About

Registered Number: 00695346
Date of Incorporation: 13/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: Brooke House The Green, Ashbocking, Ipswich, Suffolk., IP6 9JY

 

Founded in 1961, Suffolk Wildlife Trust Ltd has its registered office in Ipswich, it's status in the Companies House registry is set to "Active". This organisation has 19 directors listed as Alborough, David Bryony, Goodwin, Philippa, Hooton, Susan Wendy, Jones, Stephanie Rae, Newton, Philip John, Saltmarsh, Anna Cordelia, Robinson, James Portland, Barker, David Eric, Cousins, John, Eburne, Rachel Jane, Girling, Dawn Rose, Goldsmith, Denise, Goymour, Anthony Charles, Holborn, Peter, Holborn, Peter, Keeble, Ruth, Philbrick, Hugh Ludlow, Searle, Graham William, Suffolk Wildlife Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBOROUGH, David Bryony 24 October 2015 - 1
GOODWIN, Philippa 20 March 2014 - 1
HOOTON, Susan Wendy 26 October 2019 - 1
JONES, Stephanie Rae 03 November 2018 - 1
NEWTON, Philip John 20 September 2018 - 1
SALTMARSH, Anna Cordelia 21 October 2017 - 1
BARKER, David Eric 09 December 1997 21 November 2001 1
COUSINS, John 31 January 1996 09 December 1997 1
EBURNE, Rachel Jane 16 March 2017 05 September 2019 1
GIRLING, Dawn Rose 21 November 2001 20 August 2008 1
GOLDSMITH, Denise 26 October 2013 03 November 2018 1
GOYMOUR, Anthony Charles 26 October 2013 24 September 2015 1
HOLBORN, Peter 26 October 2013 26 October 2019 1
HOLBORN, Peter N/A 24 November 1995 1
KEEBLE, Ruth 25 January 1995 11 December 1996 1
PHILBRICK, Hugh Ludlow N/A 03 November 1992 1
SEARLE, Graham William 03 November 1992 24 January 1995 1
SUFFOLK WILDLIFE TRUST LTD 26 May 2011 26 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, James Portland 27 July 2005 21 October 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 22 August 2018
MR01 - N/A 11 July 2018
MR01 - N/A 11 July 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 05 September 2016
MR01 - N/A 30 August 2016
MR04 - N/A 09 August 2016
AA - Annual Accounts 03 August 2016
AP01 - Appointment of director 26 July 2016
CH01 - Change of particulars for director 03 February 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP02 - Appointment of corporate director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 September 2009
MISC - Miscellaneous document 20 November 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 15 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 11 September 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
RESOLUTIONS - N/A 27 November 2002
MEM/ARTS - N/A 27 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
RESOLUTIONS - N/A 20 November 2001
AA - Annual Accounts 20 November 2001
MEM/ARTS - N/A 20 November 2001
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AUD - Auditor's letter of resignation 11 December 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 15 September 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 05 September 1997
288 - N/A 04 October 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 05 September 1995
288 - N/A 05 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 December 1994
363s - Annual Return 04 September 1994
395 - Particulars of a mortgage or charge 10 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 27 September 1993
288 - N/A 24 September 1993
287 - Change in situation or address of Registered Office 29 March 1993
288 - N/A 01 December 1992
395 - Particulars of a mortgage or charge 28 November 1992
AA - Annual Accounts 24 November 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 02 October 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 03 December 1990
363 - Annual Return 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1990
AA - Annual Accounts 20 September 1989
288 - N/A 03 January 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
GAZ(U) - N/A 22 January 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 25 September 1986
CERTNM - Change of name certificate 22 December 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

A registered charge 17 August 2016 Outstanding

N/A

Legal charge 31 July 2007 Outstanding

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Legal mortgage 25 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.