UKBizDB.co.uk

PROGRESSIVE FARMING TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Progressive Farming Trust Limited. The company was founded 43 years ago and was given the registration number 01513190. The firm's registered office is in CIRENCESTER. You can find them at The Organic Research Centre Trent Lodge, Stroud Road, Cirencester, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:PROGRESSIVE FARMING TRUST LIMITED
Company Number:01513190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Organic Research Centre Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Secretary03 February 2020Active
Ccri, University Of Gloucestershire, Swindon Road, Cheltenham, England, GL50 4AZ

Director16 June 2021Active
8, Queens Parade, Bristol, England, BS1 5XJ

Director16 June 2021Active
Flat 314, 8 Dean Ryle Street, London, United Kingdom, SW1P 4DA

Director01 October 2017Active
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Director16 June 2021Active
30, Longstone Court, 22 Great Dover Street, London, United Kingdom, SE1 4LB

Director08 September 2021Active
Sruc, Craibstone Estate, Bucksburn, Aberdeen, Scotland, AB21 9YA

Director02 January 2018Active
Francis Taylor Building, Inner Temple, London, United Kingdom, EC4Y 7BY

Director01 October 2017Active
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Secretary02 April 2018Active
Millstream Ridge, Bruan Road, Newbury, RG14 7AU

Secretary05 March 2009Active
20 Rockfel Road, Lambourn, Hungerford, RG17 8NG

Secretary-Active
3, Rudd Close, Wynyard, Billingham, England, TS22 5TG

Director12 March 2013Active
Stockadon, Loddiswell, Kingsbridge, TQ7 4EQ

Director13 July 2010Active
9 Cavendish Avenue, London, NW8 9JD

Director-Active
9 Cavendish Avenue, London, NW8 9JD

Director-Active
67 Gloucester Crescent, London, NW1 7EG

Director10 October 1996Active
67 Gloucester Crescent, London, NW1 7EG

Director-Active
67 Gloucester Crescent, London, NW1 7EG

Director10 October 1996Active
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Director02 January 2018Active
18 Knatchbull Road, London, SE5 9QS

Director19 October 2004Active
Sandbrook House, Ballon, IRISH

Director-Active
Hermitage Court, Canon Pyon, Hereford, United Kingdom, HR4 8NN

Director01 October 2017Active
Osborne House, Stoke Ferry, Kings Lynn, PE33 9SF

Director20 September 1997Active
Itchen Stoke Mill, Alresford, SO24 0RA

Director17 July 1997Active
Clarehaven Stables, 57 Bury Road, Newmarket, CB8 7BY

Director19 October 2004Active
Heol, Gauad, Cynwyd, Corwen, LL21 0NE

Director13 July 2010Active
14, The Dell, Kingsclere, Newbury, United Kingdom, RG20 5NL

Director13 July 2010Active
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Director11 July 2019Active
94, White Lion Street, London, United Kingdom, N1 9PF

Director13 July 2010Active
The Organic Research Centre, Elm Farm Hamstead Marshall, Newbury, RG20 0HR

Director01 April 2015Active
Ahnatalstrasse 81, Kassel D3500, Germany,

Director-Active
Shimpling Park Farm, Shimpling, Bury St Edmonds, United Kingdom, IP29 4HY

Director01 April 2015Active
19 Keyes Road, London, NW2 3XB

Director-Active
Heron House, Chiswick Mall, London, W4 2PR

Director-Active
The Organic Research Centre, Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Director01 October 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-16Accounts

Change account reference date company current extended.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-04-03Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type small.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-02-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.