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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Wildlife Trusts Wales Ltd Mutual People: Timothy John Mcvey | Active |
2 | Cymdeithas Cadwraeth Llanrhaeadr Yc Preservation Society Mutual People: Ann Bitcon | Active |
3 | Ad Hoc Accountancy Services Limited Mutual People: Ann Bitcon | Active |
4 | Ymddiriedolaeth Gofalwyr Gogledd Cymru - Gwasanaethau Gofal Croesffyrdd Carers Trust North Wales - Crossroads Care Services Mutual People: Ann Bitcon | Active |
5 | The Lusitano Breed Society Of Great Britain Est: 1984 Mutual People: Marjorie Jane Lloyd Francis | Active |
6 | Mwt Trading Limited Mutual People: Robert John Beaman , Ann Bitcon , Patricia Clare Boyes , Sarah Jean Evans , Christopher John Hurrell , Jennifer Dianne Lloyd , Marjorie Jane Lloyd Francis , Timothy John Mcvey , Jill Avis Robinson , Timothy Michael Ward | Active |
7 | Lff Group Limited Mutual People: Nicholas David Clayton | Active |