BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601182

Incorporation date

01/12/1981

Size

Small

Contacts

Registered address

Registered address

38 Worple Avenue, Isleworth TW7 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1981)
dot icon23/04/2026
Termination of appointment of Richard Peter Jeremy Price as a secretary on 2026-01-28
dot icon22/04/2026
Registered office address changed from Waters Edge Ferry Lane Moulsford Wallingford Oxfordshire OX10 9JF to 38 Worple Avenue Isleworth TW7 7JG on 2026-04-22
dot icon06/06/2025
Accounts for a small company made up to 2024-08-31
dot icon20/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon13/05/2023
Accounts for a small company made up to 2022-08-31
dot icon17/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon24/05/2022
Full accounts made up to 2021-08-31
dot icon21/04/2022
Termination of appointment of Brian David Nicholson as a director on 2020-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon27/05/2021
Full accounts made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon19/05/2020
Full accounts made up to 2019-08-31
dot icon07/05/2020
Termination of appointment of Jean Tomlinson as a director on 2018-10-05
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-08-31
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon05/10/2018
Appointment of Dr Helen Elizabeth Hughes as a director on 2018-10-05
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon15/04/2018
Register inspection address has been changed from 5 Great College Street Westminster London SW1P 3SJ England to Water's Edge Ferry Lane Moulsford Wallingford OX10 9JF
dot icon30/10/2017
Appointment of Sir Paul James Duke Coleridge as a director on 2017-10-18
dot icon30/10/2017
Termination of appointment of Robert Lionel Johnson as a director on 2017-10-18
dot icon30/05/2017
Full accounts made up to 2016-08-31
dot icon03/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/05/2016
Full accounts made up to 2015-08-31
dot icon25/04/2016
Annual return made up to 2016-04-15 no member list
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon21/05/2015
Annual return made up to 2015-04-15 no member list
dot icon29/05/2014
Full accounts made up to 2013-08-31
dot icon06/05/2014
Annual return made up to 2014-04-15 no member list
dot icon07/06/2013
Appointment of Lady Margaret Ruth Bodey as a director
dot icon29/05/2013
Full accounts made up to 2012-08-31
dot icon16/04/2013
Register inspection address has been changed from C/O Lock the Garth Wood Lane Stanmore Middlesex HA7 4JZ England
dot icon16/04/2013
Annual return made up to 2013-04-15 no member list
dot icon03/04/2013
Annual return made up to 2013-02-28 no member list
dot icon25/05/2012
Full accounts made up to 2011-08-31
dot icon22/05/2012
Termination of appointment of Linda Johnson as a director
dot icon18/05/2012
Appointment of Mr Richard Peter Jeremy Price as a secretary
dot icon17/05/2012
Registered office address changed from , the Garth Wood Lane, Stanmore, Middlesex, HA7 4JZ on 2012-05-17
dot icon17/05/2012
Termination of appointment of Michael Lock as a secretary
dot icon14/05/2012
Annual return made up to 2012-02-28 no member list
dot icon27/05/2011
Full accounts made up to 2010-08-31
dot icon07/03/2011
Director's details changed for Richard Peter Jeremy Price on 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 no member list
dot icon04/03/2011
Termination of appointment of Gynia Favot as a director
dot icon24/05/2010
Full accounts made up to 2009-08-31
dot icon05/03/2010
Annual return made up to 2010-02-28 no member list
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Director's details changed for Mrs Jean Tomlinson on 2010-02-28
dot icon04/03/2010
Director's details changed for Melanie Clare Lydiate Condon on 2010-02-28
dot icon04/03/2010
Director's details changed for Mr Brian David Nicholson on 2010-02-28
dot icon04/03/2010
Director's details changed for Ms Gynia Favot on 2010-02-28
dot icon04/03/2010
Director's details changed for Matthew Tomlinson on 2010-02-28
dot icon04/03/2010
Register inspection address has been changed
dot icon04/06/2009
Appointment terminated secretary rosemarie jessop
dot icon04/06/2009
Secretary appointed michael derrick lock
dot icon04/06/2009
Registered office changed on 04/06/2009 from, 294 earls court road, kensington, london, SW5 9BB
dot icon27/05/2009
Full accounts made up to 2008-08-31
dot icon05/03/2009
Annual return made up to 28/02/09
dot icon09/07/2008
Director appointed melanie clare lydiate condon
dot icon01/05/2008
Full accounts made up to 2007-08-31
dot icon04/03/2008
Annual return made up to 28/02/08
dot icon10/05/2007
Full accounts made up to 2006-08-31
dot icon07/03/2007
Annual return made up to 28/02/07
dot icon18/04/2006
Full accounts made up to 2005-08-31
dot icon23/03/2006
Annual return made up to 28/02/06
dot icon06/04/2005
Full accounts made up to 2004-08-31
dot icon14/03/2005
Annual return made up to 28/02/05
dot icon04/06/2004
Full accounts made up to 2003-08-31
dot icon05/05/2004
Director's particulars changed
dot icon05/05/2004
Director's particulars changed
dot icon09/03/2004
Annual return made up to 28/02/04
dot icon08/05/2003
Full accounts made up to 2002-08-31
dot icon26/03/2003
Annual return made up to 28/02/03
dot icon12/04/2002
Full accounts made up to 2001-08-31
dot icon11/03/2002
Annual return made up to 28/02/02
dot icon19/02/2002
Memorandum and Articles of Association
dot icon02/08/2001
Resolutions
dot icon05/06/2001
Full accounts made up to 2000-08-31
dot icon18/04/2001
Annual return made up to 28/02/01
dot icon01/02/2001
Director resigned
dot icon15/04/2000
Full accounts made up to 1999-08-31
dot icon14/04/2000
Annual return made up to 28/02/00
dot icon23/05/1999
Director's particulars changed
dot icon23/05/1999
Full accounts made up to 1998-08-31
dot icon11/03/1999
Annual return made up to 28/02/99
dot icon25/06/1998
Full accounts made up to 1997-08-31
dot icon16/03/1998
Annual return made up to 28/02/98
dot icon24/03/1997
Full accounts made up to 1996-08-31
dot icon05/03/1997
Annual return made up to 28/02/97
dot icon17/06/1996
Full accounts made up to 1995-08-31
dot icon23/04/1996
Annual return made up to 28/02/96
dot icon23/04/1996
Director resigned
dot icon31/03/1996
New secretary appointed
dot icon31/03/1996
Secretary resigned
dot icon23/05/1995
Full accounts made up to 1994-08-31
dot icon23/04/1995
Annual return made up to 31/03/95
dot icon07/06/1994
Director's particulars changed
dot icon15/04/1994
Annual return made up to 31/03/94
dot icon07/01/1994
Accounts for a small company made up to 1993-08-31
dot icon13/10/1993
Director resigned
dot icon13/10/1993
New director appointed
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Annual return made up to 19/04/93
dot icon07/01/1993
Director's particulars changed
dot icon23/12/1992
Full accounts made up to 1992-08-31
dot icon25/04/1992
Annual return made up to 19/04/92
dot icon16/02/1992
Full accounts made up to 1991-08-31
dot icon28/05/1991
Full accounts made up to 1990-10-31
dot icon28/05/1991
Annual return made up to 19/04/91
dot icon21/12/1990
Accounting reference date shortened from 31/10 to 31/08
dot icon24/08/1990
Full accounts made up to 1989-10-31
dot icon24/08/1990
Annual return made up to 16/08/90
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon22/08/1989
Full accounts made up to 1988-10-31
dot icon22/08/1989
Annual return made up to 04/08/89
dot icon22/08/1989
New director appointed
dot icon30/08/1988
Full accounts made up to 1987-10-31
dot icon30/08/1988
Annual return made up to 29/07/88
dot icon16/09/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon18/05/1987
Accounts made up to 1986-10-31
dot icon18/05/1987
31/03/87 nsc
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Full accounts made up to 1985-10-31
dot icon28/10/1986
Annual return made up to 14/08/86
dot icon01/12/1981
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,393.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.61M
-
0.00
126.39K
-
2021
0
5.61M
-
0.00
126.39K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleridge, Paul James Duke, Sir
Director
18/10/2017 - Present
4
Bodey, Margaret Ruth, Lady
Director
14/05/2013 - Present
1
Condon, Melanie Clare Lydiate
Director
23/04/2008 - Present
2
Hughes, Helen Elizabeth, Dr
Director
05/10/2018 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE)

BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) is an(a) Active company incorporated on 01/12/1981 with the registered office located at 38 Worple Avenue, Isleworth TW7 7JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE)?

toggle

BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) is currently Active. It was registered on 01/12/1981 .

Where is BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) located?

toggle

BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) is registered at 38 Worple Avenue, Isleworth TW7 7JG.

What does BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) do?

toggle

BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BERYL EVETTS AND ROBERT LUFF ANIMAL WELFARE TRUST LIMITED(THE)?

toggle

The latest filing was on 23/04/2026: Termination of appointment of Richard Peter Jeremy Price as a secretary on 2026-01-28.