BEWDLEY DEVELOPMENT TRUST CIC

Register to unlock more data on OkredoRegister

BEWDLEY DEVELOPMENT TRUST CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04456169

Incorporation date

06/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bewdley School, Stourport Road, Bewdley DY12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Appointment of Mrs Della Joyce Ransom as a director on 2025-12-10
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/05/2025
Termination of appointment of Anthony Paul Arnold as a director on 2025-04-25
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Second filing for the appointment of Mr Dhiren Chauhan as a director
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon08/03/2024
Registered office address changed from , St. George's Hall Load Street, Bewdley, Worcestershire, DY12 2EQ to The Bewdley School Stourport Road Bewdley DY12 1BL on 2024-03-08
dot icon08/03/2024
Appointment of Mr Anthony Paul Arnold as a director on 2024-02-21
dot icon08/03/2024
Appointment of Mr David Hadley-Pryce as a director on 2024-02-21
dot icon08/03/2024
Appointment of Mr Dhiren Chauhan as a director on 2024-02-21
dot icon08/03/2024
Termination of appointment of Marc Antony Thomas as a director on 2024-02-21
dot icon08/03/2024
Termination of appointment of Robert Henry Smith as a director on 2024-02-21
dot icon08/03/2024
Termination of appointment of James Richard Perrin as a director on 2024-02-21
dot icon08/03/2024
Termination of appointment of Rodney Lee Howarth as a director on 2024-02-21
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Mary Rose Lynch as a secretary on 2021-08-31
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Termination of appointment of Jeffrey Ian Hull as a director on 2020-10-15
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Appointment of Mr Rodney Lee Howarth as a director on 2019-07-03
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon17/06/2019
Termination of appointment of John Graham Iles as a secretary on 2018-10-07
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Appointment of Mrs Mary Rose Lynch as a secretary on 2018-11-13
dot icon15/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/06/2017
Termination of appointment of John Graham Iles as a director on 2017-04-27
dot icon20/06/2017
Termination of appointment of Jacqueline Ann Griffin as a director on 2017-04-27
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Termination of appointment of Louise Bale as a director on 2016-06-24
dot icon18/07/2016
Termination of appointment of Emma Passey as a director on 2016-06-24
dot icon18/07/2016
Annual return made up to 2016-06-06 no member list
dot icon18/07/2016
Termination of appointment of Kimberley Bennett as a director on 2016-06-24
dot icon01/02/2016
Director's details changed for Mr Marc Anthony Thomas on 2016-01-29
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Director's details changed for Mr John Graham Iles on 2015-12-31
dot icon04/01/2016
Appointment of Mr John Graham Iles as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of Katherine Gorbing as a secretary on 2015-12-31
dot icon17/12/2015
Director's details changed for Mr John Graham Iles on 2015-12-16
dot icon17/12/2015
Termination of appointment of Robert Charles Ireland as a director on 2015-07-21
dot icon24/06/2015
Annual return made up to 2015-06-06 no member list
dot icon24/06/2015
Appointment of Mrs Katherine Margaret Gorbing as a secretary
dot icon24/06/2015
Termination of appointment of Peter Ireland Miller as a director on 2015-05-13
dot icon23/06/2015
Termination of appointment of Peter Ireland Miller as a director on 2015-05-13
dot icon23/06/2015
Appointment of Mrs Katherine Gorbing as a secretary on 2015-05-13
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-06 no member list
dot icon30/05/2014
Appointment of Mr Robert Charles Ireland as a director
dot icon30/05/2014
Appointment of Ms Emma Passey as a director
dot icon16/05/2014
Termination of appointment of Anthony Hall as a director
dot icon16/05/2014
Appointment of Mr Marc Anthony Thomas as a director
dot icon21/03/2014
Registered office address changed from , Old Snuff Mill Warehouse, Park, Lane, Bewdley, Worcestershire, DY12 2EL on 2014-03-21
dot icon06/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Termination of appointment of Stephen Clee as a director
dot icon06/06/2013
Annual return made up to 2013-06-06 no member list
dot icon27/03/2013
Appointment of Ms Louise Bale as a director
dot icon21/03/2013
Appointment of Ms Kimberley Bennett as a director
dot icon21/03/2013
Termination of appointment of David Glenn as a director
dot icon21/03/2013
Termination of appointment of Kerry Edwards as a director
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Director's details changed for Ms Kerry Ann Edwards on 2012-06-26
dot icon26/06/2012
Director's details changed for Mr Jeffrey Ian Hull on 2012-06-26
dot icon26/06/2012
Annual return made up to 2012-06-06 no member list
dot icon26/06/2012
Appointment of Mr Jeffrey Ian Hull as a director
dot icon26/06/2012
Appointment of Ms Kerry Ann Edwards as a director
dot icon14/06/2012
Termination of appointment of Philip Edmundson as a director
dot icon14/06/2012
Termination of appointment of Elizabeth Davies as a director
dot icon12/01/2012
Full accounts made up to 2011-03-31
dot icon16/09/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-06 no member list
dot icon27/07/2011
Appointment of Mr. Philip Edmundson as a director
dot icon27/07/2011
Appointment of Mr David Glenn as a director
dot icon27/07/2011
Appointment of Ms Jacqueline Ann Griffin as a director
dot icon27/07/2011
Termination of appointment of Bernadette Wilson as a secretary
dot icon27/07/2011
Termination of appointment of John Rhodes as a director
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-06 no member list
dot icon15/06/2010
Director's details changed for John Michael Rhodes on 2010-06-06
dot icon15/06/2010
Director's details changed for Elizabeth Davies on 2010-06-06
dot icon15/06/2010
Termination of appointment of Anthony Mcdowell as a director
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon21/10/2009
Appointment of Mr. Peter Ireland Miller as a director
dot icon16/06/2009
Annual return made up to 06/06/09
dot icon24/04/2009
Full accounts made up to 2008-06-30
dot icon09/07/2008
Annual return made up to 06/06/08
dot icon05/06/2008
Full accounts made up to 2007-06-30
dot icon05/07/2007
New director appointed
dot icon22/06/2007
Annual return made up to 06/06/07
dot icon22/06/2007
Registered office changed on 22/06/07 from: the old snuff mill, park lane, bewdley, west midlands DY12 2EL
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon18/04/2007
Director resigned
dot icon17/11/2006
Director resigned
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Secretary resigned
dot icon05/10/2006
New director appointed
dot icon04/09/2006
Resolutions
dot icon30/08/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon03/07/2006
Certificate of change of name
dot icon16/06/2006
Annual return made up to 06/06/06
dot icon28/04/2006
Accounts for a small company made up to 2005-06-30
dot icon27/04/2006
New director appointed
dot icon24/08/2005
New director appointed
dot icon30/07/2005
Director resigned
dot icon11/07/2005
Annual return made up to 06/06/05
dot icon29/03/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon30/12/2004
Accounts for a small company made up to 2004-06-30
dot icon04/11/2004
Director's particulars changed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Director resigned
dot icon27/05/2004
Annual return made up to 06/06/04
dot icon07/04/2004
Registered office changed on 07/04/04 from: carlton house, worcester street, kidderminster, worcestershire DY10 1BA
dot icon17/03/2004
Accounts for a small company made up to 2003-06-30
dot icon15/01/2004
Director resigned
dot icon06/08/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon30/06/2003
Annual return made up to 06/06/03
dot icon07/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon09/08/2002
Memorandum and Articles of Association
dot icon08/07/2002
New director appointed
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon06/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Rodney Lee
Director
03/07/2019 - 21/02/2024
2
Perrin, James Richard
Director
14/12/2004 - 21/02/2024
6
Jury, Joanne Elizabeth
Director
16/07/2003 - 10/10/2006
3
Hadley-Pryce, David
Director
21/02/2024 - Present
6
Smith, Robert Henry
Director
01/11/2004 - 21/02/2024
6

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 BEWDLEY DEVELOPMENT TRUST CIC

BEWDLEY DEVELOPMENT TRUST CIC is an(a) Active company incorporated on 06/06/2002 with the registered office located at The Bewdley School, Stourport Road, Bewdley DY12 1BL. There are currently 3 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 BEWDLEY DEVELOPMENT TRUST CIC?

toggle

BEWDLEY DEVELOPMENT TRUST CIC is currently Active. It was registered on 06/06/2002 .

Where is BEWDLEY DEVELOPMENT TRUST CIC located?

toggle

BEWDLEY DEVELOPMENT TRUST CIC is registered at The Bewdley School, Stourport Road, Bewdley DY12 1BL.

What does BEWDLEY DEVELOPMENT TRUST CIC do?

toggle

BEWDLEY DEVELOPMENT TRUST CIC operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for BEWDLEY DEVELOPMENT TRUST CIC?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.