Brampton Preservation Trust Limited(the) CUMBRIA


Founded in 1981, Brampton Preservation Trust (the), classified under reg no. 01578777 is an active company. Currently registered at 4 Tree Gardens CA8 1TZ, Cumbria the company has been in the business for 43 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 5 directors in the the firm, namely Denis I., Gill W. and Catherine A. and others. In addition one secretary - Robert A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brampton Preservation Trust Limited(the) Address / Contact

Office Address 4 Tree Gardens
Office Address2 Brampton
Town Cumbria
Post code CA8 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01578777
Date of Incorporation Mon, 10th Aug 1981
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Denis I.

Position: Director

Appointed: 23 July 2012

Gill W.

Position: Director

Appointed: 20 May 2010

Catherine A.

Position: Director

Appointed: 21 August 2008

Timothy B.

Position: Director

Appointed: 21 November 2002

Robert A.

Position: Secretary

Appointed: 17 January 2002

Robert A.

Position: Director

Appointed: 27 January 1991

Neil R.

Position: Director

Appointed: 16 March 2005

Resigned: 05 August 2008

Judith G.

Position: Director

Appointed: 26 October 2004

Resigned: 17 October 2005

Robert L.

Position: Director

Appointed: 19 August 2004

Resigned: 25 July 2017

David M.

Position: Director

Appointed: 26 February 2003

Resigned: 21 August 2007

Neil R.

Position: Director

Appointed: 04 May 1999

Resigned: 05 August 2003

Judith G.

Position: Secretary

Appointed: 08 May 1998

Resigned: 17 January 2002

Judith G.

Position: Director

Appointed: 08 May 1998

Resigned: 17 January 2002

Alan W.

Position: Director

Appointed: 27 January 1991

Resigned: 09 November 1995

John A.

Position: Director

Appointed: 27 January 1991

Resigned: 26 February 2003

Frederick H.

Position: Director

Appointed: 27 January 1991

Resigned: 21 November 2002

Geoffrey P.

Position: Director

Appointed: 27 January 1991

Resigned: 19 August 2004

David R.

Position: Secretary

Appointed: 27 January 1991

Resigned: 02 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Current Assets13 00912 578
Net Assets Liabilities12 55512 132
Other
Creditors722722
Fixed Assets11
Net Current Assets Liabilities12 55412 131
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal267275
Total Assets Less Current Liabilities12 55512 132

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st October 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements