About

Registered Number: 06614575
Date of Incorporation: 09/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: LLEWELYN DAVIES, Yelverton House, St John Street, Whitland, Carmarthenshire, SA34 0AW

 

Established in 2008, The H.M.S. Beagle Trust has its registered office in Whitland. This company has 11 directors listed as Boxall, Simon Rothery, Dr, Campbell, Ian David, James, Karen Elizabeth, Lort-phillips, David Owen John Shoubridge, Lort-phillips, Elizabeth Anne, Crickmere, Peregrine James Zachary, Bhatia, Ravinder Singh, Dr, Clarke, David Robert Smalley, Mcgrath, Peter John, Richardson, Adrian Donald, Turner, Adrian Richard in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Simon Rothery, Dr 15 December 2010 - 1
CAMPBELL, Ian David 15 December 2010 - 1
JAMES, Karen Elizabeth 09 June 2008 - 1
LORT-PHILLIPS, David Owen John Shoubridge 09 June 2008 - 1
LORT-PHILLIPS, Elizabeth Anne 25 February 2012 - 1
BHATIA, Ravinder Singh, Dr 01 July 2010 03 February 2016 1
CLARKE, David Robert Smalley 09 June 2008 07 November 2019 1
MCGRATH, Peter John 09 June 2008 31 March 2016 1
RICHARDSON, Adrian Donald 09 June 2008 20 April 2017 1
TURNER, Adrian Richard 15 July 2011 21 October 2015 1
Secretary Name Appointed Resigned Total Appointments
CRICKMERE, Peregrine James Zachary 09 June 2008 14 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
AA01 - Change of accounting reference date 27 June 2020
AA01 - Change of accounting reference date 28 March 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 30 June 2019
AA01 - Change of accounting reference date 30 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AD01 - Change of registered office address 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 03 November 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
363a - Annual Return 29 July 2009
RESOLUTIONS - N/A 02 October 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.