About

Registered Number: 04284605
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Popworks, Parc Y Shwt, Fishguard, Pembrokeshire, SA65 9AP

 

Fishguard & Goodwick Young Persons Trust Ltd was founded on 10 September 2001 with its registered office in Pembrokeshire, it has a status of "Active". We do not know the number of employees at the organisation. Fishguard & Goodwick Young Persons Trust Ltd has 26 directors listed as Care, Anthony Deuchar, Professor, Davies, Kenneth, Davies, Patricia Ann, Kedward, Rohini, Worth, Margretta Perys, Worth, Perys Margretta, Davies, Patricia Ann, Mackie, Susan Elizabeth, Worth, Perys Margretta, D'cruz, Joseph Aloysius Bartholomew, Dale, James Philip, Davies, Mandy Eleanor, Evans, Edward Gerwyn, Evans, Eirian Richards, Fudge, Julie Ann, Gleisner, Enid Mary, Doctor, Green, David Anthony Ridgeway, Harries, Meinir Wyn, John, Robert Norman, Jones, Llewelyn, Lowe, Ann Mitchell, Lucking, Melanie, Macgregor, Donald Alexander Thomson, Revd, Milne, Carl, Pritchard, Matthew David, Wentworth, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARE, Anthony Deuchar, Professor 10 September 2001 - 1
DAVIES, Kenneth 17 December 2002 - 1
DAVIES, Patricia Ann 23 November 2004 - 1
KEDWARD, Rohini 16 January 2002 - 1
WORTH, Margretta Perys 09 January 2008 - 1
WORTH, Perys Margretta 21 November 2018 - 1
D'CRUZ, Joseph Aloysius Bartholomew 10 September 2001 19 June 2008 1
DALE, James Philip 01 March 2005 21 November 2018 1
DAVIES, Mandy Eleanor 25 April 2006 23 October 2007 1
EVANS, Edward Gerwyn 01 March 2005 08 June 2006 1
EVANS, Eirian Richards 10 September 2001 01 February 2003 1
FUDGE, Julie Ann 05 September 2003 15 June 2004 1
GLEISNER, Enid Mary, Doctor 10 September 2001 17 December 2002 1
GREEN, David Anthony Ridgeway 01 December 2013 31 July 2014 1
HARRIES, Meinir Wyn 10 September 2001 23 February 2004 1
JOHN, Robert Norman 30 January 2003 24 August 2004 1
JONES, Llewelyn 10 September 2001 28 February 2003 1
LOWE, Ann Mitchell 10 September 2001 21 September 2005 1
LUCKING, Melanie 23 November 2004 19 May 2006 1
MACGREGOR, Donald Alexander Thomson, Revd 23 November 2004 03 August 2007 1
MILNE, Carl 10 September 2001 17 December 2002 1
PRITCHARD, Matthew David 05 September 2003 15 June 2004 1
WENTWORTH, William 17 December 2002 25 August 2004 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Patricia Ann 23 September 2011 05 December 2014 1
MACKIE, Susan Elizabeth 01 September 2010 23 September 2011 1
WORTH, Perys Margretta 05 December 2014 21 November 2018 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 14 February 2018
CS01 - N/A 05 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP03 - Appointment of secretary 09 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 30 September 2011
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AP03 - Appointment of secretary 23 September 2011
AR01 - Annual Return 07 October 2010
TM01 - Termination of appointment of director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
RESOLUTIONS - N/A 28 June 2010
MEM/ARTS - N/A 28 June 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
RESOLUTIONS - N/A 11 February 2008
MEM/ARTS - N/A 11 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 10 January 2008
MEM/ARTS - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 16 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363a - Annual Return 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 19 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 29 October 2002
225 - Change of Accounting Reference Date 06 August 2002
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.