UKBizDB.co.uk

WESSEX RIVERS TRUST

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

This company is commonly known as Wessex Rivers Trust. The company was founded 15 years ago and was given the registration number 06822819. The firm's registered office is in SALISBURY. You can find them at The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:WESSEX RIVERS TRUST
Company Number:06822819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:The Granary Phillips Lane, Stratford Sub Castle, Salisbury, Wiltshire, England, SP1 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Secretary09 July 2019Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director05 October 2012Active
Under Oakford, Laurelsfield, St. Albans, AL3 4BZ

Director18 February 2009Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director20 October 2014Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director20 April 2020Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director06 February 2024Active
Manor Farm, Rockbourne, Nr Fordingbridge, Great Britain, SP6 3NP

Director08 September 2015Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director04 May 2023Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director01 May 2010Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director31 May 2018Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director26 October 2017Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director05 October 2012Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director04 May 2023Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director21 July 2021Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director11 May 2012Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director04 May 2023Active
Awbridge Mead, Dunbridge Lane, Awbridge, Romsey, England, SO51 0GQ

Secretary01 January 2016Active
4, Forestside Gardens, Poulner, Ringwood, BH24 1SZ

Secretary18 February 2009Active
The Drove, The Drove, Bishopstone, Salisbury, England, SP5 4BP

Director18 February 2009Active
Awbridge Mead, Dunbridge Lane, Awbridge, Romsey, England, SO51 0GQ

Director21 October 2013Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director13 July 2012Active
Upper Manor Farm, Longstock, Stockbridge, SO20 6DR

Director18 February 2009Active
Unit 5 Deans Farm Buildings, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director11 May 2012Active
Tisbury House, Hindon Lane, Tisbury, Salisbury, SP3 6PZ

Director18 February 2009Active
Oak Cottage, Bishops Down, Sherborne, DT9 5PN

Director18 February 2009Active
Hooke House, Hooke, Beaminster, DT8 3PD

Director18 February 2009Active
The Granary, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director11 April 2016Active
Westhaye, Itchen Abbas, Winchester, SO21 1AX

Director18 February 2009Active
Shrewton Lodge Stud, Shrewton, Salisbury, SP3 4DP

Director18 February 2009Active
Wykeham House, Netherwell Lane, Wilton, SP2 0DL

Director18 February 2009Active
4, Forestside Gardens, Poulner, Ringwood, BH24 1SZ

Director18 February 2009Active
Unit 5 Deans Farm Buildings, Phillips Lane, Stratford Sub Castle, Salisbury, England, SP1 3YR

Director18 February 2009Active
63, Forestside Gardens, Poulner, Ringwood, BH24 1SZ

Director18 February 2009Active
New Court, Downton, Salisbury, SP5 3JF

Director18 February 2009Active
17, Mayford Road, Poole, BH12 1PT

Director18 February 2009Active

People with Significant Control

Mr George Edward Spencer Seligman
Notified on:01 July 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Awbridge Mead, Dunbridge Lane, Romsey, England, SO51 0GQ
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Resolution

Resolution.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-09-22Address

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

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.