MALMESBURY RIVER VALLEYS TRUST

Register to unlock more data on OkredoRegister

MALMESBURY RIVER VALLEYS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771429

Incorporation date

07/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

28 Kings Wall, Malmesbury, Wiltshire SN16 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon20/04/2026
Director's details changed for Mr James Burns on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon23/03/2026
Appointment of Mr James Nigel Burns as a secretary on 2026-03-17
dot icon22/03/2026
Termination of appointment of Frances Ann Goldstone as a secretary on 2026-03-17
dot icon22/03/2026
Termination of appointment of Frances Ann Goldstone as a director on 2026-03-17
dot icon22/03/2026
Termination of appointment of Paul John Darby as a director on 2026-03-17
dot icon22/03/2026
Termination of appointment of Peter Malcolm Boyman Howell as a director on 2026-03-17
dot icon22/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/06/2025
Appointment of Mrs Melissa Jayne Phelps as a director on 2025-06-10
dot icon19/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon19/04/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Diana Boulton as a director on 2025-03-04
dot icon14/03/2025
Appointment of Mr Steven John Phelps as a director on 2025-03-04
dot icon14/03/2025
Appointment of Frances Ann Goldstone as a director on 2009-10-01
dot icon22/02/2025
Director's details changed for Mr Russell Jai Wilson on 2024-03-23
dot icon22/02/2025
Director's details changed for Mr Russell Jai Wilson on 2024-03-22
dot icon17/12/2024
Registered office address changed from 34 West Street Malmesbury Wiltshire SN16 0AR to 28 Kings Wall Malmesbury Wiltshire SN16 9BJ on 2024-12-17
dot icon17/11/2024
Termination of appointment of Kathryn Aline Trobe as a director on 2024-06-11
dot icon04/11/2024
Termination of appointment of Mary Florence Hill as a director on 2024-10-06
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon02/02/1994
Annual return made up to 07/12/93

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Edward Bennet
Director
14/03/2007 - 26/10/2010
5
Davies, Stephen John
Director
13/03/2020 - Present
4
Phelps, Melissa Jayne
Director
10/06/2025 - Present
4
Mr Steven John Phelps
Director
04/03/2025 - Present
9
Poolman, Andrew George
Director
26/10/2010 - 07/02/2019
1

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 MALMESBURY RIVER VALLEYS TRUST

MALMESBURY RIVER VALLEYS TRUST is an(a) Active company incorporated on 07/12/1992 with the registered office located at 28 Kings Wall, Malmesbury, Wiltshire SN16 9BJ. 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 MALMESBURY RIVER VALLEYS TRUST?

toggle

MALMESBURY RIVER VALLEYS TRUST is currently Active. It was registered on 07/12/1992 .

Where is MALMESBURY RIVER VALLEYS TRUST located?

toggle

MALMESBURY RIVER VALLEYS TRUST is registered at 28 Kings Wall, Malmesbury, Wiltshire SN16 9BJ.

What does MALMESBURY RIVER VALLEYS TRUST do?

toggle

MALMESBURY RIVER VALLEYS TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for MALMESBURY RIVER VALLEYS TRUST?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr James Burns on 2026-04-20.