Background WavePink WaveYellow Wave

THE PENSTHORPE CONSERVATION TRUST LIMITED (04740162)

THE PENSTHORPE CONSERVATION TRUST LIMITED (04740162) is an active UK company. incorporated on 22 April 2003. with registered office in Fakenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities and 1 other business activities. THE PENSTHORPE CONSERVATION TRUST LIMITED has been registered for 22 years. Current directors include JORDAN, Deborah Ann, JORDAN, Jed William, JORDAN, William John and 1 others.

Company Number
04740162
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2003
Age
22 years
Address
Pensthorpe Natural Park Fakenham Road, Fakenham, NR21 0LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
JORDAN, Deborah Ann, JORDAN, Jed William, JORDAN, William John, PAPWORTH, Christopher Richard
SIC Codes
91040, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSTHORPE CONSERVATION TRUST LIMITED

THE PENSTHORPE CONSERVATION TRUST LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Fakenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities and 1 other business activity. THE PENSTHORPE CONSERVATION TRUST LIMITED was registered 22 years ago.(SIC: 91040, 94990)

Status

active

Active since 22 years ago

Company No

04740162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Pensthorpe Natural Park Fakenham Road Pensthorpe Fakenham, NR21 0LN,

Previous Addresses

Pensthorpe Wildfowl Park Fakenham Norfolk NR21 0LN
From: 22 April 2003To: 4 May 2016
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MARSHALL, Benjamin

Active
Fakenham Road, FakenhamNR21 0LN
Secretary
Appointed 26 Apr 2024

JORDAN, Deborah Ann

Active
Waterfowl Park, FakenhamNR21 0LN
Born June 1957
Director
Appointed 22 Apr 2003

JORDAN, Jed William

Active
Fakenham Road, FakenhamNR21 0LN
Born January 1993
Director
Appointed 08 Dec 2023

JORDAN, William John

Active
Limosa Pensthorpe Waterfowl Park, FakenhamNR21 0LN
Born March 1949
Director
Appointed 22 Apr 2003

PAPWORTH, Christopher Richard

Active
Fakenham Road, FakenhamNR21 0LN
Born May 1971
Director
Appointed 07 Dec 2018

BONYNGE, Martin Ralph

Resigned
Fakenham Road, FakenhamNR21 0LN
Secretary
Appointed 01 May 2013
Resigned 29 Nov 2019

BRAYBROOKS, Raymond John

Resigned
Langford Road, BiggleswadeSG18 9JY
Secretary
Appointed 17 Feb 2009
Resigned 20 Sept 2010

NOBLE, Mark Peter

Resigned
Fakenham Road, FakenhamNR21 0LN
Secretary
Appointed 29 Nov 2019
Resigned 21 Apr 2022

PAYTON, Roland Arthur

Resigned
120a Drove Road, BiggleswadeSG18 0HJ
Secretary
Appointed 22 Apr 2003
Resigned 03 Jan 2007

WEIMANN, Brett Alan

Resigned
Kingfisher Road, SheffordSG17 5YQ
Secretary
Appointed 03 Jan 2007
Resigned 16 Feb 2009

ACHESON, Nick

Resigned
Fakenham Road, FakenhamNR21 0LN
Born October 1973
Director
Appointed 25 Nov 2022
Resigned 21 Nov 2024

ARCHIBALD, George

Resigned
E11376 Shady Lane Road, Wisconsin
Born July 1946
Director
Appointed 31 May 2011
Resigned 25 Nov 2022

BELLAMY, David James, Dr, Obe

Resigned
Millhouse Bedburn, Bishop AucklandDL13 3NN
Born January 1933
Director
Appointed 20 Feb 2004
Resigned 07 Sept 2016

GOFF, Michael Lee Johnson

Resigned
Fakenham Road, FakenhamNR21 0LN
Born January 1955
Director
Appointed 07 Sept 2016
Resigned 24 Nov 2016

JORDAN, Jed

Resigned
Fakenham Road, FakenhamNR21 0LN
Born January 1993
Director
Appointed 15 Aug 2012
Resigned 07 Sept 2016

NEVARD, Timothy Donnelly

Resigned
Banggarra, Ravenhoe
Born March 1953
Director
Appointed 20 May 2003
Resigned 07 Sept 2016

NOBLE, Mark Peter

Resigned
Fakenham Road, FakenhamNR21 0LN
Born April 1979
Director
Appointed 07 Dec 2018
Resigned 21 Apr 2022

PAPWORTH, Christopher Richard

Resigned
Fakenham Road, FakenhamNR21 0LN
Born May 1971
Director
Appointed 24 Oct 2014
Resigned 26 Jun 2015

SAVORY, Elizabeth Barbara

Resigned
Fakenham Road, FakenhamNR21 0LN
Born March 1945
Director
Appointed 29 Jan 2016
Resigned 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Miscellaneous
30 May 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 November 2003
MEM/ARTSMEM/ARTS
Resolution
3 November 2003
RESOLUTIONSResolutions
Incorporation Company
22 April 2003
NEWINCIncorporation