UKBizDB.co.uk

GLAMORGAN WILD LIFE TRUST LIMITED(THE)

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

This company is commonly known as Glamorgan Wild Life Trust Limited(the). The company was founded 62 years ago and was given the registration number 00693495. The firm's registered office is in TONDU BRIDGEND. You can find them at Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, Mid Glamorgan. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:GLAMORGAN WILD LIFE TRUST LIMITED(THE)
Company Number:00693495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, Mid Glamorgan, CF32 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH

Secretary22 January 2008Active
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH

Director13 January 2020Active
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH

Director31 August 2022Active
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW

Secretary28 July 1994Active
Ivy Cottage, Cwmpennar, Mountain Ash, CF45 4DB

Secretary-Active
Dolwerdd Heol Y Lan, Idole, Carmarthen, SA32 8DD

Secretary15 November 1997Active
Maesquarre, Bethlehem Road, Llandeilo, SA19 6YA

Secretary24 April 2004Active
34 Riverside, Aberkenfig, Bridgend, CF32 9DA

Secretary07 December 1996Active
4 Waterfall Terrace, Resolven, Neath, SA11 4EE

Director01 August 2000Active
6 Darran Park, Pontypridd, CF37 2AN

Director-Active
12 St Lythans Close, Dinas Powys, CF64 4UB

Director12 November 1994Active
147 Oaklands Road, Bridgend, CF31 4SX

Director-Active
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW

Director28 July 1994Active
37 Chamberlain Road, Llandaff North, Cardiff, CF4 2LW

Director-Active
23 Ffordd Yr Ywen, The Coppice Tonteg, Pontypridd, CF38 1TE

Director-Active
4 Clos Brynderi, Rhiwbina, Cardiff, CF4 6NN

Director21 November 1993Active
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH

Director29 January 2013Active
7 Warwick Road, Sketty, Swansea, SA2 8DZ

Director13 November 1999Active
7 Warwick Road, Sketty, Swansea, SA2 8DZ

Director-Active
The Cottage, Gwaelod Y Garth, Cardiff, CF4 8HS

Director-Active
Glamorgan Nature Centre, Fountain Road, Tondu Bridgend, CF32 0EH

Director21 November 2011Active
Treetops, The Derwen, Bridgend, CF35 6HD

Director13 June 1997Active
Lowlands Cottage Crinow, Narberth, SA67 8TB

Director14 November 1998Active
Backway Farm, Peterston Super Ely, Cardiff, CF5 6LH

Director12 November 1994Active
14 Alexander Place, London, SW7 2SF

Director-Active
63 Ashleigh Road, Sketty, Swansea, SA2 8EE

Director13 November 1999Active
63 Ashleigh Road, Sketty, Swansea, SA2 8EE

Director-Active
45 A Hendrefoilan Road, Tycoch, Swansea, SA2 9LT

Director-Active
7 Cyncoed Avenue, Cyncoed, Cardiff, CF2 6ST

Director-Active
13 Cwmdu Road, Cilmaengwyn, Pontardawe, SA8 4QU

Director13 November 1999Active
35 Henry Street, Neath, SA11 1PG

Director14 November 1998Active
31 Drumau Road, Birchgrove, Swansea, SA7 9QA

Director21 November 1993Active
5 Charlotte Square, Rhiwbina, Cardiff, CF4 6ND

Director-Active
76 Parc Wern Road, Sketty, Swansea, SA2 0SF

Director-Active
10 Havergal Close, Caswell, Swansea, SA3 4RL

Director-Active

People with Significant Control

Mr John Hugh Alexander Tusa
Notified on:31 August 2022
Status:Active
Date of birth:July 1962
Nationality:British
Address:Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart Bain
Notified on:13 January 2020
Status:Active
Date of birth:June 1977
Nationality:British
Address:Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH
Nature of control:
  • Significant influence or control as trust
Mr John Hugh Alexander Tusa
Notified on:19 November 2018
Status:Active
Date of birth:July 1962
Nationality:British
Address:Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Douglas Fraser
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:Welsh
Address:Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Glamorgan Nature Centre, Tondu Bridgend, CF32 0EH
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Officers

Change person secretary company with change date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.