UKBizDB.co.uk

WALFORD MILL EDUCATION TRUST LIMITED

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

This company is commonly known as Walford Mill Education Trust Limited. The company was founded 28 years ago and was given the registration number 03107540. The firm's registered office is in WIMBORNE. You can find them at Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:WALFORD MILL EDUCATION TRUST LIMITED
Company Number:03107540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Walford Mill Craft Centre, Stone Lane, Wimborne, Dorset, BH21 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director23 October 2019Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director23 October 2019Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director10 November 2021Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director06 December 2023Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director16 November 2022Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director04 November 2020Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director03 November 2014Active
2, Laurel Bank Cottages, Furzehhill, Wimborne, England, BH21 4HH

Secretary01 April 2008Active
2, Laurel Bank Cottages, Furzehhill, Wimborne, England, BH21 4HH

Secretary08 November 2004Active
Walford Mill Craft Centre, Stone Lane, Wimborne Minster, BH21 1NL

Secretary28 September 1995Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director08 November 2018Active
2, Laurel Bank Cottages, Furzehhill, Wimborne, England, BH21 4HH

Director01 April 2008Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director01 November 2011Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director23 October 2019Active
19 Stourcroft Drive, Christchurch, BH23 2PX

Director28 September 1995Active
25 Henbury House Gardens, Sturminster Marshall, Wimborne, BH21 3TZ

Director01 June 1998Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director23 October 2019Active
Badger House, Fifehead Neville, Sturminster Newton, England, DT10 2AQ

Director01 April 2008Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director30 January 2017Active
11 Walford Gardens, Wimborne, BH21 1PG

Director17 June 1997Active
19a West Street, Wimborne, BH21 1JP

Director25 May 2005Active
Hare Lane Farmhouse, Hare Lane, Cranborne, Wimborne, United Kingdom, BH21 5QT

Director22 September 2008Active
Woodside, Chapel Lane, Bransgore, Christchurch, United Kingdom, BH23 8BN

Director20 October 2008Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director24 October 2012Active
73 North Road, Lower Parkstone, Poole, BH14 0LT

Director02 June 2003Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director24 October 2012Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director17 November 2016Active
49, West Borough, Wimborne, United Kingdom, BH21 1LX

Director01 April 2008Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director05 October 2009Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director17 November 2016Active
6, Victoria Road, Mudeford, Christchurch, BH23 3LF

Director05 October 2000Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director04 November 2013Active
Coll Wood View, 29a Broad Close, Winterborne Kingston, Bere Regis, DT11 9BL

Director02 June 2003Active
102 Boscombe Grove Road, Bournemouth, BH1 4PG

Director22 September 2008Active
Walford Mill Craft Centre, Stone Lane, Wimborne, BH21 1NL

Director17 November 2016Active

People with Significant Control

Terence Frederick Wheeler
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:4, Walford Close, Wimborne, England, BH21 1PH
Nature of control:
  • Significant influence or control
Mr Neil Gordon Farmer
Notified on:01 April 2018
Status:Active
Date of birth:November 1955
Nationality:British
Address:Walford Mill Craft Centre, Wimborne, BH21 1NL
Nature of control:
  • Significant influence or control
Mr Mark James Merritt
Notified on:01 September 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:6, Victoria Road, Christchurch, England, BH23 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.