UKBizDB.co.uk

GWENT WILDLIFE TRUST LTD

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

This company is commonly known as Gwent Wildlife Trust Ltd. The company was founded 59 years ago and was given the registration number 00812535. The firm's registered office is in MONMOUTH. You can find them at Seddon House, Dingestow, Monmouth, Monmouthshire. This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:GWENT WILDLIFE TRUST LTD
Company Number:00812535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1964
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:Seddon House, Dingestow, Monmouth, Monmouthshire, NP25 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ

Secretary20 September 2017Active
Seddon House, Dingestow, Monmouth, Wales, NP25 4DY

Director21 September 2022Active
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ

Director01 September 2015Active
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY

Director03 November 2021Active
Seddon House, Dingestow, Monmouth, Wales, NP25 4DY

Director21 September 2022Active
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY

Director03 November 2021Active
Seddon House, Dingestow, Monmouth, United Kingdom, NP25 4DY

Director03 November 2021Active
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ

Director18 September 2019Active
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ

Director19 September 2018Active
Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Mamhilad, Pontypool, Wales, NP4 0HZ

Director18 September 2013Active
The Hollies, Wainfelin Road, Pontypool, NP4 6DF

Secretary28 September 2005Active
Yew Tree Cottage,, Wernrheolydd, Raglan Usk, NP15 2LJ

Secretary12 June 2009Active
6 Chepstow Road, Usk, NP15 1BL

Secretary06 October 2004Active
Old Forge Nursery, Goodrich, Ross On Wye, HR9 6JD

Secretary31 July 1995Active
Cae Knovil, Llandenny, Usk, United Kingdom, NP15 1DL

Secretary06 October 2010Active
Llanwecha Farm, Llandenny, Usk, NP5 1DP

Secretary-Active
The Nurtons, Tintern, Chepstow, NP6 7NX

Secretary01 September 1993Active
110 Hereford Road, Monmouth, NP25 3HH

Director04 October 1997Active
18 Wallis Close, Osbaston, Monmouth, NP5 3NS

Director-Active
Seddon House, Dingestow, Monmouth, NP25 4DY

Director01 September 2016Active
23 Malvern Close, Risca, Newport, NP11 6QY

Director24 September 2003Active
23 Malvern Close, Risca, Newport, NP11 6QY

Director27 April 1996Active
33 Bryn Gwyn Road, Six Bells, Abertillery, NP13 2PD

Director27 September 2000Active
8, Glanmoor, Gilwern, Abergavenny, United Kingdom, NP7 0DT

Director07 October 2009Active
22, Barnets Wood, Chepstow, Wales, NP16 5TN

Director30 November 2009Active
11 Oakfield Road, Cwmbran, NP44 3EY

Director27 April 1996Active
Holly Cottage, Common-Y-Coed, Magor, Caldicot, Wales, NP26 3AX

Director18 September 2013Active
Seddon House, Dingestow, Monmouth, NP25 4DY

Director28 January 2019Active
15 The Pines, Mardy, Abergavenny, NP7 6HQ

Director02 May 1992Active
The Hawthorns Church Road, Talywaun, Pontypool, NP4 7EF

Director04 October 1997Active
103 Upper George Street, Pontypool, NP4 6BZ

Director-Active
17 Seymour Rise, Penhow, Newport, NP6 3AF

Director02 May 1992Active
Big Wood Barn, Gwehelog, Usk, NP15 1RD

Director06 October 2004Active
Upper Red House, Llanfihangel Ystern Llewern, Monmouth, NP25 5HL

Director24 September 2003Active
Seddon House, Dingestow, Monmouth, NP25 4DY

Director28 January 2019Active

People with Significant Control

Mr Marc Anthony Leppard
Notified on:14 April 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Wales
Address:Chestnut Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ
Nature of control:
  • Significant influence or control as trust
Ms Alison Willott
Notified on:30 April 2018
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:Wales
Address:Coed Cefn, Tregare, Monmouth, Wales, NP25 4DT
Nature of control:
  • Significant influence or control
Mr Richard James Waller
Notified on:30 April 2017
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:Wales
Address:21, Millfield Park, Caldicot, Wales, NP26 3LF
Nature of control:
  • Significant influence or control

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
2024-03-22Address

Change registered office address company with date old address new address.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.