Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Delapre Abbey Preservation Trust
Delapre Abbey Preservation Trust is an active company incorporated on 21 November 2006 with the registered office located in Northampton, Northamptonshire. Delapre Abbey Preservation Trust was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06005336
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
21 November 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
19 January 2025
(7 months ago)
Next confirmation dated
19 January 2026
Due by
2 February 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 March 2025
Due by
30 December 2025
(3 months remaining)
Learn more about Delapre Abbey Preservation Trust
Contact
Address
Abbey Cottage, Delapre Abbey
London Road
Northampton
NN4 8AW
England
Same address for the past
7 years
Companies in NN4 8AW
Telephone
01604760817
Email
Available in Endole App
Website
Delapreabbey.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Miss Margaret Hawkins
Director • Trustee • British • Lives in England • Born in Aug 1950
Mrs Sarah Louise Hollis
Director • Lawyer • British • Lives in England • Born in Nov 1988
Alisa Moore
Director • Chartered Accountant • British • Lives in England • Born in Mar 1977
Steven Paul Adams
Director • Retired • British • Lives in England • Born in Mar 1956
Freddie Guilmard
Director • Managing Director • French • Lives in England • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Delapre Abbey Enterprises Limited
Mr Stephen Robert Edmonds and Steven Paul Adams are mutual people.
Active
Grange Farm Barns Management Company Limited
Mr Floyd Errington Graham is a mutual person.
Active
ACCM(UK)
Dr Marcella Elizabeth Daye is a mutual person.
Active
FG Solicitors Limited
Mr Floyd Errington Graham is a mutual person.
Active
Northampton Town Centre Ltd
Jane Linda Birch is a mutual person.
Active
Alliston Gardens Youth & Community Centre
Jane Linda Birch is a mutual person.
Active
Community Spaces Northampton
Jane Linda Birch is a mutual person.
Active
The Methodist Homestead
Mr Stephen Robert Edmonds is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£256.6K
Decreased by £151.57K (-37%)
Turnover
£2.19M
Increased by £1.53M (+231%)
Employees
189
Increased by 32 (+20%)
Total Assets
£1.37M
Increased by £403.79K (+42%)
Total Liabilities
-£470.45K
Decreased by £17.93K (-4%)
Net Assets
£902.76K
Increased by £421.73K (+88%)
Debt Ratio (%)
34%
Decreased by 16.12% (-32%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
2 Months Ago on 4 Jul 2025
Jane Linda Birch Resigned
2 Months Ago on 2 Jul 2025
Sabine Schaebitz (PSC) Resigned
2 Months Ago on 23 Jun 2025
Stephen Robert Edmonds (PSC) Resigned
2 Months Ago on 23 Jun 2025
Freddie Guilmard Resigned
3 Months Ago on 19 May 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
New Charge Registered
6 Months Ago on 14 Feb 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Group Accounts Submitted
8 Months Ago on 13 Dec 2024
Adam William Brown Resigned
1 Year 3 Months Ago on 15 May 2024
Get Alerts
Get Credit Report
Discover Delapre Abbey Preservation Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jane Linda Birch as a director on 2 July 2025
Submitted on 4 Jul 2025
Notification of a person with significant control statement
Submitted on 4 Jul 2025
Cessation of Sabine Schaebitz as a person with significant control on 23 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Freddie Guilmard as a director on 19 May 2025
Submitted on 25 Jun 2025
Cessation of Stephen Robert Edmonds as a person with significant control on 23 June 2025
Submitted on 25 Jun 2025
Registration of charge 060053360001, created on 19 February 2025
Submitted on 26 Feb 2025
Registration of charge 060053360002, created on 14 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 13 Feb 2025
Group of companies' accounts made up to 30 March 2024
Submitted on 13 Dec 2024
Resolutions
Submitted on 5 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs