UKBizDB.co.uk

WRITHLINGTON TRUST

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

This company is commonly known as Writhlington Trust. The company was founded 20 years ago and was given the registration number 04757263. The firm's registered office is in WRITHLINGTON. You can find them at Writhlington Trust Dragonfly Leisure, Knobsbury Lane, Writhlington, Radstock. This company's SIC code is 56290 - Other food services.

Company Information

Name:WRITHLINGTON TRUST
Company Number:04757263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 85590 - Other education n.e.c.
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Writhlington Trust Dragonfly Leisure, Knobsbury Lane, Writhlington, Radstock, England, BA3 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Writhlington Trust, Dragonfly Leisure, Knobsbury Lane, Writhlington, England, BA3 3NQ

Secretary23 February 2004Active
Writhlington School, Knobsbury Lane, Writhlington, Radstock, England, BA3 3NQ

Director30 June 2022Active
Writhlington Trust, Dragonfly Leisure, Knobsbury Lane, Writhlington, England, BA3 3NQ

Director05 May 2022Active
Writhlington Trust, Dragonfly Leisure, Knobsbury Lane, Writhlington, England, BA3 3NQ

Director08 October 2012Active
Suite 10, Corum 2 Corum Office Park, Crown Way Warmley, Bristol, England, BS30 8FJ

Director12 January 2005Active
49 New King Street, Bath, BA1 2BN

Secretary03 June 2003Active
The Wrekin, Berkley Road, Frome, BA11 2EE

Secretary08 May 2003Active
2, 2, Gotley Road, Bristol, United Kingdom, BS4 5AS

Director01 September 2011Active
1 Filer Close, Peasedown St. John, Bath, BA2 8DQ

Director08 May 2003Active
Writhlington Trust, Dragonfly Leisure, Knobsbury Lane, Writhlington, England, BA3 3NQ

Director01 September 2011Active
The Centre Of Excellence, St. James Street, The County Ground, Taunton, England, TA1 1JT

Director03 June 2013Active
Glebe Farmhouse, Lower Street, Buckland Dinham, Frome, BA11 2QN

Director08 May 2003Active
5, Wellington Terrace, Clevedon, BS21 7PS

Director23 February 2009Active
Musbury Farm, Musbury, Axminster, EX13 8BB

Director08 May 2003Active
Writhlington School, 1 Knobsbury Lane, Radstock, BA3 3NQ

Director08 October 2012Active
6 Lytton Grove, Keynsham, Bristol, BS31 1NE

Director08 May 2003Active
Lichfield House 26 The Croft, Bishopstone, Salisbury, SP5 4DF

Director12 January 2005Active
36 The Glebe, Timsbury, Bath, BA2 0LT

Director08 May 2003Active
400, Bath Road, Saltford, Bristol, England, BS31 3DQ

Director29 April 2008Active
Cherrington, Newbury, Frome, BA11 3RL

Director16 October 2007Active
29 St Johns Road, Timsbury, Bath, BA2 0HR

Director24 April 2006Active
36 Oldbutt Road, Shipston On Stour, CV36 4EG

Director08 May 2003Active
37, Orchid Drive, Bath, BA2 2TS

Director21 January 2008Active
Writhlington School, 1 Knobsbury Lane, Radstock, BA3 3NQ

Director11 May 2016Active
4 Ashmans Gate, Paulton, Bath, BS39 7XN

Director12 January 2005Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Address

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

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type small.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.