WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)
Overview
| Company Name | WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00350808 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Director's details changed for Mr Daljit Roy on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Anton Freeman on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Susanah Louise Farmer on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Paul Edward Eden on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Edwin Crouch on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Raymond Alfred Johnson on Oct 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Richard Symond Gyles Barnwell on Oct 24, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Appointment of Vivien Mary Macrae as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Robert Allen Hodgson on Feb 27, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 23, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Richard Symond Gyles Barnwell as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||
Termination of appointment of Eric Townshend Somerville as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roger Powell as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kathleen Mary Powell as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Secretary's details changed for Richard Symond Gyles Barnwell on Oct 02, 2024 | 1 pages | CH03 | ||
Director's details changed for Richard Symond Gyles Barnwell on Oct 02, 2024 | 2 pages | CH01 | ||
Appointment of Mr Daljit Roy as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aldo Ierubino as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard John Sutcliffe Wilcock as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNWELL, Richard Symond Gyles | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs United Kingdom | United Kingdom | British | 25317630007 | |||||
| CROUCH, David Edwin | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs United Kingdom | United Kingdom | British | 16799480002 | |||||
| EDEN, Paul Edward | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs United Kingdom | United Kingdom | British | 176368920002 | |||||
| FARMER, Susanah Louise | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | United Kingdom | British | 263218870001 | |||||
| FREEMAN, Peter Anton | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | England | British | 239539150001 | |||||
| HODGSON, Lorena Jane | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | United Kingdom | British | 36432730006 | |||||
| HODGSON, Robert Allen | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | United Kingdom | British | 36432740005 | |||||
| JOHNSON, Raymond Alfred | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs United Kingdom | England | British | 99459160001 | |||||
| MACRAE, Vivien Mary | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | England | British | 123156660002 | |||||
| RIX, Keith John Barkclay | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | England | British | 288373980001 | |||||
| ROY, Daljit | Director | The Boathouse Business Centre 1 Harbour Square PE13 3BH Wisbech Unit 14 Cambs England | England | British | 147200550002 | |||||
| BARNWELL, Richard Symond Gyles | Secretary | Great Cransley NN14 1PX Kettering Cransley Lodge Northamptonshire United Kingdom | British | 25317630002 | ||||||
| MITCHELL, Gay Stella | Secretary | 33 Pickards Way PE13 1SD Wisbech Cambridgeshire | English | 30929650001 | ||||||
| THORNETT, Joyce | Secretary | Stewards Corner Leverington Common PE13 5BP Wisbech Cambs | British | 25317600001 | ||||||
| ALLEN, Michael John | Director | 3 Mansell Road PE13 2SP Wisbech Cambridgeshire | England | British | 25317610001 | |||||
| BALL, David William | Director | Buckley House Bucksholt Road Walsoken PE14 7AR Wisbech Cambridgeshire | British | 25317620001 | ||||||
| CARLISLE, Elizabeth Ann | Director | 22 North Brink PE13 1JR Wisbech Cambridgeshire | England | British | 25317640001 | |||||
| CARLISLE, Elizabeth Ann | Director | 22 North Brink PE13 1JR Wisbech Cambridgeshire | England | British | 25317640001 | |||||
| CAVE, Margaret Lilian Mary | Director | Golden Court London Road TW7 4EG Isleworth 14 Surrey United Kingdom | England | British | 61239970002 | |||||
| CAVE, Peter Harford, Dr | Director | 12 Clarkson Avenue PE13 2EG Wisbech Cambridgeshire | British | 25317750001 | ||||||
| CHESTERS, John Denzil Robertson | Director | Little Orchard 55 Elmside Emneth PE14 8BQ Wisbech Cambridgeshire | British | 25317760002 | ||||||
| CLAYTON, Peter John | Director | Oldfield House 132 Fridaybridge Road PE14 0AT Wisbech Cambs | England | British | 33443850001 | |||||
| COOK, James Alan William | Director | Emneth PE14 8DE Wisbech 7 Hungate Road Cambs United Kingdom | United Kingdom | British | 209205320001 | |||||
| CROFTS, Peter Archibald | Director | Briar Patch Elm High Road PE13 2SJ Wisbech Cambs | British | 25317650001 | ||||||
| DAVIS, Norman Edward | Director | Salts Road West Walton PE14 7EJ Wisbech 21 Cambridgeshire | England | British | 146755940001 | |||||
| DOUGHTY, Robert Leslie | Director | 79 Sutton Road Leverington PE13 5DR Wisbech Cambridgeshire | British | 25317660001 | ||||||
| ELGOOD, Anne Mary | Director | North Brink PE13 1LN Wisbech 71 Cambridgeshire | United Kingdom | British | 12635110002 | |||||
| EVERALL, Jennifer Anne | Director | 2 Tower Gardens North Brink PE13 1LA Wisbech Cambridgeshire | British | 52131600002 | ||||||
| GIBBS, Bernard Frederick | Director | 75 Harecroft Road PE13 1RL Wisbech Cambridgeshire | England | British | 10758820001 | |||||
| GIBSON, Martin John | Director | Batcombe BA4 6HD Shepton Mallet Boxbush Farm Somerset England | England | British | 55972540006 | |||||
| GREER, Alexander William, Dr | Director | Newton Hall Hall Road, Walpole Highway PE14 7QE Wisbech Cambridgeshire | British | 78120360001 | ||||||
| GROUNDS, Frederick Ambrose Nicholas | Director | 41 York Road PE13 2EB Wisbech Cambridgeshire | England | British | 52131720001 | |||||
| HOLMES, Bridget | Director | 34 A Princes Road PE13 2PG Wisbech Cambridgeshire | England | British | 90155140001 | |||||
| HUTCHINSON, Michael Leslie | Director | The Old Vicarage 25 Ryston Road PE38 0DP Downham Market Norfolk | England | British | 115050250001 | |||||
| IERUBINO, Aldo | Director | Museum Square PE13 1ES Wisbech 1 England | England | Italian | 239540090003 |
What are the latest statements on persons with significant control for WISBECH SOCIETY & PRESERVATION TRUST LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2016 | The 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