Montgomeryshire Wildlife Trust Limited

  • Active
  • Incorporated on 8 Feb 1982

Reg Address: Park Lane House, High Street, Welshpool SY21 7JP, Wales

Previous Names:
Montgomery Trust For Nature Conservation Limited(The) - 8 Feb 1982

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Montgomeryshire Wildlife Trust Limited" is a private-limited-guarant-nsc and located in Park Lane House, High Street, Welshpool SY21 7JP. Montgomeryshire Wildlife Trust Limited is currently in active status and it was incorporated on 8 Feb 1982 (42 years 7 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Montgomeryshire Wildlife Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Suzanne Berry Director 26 Mar 2024 Welsh Active
2 Nicholas Julian Burton Director 13 Aug 2023 British Active
3 Sian Elizabeth Dorward Director 19 Apr 2022 British Active
4 Eleanor Jane Hart Secretary 23 Mar 2021 - Active
5 Eleanor Jane Hart Secretary 23 Mar 2021 - Active
6 Sarah Jean Evans Director 26 Jan 2021 British Active
7 Timothy Michael Ward Director 26 Jan 2021 British Active
8 Sarah Jean Evans Director 26 Jan 2021 British Active
9 Timothy Michael Ward Director 26 Jan 2021 British Active
10 Jennifer Dianne Lloyd Director 28 Jan 2020 British Resigned
27 Jan 2022
11 Jennifer Dianne Lloyd Director 28 Jan 2020 British Active
12 Robert John Beaman Director 26 Nov 2019 British Active
13 Robert John Beaman Director 26 Nov 2019 British Resigned
12 Jan 2023
14 Patricia Clare Boyes Director 8 Feb 2019 British Active
15 Jill Avis Robinson Director 14 Apr 2018 British Active
16 Jill Avis Robinson Director 14 Apr 2018 British Active
17 Nicholas David Clayton Director 23 May 2017 British Active
18 Timothy John Mcvey Director 23 May 2017 British Active
19 Valerie Judith Lewis Secretary 31 May 2016 - Resigned
26 Sep 2017
20 Valerie Judith Lewis Director 14 Aug 2015 British Resigned
26 Sep 2017
21 Marjorie Jane Lloyd Francis Director 2 Feb 2015 British Resigned
9 Nov 2021
22 Marjorie Jane Lloyd Francis Director 2 Feb 2015 British Active
23 Christopher John Hurrell Director 27 Jul 2014 British Resigned
9 Nov 2021
24 Christopher John Hurrell Director 27 Jul 2014 British Active
25 Simon David Bailey Boyes Director 12 Sep 2013 British Resigned
24 Sep 2019
26 Virginia Patricia Graham Secretary 16 Apr 2013 - Resigned
16 Oct 2015
27 Peter David Jones Director 16 Apr 2013 British Resigned
8 Mar 2014
28 Ann Bitcon Director 6 Dec 2012 British Active
29 Ann Bitcon Director 6 Dec 2012 British Active
30 Valerie Mcgrath Director 1 Mar 2012 British Resigned
19 Mar 2013
31 Virginia Patricia Graham Director 1 Mar 2012 British Resigned
16 Oct 2015
32 Howard Colin Davies Director 1 Sep 2011 - Resigned
13 Mar 2013
33 Robert Bernard Williams Director 4 Nov 2010 British Resigned
17 Sep 2019
34 Nigel Philip Moulding Director 25 Jan 2010 British Resigned
16 Oct 2012
35 Stephen Peter Evison Director 24 Nov 2009 British Resigned
15 Jun 2012
36 Michael John Green Director 24 Nov 2009 British Resigned
24 Sep 2019
37 Rodney Aspinwall Director 22 Oct 2009 British Resigned
31 Dec 2012
38 Anthony James Caplin Director 22 Oct 2009 British Resigned
1 Sep 2011
39 Simon Robert Spencer Director 20 Nov 2008 British Resigned
31 Dec 2012
40 Glyn Davies Director 5 Jul 2007 British Resigned
3 Nov 2014
41 Christopher Fuller Secretary 28 Apr 2007 British Resigned
16 Apr 2013
42 Robert Andrew Robinson Director 25 Apr 2007 British Resigned
27 Feb 2008
43 Jacquetta Zara Dean Director 25 Apr 2007 British Resigned
20 Sep 2010
44 Anthony Peter Harvey Secretary 13 Apr 2006 British Resigned
28 Apr 2007
45 Barry Kenneth Long Director 9 Feb 2006 British Resigned
28 Mar 2017
46 Christopher Fuller Director 9 Feb 2006 British Resigned
2 Jan 2018
47 Alexander Stuart Goolden Director 9 Feb 2006 British Resigned
6 Aug 2010
48 Wanda Holt Director 9 Feb 2006 British Resigned
27 Sep 2006
49 Roger David Hughes Director 9 Feb 2006 British Resigned
25 Jul 2006
50 John Grant Markwick Director 9 Feb 2006 British Resigned
25 Mar 2010
51 Robert Neville Thomas Director 9 Feb 2006 British Resigned
3 Nov 2014
52 Christopher Stephen Townsend Director 9 Feb 2006 British Resigned
24 Nov 2015
53 Robyn Elfed Benbow Director 9 Feb 2006 British Resigned
15 Feb 2008
54 David Gwynn Jackson Jones Director 19 Apr 2005 British Resigned
19 Oct 2005
55 David Mervyn Davies Director 31 Dec 2004 British Resigned
19 Jan 2006
56 Anthony Peter Harvey Director 4 Oct 2004 British Resigned
28 Apr 2007
57 William Peter Forrester Director 2 Oct 2002 - Resigned
5 Oct 2006
58 William Peter Forrester Secretary 2 Oct 2002 - Resigned
13 Apr 2006
59 Anna Mary Judson Director 1 Apr 2001 British Resigned
5 Jul 2008
60 John Andrew Clarkson Secretary 6 Dec 2000 - Resigned
2 Oct 2002
61 Simon Robert Spencer Director 25 Apr 1999 British Resigned
3 Feb 2004
62 David Gwynn Jackson-Jones Director 1 Jun 1998 British Resigned
31 Dec 2004
63 Robert Geoffrey Pedley Director 1 Apr 1998 British Resigned
12 Aug 2006
64 William Desmond Cooke Secretary 30 Oct 1994 - Resigned
6 Dec 2000
65 William Desmond Cooke Director 30 Oct 1994 - Resigned
6 Dec 2000
66 Anthony John Richards Director 25 Feb 1994 - Resigned
29 Oct 1995
67 Thomas Samuel Davis Director 16 Mar 1993 British Resigned
31 Mar 2001
68 Andrew Ross Black Director 16 Mar 1993 British Resigned
25 Feb 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Montgomeryshire Wildlife Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 27 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 24 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Jan 2023 Download PDF
1 Pages
5 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 29 Mar 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 28 Jan 2021 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 28 Jan 2021 Download PDF
2 Pages
9 Accounts - Total Exemption Full 16 Dec 2020 Download PDF
31 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jun 2020 Download PDF
11 Pages
11 Confirmation Statement - No Updates 6 Apr 2020 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 5 Feb 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 5 Feb 2020 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 5 Feb 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 18 Dec 2019 Download PDF
2 Pages
17 Accounts - Total Exemption Full 29 Nov 2019 Download PDF
30 Pages
18 Address - Change Registered Office Company With Date Old New 23 Sep 2019 Download PDF
1 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2019 Download PDF
8 Pages
20 Confirmation Statement - No Updates 2 Apr 2019 Download PDF
3 Pages
21 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
22 Accounts - Total Exemption Full 5 Dec 2018 Download PDF
29 Pages
23 Officers - Appoint Person Director Company With Name Date 8 May 2018 Download PDF
2 Pages
24 Confirmation Statement - No Updates 5 Apr 2018 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 16 Jan 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 26 Oct 2017 Download PDF
1 Pages
27 Officers - Termination Secretary Company With Name Termination Date 26 Oct 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 26 Oct 2017 Download PDF
1 Pages
29 Accounts - Full 3 Oct 2017 Download PDF
24 Pages
30 Officers - Appoint Person Director Company With Name Date 15 Jun 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
2 Pages
32 Confirmation Statement - Updates 6 Apr 2017 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
34 Accounts - Full 11 Jan 2017 Download PDF
23 Pages
35 Officers - Appoint Person Secretary Company With Name Date 30 Jun 2016 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date No Member List 5 Apr 2016 Download PDF
9 Pages
37 Accounts - Full 6 Jan 2016 Download PDF
23 Pages
38 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
39 Officers - Termination Secretary Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 9 Sep 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date No Member List 14 Apr 2015 Download PDF
10 Pages
43 Officers - Appoint Person Director Company With Name Date 18 Feb 2015 Download PDF
2 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Feb 2015 Download PDF
24 Pages
45 Accounts - Full 8 Jan 2015 Download PDF
22 Pages
46 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 9 Dec 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 6 Aug 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 8 Apr 2014 Download PDF
11 Pages
50 Officers - Termination Director Company With Name 20 Mar 2014 Download PDF
1 Pages
51 Accounts - Full 31 Jan 2014 Download PDF
21 Pages
52 Officers - Appoint Person Director Company With Name 22 Oct 2013 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 29 Aug 2013 Download PDF
2 Pages
54 Resolution 23 May 2013 Download PDF
20 Pages
55 Change Of Constitution - Statement Of Companys Objects 23 May 2013 Download PDF
2 Pages
56 Officers - Appoint Person Secretary Company With Name 8 May 2013 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name 8 May 2013 Download PDF
2 Pages
58 Officers - Termination Secretary Company With Name 8 May 2013 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date No Member List 4 Apr 2013 Download PDF
11 Pages
60 Officers - Termination Director Company With Name 4 Apr 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 4 Apr 2013 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 3 Apr 2013 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 19 Feb 2013 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 17 Jan 2013 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 17 Jan 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 17 Jan 2013 Download PDF
1 Pages
68 Accounts - Full 1 Nov 2012 Download PDF
28 Pages
69 Officers - Termination Director Company With Name 17 Jul 2012 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 23 May 2012 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 23 May 2012 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date No Member List 4 Apr 2012 Download PDF
14 Pages
73 Accounts - Total Exemption Full 15 Nov 2011 Download PDF
28 Pages
74 Officers - Appoint Person Director Company With Name 19 Oct 2011 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 19 Oct 2011 Download PDF
1 Pages
76 Annual Return - Company With Made Up Date No Member List 6 Apr 2011 Download PDF
14 Pages
77 Officers - Appoint Person Director Company With Name 16 Feb 2011 Download PDF
2 Pages
78 Address - Change Registered Office Company With Date Old 16 Feb 2011 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 16 Feb 2011 Download PDF
1 Pages
80 Accounts - Total Exemption Full 23 Nov 2010 Download PDF
28 Pages
81 Mortgage - Legacy 25 Aug 2010 Download PDF
5 Pages
82 Officers - Termination Director Company With Name 12 Aug 2010 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name 6 May 2010 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 6 May 2010 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 6 May 2010 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date No Member List 6 May 2010 Download PDF
9 Pages
87 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 5 May 2010 Download PDF
1 Pages
89 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 5 May 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
93 Officers - Appoint Person Director Company With Name 5 May 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 5 May 2010 Download PDF
2 Pages
96 Accounts - Partial Exemption 15 Jan 2010 Download PDF
35 Pages
97 Officers - Legacy 21 May 2009 Download PDF
1 Pages
98 Officers - Legacy 21 May 2009 Download PDF
1 Pages
99 Annual Return - Legacy 21 May 2009 Download PDF
5 Pages
100 Officers - Legacy 4 Feb 2009 Download PDF
1 Pages