THE PALACE TRUST

Register to unlock more data on OkredoRegister

THE PALACE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404519

Incorporation date

26/01/2015

Size

Group

Contacts

Registered address

Registered address

The Palace Trust, The Bishops Palace, Wells, Somerset BA5 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon02/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon27/02/2026
Termination of appointment of Claire Jane Revell as a director on 2026-02-26
dot icon21/01/2026
Appointment of Ms Sally Anne Strachey as a director on 2025-11-20
dot icon20/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Ms Merryn Kidd as a secretary on 2025-07-16
dot icon16/07/2025
Termination of appointment of Hollie Louise Peppard as a secretary on 2025-07-16
dot icon27/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon18/12/2024
Termination of appointment of Peter Bruce Graham Stickland as a director on 2024-12-01
dot icon18/12/2024
Termination of appointment of Nicholas John Denison as a director on 2024-12-01
dot icon18/12/2024
Termination of appointment of Maureen Frances Anne Boylan as a director on 2024-12-01
dot icon23/09/2024
Appointment of Mrs Claire Jane Revell as a director on 2024-09-01
dot icon23/09/2024
Appointment of Mrs Caroline Brawley as a director on 2024-09-01
dot icon06/09/2024
Appointment of Mrs Natasha Elena Hopkins as a director on 2024-09-01
dot icon29/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of Julie Annette Wills as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Gregory Merrick Beedle as a director on 2024-06-01
dot icon21/05/2024
Appointment of Mrs Hollie Louise Peppard as a secretary on 2024-05-15
dot icon21/05/2024
Termination of appointment of Gregory Merrick Beedle as a secretary on 2024-05-15
dot icon21/05/2024
Appointment of Mrs Katharine Isolde Elisabeth Macdonald as a director on 2023-05-02
dot icon19/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon01/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Memorandum and Articles of Association
dot icon26/07/2023
Resolutions
dot icon19/07/2023
Statement of company's objects
dot icon09/06/2023
Appointment of Mr Samuel Grant Forsey as a director on 2023-05-25
dot icon09/06/2023
Appointment of Mr Gregory Merrick Beedle as a secretary on 2023-05-25
dot icon09/06/2023
Termination of appointment of Natalie Lansdown as a secretary on 2023-05-25
dot icon15/05/2023
Termination of appointment of Claire Reed as a director on 2023-04-01
dot icon21/03/2023
Cessation of Noel Michael Roy Beasley as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Maureen Boylan as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Nicolas Denison as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Paul Richard Dickinson as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Roger Hawes as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Michael Timothy Minta as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Claire Reed as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Peter Bruce Graham Stickland as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Trevor Willmott as a person with significant control on 2023-03-13
dot icon21/03/2023
Cessation of Julie Annette Wills as a person with significant control on 2023-03-13
dot icon21/03/2023
Notification of a person with significant control statement
dot icon13/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/01/2023
Termination of appointment of John Harverd Davies as a director on 2023-01-25
dot icon29/01/2023
Termination of appointment of Brian Philip Roberts-Wray as a director on 2022-11-17
dot icon24/11/2022
Cessation of Brian Philip Roberts-Wray as a person with significant control on 2022-11-17
dot icon24/11/2022
Cessation of David Wood as a person with significant control on 2022-11-17
dot icon24/11/2022
Termination of appointment of David Wood as a director on 2022-11-17
dot icon19/10/2022
Termination of appointment of Elizabeth Periam Acland Hood Gass as a director on 2022-10-12
dot icon19/10/2022
Cessation of Elizabeth Gass as a person with significant control on 2022-10-12

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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David
Director
26/01/2015 - 17/11/2022
2
Willmott, Trevor, Rt Revd
Director
01/09/2021 - Present
4
Brown, Kevin, Dr
Director
26/01/2015 - 14/02/2021
3
Hancock, Peter, Right Revd Bishop Of Bath And Wells
Director
14/04/2015 - 01/05/2021
7
Hawes, Roger
Director
01/12/2021 - Present
-

Persons with Significant Control

33
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 THE PALACE TRUST

THE PALACE TRUST is an(a) Active company incorporated on 26/01/2015 with the registered office located at The Palace Trust, The Bishops Palace, Wells, Somerset BA5 2PD. There are currently 11 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 THE PALACE TRUST?

toggle

THE PALACE TRUST is currently Active. It was registered on 26/01/2015 .

Where is THE PALACE TRUST located?

toggle

THE PALACE TRUST is registered at The Palace Trust, The Bishops Palace, Wells, Somerset BA5 2PD.

What does THE PALACE TRUST do?

toggle

THE PALACE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE PALACE TRUST?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-01-26 with no updates.