About

Registered Number: 05077252
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 32 Southside, Weston Super Mare, Somerset, BS23 2QX

 

Birnbeck Regeneration Trust was registered on 18 March 2004 and are based in Somerset. We do not know the number of employees at this business. The current directors of the company are listed as Griffin, Heidi, Barnet, Trevor, Barnett, Rosemary, Hatton, Paul, Lander, Peter, Mccann, Lesley Frances, O'donoghue, Neil John, Ballard, Gilbert Christopher Joseph, Bryant, Peter, Councillor, Burney, Shane, Cleland, Robert Francis Doxford, Coombes, Nigel David Herbert Quentin, Crockford Hawley, John, Cllr, Edwards, Anthony Brian, Kellaway Marriott, Michael John, Lock, Ronald, Morris, Kieth, Nettleton, Christopher, Nightingale, Richard, Parry, Dawn, Cllr, Thomas, Christopher Owen, Thomas, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNET, Trevor 12 March 2017 - 1
BARNETT, Rosemary 12 March 2017 - 1
HATTON, Paul 12 March 2017 - 1
LANDER, Peter 12 March 2017 - 1
MCCANN, Lesley Frances 25 March 2015 - 1
O'DONOGHUE, Neil John 25 March 2015 - 1
BALLARD, Gilbert Christopher Joseph 21 April 2005 07 November 2007 1
BRYANT, Peter, Councillor 02 April 2004 15 May 2007 1
BURNEY, Shane 10 July 2015 19 December 2016 1
CLELAND, Robert Francis Doxford 10 August 2015 27 July 2019 1
COOMBES, Nigel David Herbert Quentin 18 March 2004 24 October 2008 1
CROCKFORD HAWLEY, John, Cllr 02 April 2004 15 May 2007 1
EDWARDS, Anthony Brian 26 September 2005 30 November 2011 1
KELLAWAY MARRIOTT, Michael John 15 May 2007 14 June 2011 1
LOCK, Ronald 25 March 2015 21 January 2016 1
MORRIS, Kieth 01 August 2009 30 November 2011 1
NETTLETON, Christopher 10 August 2015 12 March 2017 1
NIGHTINGALE, Richard 25 March 2015 03 June 2015 1
PARRY, Dawn, Cllr 14 June 2008 14 June 2011 1
THOMAS, Christopher Owen 25 March 2015 01 September 2015 1
THOMAS, Victoria Louise 25 March 2015 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Heidi 12 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 28 July 2019
TM01 - Termination of appointment of director 28 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 October 2017
CH01 - Change of particulars for director 18 March 2017
AP03 - Appointment of secretary 18 March 2017
CS01 - N/A 18 March 2017
TM01 - Termination of appointment of director 18 March 2017
AP01 - Appointment of director 18 March 2017
AP01 - Appointment of director 18 March 2017
AP01 - Appointment of director 18 March 2017
AP01 - Appointment of director 18 March 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 20 December 2016
CH01 - Change of particulars for director 10 April 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 25 March 2012
TM01 - Termination of appointment of director 25 March 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 05 October 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 28 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
RESOLUTIONS - N/A 20 July 2004
MEM/ARTS - N/A 20 July 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.