About

Registered Number: 02928618
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Aberglasney Gardens, Llangathen, Carmarthen, Carmarthenshire, SA32 8QH

 

Aberglasney Restoration Trust was registered on 13 May 1994 with its registered office in Carmarthenshire, it's status is listed as "Active". The company has 14 directors listed as Bowen, Eifion Wyn, Burgess, Peter Thomas Edwin, Evans, Roderick David, Sir, Lewis, David Gethin, Scutt, Margaret Helen, Cabot, Colin, Cabot, Francis Higginson, Davies, David Tom, Fullerton, Philippa Nancy, Hayes, John Patrick Roger, Hegarty, John Roberts, Jones, David Richard, Murray Threipland, Andrew, Seitz, Howard G. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Eifion Wyn 21 March 2019 - 1
BURGESS, Peter Thomas Edwin 28 November 2007 - 1
EVANS, Roderick David, Sir 01 August 2013 - 1
LEWIS, David Gethin 28 November 2000 - 1
SCUTT, Margaret Helen 05 December 1999 - 1
CABOT, Colin 31 May 2000 26 September 2000 1
CABOT, Francis Higginson 01 September 1994 27 November 2011 1
DAVIES, David Tom 01 September 1994 30 June 2010 1
FULLERTON, Philippa Nancy 05 December 1999 29 November 2004 1
HAYES, John Patrick Roger 24 November 2003 25 July 2015 1
HEGARTY, John Roberts 01 February 2000 26 February 2001 1
JONES, David Richard 02 August 2012 01 March 2013 1
MURRAY THREIPLAND, Andrew 30 September 1994 03 May 1995 1
SEITZ, Howard G 01 February 2000 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AAMD - Amended Accounts 20 January 2020
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 May 2018
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 May 2016
MR01 - N/A 19 March 2016
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 13 January 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 19 June 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 07 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 26 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
363s - Annual Return 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 23 May 1995
288 - N/A 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 21 October 1994
288 - N/A 11 October 1994
288 - N/A 04 October 1994
RESOLUTIONS - N/A 19 September 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.