GWENT WILDLIFE TRUST LTD

Register to unlock more data on OkredoRegister

GWENT WILDLIFE TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00812535

Incorporation date

13/07/1964

Size

Small

Contacts

Registered address

Registered address

Chestnut Suite, Mamhilad House Mamhilad Park Estate, Mamhilad, Pontypool NP4 0HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1988)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon14/04/2026
Director's details changed for Mr Tom Abbey-Smith on 2026-04-14
dot icon09/04/2026
Change of details for Mr Marc Anthony Leppard as a person with significant control on 2025-10-31
dot icon13/01/2026
Resolutions
dot icon29/12/2025
Statement of company's objects
dot icon28/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/12/2025
Memorandum and Articles of Association
dot icon18/12/2025
Termination of appointment of Tim Rathbone as a secretary on 2025-12-15
dot icon18/12/2025
Appointment of Mr Matthew Charles Lewis as a director on 2025-12-15
dot icon18/12/2025
Appointment of Ms Clare Louise Skidmore as a director on 2025-12-15
dot icon18/12/2025
Appointment of Ms Sarah-Louise Raphael Puntan-Galea as a director on 2025-12-15
dot icon16/12/2025
Termination of appointment of Susan Mary Finn as a director on 2025-12-11
dot icon16/12/2025
Appointment of Mrs Zoe Elizabeth Porter as a secretary on 2025-12-15
dot icon01/10/2025
Director's details changed for Miss Mavis Mckenzie Cecil Mckenzie Cecil on 2025-10-01
dot icon02/09/2025
Director's details changed for Mr Richard Howell on 2025-09-02
dot icon24/06/2025
Termination of appointment of Sue Finn as a secretary on 2025-06-16
dot icon23/06/2025
Termination of appointment of Lucy Holland as a director on 2025-06-02
dot icon23/06/2025
Appointment of Mr Tim Rathbone as a secretary on 2025-06-16
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Appointment of Dr Mary Margaret Barkham as a director on 2024-11-19
dot icon05/12/2024
Appointment of Mr Tom Abbey-Smith as a director on 2024-11-19
dot icon05/12/2024
Appointment of Miss Mavis Mckenzie Cecil Mckenzie Cecil as a director on 2024-11-19
dot icon05/12/2024
Appointment of Ms Juliet Holt-Wilson as a director on 2024-11-19
dot icon05/12/2024
Appointment of Mr Tim Rathbone as a director on 2024-11-19
dot icon12/11/2024
Amended full accounts made up to 2023-03-31
dot icon28/09/2024
Memorandum and Articles of Association
dot icon25/07/2024
Termination of appointment of Kate Coleman as a director on 2024-01-21
dot icon25/07/2024
Termination of appointment of John Kenneth Newton as a director on 2023-11-27
dot icon25/07/2024
Termination of appointment of Robert Waller as a director on 2023-09-23
dot icon25/07/2024
Director's details changed for Mr Richard Howell on 2024-07-25
dot icon25/07/2024
Director's details changed for Miss Lucy Holland on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Marc Anthony Leppard on 2024-07-25
dot icon03/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/03/2024
Registered office address changed from Seddon House Dingestow Monmouth Monmouthshire NP25 4DY to Chestnut Suite, Mamhilad House Mamhilad Park Estate Mamhilad Pontypool NP4 0HZ on 2024-03-22
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon24/05/2023
Termination of appointment of Thomas Clancy as a director on 2023-05-22
dot icon20/04/2023
Notification of Marc Anthony Leppard as a person with significant control on 2023-04-14
dot icon20/04/2023
Termination of appointment of Rebecca Spooner as a director on 2022-11-01
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon18/04/2023
Withdrawal of a person with significant control statement on 2023-04-18
dot icon13/04/2023
Cessation of Alison Willott as a person with significant control on 2022-05-03
dot icon13/04/2023
Notification of a person with significant control statement
dot icon26/01/1988
Certificate of change of name
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
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
28
-
-
0.00
-
-
2022
27
-
-
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

96
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Keith
Director
01/09/2016 - 01/02/2021
-
Cox, Judith Olwen
Director
04/10/1997 - 27/09/2000
-
Dorrien-Smith, Teona Judith
Director
24/09/2003 - 07/10/2009
3
Adams, David Carfrae
Director
04/10/1997 - 27/09/2000
-
Wood, Adrian
Director
01/09/1993 - 30/04/1994
1

Persons with Significant Control

4
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 GWENT WILDLIFE TRUST LTD

GWENT WILDLIFE TRUST LTD is an(a) Active company incorporated on 13/07/1964 with the registered office located at Chestnut Suite, Mamhilad House Mamhilad Park Estate, Mamhilad, Pontypool NP4 0HZ. There are currently 13 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 GWENT WILDLIFE TRUST LTD?

toggle

GWENT WILDLIFE TRUST LTD is currently Active. It was registered on 13/07/1964 .

Where is GWENT WILDLIFE TRUST LTD located?

toggle

GWENT WILDLIFE TRUST LTD is registered at Chestnut Suite, Mamhilad House Mamhilad Park Estate, Mamhilad, Pontypool NP4 0HZ.

What does GWENT WILDLIFE TRUST LTD do?

toggle

GWENT WILDLIFE TRUST LTD operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for GWENT WILDLIFE TRUST LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.