UKBizDB.co.uk

SOMERSET WILDLIFE TRUST

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

This company is commonly known as Somerset Wildlife Trust. The company was founded 59 years ago and was given the registration number 00818162. The firm's registered office is in TAUNTON. You can find them at 34 Wellington Road, , Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOMERSET WILDLIFE TRUST
Company Number:00818162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:34 Wellington Road, Taunton, Somerset, TA1 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Wellington Road, Taunton, TA1 5AW

Director22 February 2017Active
34, Wellington Road, Taunton, TA1 5AW

Director22 November 2022Active
34, Wellington Road, Taunton, TA1 5AW

Director19 January 2021Active
Greenway Farmhouse, 27 Greenway, North Curry, Taunton, United Kingdom, TA3 6NH

Director10 August 2016Active
34, Wellington Road, Taunton, TA1 5AW

Director19 January 2021Active
34, Wellington Road, Taunton, TA1 5AW

Director19 January 2021Active
34, Wellington Road, Taunton, TA1 5AW

Director01 August 2023Active
34, Wellington Road, Taunton, TA1 5AW

Director22 November 2022Active
34, Wellington Road, Taunton, TA1 5AW

Director22 November 2022Active
34, Wellington Road, Taunton, TA1 5AW

Director10 June 2019Active
34, Wellington Road, Taunton, TA1 5AW

Director18 November 2023Active
34, Wellington Road, Taunton, TA1 5AW

Director22 November 2022Active
Burchurst No 1 The Link, Cheddar, BS27 3BQ

Secretary23 November 2002Active
Linley Burgage, Milverton, Taunton, TA4 1PT

Secretary15 July 2003Active
22 Old Road, North Petherton, Bridgwater, TA6 6TG

Secretary14 January 1996Active
2, Henley Grove, Taunton, England, TA1 5AZ

Secretary12 November 2013Active
Rookery House, The Causeway, Mark, Highbridge, TA9 4QH

Secretary01 December 2010Active
Rookery House The Causeway, Mark, Highbridge, TA9 4QH

Secretary02 December 2003Active
Coxley House, Upper Coxley, Wells, BA5 1QS

Secretary22 June 1994Active
Laurel Cottage, Culmhead, Taunton, TA3 7DX

Secretary-Active
Cooks Farm, North Brewham, Bruton, BA10 0JQ

Secretary02 December 2009Active
Cothelstone Manor, Cothelstone, Taunton, TA4 3DS

Secretary11 April 2000Active
5 Worlebury Park Road, Weston Super Mare, BS22 9SA

Secretary30 June 1995Active
2 Innox Hill, Frome, BA11 2LW

Director23 November 2002Active
34, Wellington Road, Taunton, TA1 5AW

Director07 March 2018Active
53 Herne Rise, Ilminster, TA19 0HH

Director-Active
The Dairy House Lufton, Yeovil, BA22 8SU

Director26 June 1998Active
Owley, Bradley Cross, Cheddar, BS27 3YR

Director27 June 1997Active
10 Elm Park, Elm Grove, Taunton, TA1 1EH

Director-Active
34, Wellington Road, Taunton, TA1 5AW

Director22 February 2017Active
Ivy Cottage, Midford, BA2 7BZ

Director29 June 1996Active
Goulds Farmhouse, Wiveliscombe, Taunton, TA4 2RN

Director27 June 1997Active
Whitelackington House, Ilminster, TA19 9EF

Director26 June 1998Active
Beckfords, Newtown, Tisbury, SP3 6NY

Director-Active
Windrush Water Street, East Harptree, Bristol, BS18 6AD

Director-Active

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
2024-01-09Officers

Change person director company with change date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Accounts with accounts type group.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Second filing of director appointment with name.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-13Incorporation

Memorandum articles.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.