THE LAND RESTORATION TRUST
Overview
| Company Name | THE LAND RESTORATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05077263 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LAND RESTORATION TRUST?
- Landscape service activities (81300) / Administrative and support service activities
Where is THE LAND RESTORATION TRUST located?
| Registered Office Address | 7 Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LAND RESTORATION TRUST?
| Company Name | From | Until |
|---|---|---|
| LAND RESTORATION TRUST | Mar 18, 2004 | Mar 18, 2004 |
What are the latest accounts for THE LAND RESTORATION TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE LAND RESTORATION TRUST?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for THE LAND RESTORATION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 63 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tom Keevil as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Susan Zena Ward as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nick Taylor Buck as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Ann Rees as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Prof Janet Elaine Haddock-Fraser on Jan 16, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Michael Jonathan Read Bishop as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Hiscocks as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Andrew Rutman as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Knox Wright as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Ingrid Chare as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachel Althea Rodney Hatfield as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nick Mcleod-Clarke as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE LAND RESTORATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OBANK, Jamie Stephen | Secretary | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | 297812520001 | |||||||
| AYLMER, Patrick Anthony Richard | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | Irish | 216744310001 | |||||
| BICKMORE, Anthony | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 234907350001 | |||||
| BISHOP, Michael Jonathan Read | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 317038380001 | |||||
| BROOKE-SMITH, Louise, Dr | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 247924140001 | |||||
| CHARE, Sarah Ingrid | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 311310430001 | |||||
| DUGDALE, Janet Elaine, Prof | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 182637430003 | |||||
| HATFIELD, Rachel Althea Rodney | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 222221030001 | |||||
| IRVINE, Jonathan Allan | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | United Kingdom | British | 245927700001 | |||||
| KELLY, Sandra Claire | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 263221580001 | |||||
| RUTMAN, Simon Andrew | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 311321570001 | |||||
| WARD, Susan Zena | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 333894830001 | |||||
| WRIGHT, Tom Knox | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | United Kingdom | British | 120153610001 | |||||
| BOWMAN, Paul Andrew | Secretary | 1 Birch Heath Lane Christleton CH3 7AP Chester Cheshire | British | 73209320002 | ||||||
| HALL, Euan James Armstrong | Secretary | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | 192749970001 | |||||||
| MCATEE, Christopher | Secretary | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | 171782560001 | |||||||
| TURNER, Jennifer Emma | Secretary | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | 165302480001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||
| BALDWIN, Nicholas Peter | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | England | British | 54043530002 | |||||
| BRIDGE, John Neville | Director | The Granary Fenwick Shield NE18 0QS Matfen Northumberland | United Kingdom | British | 33112700002 | |||||
| BUCK, Nick Taylor, Dr | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 265350220001 | |||||
| CAVEN, Robin Graham | Director | c/o Homes And Communities Agency Maple House 149 Tottenham Court Road W1T 7BN London 7th Floor United Kingdom | United Kingdom | British | 76216840002 | |||||
| CRAMOND, David John | Director | Embleton Drive DH2 3JS Chester Le Street 33 County Durham | United Kingdom | British | 135860150001 | |||||
| GARRETT, Jane Wight, Lady | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | England | British | 60075020003 | |||||
| HANDLEY, John Fagen, Professor | Director | 2 Arlington Way SK9 6BP Wilmslow Cheshire | United Kingdom | British | 40515980001 | |||||
| HENTON, Margaret Patricia | Director | 4 Jeffrey Avenue EH4 3RW Edinburgh Midlothian | United Kingdom | British | 70997340001 | |||||
| HISCOCKS, William John | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 193417300001 | |||||
| HOWELL, Richard Hugh | Director | Mitchel Troy Common NP25 4JG Mitchel Troy Sundern Monmouth | United Kingdom | British | 301018820001 | |||||
| INNES, Peter Duncan | Director | March Cottage Comp Lane, ME19 5PP Offham Kent | United Kingdom | British | 191461980001 | |||||
| KEEVIL, Tom | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 209913380001 | |||||
| MACGILLIVRAY, Simon Gregor | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | United Kingdom | British | 46659710002 | |||||
| MCCOMB, Christina Margaret | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | United Kingdom | British | 105825380002 | |||||
| MCLEOD-CLARKE, Nick | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire | England | British | 265308540001 | |||||
| MENZIES, Walter Stuart | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | United Kingdom | British | 81114500001 | |||||
| MOORE, Jeff | Director | Birchwood One Dewhurst Road Birchwood WA3 7GB Warrington 7 Cheshire England | United Kingdom | British | 151977920001 |
What are the latest statements on persons with significant control for THE LAND RESTORATION TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0