2012-07-02 GBP £1,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE COUNTRYSIDE REGENERATION TRUST LTD 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 THE COUNTRYSIDE REGENERATION TRUST LTD 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 THE COUNTRYSIDE REGENERATION TRUST LTD 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.