About

Registered Number: 01612249
Date of Incorporation: 08/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Park Lane House, High Street, Welshpool, Powys, SY21 7JP,

 

Founded in 1982, Montgomeryshire Wildlife Trust Ltd has its registered office in Powys, it's status at Companies House is "Active". This organisation has 34 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMAN, Robert John 26 November 2019 - 1
BOYES, Patricia Clare 08 February 2019 - 1
HURRELL, Christopher John 27 July 2014 - 1
LLOYD, Jennifer Dianne 28 January 2020 - 1
MCVEY, Timothy John, Dr 23 May 2017 - 1
POWELL, Peter 23 May 2017 - 1
ROBINSON, Jill Avis 14 April 2018 - 1
ALLEN, Michael John N/A 30 October 1994 1
BENBOW, Robyn Elfed 09 February 2006 15 February 2008 1
BOYES, Simon David Bailey 12 September 2013 24 September 2019 1
BROWN, Stephen Martin N/A 15 December 1992 1
BURTON, Richard Graham N/A 09 November 1992 1
CAPLIN, Anthony James 22 October 2009 01 September 2011 1
COOKE, William Desmond 30 October 1994 06 December 2000 1
CROSS, Robin Ian N/A 30 September 1995 1
DAVIES, David Mervyn 31 December 2004 19 January 2006 1
DAVIES, Glyn 05 July 2007 03 November 2014 1
DEAN, Jacquetta Zara 25 April 2007 20 September 2010 1
FORRESTER, William Peter 02 October 2002 05 October 2006 1
GOOLDEN, Alexander Stuart 09 February 2006 06 August 2010 1
GRAHAM, Virginia Patricia 01 March 2012 16 October 2015 1
GREEN, Michael John 24 November 2009 24 September 2019 1
HOLT, Wanda 09 February 2006 27 September 2006 1
JACK, William Gordon Daniel N/A 29 October 1995 1
JACKSON JONES, David Gwynn 19 April 2005 19 October 2005 1
JACKSON-JONES, David Gwynn 01 June 1998 31 December 2004 1
LEWIS, Valerie Judith 14 August 2015 26 September 2017 1
MCGRATH, Valerie 01 March 2012 19 March 2013 1
RICHARDS, Anthony John 25 February 1994 29 October 1995 1
TOWNSEND, Christopher Stephen, Dr. 09 February 2006 24 November 2015 1
WILLIAMS, Robert Bernard 04 November 2010 17 September 2019 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, John Andrew 06 December 2000 02 October 2002 1
GRAHAM, Virginia Patricia 16 April 2013 16 October 2015 1
LEWIS, Valerie Judith 31 May 2016 26 September 2017 1

Filing History

Document Type Date
MR01 - N/A 10 June 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 23 September 2019
MR01 - N/A 01 August 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 11 January 2017
AP03 - Appointment of secretary 30 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 18 February 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 06 August 2014
AR01 - Annual Return 08 April 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 22 October 2013
CH01 - Change of particulars for director 29 August 2013
RESOLUTIONS - N/A 23 May 2013
CC04 - Statement of companies objects 23 May 2013
AP03 - Appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 01 November 2012
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 08 October 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 07 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
363s - Annual Return 15 April 2004
AUD - Auditor's letter of resignation 02 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 01 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 11 May 2000
AAMD - Amended Accounts 18 October 1999
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 26 March 1997
RESOLUTIONS - N/A 11 March 1997
MEM/ARTS - N/A 11 March 1997
RESOLUTIONS - N/A 25 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 19 October 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 23 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 November 1994
288 - N/A 03 November 1994
363s - Annual Return 23 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 26 January 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
AA - Annual Accounts 14 February 1993
RESOLUTIONS - N/A 11 December 1992
MEM/ARTS - N/A 11 December 1992
363b - Annual Return 17 October 1992
287 - Change in situation or address of Registered Office 02 June 1992
363a - Annual Return 11 May 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 06 December 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
363 - Annual Return 14 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 01 February 1988
AA - Annual Accounts 13 January 1988
CERTNM - Change of name certificate 11 December 1987
363 - Annual Return 15 August 1987
NEWINC - New incorporation documents 08 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

A registered charge 01 August 2019 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

Charge 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.