BODELWYDDAN CASTLE TRUST

Register to unlock more data on OkredoRegister

BODELWYDDAN CASTLE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02899285

Incorporation date

17/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon23/05/2024
Final Gazette dissolved following liquidation
dot icon23/02/2024
Return of final meeting in a members' voluntary winding up
dot icon21/08/2023
Appointment of a voluntary liquidator
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-01-28
dot icon15/02/2023
Removal of liquidator by court order
dot icon06/02/2023
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-02-06
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-01-28
dot icon18/02/2021
Registered office address changed from Bodelwyddan Castle Rhyl Denbighshire LL18 5YA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-02-18
dot icon10/02/2021
Appointment of a voluntary liquidator
dot icon10/02/2021
Declaration of solvency
dot icon10/02/2021
Resolutions
dot icon02/11/2020
Termination of appointment of Louise Anne Waller as a director on 2020-11-01
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Memorandum and Articles of Association
dot icon27/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon21/01/2020
Appointment of Salisbury & Company as a secretary on 2020-01-14
dot icon21/01/2020
Termination of appointment of Kevin Stanley Mason as a secretary on 2020-01-14
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Stephen Barry Jones as a director on 2018-11-04
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Termination of appointment of James Scott Harding as a director on 2017-10-12
dot icon12/10/2017
Termination of appointment of John William Last as a director on 2017-10-12
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/02/2017
Termination of appointment of Francis David Watson as a director on 2017-01-31
dot icon03/02/2017
Termination of appointment of Huw Llewelyn Jones as a director on 2017-01-31
dot icon03/02/2017
Termination of appointment of Mervyn Hugh Phillips as a director on 2017-01-31
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-17 no member list
dot icon05/01/2016
Appointment of Dr Helen Sylvia Papworth as a director on 2015-11-27
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mrs Shelagh Mary Williams as a director on 2015-11-27
dot icon30/11/2015
Termination of appointment of Alexander Bell as a director on 2015-11-27
dot icon30/11/2015
Termination of appointment of Rhiannon Wyn Hughes as a director on 2015-11-27
dot icon23/06/2015
Secretary's details changed for Dr Kevin Stanley Mason on 2015-06-23
dot icon22/06/2015
Secretary's details changed for Dr Kevin Stanley Mason on 2015-06-08
dot icon20/02/2015
Annual return made up to 2015-02-17 no member list
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Termination of appointment of Terence Sterling as a director
dot icon08/04/2014
Appointment of Mr Francis David Watson as a director
dot icon06/03/2014
Annual return made up to 2014-02-17 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-17 no member list
dot icon19/02/2013
Director's details changed for Mr James Scott Harding on 2013-02-17
dot icon19/02/2013
Secretary's details changed for Dr Kevin Stanley Mason on 2013-02-17
dot icon28/01/2013
Appointment of Mr Huw Llewelyn Jones as a director
dot icon28/01/2013
Termination of appointment of Michael Eckersley as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-17 no member list
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Termination of appointment of David Williams as a director
dot icon21/02/2011
Annual return made up to 2011-02-17 no member list
dot icon07/12/2010
Appointment of Mr David Andrew Harries as a director
dot icon07/12/2010
Appointment of Mr James Scott Harding as a director
dot icon06/12/2010
Director's details changed for Lord Barry Jones on 2010-11-12
dot icon06/12/2010
Appointment of Lord Barry Jones as a director
dot icon01/12/2010
Termination of appointment of Victoria Macdonald as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/11/2010
Termination of appointment of June Arnold as a director
dot icon15/03/2010
Annual return made up to 2010-02-17 no member list
dot icon15/03/2010
Director's details changed for Mr Alexander Bell on 2010-03-14
dot icon15/03/2010
Director's details changed for David Llion Williams on 2010-03-14
dot icon15/03/2010
Director's details changed for Terence Roy Sterling on 2010-03-13
dot icon15/03/2010
Director's details changed for Councillor Michael John Eckersley on 2010-03-14
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon27/05/2009
Appointment terminated director aldham robarts
dot icon12/03/2009
Annual return made up to 17/02/09
dot icon11/03/2009
Appointment terminated director susan roberts
dot icon11/03/2009
Secretary's change of particulars / kevin mason / 11/03/2009
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Director appointed professor john william last
dot icon21/12/2008
Director appointed councillor michael john eckersley
dot icon21/12/2008
Director appointed victoria mercier macdonald
dot icon25/02/2008
Annual return made up to 17/02/08
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon28/11/2007
Director resigned
dot icon22/03/2007
Annual return made up to 17/02/07
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Director resigned
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Annual return made up to 17/02/06
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 17/02/05
dot icon11/03/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Annual return made up to 17/02/04
dot icon18/03/2004
Director resigned
dot icon19/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/03/2003
Annual return made up to 17/02/03
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Director resigned
dot icon12/03/2002
Annual return made up to 17/02/02
dot icon24/12/2001
New director appointed
dot icon17/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/10/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon07/03/2001
Annual return made up to 17/02/01
dot icon30/01/2001
Full group accounts made up to 2000-03-31
dot icon14/03/2000
Annual return made up to 17/02/00
dot icon18/01/2000
Full group accounts made up to 1999-03-31
dot icon11/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/02/1999
Annual return made up to 17/02/99
dot icon08/12/1998
Full group accounts made up to 1998-03-31
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Secretary resigned
dot icon26/02/1998
New director appointed
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
Annual return made up to 17/02/98
dot icon09/02/1998
New secretary appointed
dot icon15/07/1997
Full group accounts made up to 1997-03-31
dot icon21/03/1997
Annual return made up to 17/02/97
dot icon11/07/1996
Full group accounts made up to 1996-03-31
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon29/02/1996
Annual return made up to 17/02/96
dot icon13/10/1995
New director appointed
dot icon13/10/1995
Director resigned;new director appointed
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Annual return made up to 17/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon13/12/1994
New director appointed
dot icon07/10/1994
Accounting reference date notified as 31/03
dot icon16/09/1994
Memorandum and Articles of Association
dot icon16/09/1994
Resolutions
dot icon17/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salisbury & Company Business Solutions Limited
Corporate Secretary
13/01/2020 - Present
2
Rushton, George Anthony
Director
27/02/1994 - 30/12/2003
21
Hughes, Rhiannon Wyn
Director
31/03/1996 - 26/11/2015
9
Harding, James Scott
Director
11/11/2010 - 11/10/2017
2
Harries, David Andrew
Director
11/11/2010 - Present
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODELWYDDAN CASTLE TRUST

BODELWYDDAN CASTLE TRUST is an(a) Dissolved company incorporated on 17/02/1994 with the registered office located at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 5 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 BODELWYDDAN CASTLE TRUST?

toggle

BODELWYDDAN CASTLE TRUST is currently Dissolved. It was registered on 17/02/1994 and dissolved on 23/05/2024.

Where is BODELWYDDAN CASTLE TRUST located?

toggle

BODELWYDDAN CASTLE TRUST is registered at Baird House, Seebeck Place, Milton Keynes, Buckinghamshire MK5 8FR.

What does BODELWYDDAN CASTLE TRUST do?

toggle

BODELWYDDAN CASTLE TRUST operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BODELWYDDAN CASTLE TRUST?

toggle

The latest filing was on 23/05/2024: Final Gazette dissolved following liquidation.