About

Registered Number: 05724694
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 49 Highlands Road, Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5RG

 

Established in 2006, Beaufort Hill Ponds & Woodlands Preservation Society has its registered office in Ebbw Vale, Blaenau Gwent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 24 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Karon Elizabeth 19 February 2020 - 1
ENNIS, Michael John 28 August 2019 - 1
HILLIER, John 01 October 2011 - 1
JAMES, John Elvet 28 August 2019 - 1
JAMES, Marilyn Faye 28 August 2019 - 1
JONES, Adam Lee 29 January 2019 - 1
MARKEY, Desmond John 28 February 2006 - 1
SCOTT, William Clive 01 January 2017 - 1
SMIITH, Robert Michael 21 September 2011 - 1
SMITH, Eric Austin 28 February 2006 - 1
THOMAS, Godfrey Rhys 11 June 2008 - 1
WILLIAMS, Jefferey 28 February 2006 - 1
WILLIAMS, Vincent Gordon 28 February 2006 - 1
DIBBLE, Derek Victor 11 June 2008 27 February 2019 1
GRIFFITHS, Lionel Godfrey 11 June 2008 01 November 2013 1
HENRY, George David 28 February 2006 28 February 2008 1
HERBERT, William David Reginald 28 February 2006 29 January 2019 1
HUGHES, Graham John 28 February 2006 06 October 2013 1
JAMES, Lindsey Marilyn 28 February 2006 07 November 2011 1
JONES, Gillian 28 February 2006 28 February 2008 1
MORETON, Rosemary 28 February 2006 28 February 2008 1
PENNY, Margaret Mairwen 28 February 2006 12 July 2012 1
POWELL MORRIS, Christine 28 February 2006 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
HILLIER, John 16 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 30 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 23 April 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM02 - Termination of appointment of secretary 17 October 2013
AD01 - Change of registered office address 17 October 2013
AP03 - Appointment of secretary 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 12 April 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 12 December 2007
225 - Change of Accounting Reference Date 02 December 2007
363a - Annual Return 02 April 2007
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.