About

Registered Number: 01265072
Date of Incorporation: 24/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: The Folly, Victoria Street, Settle, BD24 9EY,

 

Established in 1976, North Craven Building Preservation Trust Ltd have registered office in Settle. North Craven Building Preservation Trust Ltd has 29 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Steven Paul 20 November 2015 - 1
GREENHALGH, Richard 18 September 2020 - 1
HOWARD, Nigel 28 October 2019 - 1
LANE, Heather Elizabeth 27 January 2020 - 1
NORTHROP, Lynn 20 November 2015 - 1
ROBERTS, Gillian Eva 27 January 2020 - 1
SIMPSON, Patricia Hilda Mary 24 September 1992 - 1
ADAMSON, Mark Richard 28 October 2019 23 September 2020 1
AMPHLETT, Stephen Leslie 12 January 2015 19 November 2019 1
BAINES, Eric N/A 29 August 1991 1
BENNETT, Alan N/A 21 January 2018 1
BRASSINGTON, John Mason N/A 14 June 1995 1
BROWN, Michael Christopher Haughton 03 December 2003 17 January 2011 1
BUTCHER, David Alfred N/A 07 April 1993 1
DOUGLAS, Pamela Margaret, Dr N/A 14 May 1996 1
DUTTON, Leonard Parker N/A 13 January 1997 1
FENTEN, Hilary Marjorie Louise 08 August 2011 04 January 2016 1
GRAHAM, Elizabeth, County Councillor 24 September 1992 03 December 2013 1
HALL, Stephen Walter 20 November 2015 25 July 2016 1
HANDSCOMBE, Richard Stephen 21 August 2018 29 July 2019 1
HARROP, Sylvia Ann, Dr 08 October 2008 12 January 2015 1
INNERDALE, James Cameron 03 December 2003 12 January 2015 1
MILLER, Edward Michael John N/A 30 January 2017 1
PARKINSON, Betty N/A 06 July 1992 1
PITCEATHLY, Jennifer Louise 28 January 2019 04 August 2019 1
READ, Elizabeth Anne N/A 31 December 2018 1
RHODES, Margaret Ann 08 October 2008 20 February 2012 1
SLATER, Michael John, Dr 08 August 2011 12 January 2015 1
WILCOCK, Christopher N/A 11 January 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
MR05 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
MR04 - N/A 27 March 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 04 August 2019
TM01 - Termination of appointment of director 04 August 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 31 October 2018
AP01 - Appointment of director 21 August 2018
AD01 - Change of registered office address 18 August 2018
CH01 - Change of particulars for director 31 May 2018
TM01 - Termination of appointment of director 21 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 December 2017
RESOLUTIONS - N/A 25 October 2017
CC04 - Statement of companies objects 25 October 2017
TM01 - Termination of appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 31 October 2016
AD01 - Change of registered office address 16 September 2016
TM01 - Termination of appointment of director 13 September 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 07 March 2014
MR01 - N/A 18 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 June 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 08 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
363s - Annual Return 14 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
395 - Particulars of a mortgage or charge 05 January 2004
395 - Particulars of a mortgage or charge 05 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 02 June 2000
395 - Particulars of a mortgage or charge 05 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 27 October 1996
395 - Particulars of a mortgage or charge 05 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
363s - Annual Return 01 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1996
288 - N/A 19 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
395 - Particulars of a mortgage or charge 30 August 1994
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 28 August 1992
AA - Annual Accounts 24 June 1992
RESOLUTIONS - N/A 12 February 1992
MEM/ARTS - N/A 12 February 1992
288 - N/A 09 January 1992
363a - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 23 May 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1990
395 - Particulars of a mortgage or charge 29 December 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 13 April 1987
288 - N/A 13 April 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
288 - N/A 08 July 1986
CERTNM - Change of name certificate 02 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2014 Fully Satisfied

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Legal charge 15 December 2003 Fully Satisfied

N/A

Legal charge 15 December 2003 Fully Satisfied

N/A

Fixed legal charge 04 May 2000 Outstanding

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 01 July 1996 Fully Satisfied

N/A

Legal charge 25 June 1996 Fully Satisfied

N/A

Legal charge 19 August 1994 Fully Satisfied

N/A

Legal mortgage 14 May 1991 Fully Satisfied

N/A

Legal mortgage 18 December 1989 Fully Satisfied

N/A

Legal charge 29 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.