DELAPRE ABBEY PRESERVATION TRUST - NORTHAMPTON


Company Profile Company Filings

Overview

DELAPRE ABBEY PRESERVATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON ENGLAND and has the status: Active.
DELAPRE ABBEY PRESERVATION TRUST was incorporated 17 years ago on 21/11/2006 and has the registered number: 06005336. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.

DELAPRE ABBEY PRESERVATION TRUST - NORTHAMPTON

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 30/03/2023 30/12/2024

Registered Office

ABBEY COTTAGE, DELAPRE ABBEY
NORTHAMPTON
NN4 8AW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/01/2023 02/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR DAVID JOHN SMART May 1961 British Director 2020-07-27 CURRENT
MR ADAM WILLIAM BROWN Jan 1985 British Director 2021-10-04 CURRENT
DR MARCELLA DAYE Oct 1964 British Director 2022-04-04 CURRENT
MR STEPHEN ROBERT EDMONDS Jun 1952 British Director 2016-04-28 CURRENT
MR FLOYD GRAHAM Aug 1959 British Director 2023-12-04 CURRENT
MR FREDDIE GUILMARD Jul 1963 French Director 2015-02-17 CURRENT
MISS MARGARET HAWKINS Aug 1950 British Director 2015-04-14 CURRENT
MRS SARAH LOUISE HOLLIS Nov 1988 British Director 2019-12-09 CURRENT
ALISA MOORE Mar 1977 British Director 2023-03-06 CURRENT
MRS JANE LINDA BIRCH Jun 1950 British Director 2018-04-30 CURRENT
MRS SABINE SCHAEBITZ May 1964 German Director 2014-11-10 CURRENT
MR RICHARD JAMES CLINTON Secretary 2023-01-16 CURRENT
MR STEVEN ADAMS Mar 1956 British Director 2023-12-04 CURRENT
MS JEAN WINVERE HAWKINS Nov 1940 British Director 2006-11-21 UNTIL 2014-05-01 RESIGNED
MICHAEL HILL Nov 1942 British Director 2006-11-21 UNTIL 2007-10-01 RESIGNED
MR JAMES JOHN HILL Jun 1977 British Director 2013-05-24 UNTIL 2014-05-01 RESIGNED
MR MICHAEL WILLIAM WREFORD Jul 1945 Director 2006-11-21 UNTIL 2014-05-01 RESIGNED
MR IAN DONALD RICHARDSON British Director 2011-12-15 UNTIL 2013-11-26 RESIGNED
MR MARTIN ROBERT RIDNELL Feb 1959 British Director 2011-12-15 UNTIL 2014-05-01 RESIGNED
MR ANDREW KEITH ROBINS Aug 1968 British Director 2013-04-25 UNTIL 2018-09-24 RESIGNED
MR MERRYN GEORGE ROBINSON May 1953 British Director 2014-10-22 UNTIL 2019-09-23 RESIGNED
MR NEHAD NABIL SHAKIR Apr 1975 British Director 2015-12-15 UNTIL 2020-05-29 RESIGNED
MR PAUL NIGEL HAMPDEN-SMITH Dec 1960 British Director 2014-11-18 UNTIL 2023-03-06 RESIGNED
MR WILLIAM FRANK WRIGHT Oct 1943 British Director 2011-12-15 UNTIL 2014-10-23 RESIGNED
MR OLIVER CHARLES WICKSTEED Jul 1955 British Director 2019-05-20 UNTIL 2022-02-07 RESIGNED
ANITA BARTRAM Jul 1948 British Secretary 2006-11-21 UNTIL 2009-12-30 RESIGNED
MRS RACHAEL CLAIRE O'CONNOR-BOYD Secretary 2018-05-03 UNTIL 2020-02-12 RESIGNED
MR ANDREW KEITH ROBINS Secretary 2013-04-25 UNTIL 2018-09-24 RESIGNED
MS CHRISTINE ELIZABETH KEY Secretary 2020-02-12 UNTIL 2023-01-15 RESIGNED
RONALD FREDERICK FITZHUGH Nov 1946 British Director 2006-11-21 UNTIL 2011-04-01 RESIGNED
GEORGINA JANE YOUNG Dec 1945 British Director 2006-11-21 UNTIL 2011-01-01 RESIGNED
MR TIMOTHY JOHN HADLAND Jul 1945 British Director 2011-12-15 UNTIL 2013-06-05 RESIGNED
MR KEITH THOMAS DAVIDSON Sep 1932 British Director 2014-10-22 UNTIL 2018-09-24 RESIGNED
RICHARD CLINTON Jul 1984 British Director 2018-05-02 UNTIL 2020-04-01 RESIGNED
MR JOHN ANDREW BURDITT Mar 1955 British Director 2016-11-09 UNTIL 2023-05-03 RESIGNED
DEREK JAMES BATTEN Aug 1931 British Director 2006-11-21 UNTIL 2011-06-16 RESIGNED
MR JAMES ALLAN BANKS Oct 1955 British Director 2012-05-10 UNTIL 2014-05-01 RESIGNED
MRS SARAH ALEXANDER Nov 1971 British Director 2015-04-14 UNTIL 2018-05-01 RESIGNED
MR RODNEY GIDDINS Mar 1951 British Director 2014-10-22 UNTIL 2016-06-17 RESIGNED
TIMOTHY JOHN HADLAND Jul 1945 British Director 2021-01-25 UNTIL 2023-08-09 RESIGNED
ROY MALCOLM FRIENDSHIP-TAYLOR Nov 1936 British Director 2007-10-19 UNTIL 2012-07-12 RESIGNED
DR THOMAS WELSH Jul 1950 British Director 2007-09-13 UNTIL 2011-03-26 RESIGNED
MR GARRY KEITH CLARKSON SUMMERS Oct 1966 British Director 2012-05-10 UNTIL 2013-06-05 RESIGNED
DR CATHERINE ANNE SMITH Mar 1963 British Director 2011-12-15 UNTIL 2014-05-01 RESIGNED
MARTA SLEDZ Nov 1979 Polish Director 2022-04-04 UNTIL 2023-07-24 RESIGNED
MR KEITH THOMAS DAVIDSON Sep 1932 British Director 2011-12-15 UNTIL 2014-05-01 RESIGNED
MRS DERRYN PENELOPE ROLFE Feb 1965 British Director 2013-11-05 UNTIL 2014-05-01 RESIGNED
MR MERRYN GEORGE ROBINSON May 1953 British Director 2011-12-15 UNTIL 2014-05-01 RESIGNED
MR TIMOTHY JOHN HADLAND Jul 1945 British Director 2014-10-22 UNTIL 2017-03-24 RESIGNED
MR MICHAEL WILLIAM WREFORD Jul 1945 Director 2014-10-22 UNTIL 2015-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Nigel Hampden-Smith 2016-04-06 - 2023-03-06 12/1960 Old   Northamptonshire Significant influence or control
Mr Nehad Nabil Shakir 2016-04-06 - 2020-01-01 4/1975 Northampton   Northamptonshire Significant influence or control
Mr Merryn George Robinson 2016-04-06 - 2019-09-23 5/1953 Northampton   Northamptonshire Significant influence or control
Miss Margaret Hawkins 2016-04-06 - 2019-05-20 8/1950 Northampton   Northamptonshire Significant influence or control
Mrs Sarah Kathryn Alexander 2016-04-06 - 2018-03-26 11/1971 Northampton   Northamptonshire Significant influence or control
Mr Timothy John Hadland 2016-04-06 - 2018-03-26 7/1945 Northampton   Northamptonshire Significant influence or control
Mr Stephen Robert Edmonds 2016-04-06 6/1952 Northampton   Northamptonshire Significant influence or control
Mrs Sabine Schaebitz 2016-04-06 5/1964 Northampton   Northamptonshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSISI PET CARE LIMITED MELTON MOWBRAY ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
WORKTREE MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
HISTORIC ROYAL PALACES ENTERPRISES LIMITED Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THIRD PARTY DELIVERY LIMITED MILTON KEYNES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FERMYNWOODS CONTEMPORARY ART LIMITED KETTERING ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
TOTAL PROPERTY SOLUTIONS (M.K.) LIMITED MILTON KEYNES Dissolved... DORMANT 41100 - Development of building projects
FRIENDS OF DELAPRE ABBEY LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
NORTHAMPTON TOWN CENTRE LTD NORTHAMPTON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
OAKGROVE SCHOOL MILTON KEYNES Dissolved... FULL 85310 - General secondary education
THIRD PARTY DELIVERY GROUP LIMITED MILTON KEYNES ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THIRD PARTY DELIVERY OUTSOURCING LIMITED MILTON KEYNES Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
THIRD PARTY DELIVERY ASSOCIATES LIMITED MILTON KEYNES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE METHODIST HOMESTEAD NORTHAMPTON ENGLAND Active MICRO ENTITY 55900 - Other accommodation
GENERAL PRACTICE ALLIANCE LIMITED NORTHAMPTON Active SMALL 86210 - General medical practice activities
DELAPRE ABBEY ENTERPRISES LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 56210 - Event catering activities
27-33 SOUTHGATE DRIVE RTM COMPANY LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
NORTHAMPTON STUDENTS' UNION SERVICES LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 56302 - Public houses and bars
ALEXANDER RIVERSTONE LTD NORTHAMPTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SMART WELLBEING LLP NORTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Delapre Abbey Preservation Trust - Charities report - 22.2 2022-12-20 30-03-2022 £518,474 Cash
Delapre Abbey Preservation Trust - Charities report - 21.2 2021-12-17 30-03-2021 £448,305 Cash
Delapre Abbey Preservation Trust - Charities report - 20.2 2021-03-31 30-03-2020 £170,273 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE SHOOSMITH GALLERY LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
DELAPRE ABBEY ENTERPRISES LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 56210 - Event catering activities