WESSEX RIVERS TRUST
Overview
| Company Name | WESSEX RIVERS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06822819 |
| 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 WESSEX RIVERS TRUST?
- Cultural education (85520) / Education
Where is WESSEX RIVERS TRUST located?
| Registered Office Address | The Granary Phillips Lane Stratford Sub Castle SP1 3YR Salisbury Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WESSEX RIVERS TRUST?
| Company Name | From | Until |
|---|---|---|
| WESSEX CHALK STREAM AND RIVERS TRUST | Feb 18, 2009 | Feb 18, 2009 |
What are the latest accounts for WESSEX RIVERS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WESSEX RIVERS TRUST?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for WESSEX RIVERS TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 23 pages | AA | ||||||||||
Appointment of Mrs Catherine Pett as a secretary on Oct 30, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Aubrey Potter as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rose Elizabeth O'neill as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Brookes as a secretary on Jul 28, 2025 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Hallam Mills on Jun 25, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr George Edward Spencer Seligman on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roderick George Balfour Parker on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Jonathan Mantle on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jessica Brown on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alexander Nicholas John Baring on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Fiona Jane Bowles on Jan 20, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jane Hall as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vicky Reed as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Richard Dunn as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 24 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Humphrey Durrant as a director on Feb 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Freeman as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clayton Mark Brendish as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of WESSEX RIVERS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETT, Catherine | Secretary | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | 342155240001 | |||||||
| BARING, Alexander Nicholas John | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | United Kingdom | British | 65552680009 | |||||
| BORRAS, Raymond Duncan | Director | Laurelsfield AL3 4BZ St. Albans Under Oakford Hertfordshire | United Kingdom | British | 64287780001 | |||||
| BOWLES, Fiona Jane | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 149216890003 | |||||
| BROWN, Jessica | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | United Kingdom | British | 269872610002 | |||||
| DUNN, Jeremy Richard | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 325401000001 | |||||
| DURRANT, Jonathan Humphrey | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 58641860004 | |||||
| LEONARD, Philip | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 311021630001 | |||||
| MANTLE, Gary Jonathan | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 151097600002 | |||||
| MILLS, Giles Marshall Hallam | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 251885020002 | |||||
| PARKER, Roderick George Balfour | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | United Kingdom | British | 10609960003 | |||||
| SELIGMAN, George Edward Spencer | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 25274450002 | |||||
| SYKES, Timothy John | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 310989010001 | |||||
| BROOKES, David | Secretary | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | 260646770001 | |||||||
| DOUGLAS-PENNANT, Philip, The Hon | Secretary | c/o George Seligman Dunbridge Lane Awbridge SO51 0GQ Romsey Awbridge Mead Hampshire England | 203984180002 | |||||||
| LEVELL, John Edward | Secretary | Forestside Gardens Poulner BH24 1SZ Ringwood 4 Hampshire | British | 136408600001 | ||||||
| ANDERSON, Malcolm William | Director | The Drove Bishopstone SP5 4BP Salisbury The Drove Wiltshire England | England | British | 136408610002 | |||||
| ASHTON, Denise Anne | Director | c/o George Seligman Dunbridge Lane Awbridge SO51 0GQ Romsey Awbridge Mead Hampshire England | England | British | 182585250001 | |||||
| BRENDISH, Clayton Mark | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | United Kingdom | British | 11857380004 | |||||
| CRABTREE, Richard Malcolm, Dr | Director | Upper Manor Farm Longstock SO20 6DR Stockbridge Hampshire | United Kingdom | British | 31825890001 | |||||
| DOUGLAS-PENNANT, Philip Morton, The Honourable | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury Unit 5 Deans Farm Buildings Wiltshire England | United Kingdom | British | 136408630001 | |||||
| DOUGLAS-PENNANT, Philip Morton, The Honourable | Director | Hindon Lane Tisbury SP3 6PZ Salisbury Tisbury House Wiltshire | United Kingdom | British | 136408630001 | |||||
| DUTTON, John Charles Falcon | Director | Oak Cottage Bishops Down DT9 5PN Sherborne Dorset | England | British | 94523240001 | |||||
| FISHER, Nicholas David | Director | Hooke House Hooke DT8 3PD Beaminster Dorset | England | British | 36634340002 | |||||
| FREEMAN, Neil | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 160599670001 | |||||
| GLASSPOOL, Jim Gillo | Director | Westhaye Itchen Abbas SO21 1AX Winchester Hampshire | United Kingdom | British | 102662560001 | |||||
| HALL, Jane | Director | Rockbourne SP6 3NP Nr Fordingbridge Manor Farm Hampshire Great Britain | United Kingdom | British | 213962990001 | |||||
| HAYES, Peter James | Director | Shrewton Lodge Stud Shrewton SP3 4DP Salisbury Wiltshire | United Kingdom | British | 16872470001 | |||||
| LALONDE, Robin Thornhill | Director | Wykeham House Netherwell Lane SP2 0DL Wilton Salisbury | United Kingdom | British | 149071160001 | |||||
| LEVELL, John Edward | Director | Forestside Gardens Poulner BH24 1SZ Ringwood 4 Hampshire | United Kingdom | British | 136408600001 | |||||
| MANNERS, John Hugh Robert | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury Unit 5 Deans Farm Buildings Wiltshire England | United Kingdom | British | 136408660002 | |||||
| MARSHALL, Brian George | Director | Forestside Gardens Poulner BH24 1SZ Ringwood 63 Hampshire | United Kingdom | British | 136408670001 | |||||
| O'NEILL, Rose Elizabeth, Dr | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 227834560001 | |||||
| PLEYDELL-BOUVERIE, Peter John, The Honourable | Director | Downton SP5 3JF Salisbury New Court Wiltshire | United Kingdom | British | 136408680001 | |||||
| POTTER, Mark Aubrey | Director | Phillips Lane Stratford Sub Castle SP1 3YR Salisbury The Granary Wiltshire England | England | British | 310988900001 |
Who are the persons with significant control of WESSEX RIVERS TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Edward Spencer Seligman | Jul 01, 2016 | Dunbridge Lane Awbridge SO51 0GQ Romsey Awbridge Mead Hampshire England | No |
Nationality: British Country of Residence: England | |||
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