Background WavePink WaveYellow Wave

CPRE NORTHAMPTONSHIRE (05564879)

CPRE NORTHAMPTONSHIRE (05564879) is an active UK company. incorporated on 15 September 2005. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CPRE NORTHAMPTONSHIRE has been registered for 20 years. Current directors include BINLEY, Kevin Neil, CARVERHILL, Geoffrey Sinclair, FERRIE, Graham William and 3 others.

Company Number
05564879
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 September 2005
Age
20 years
Address
Headlands House 1 Kings Court, Kettering, NN15 6WJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BINLEY, Kevin Neil, CARVERHILL, Geoffrey Sinclair, FERRIE, Graham William, LYNES, Anthony John, MAYES, Alan John, SKITTRALL, Brian Kevin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPRE NORTHAMPTONSHIRE

CPRE NORTHAMPTONSHIRE is an active company incorporated on 15 September 2005 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CPRE NORTHAMPTONSHIRE was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05564879

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 15 September 2005

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

THE NORTHAMPTONSHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
From: 15 September 2005To: 16 October 2017
Contact
Address

Headlands House 1 Kings Court Kettering Parkway Kettering, NN15 6WJ,

Previous Addresses

Ivydene 2 Stone Cottages Newlands Brixworth Northamptonshire NN6 9DN
From: 25 June 2013To: 25 August 2024
C/O a J Baylis 1 the Maltings Fairfield Road Market Harborough Leicestershire LE16 9QQ United Kingdom
From: 11 August 2011To: 25 June 2013
the Red Barn Newton Kettering Northamptonshire NN14 1BW
From: 15 September 2005To: 11 August 2011
Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 15
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Dec 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BINLEY, Kevin Neil

Active
Lower Street, KetteringNN14 4BL
Born October 1963
Director
Appointed 17 Dec 2023

CARVERHILL, Geoffrey Sinclair

Active
Station Road, NorthamptonNN7 1LT
Born May 1953
Director
Appointed 24 Jan 2022

FERRIE, Graham William

Active
High Street South, TowcesterNN12 8AB
Born May 1956
Director
Appointed 01 Nov 2022

LYNES, Anthony John

Active
Kettering Parkway, KetteringNN15 6WJ
Born July 1955
Director
Appointed 09 Dec 2025

MAYES, Alan John

Active
High Street, WellingboroughNN9 5PU
Born April 1950
Director
Appointed 15 May 2008

SKITTRALL, Brian Kevin

Active
Fir Tree Grove, WellingboroughNN29 7NQ
Born July 1956
Director
Appointed 22 Apr 2010

BAYLIS, Anthony John

Resigned
1 The Maltings Fairfield Road, Market HarboroughLE16 9QQ
Secretary
Appointed 02 May 2006
Resigned 03 Jul 2012

FERRIE, Graham William

Resigned
High Street South, TowcesterNN12 8AB
Secretary
Appointed 29 Aug 2024
Resigned 07 Aug 2025

JONES, Robin Jeffrey Llewellyn

Resigned
1 Kings Court, KetteringNN15 6WJ
Secretary
Appointed 03 Jul 2012
Resigned 29 Aug 2024

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 15 Sept 2005
Resigned 02 May 2006

AIERS, Peter Michael

Resigned
Hillside Way, NorthamptonNN3 3AW
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 24 Jan 2022

BAYLIS, Anthony John

Resigned
1 The Maltings Fairfield Road, Market HarboroughLE16 9QQ
Born July 1942
Director
Appointed 15 Sept 2005
Resigned 24 Jun 2013

BAYLIS, Susan

Resigned
Fairfield Road, Market HarboroughLE16 9QQ
Born November 1947
Director
Appointed 15 May 2008
Resigned 24 Jun 2013

CHARLTON-JONES, David

Resigned
Thomas Rippin Close, KetteringNN14 1SF
Born December 1935
Director
Appointed 01 May 2011
Resigned 12 Sept 2016

DAY, John Arthur

Resigned
12 Brixworth Road, NorthamptonNN6 8HH
Born January 1942
Director
Appointed 15 May 2008
Resigned 05 Jul 2021

DRIVER, William Edward

Resigned
Wood Street, KetteringNN14 1BG
Born April 1934
Director
Appointed 15 May 2008
Resigned 24 Jun 2013

EDSALL, David Lewis

Resigned
North Street, PeterboroughPE8 4AL
Born October 1933
Director
Appointed 15 May 2008
Resigned 16 Nov 2020

GASKELL, Stuart Martin, Dr

Resigned
36 The Headlands, KetteringNN15 7HP
Born August 1946
Director
Appointed 13 Apr 2015
Resigned 15 May 2020

HALVORSEN, Rachel Rosa

Resigned
Adstone, TowcesterNN12 8DS
Born May 1961
Director
Appointed 15 Nov 2021
Resigned 03 Aug 2023

HAYTER, Paul David Grenville, Sir

Resigned
Walnut House, BanburyOX17 3DR
Born November 1942
Director
Appointed 03 Dec 2007
Resigned 21 Jul 2022

HEELAN, William

Resigned
Little Lane, KetteringNN14 1DJ
Born December 1952
Director
Appointed 11 Jan 2021
Resigned 06 Apr 2021

HEELAN, William

Resigned
Little Lane, KetteringNN14 1DJ
Born December 1952
Director
Appointed 23 Apr 2018
Resigned 26 Dec 2018

HOPKINS, Peter Jeffrey

Resigned
Orchard Cottage, BrackleyNN13 7BU
Born November 1946
Director
Appointed 15 May 2008
Resigned 24 Jan 2022

JONES, Robin Jeffrey Llewellyn

Resigned
2 Stone Cottages, BrixworthNN6 9DN
Born October 1941
Director
Appointed 26 May 2011
Resigned 08 Aug 2024

MILLER, Mary Frances

Resigned
Slapton, TowcesterNN12 8PE
Born July 1954
Director
Appointed 29 Mar 2021
Resigned 03 Aug 2023

MONTAGU-SMITH, David Allan

Resigned
Old Lane, BrackleyNN13 5NZ
Born September 1946
Director
Appointed 01 May 2011
Resigned 25 May 2017

PARSONS, Paul Thomas Serge

Resigned
Blakesley, TowcesterNN12 8EA
Born August 1955
Director
Appointed 13 Jan 2020
Resigned 03 Aug 2023

POLLACK, Peter David

Resigned
Magpie Road, BanburyOX17 2RT
Born August 1941
Director
Appointed 15 May 2008
Resigned 22 Apr 2010

POWLES, Andrew John

Resigned
The Paddocks, KetteringNN14 1JU
Born December 1963
Director
Appointed 01 Jul 2020
Resigned 05 Jul 2021

ROBINSON, Kathryn Gayle Elizabeth, Lady

Resigned
Cranford Hall, KetteringNN14 4AL
Born May 1942
Director
Appointed 15 Sept 2005
Resigned 01 Dec 2007

WATSON, David Charles

Resigned
The Red Barn, KetteringNN14 1BW
Born June 1948
Director
Appointed 15 May 2008
Resigned 26 May 2011

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 15 Sept 2005
Resigned 15 Sept 2005
Fundings
Financials
Latest Activities

Filing History

118

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