UKBizDB.co.uk

THE H.M.S. BEAGLE TRUST

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

This company is commonly known as The H.m.s. Beagle Trust. The company was founded 15 years ago and was given the registration number 06614575. The firm's registered office is in WHITLAND. You can find them at Yelverton House, St John Street, Whitland, Carmarthenshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE H.M.S. BEAGLE TRUST
Company Number:06614575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Yelverton House, St John Street, Whitland, Carmarthenshire, SA34 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Oceanography Centre, European Way, Southampton, United Kingdom, SO14 3ZH

Director15 December 2010Active
20, Woodvale Road, Cowes, United Kingdom, PO31 8EH

Director15 December 2010Active
172, Balvernie Grove, London, SW18 5RW

Director09 June 2008Active
Knowles Farm, Lawrenny, Kilgetty, SA68 0PX

Director09 June 2008Active
113, Cricklade Avenue, London, England, SW2 3HF

Director25 February 2012Active
Yelverton House, St John Street, Whitland, SA34 0AW

Director14 September 2020Active
Yelverton House, St John Street, Whitland, SA34 0AW

Director14 September 2020Active
Tegfan House, Llawhaden, Narberth, SA67 8HR

Secretary09 June 2008Active
Venecia Dept. 503, Del Mirador 2070-A, Santiago, Chile,

Director01 July 2010Active
Mayeston House, Cosheston, Pembroke Dock, SA72 4UQ

Director09 June 2008Active
The Barn, Amroth, Narberth, SA67 8NP

Director09 June 2008Active
126 High Street, Hinderwell, Saltburn By The Sea, TS13 5ES

Director09 June 2008Active
Cothill House, Cothill, Abingdon, OX13 6JL

Director09 June 2008Active
C/O Llewelyn Davies, Yelverton House, St John Street, Whitland, Wales,

Director15 July 2011Active

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
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-01-21Gazette

Gazette filings brought up to date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Accounts

Change account reference date company current shortened.

Download
2020-03-28Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.