WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED
Overview
| Company Name | WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03748418 |
| 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 WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED located?
| Registered Office Address | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILTSHIRE PLAY RESOURCE CENTRE | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Mrs Rachael Holtom as a director on May 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Termination of appointment of Clive Malcolm Colman as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Termination of appointment of Claire Cosgrove as a director on Jul 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Naomi Claire Owen on Mar 10, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Director's details changed for Mr Clive Malcolm Colman on Jun 16, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Kate George as a director on Jun 04, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Claire Cosgrove as a director on May 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Claire Cosgrove as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Martin Boldon as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Appointment of Mr Steve Munden as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William John Patience as a director on Mar 28, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Who are the officers of WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGROVE, Glynis | Secretary | Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Unit 5 Wiltshire England | 180025190001 | |||||||
| BROWN, Susan Jane | Director | 24 Sunderland Close Bowerhill SN12 6TZ Melksham Wiltshire | United Kingdom | British | 115942540001 | |||||
| GEORGE, Kate | Director | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | England | British | 186523150001 | |||||
| HISCOCK, Margaret Adelaide | Director | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | England | British | 72941770001 | |||||
| HOLTOM, Rachael | Director | Belvedere Road Bowerhill SN12 6AJ Melksham 28 Wiltshire England | England | British | 323367100001 | |||||
| MUNDEN, Steve | Director | Wayside Close Kington Langley SN15 5NY Chippenham 11 England | England | British | 268908520001 | |||||
| OWEN, Naomi Claire | Director | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | England | English | 166509220003 | |||||
| DREW, Carol Anne | Secretary | 22 Hunts Mead Bromham SN15 2JP Chippenham Wiltshire | British | 15077570001 | ||||||
| MCCOLL, John Edgar | Secretary | 1 Rosebrook Gardens SN12 7TS Melksham Wiltshire | British | 107862070001 | ||||||
| PEERS, Toni Marie | Secretary | 6 Stuart Close Hilperton BA14 7NF Trowbridge Wiltshire | British | 96433010001 | ||||||
| SLADE, Tania Marie | Secretary | Highgrove Close SN11 8NE Calne 38 Wiltshire United Kingdom | British | 127130850003 | ||||||
| ADAMS, Keith | Director | Purlewent Drive BA1 4AZ Bath 30 Avon | United Kingdom | British | 139291900001 | |||||
| ARMSTRONG, Michael Pattison | Director | Westbrook House Bromham SN15 2EE Chippenham Wiltshire | England | British | 2422400001 | |||||
| BARDEN, Alice Mary | Director | Hunts Hall Cottages Holt BA14 6PP Trowbridge 35 Wiltshire England | Great Britain | British | 177704340001 | |||||
| BATES, Sarah Louise | Director | 3 Willow Drive SN10 2SN Devizes Wiltshire | British | 77381450001 | ||||||
| BOLDON, John Martin | Director | Bowden Hill Lacock SN15 2PW Chippenham 15 Wiltshire England | England | British | 148667240002 | |||||
| BRAY, Steve Michael | Director | 62 Church Lane SN12 7EQ Melksham Wiltshire | British | 94241140001 | ||||||
| CANNON, Dennis | Director | King Alfred Street SN15 1NP Chippenham 27 Wiltshire | United Kingdom | British | 131175140001 | |||||
| CLOVER, Keith Simon | Director | 55 Spa Road SN12 7NU Melksham Wiltshire | British | 64416260001 | ||||||
| COLMAN, Clive Malcolm | Director | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | England | British | 93986280003 | |||||
| COSGROVE, Claire | Director | Redhill Close Derry Hill SN11 9NY Calne 2 England | England | British | 174198650001 | |||||
| COSGROVE, Claire | Director | Bowden Hill Lacock SN15 2PP Chippenham Unit 5 Wiltshire England | England | British | 174198650002 | |||||
| DAVIES, Katherine Jane | Director | 45 Bath Road Atworth SN12 8JT Melksham Wiltshire | British | 94241310001 | ||||||
| DE CHAZAL, Alexander David | Director | The Old Rectory Coulston BA13 4NY Westbury Wiltshire | United Kingdom | British | 76244380002 | |||||
| DREW, Carol Anne | Director | 22 Hunts Mead Bromham SN15 2JP Chippenham Wiltshire | British | 15077570001 | ||||||
| ELLETSON, Hope | Director | 5 Victoria Street SP7 8AG Shaftesbury Dorset | England | British | 65305150003 | |||||
| EXTON, Adrian Charles | Director | Leon House West End SN12 6HJ Melksham Wiltshire | England | British | 38936790001 | |||||
| GALE, Grace Diana | Director | 10 Broadmead BA14 9BX Trowbridge Wiltshire | British | 84645700001 | ||||||
| GEORGE, Kate | Director | Unit 5 Griffin Farm Bowden Hill Lacock SN15 2PP Chippenham Wiltshire | England | British | 186523150001 | |||||
| GEORGE, Kate | Director | Reybridge Lacock SN15 2PB Chippenham 5 Wiltshire England | England | British | 186523150001 | |||||
| HARFORD, Annabel Victoria Battersby | Director | 3 Tumlins All Cannings SN10 3PQ Devizes Wiltshire | British | 64416000001 | ||||||
| HEIN, Clare Mary Suzanne | Director | 29 Innox Hill BA11 2LW Frome Somerset | United Kingdom | British | 64416220001 | |||||
| HOGGARD, Amanda | Director | 82 Norbin Cottages Box SN13 8JJ Corsham Wiltshire | British | 115942630001 | ||||||
| IVES, Elaine Marion | Director | 32 Sunderland Close Bowerhill SN12 6TZ Melksham Wiltshire | British | 63391990001 | ||||||
| KRILL, Patricia Margaret | Director | Bewley Lane Lacock SN15 2NW Chippenham 1 Wiltshire | United Kingdom | British | 131173680002 |
Who are the persons with significant control of WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Board Of Trustees | Apr 06, 2016 | Bowden Hill Lacock SN15 2PP Chippenham Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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