Wessex Rivers Trust

  • Active
  • Incorporated on 18 Feb 2009

Reg Address: The Granary Phillips Lane, Stratford Sub Castle, Salisbury SP1 3YR, England

Previous Names:
Wessex Chalk Stream And Rivers Trust - 31 Jan 2020
Wessex Chalk Stream And Rivers Trust - 18 Feb 2009

Company Classifications:
85520 - Cultural education


  • Summary The company with name "Wessex Rivers Trust" is a private-limited-guarant-nsc-limited-exemption and located in The Granary Phillips Lane, Stratford Sub Castle, Salisbury SP1 3YR. Wessex Rivers Trust is currently in active status and it was incorporated on 18 Feb 2009 (15 years 7 months 3 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 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wessex Rivers Trust.

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

# Name Role Appt Date Nationality Status
1 Jonathan Humphrey Durrant Director 6 Feb 2024 British Active
2 Mark Aubrey Potter Director 4 May 2023 British Active
3 Philip Leonard Director 4 May 2023 British Active
4 Timothy John Sykes Director 4 May 2023 British Active
5 Vicky Reed Director 21 Jul 2021 British Active
6 Jessica Brown Director 20 Apr 2020 British Active
7 Richard Arnold Wills Director 20 Apr 2020 British Active
8 David Brookes Secretary 9 Jul 2019 - Active
9 Hallam Mills Director 31 May 2018 British Active
10 Dave Watson Director 31 May 2018 British Resigned
9 Mar 2022
11 Dave Watson Director 31 May 2018 British Active
12 Peter Mckeown Director 26 Oct 2017 British Active
13 Neil Freeman Director 11 Apr 2016 British Active
14 Mike Winter Director 11 Apr 2016 British Resigned
19 Apr 2021
15 Mike Winter Director 11 Apr 2016 British Active
16 Neil Freeman Director 11 Apr 2016 British Resigned
6 Feb 2024
17 Philip Douglas-Pennant Secretary 1 Jan 2016 - Resigned
9 Jul 2019
18 Jane Hall Director 8 Sep 2015 British Active
19 Julian Arthur Vaughan Smith Director 20 Apr 2015 British Resigned
31 May 2018
20 Fiona Bowles Director 20 Oct 2014 British Active
21 Denise Anne Ashton Director 21 Oct 2013 British Resigned
26 Oct 2017
22 Alexander Nicholas John Baring Director 5 Oct 2012 - Active
23 Roderick George Balfour Parker Director 5 Oct 2012 - Active
24 Clayton Mark Brendish Director 13 Jul 2012 British Active
25 Clayton Mark Brendish Director 13 Jul 2012 British Resigned
6 Feb 2024
26 George Edward Spencer Seligman Director 11 May 2012 British Active
27 Philip Morton Douglas-Pennant Director 11 May 2012 British Resigned
20 Jul 2020
28 Gary Jonathan Mantle Director 1 May 2010 British Active
29 Nadia Joanne Ali Director 1 May 2010 British Resigned
11 May 2012
30 John Hugh Robert Manners Director 18 Feb 2009 British Resigned
18 Jan 2018
31 Brian George Marshall Director 18 Feb 2009 British Resigned
14 Aug 2011
32 Peter John Pleydell-Bouverie Director 18 Feb 2009 British Resigned
1 Sep 2014
33 Peter Leslie Reading Director 18 Feb 2009 British Resigned
1 Jan 2016
34 Richard Slocock Director 18 Feb 2009 British Resigned
1 Jan 2010
35 Malcolm William Anderson Director 18 Feb 2009 British Resigned
29 Jul 2014
36 John Edward Levell Secretary 18 Feb 2009 - Resigned
31 Jan 2015
37 Richard Malcolm Crabtree Director 18 Feb 2009 - Resigned
30 Jan 2012
38 Raymond Duncan Borras Director 18 Feb 2009 British Active
39 Raymond Duncan Borras Director 18 Feb 2009 British Active
40 John Charles Falcon Dutton Director 18 Feb 2009 British Resigned
1 Jan 2010
41 Philip Morton Douglas-Pennant Director 18 Feb 2009 British Resigned
1 Jan 2010
42 Nicholas David Fisher Director 18 Feb 2009 British Resigned
1 Jan 2010
43 Jim Gillo Glasspool Director 18 Feb 2009 British Resigned
8 Sep 2020
44 Peter James Hayes Director 18 Feb 2009 British Resigned
8 Aug 2011
45 Robin Thornhill Lalonde Director 18 Feb 2009 British Resigned
17 Jul 2012
46 John Edward Levell Director 18 Feb 2009 - Resigned
1 Jan 2015


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 Mr George Edward Spencer Seligman
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Trust
1 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wessex Rivers Trust.

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

# Filing Type Filing Date
1 Resolution 12 Apr 2024 Download PDF
2 Incorporation - Memorandum Articles 12 Apr 2024 Download PDF
3 Accounts - Small 5 Apr 2024 Download PDF
4 Resolution 29 Mar 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 8 Mar 2024 Download PDF
6 Confirmation Statement - No Updates 8 Mar 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 22 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 22 Feb 2024 Download PDF
9 Officers - Appoint Person Director Company With Name Date 7 Jul 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 6 Jul 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 6 Jul 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 11 May 2021 Download PDF
13 Confirmation Statement - No Updates 16 Mar 2021 Download PDF
3 Pages
14 Accounts - Small 8 Mar 2021 Download PDF
21 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Jan 2021 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old New 22 Sep 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 4 Aug 2020 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 20 May 2020 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 11 May 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
21 Incorporation - Memorandum Articles 13 Feb 2020 Download PDF
22 Pages
22 Incorporation - Memorandum Articles 11 Feb 2020 Download PDF
22 Pages
23 Resolution 11 Feb 2020 Download PDF
5 Pages
24 Accounts - Total Exemption Full 5 Feb 2020 Download PDF
20 Pages
25 Miscellaneous 31 Jan 2020 Download PDF
2 Pages
26 Resolution 31 Jan 2020 Download PDF
6 Pages
27 Change Of Name - Notice 31 Jan 2020 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 19 Jul 2019 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 18 Jul 2019 Download PDF
1 Pages
30 Confirmation Statement - No Updates 2 Apr 2019 Download PDF
3 Pages
31 Accounts - Total Exemption Full 5 Feb 2019 Download PDF
22 Pages
32 Officers - Appoint Person Director Company With Name Date 29 Oct 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 26 Oct 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 15 Oct 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
38 Confirmation Statement - No Updates 7 Mar 2018 Download PDF
3 Pages
39 Accounts - Total Exemption Full 1 Feb 2018 Download PDF
19 Pages
40 Officers - Appoint Person Director Company With Name Date 15 Jan 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 12 Jan 2018 Download PDF
1 Pages
42 Confirmation Statement - Updates 29 Mar 2017 Download PDF
4 Pages
43 Accounts - Total Exemption Full 25 Jan 2017 Download PDF
20 Pages
44 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date No Member List 5 Apr 2016 Download PDF
10 Pages
47 Officers - Appoint Person Director Company With Name Date 5 Apr 2016 Download PDF
2 Pages
48 Accounts - Total Exemption Full 15 Jan 2016 Download PDF
17 Pages
49 Officers - Change Person Secretary Company With Change Date 8 Jan 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 7 Jan 2016 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old New 20 Jul 2015 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date No Member List 22 Apr 2015 Download PDF
12 Pages
55 Address - Change Sail Company With Old New 22 Apr 2015 Download PDF
1 Pages
56 Officers - Termination Secretary Company With Name Termination Date 23 Mar 2015 Download PDF
1 Pages
57 Accounts - Total Exemption Full 16 Feb 2015 Download PDF
19 Pages
58 Officers - Appoint Person Director Company With Name Date 23 Oct 2014 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 6 Sep 2014 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date No Member List 20 Feb 2014 Download PDF
13 Pages
62 Officers - Change Person Director Company With Change Date 20 Feb 2014 Download PDF
2 Pages
63 Accounts - Total Exemption Full 7 Feb 2014 Download PDF
18 Pages
64 Officers - Appoint Person Director Company With Name 4 Nov 2013 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 31 Oct 2013 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date No Member List 21 Mar 2013 Download PDF
13 Pages
67 Accounts - Total Exemption Full 6 Mar 2013 Download PDF
18 Pages
68 Officers - Appoint Person Director Company With Name 18 Dec 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 29 Oct 2012 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 28 Oct 2012 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 25 Jul 2012 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 23 Jul 2012 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 7 Jul 2012 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 2 Jul 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 18 Feb 2012 Download PDF
12 Pages
76 Officers - Termination Director Company With Name 18 Feb 2012 Download PDF
1 Pages
77 Accounts - Total Exemption Full 6 Feb 2012 Download PDF
16 Pages
78 Accounts - Change Account Reference Date Company Previous Extended 12 Oct 2011 Download PDF
3 Pages
79 Officers - Termination Director Company With Name 21 Aug 2011 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 21 Aug 2011 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date No Member List 19 Feb 2011 Download PDF
15 Pages
82 Accounts - Dormant 13 Oct 2010 Download PDF
3 Pages
83 Address - Change Registered Office Company With Date Old 16 Jul 2010 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 10 May 2010 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 9 May 2010 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date No Member List 19 Mar 2010 Download PDF
8 Pages
87 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
89 Officers - Change Person Secretary Company With Change Date 17 Mar 2010 Download PDF
1 Pages
90 Address - Change Sail Company 17 Mar 2010 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
96 Address - Move Registers To Sail Company 17 Mar 2010 Download PDF
1 Pages
97 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 17 Mar 2010 Download PDF
2 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 World Channel Network Limited
Mutual People: Raymond Duncan Borras
Active
2 Borras Group Holdings Limited
Mutual People: Raymond Duncan Borras
Active
3 Central Accounts Limited
Mutual People: Raymond Duncan Borras
Active
4 T & B (Contractors) Holdings Limited
Mutual People: Raymond Duncan Borras
Active
5 T & B (Contractors) Limited
Mutual People: Raymond Duncan Borras
Active
6 Rbc Property Developments Limited
Mutual People: Raymond Duncan Borras
Active
7 Countryside Learning
Mutual People: George Edward Spencer Seligman
Active
8 Dreamstore (Uk)
Mutual People: Richard Arnold Wills
dissolved
9 Lakemere Limited
Mutual People: Raymond Duncan Borras
Active
10 Eastern Builders Safety Group Limited
Mutual People: Raymond Duncan Borras
Active
11 Acme Films Limited
Mutual People: Alexander Nicholas John Baring
Liquidation
12 Kf Realisations 2021 Limited
Mutual People: Alexander Nicholas John Baring
insolvency-proceedings
13 Bt Group Plc
Mutual People: Clayton Mark Brendish
Active
14 Herald Investment Trust Plc
Mutual People: Clayton Mark Brendish
Active
15 Montanaro Uk Smaller Companies Investment Trust Plc
Mutual People: Clayton Mark Brendish
Active
16 Cmg Limited
Mutual People: Clayton Mark Brendish
Active
17 Keo Properties Limited
Mutual People: Alexander Nicholas John Baring
Active
18 Sthree Plc
Mutual People: Clayton Mark Brendish
Active
19 Keo North Limited
Mutual People: Alexander Nicholas John Baring
In Administration
20 River Cottage Stores Ltd
Mutual People: Alexander Nicholas John Baring
Active
21 River Cottage Limited
Mutual People: Alexander Nicholas John Baring
Active
22 The Applecross Trust
Mutual People: Richard Arnold Wills
Active
23 River Cottage Partnerships Ltd
Mutual People: Alexander Nicholas John Baring
Active
24 Qinetiq Holdings Limited
Mutual People: Clayton Mark Brendish
Active
25 Anite Limited
Mutual People: Clayton Mark Brendish
Active
26 Qinetiq Limited
Mutual People: Clayton Mark Brendish
Active
27 Applecross Organics Limited
Mutual People: Richard Arnold Wills
Active
28 Construction Training (B&H) Limited
Mutual People: Raymond Duncan Borras
Active
29 Larkswood (Aspley Guise) Management Company Limited
Mutual People: Raymond Duncan Borras
Active
30 Freshwater Biological Association(The)
Mutual People: Fiona Bowles
Active
31 Ebiquity Uk Limited
Mutual People: Clayton Mark Brendish
Active
32 The River Restoration Centre
Mutual People: Fiona Bowles
Active
33 Winchester House Trading Limited
Mutual People: George Edward Spencer Seligman
Active
34 Poolserco Limited
Mutual People: Clayton Mark Brendish
Active
35 Winchester House School Trust Limited
Mutual People: George Edward Spencer Seligman
Active - Proposal To Strike Off
36 Poolit Limited
Mutual People: Clayton Mark Brendish
Active
37 Elexon Clear Limited
Mutual People: Clayton Mark Brendish
Active
38 Elexon Limited
Mutual People: Clayton Mark Brendish
Active
39 Heraldic Silver Limited
Mutual People: Richard Arnold Wills
Active
40 Keo Energyshare Limited
Mutual People: Alexander Nicholas John Baring
Active
41 J Ashburton Grenada Limited
Mutual People: Alexander Nicholas John Baring
Active
42 Test Valley Arts Foundation Limited
Mutual People: Richard Arnold Wills
Active
43 R Baring Grenada Limited
Mutual People: Alexander Nicholas John Baring
Active
44 Grange Estate Wines Limited
Mutual People: Alexander Nicholas John Baring
Active
45 Harewood Forest Produce Limited
Mutual People: Richard Arnold Wills
Active
46 Timsbury Fishery Limited
Mutual People: George Edward Spencer Seligman
Active
47 The Test And Itchen Association Limited
Mutual People: Clayton Mark Brendish , Neil Freeman
Active
48 Enham Trust
Mutual People: George Edward Spencer Seligman
Active
49 Test Development Company Limited(The)
Mutual People: Richard Arnold Wills
Active
50 Game And Wildlife Conservation Trust
Mutual People: Richard Arnold Wills
Active
51 Iuk Investments Holdings Limited
Mutual People: George Edward Spencer Seligman
Active
52 The Wheelyboat Trust
Mutual People: George Edward Spencer Seligman
Active
53 Crowdfunder Ltd
Mutual People: Alexander Nicholas John Baring
Active
54 Sembcorp Utilities (Uk) Limited
Mutual People: George Edward Spencer Seligman
Active
55 Pendennis Properties Limited
Mutual People: Clayton Mark Brendish
Active
56 Centrix Networking Limited
Mutual People: Clayton Mark Brendish
Liquidation
57 Waterwise Project
Mutual People: Peter Mckeown
Active
58 The Institute Of Management
Mutual People: Clayton Mark Brendish
Active
59 Pendennis Family Management Ltd
Mutual People: Clayton Mark Brendish
Active
60 Environmental Consulting Limited
Mutual People: Raymond Duncan Borras
dissolved
61 M & P Mckeown Landscapes Ltd
Mutual People: Peter Mckeown
Active
62 Salar House Management Company Ltd
Mutual People: Raymond Duncan Borras
dissolved