BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY

Register to unlock more data on OkredoRegister

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724694

Incorporation date

28/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

49 Highlands Road, Beaufort, Ebbw Vale, Blaenau Gwent NP23 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon16/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon15/04/2026
Replacement Filing for the appointment of Mr Robert Michael Smith as a director
dot icon05/10/2025
Termination of appointment of Marilyn Faye James as a director on 2025-10-01
dot icon30/08/2025
Appointment of Mrs Dianne Victoria Dainton as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of John Elvet James as a director on 2025-08-27
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon27/08/2025
Appointment of Ms Linda Griffiths as a director on 2025-08-27
dot icon15/08/2025
Director's details changed for Mr Adam Lee Jones on 2025-08-15
dot icon15/08/2025
Termination of appointment of Godfrey Rhys Thomas as a director on 2025-08-15
dot icon15/08/2025
Termination of appointment of Eric Austin Smith as a director on 2025-08-15
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Vincent Gordon Williams as a director on 2023-12-13
dot icon15/08/2023
Director's details changed for Mr Robert Michael Smiith on 2023-08-15
dot icon08/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon24/12/2022
Appointment of Mr Andrew John Holmes as a director on 2022-12-14
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of Karon Elizabeth Andrews as a director on 2022-12-10
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon27/03/2022
Termination of appointment of Jefferey Williams as a director on 2022-03-27
dot icon27/03/2022
Termination of appointment of Desmond John Markey as a director on 2022-03-27
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon24/02/2020
Appointment of Mrs Karon Elizabeth Andrews as a director on 2020-02-19
dot icon27/01/2020
Termination of appointment of David William White as a director on 2020-01-22
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mr Michael John Ennis as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr John Elvet James as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mrs Marilyn Faye James as a director on 2019-08-28
dot icon28/08/2019
Termination of appointment of Sally Morgan as a director on 2019-08-28
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/03/2019
Termination of appointment of Derek Victor Dibble as a director on 2019-02-27
dot icon29/01/2019
Appointment of Mr Adam Lee Jones as a director on 2019-01-29
dot icon29/01/2019
Termination of appointment of William David Reginald Herbert as a director on 2019-01-29
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon04/01/2017
Appointment of Mr William Clive Scott as a director on 2017-01-01
dot icon24/12/2016
Micro company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-27 no member list
dot icon22/12/2015
Appointment of Miss Sally Morgan as a director on 2015-10-16
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of Susan Kathleen Davies as a director on 2015-10-16
dot icon22/04/2015
Annual return made up to 2015-03-27 no member list
dot icon22/04/2015
Director's details changed for Mr Robert Michael Smiith on 2014-12-01
dot icon29/11/2014
Micro company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-27 no member list
dot icon27/01/2014
Termination of appointment of Lionel Griffiths as a director
dot icon17/10/2013
Appointment of Mrs Susan Kathleen Davies as a director
dot icon17/10/2013
Termination of appointment of Graham Hughes as a director
dot icon17/10/2013
Termination of appointment of Graham Hughes as a secretary
dot icon17/10/2013
Registered office address changed from Craig Y Don 10 Chandlers Road Beaufort Ebbw Vale Blaenau Gwent NP23 5RE on 2013-10-17
dot icon17/10/2013
Appointment of Mr John Hillier as a secretary
dot icon17/10/2013
Termination of appointment of Stephen Penny as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Termination of appointment of Margaret Penny as a director
dot icon12/04/2013
Annual return made up to 2013-03-27 no member list
dot icon12/04/2013
Termination of appointment of Margaret Penny as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-02-28 no member list
dot icon02/04/2012
Director's details changed for Mr Robert Michael Smiith on 2012-04-02
dot icon02/04/2012
Annual return made up to 2012-03-27 no member list
dot icon02/04/2012
Appointment of Mr J0Hn Hillier as a director
dot icon30/03/2012
Termination of appointment of Christine Powell Morris as a director
dot icon16/03/2012
Appointment of Mr Robert Michael Smiith as a director
dot icon14/03/2012
Termination of appointment of Lindsey James as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-28 no member list
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-02-28 no member list
dot icon16/03/2010
Director's details changed for Christine Powell Morris on 2010-02-01
dot icon16/03/2010
Director's details changed for Vincent Gordon Williams on 2010-02-01
dot icon16/03/2010
Director's details changed for Jefferey Williams on 2010-02-01
dot icon16/03/2010
Director's details changed for David William White on 2010-02-01
dot icon16/03/2010
Director's details changed for Mr Stephen Michael Penny on 2010-02-01
dot icon16/03/2010
Director's details changed for Eric Austin Smith on 2010-02-01
dot icon16/03/2010
Director's details changed for Graham John Hughes on 2010-02-01
dot icon16/03/2010
Director's details changed for Derek Victor Dibble on 2010-02-01
dot icon16/03/2010
Director's details changed for Francis Roy Lynch on 2010-02-01
dot icon16/03/2010
Director's details changed for Margaret Mairwen Penny on 2010-02-01
dot icon16/03/2010
Director's details changed for Godfrey Rhys Thomas on 2010-02-01
dot icon16/03/2010
Director's details changed for William David Reginald Herbert on 2010-02-01
dot icon16/03/2010
Director's details changed for Lindsey Marilyn James on 2010-02-01
dot icon16/03/2010
Director's details changed for Desmond John Markey on 2010-02-01
dot icon16/03/2010
Director's details changed for Lionel Godfrey Griffiths on 2010-02-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Annual return made up to 28/02/09
dot icon19/05/2009
Director's change of particulars / lionel griffiths / 01/09/2008
dot icon19/05/2009
Director's change of particulars / david white / 08/05/2008
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Director appointed lionel godfrey griffiths
dot icon18/08/2008
Director appointed godfrey rhys thomas
dot icon18/08/2008
Director appointed stephen michael penny
dot icon18/08/2008
Director appointed derek victor dibble
dot icon19/05/2008
Annual return made up to 28/02/08
dot icon19/05/2008
Appointment terminated director gillian jones
dot icon19/05/2008
Appointment terminated director rosemary moreton
dot icon19/05/2008
Appointment terminated director george henry
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/12/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon02/04/2007
Annual return made up to 28/02/07
dot icon28/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.57K
-
0.00
-
-
2022
0
2.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Francis Roy
Director
28/02/2006 - Present
2
Andrews, Karon Elizabeth
Director
19/02/2020 - 10/12/2022
-
Mr Andrew John Holmes
Director
14/12/2022 - Present
2
Ennis, Michael John
Director
28/08/2019 - Present
1
Smith, Robert Michael
Director
21/09/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY is an(a) Active company incorporated on 28/02/2006 with the registered office located at 49 Highlands Road, Beaufort, Ebbw Vale, Blaenau Gwent NP23 5RG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY?

toggle

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY is currently Active. It was registered on 28/02/2006 .

Where is BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY located?

toggle

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY is registered at 49 Highlands Road, Beaufort, Ebbw Vale, Blaenau Gwent NP23 5RG.

What does BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY do?

toggle

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-27 with no updates.