About

Registered Number: 02715963
Date of Incorporation: 19/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 1 Stonecrop Close, Broadfield, Crawley, West Sussex, RH11 9EP

 

Established in 1992, The Welsh Mines Preservation Trust has its registered office in Crawley in West Sussex, it has a status of "Active". This company has 21 directors listed as Claughton, Peter Frederick, Dr, Ireland, Robert Ian, Levins, Graham Colin, Lord, Ioan Rhys, Sables, David Raymond, White, Peter Graham, Bennett, John Starkey, Bick, David Ewart, Brown, Ivor John, Dr, Chapman, Nigel Andrew, Davies, Kelvin John, Gray-thomas, Eric, Hall, George William, Hughes, Simon John Southworth, King, Anthony Peter, Mccurdy, Damian John, Morris, John Harold, Oliver, Stephen Bernard, Seabourne, David Glyn, Vernon, Robert William, Williams, Christopher John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUGHTON, Peter Frederick, Dr 17 November 2002 - 1
IRELAND, Robert Ian 08 June 2008 - 1
LEVINS, Graham Colin 25 November 2000 - 1
LORD, Ioan Rhys 01 January 2018 - 1
SABLES, David Raymond 01 January 2018 - 1
WHITE, Peter Graham 30 November 2014 - 1
BENNETT, John Starkey 19 May 1992 26 September 1998 1
BICK, David Ewart 19 May 1992 19 January 2006 1
BROWN, Ivor John, Dr 16 September 1995 11 October 1997 1
CHAPMAN, Nigel Andrew 18 June 1994 31 December 2017 1
DAVIES, Kelvin John 08 June 2008 30 November 2014 1
GRAY-THOMAS, Eric 14 June 1992 24 October 1994 1
HALL, George William 19 May 1992 12 November 2006 1
HUGHES, Simon John Southworth 19 May 1992 17 September 1994 1
KING, Anthony Peter 14 June 1997 30 November 2014 1
MCCURDY, Damian John 19 May 1992 13 February 1999 1
MORRIS, John Harold 18 September 1993 20 September 1997 1
OLIVER, Stephen Bernard 30 October 2005 08 June 2008 1
SEABOURNE, David Glyn 17 February 1996 11 February 1998 1
VERNON, Robert William 07 November 1993 06 October 2002 1
WILLIAMS, Christopher John 15 June 1996 16 February 2002 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 June 2015
CH01 - Change of particulars for director 20 June 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 13 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 06 June 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
AA - Annual Accounts 21 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 16 October 1996
288 - N/A 19 July 1996
363s - Annual Return 06 June 1996
287 - Change in situation or address of Registered Office 13 April 1996
288 - N/A 27 March 1996
AA - Annual Accounts 30 November 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
363s - Annual Return 22 May 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 11 November 1994
AA - Annual Accounts 07 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 11 July 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 21 January 1994
288 - N/A 17 December 1993
288 - N/A 19 October 1993
RESOLUTIONS - N/A 06 October 1993
MEM/ARTS - N/A 06 October 1993
288 - N/A 18 May 1993
363s - Annual Return 18 May 1993
288 - N/A 05 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.