WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)

WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00350808
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) located?

    Registered Office Address
    Unit 14 The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Cambs
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with updates

    3 pagesCS01

    Register inspection address has been changed from 1 the Chase Leverington Road Wisbech Cambs PE13 1RX England to Wisbech Society the Old Chapel North End Wisbech Cambs PE13 1PE

    1 pagesAD02

    Director's details changed for Mr Daljit Roy on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Mr Peter Anton Freeman on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Mrs Susanah Louise Farmer on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Paul Edward Eden on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Mr David Edwin Crouch on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Raymond Alfred Johnson on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Richard Symond Gyles Barnwell on Oct 24, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Appointment of Vivien Mary Macrae as a director on Feb 27, 2025

    2 pagesAP01

    Director's details changed for Mr Robert Allen Hodgson on Feb 27, 2025

    2 pagesCH01

    Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on Nov 11, 2024

    1 pagesAD01

    Confirmation statement made on Oct 23, 2024 with updates

    3 pagesCS01

    Termination of appointment of Richard Symond Gyles Barnwell as a secretary on Oct 17, 2024

    1 pagesTM02

    Termination of appointment of Eric Townshend Somerville as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Roger Powell as a director on Oct 17, 2024

    1 pagesTM01

    Termination of appointment of Kathleen Mary Powell as a director on Oct 17, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Secretary's details changed for Richard Symond Gyles Barnwell on Oct 02, 2024

    1 pagesCH03

    Director's details changed for Richard Symond Gyles Barnwell on Oct 02, 2024

    2 pagesCH01

    Appointment of Mr Daljit Roy as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Aldo Ierubino as a director on Oct 09, 2023

    1 pagesTM01

    Termination of appointment of Richard John Sutcliffe Wilcock as a director on Nov 15, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Who are the officers of WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNWELL, Richard Symond Gyles
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    United KingdomBritish25317630007
    CROUCH, David Edwin
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    United KingdomBritish16799480002
    EDEN, Paul Edward
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    United KingdomBritish176368920002
    FARMER, Susanah Louise
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    United KingdomBritish263218870001
    FREEMAN, Peter Anton
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    EnglandBritish239539150001
    HODGSON, Lorena Jane
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    United KingdomBritish36432730006
    HODGSON, Robert Allen
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    United KingdomBritish36432740005
    JOHNSON, Raymond Alfred
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    United Kingdom
    EnglandBritish99459160001
    MACRAE, Vivien Mary
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    EnglandBritish123156660002
    RIX, Keith John Barkclay
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    EnglandBritish288373980001
    ROY, Daljit
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    Director
    The Boathouse Business Centre
    1 Harbour Square
    PE13 3BH Wisbech
    Unit 14
    Cambs
    England
    EnglandBritish147200550002
    BARNWELL, Richard Symond Gyles
    Great Cransley
    NN14 1PX Kettering
    Cransley Lodge
    Northamptonshire
    United Kingdom
    Secretary
    Great Cransley
    NN14 1PX Kettering
    Cransley Lodge
    Northamptonshire
    United Kingdom
    British25317630002
    MITCHELL, Gay Stella
    33 Pickards Way
    PE13 1SD Wisbech
    Cambridgeshire
    Secretary
    33 Pickards Way
    PE13 1SD Wisbech
    Cambridgeshire
    English30929650001
    THORNETT, Joyce
    Stewards Corner
    Leverington Common
    PE13 5BP Wisbech
    Cambs
    Secretary
    Stewards Corner
    Leverington Common
    PE13 5BP Wisbech
    Cambs
    British25317600001
    ALLEN, Michael John
    3 Mansell Road
    PE13 2SP Wisbech
    Cambridgeshire
    Director
    3 Mansell Road
    PE13 2SP Wisbech
    Cambridgeshire
    EnglandBritish25317610001
    BALL, David William
    Buckley House Bucksholt Road
    Walsoken
    PE14 7AR Wisbech
    Cambridgeshire
    Director
    Buckley House Bucksholt Road
    Walsoken
    PE14 7AR Wisbech
    Cambridgeshire
    British25317620001
    CARLISLE, Elizabeth Ann
    22 North Brink
    PE13 1JR Wisbech
    Cambridgeshire
    Director
    22 North Brink
    PE13 1JR Wisbech
    Cambridgeshire
    EnglandBritish25317640001
    CARLISLE, Elizabeth Ann
    22 North Brink
    PE13 1JR Wisbech
    Cambridgeshire
    Director
    22 North Brink
    PE13 1JR Wisbech
    Cambridgeshire
    EnglandBritish25317640001
    CAVE, Margaret Lilian Mary
    Golden Court
    London Road
    TW7 4EG Isleworth
    14
    Surrey
    United Kingdom
    Director
    Golden Court
    London Road
    TW7 4EG Isleworth
    14
    Surrey
    United Kingdom
    EnglandBritish61239970002
    CAVE, Peter Harford, Dr
    12 Clarkson Avenue
    PE13 2EG Wisbech
    Cambridgeshire
    Director
    12 Clarkson Avenue
    PE13 2EG Wisbech
    Cambridgeshire
    British25317750001
    CHESTERS, John Denzil Robertson
    Little Orchard 55 Elmside
    Emneth
    PE14 8BQ Wisbech
    Cambridgeshire
    Director
    Little Orchard 55 Elmside
    Emneth
    PE14 8BQ Wisbech
    Cambridgeshire
    British25317760002
    CLAYTON, Peter John
    Oldfield House
    132 Fridaybridge Road
    PE14 0AT Wisbech
    Cambs
    Director
    Oldfield House
    132 Fridaybridge Road
    PE14 0AT Wisbech
    Cambs
    EnglandBritish33443850001
    COOK, James Alan William
    Emneth
    PE14 8DE Wisbech
    7 Hungate Road
    Cambs
    United Kingdom
    Director
    Emneth
    PE14 8DE Wisbech
    7 Hungate Road
    Cambs
    United Kingdom
    United KingdomBritish209205320001
    CROFTS, Peter Archibald
    Briar Patch
    Elm High Road
    PE13 2SJ Wisbech
    Cambs
    Director
    Briar Patch
    Elm High Road
    PE13 2SJ Wisbech
    Cambs
    British25317650001
    DAVIS, Norman Edward
    Salts Road
    West Walton
    PE14 7EJ Wisbech
    21
    Cambridgeshire
    Director
    Salts Road
    West Walton
    PE14 7EJ Wisbech
    21
    Cambridgeshire
    EnglandBritish146755940001
    DOUGHTY, Robert Leslie
    79 Sutton Road
    Leverington
    PE13 5DR Wisbech
    Cambridgeshire
    Director
    79 Sutton Road
    Leverington
    PE13 5DR Wisbech
    Cambridgeshire
    British25317660001
    ELGOOD, Anne Mary
    North Brink
    PE13 1LN Wisbech
    71
    Cambridgeshire
    Director
    North Brink
    PE13 1LN Wisbech
    71
    Cambridgeshire
    United KingdomBritish12635110002
    EVERALL, Jennifer Anne
    2 Tower Gardens
    North Brink
    PE13 1LA Wisbech
    Cambridgeshire
    Director
    2 Tower Gardens
    North Brink
    PE13 1LA Wisbech
    Cambridgeshire
    British52131600002
    GIBBS, Bernard Frederick
    75 Harecroft Road
    PE13 1RL Wisbech
    Cambridgeshire
    Director
    75 Harecroft Road
    PE13 1RL Wisbech
    Cambridgeshire
    EnglandBritish10758820001
    GIBSON, Martin John
    Batcombe
    BA4 6HD Shepton Mallet
    Boxbush Farm
    Somerset
    England
    Director
    Batcombe
    BA4 6HD Shepton Mallet
    Boxbush Farm
    Somerset
    England
    EnglandBritish55972540006
    GREER, Alexander William, Dr
    Newton Hall
    Hall Road, Walpole Highway
    PE14 7QE Wisbech
    Cambridgeshire
    Director
    Newton Hall
    Hall Road, Walpole Highway
    PE14 7QE Wisbech
    Cambridgeshire
    British78120360001
    GROUNDS, Frederick Ambrose Nicholas
    41 York Road
    PE13 2EB Wisbech
    Cambridgeshire
    Director
    41 York Road
    PE13 2EB Wisbech
    Cambridgeshire
    EnglandBritish52131720001
    HOLMES, Bridget
    34 A Princes Road
    PE13 2PG Wisbech
    Cambridgeshire
    Director
    34 A Princes Road
    PE13 2PG Wisbech
    Cambridgeshire
    EnglandBritish90155140001
    HUTCHINSON, Michael Leslie
    The Old Vicarage
    25 Ryston Road
    PE38 0DP Downham Market
    Norfolk
    Director
    The Old Vicarage
    25 Ryston Road
    PE38 0DP Downham Market
    Norfolk
    EnglandBritish115050250001
    IERUBINO, Aldo
    Museum Square
    PE13 1ES Wisbech
    1
    England
    Director
    Museum Square
    PE13 1ES Wisbech
    1
    England
    EnglandItalian239540090003

    What are the latest statements on persons with significant control for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0