The Bude Canal Trust Limited BIDEFORD


Founded in 1996, The Bude Canal Trust, classified under reg no. 03182272 is an active company. Currently registered at Touchdown 29A Manor Park EX39 5RH, Bideford the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Michael D. and Stephen C.. In addition one secretary - Gerald E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Bude Canal Trust Limited Address / Contact

Office Address Touchdown 29A Manor Park
Office Address2 Woolsery
Town Bideford
Post code EX39 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182272
Date of Incorporation Wed, 3rd Apr 1996
Industry Landscape service activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Gerald E.

Position: Secretary

Appointed: 17 December 2015

Michael D.

Position: Director

Appointed: 11 December 2015

Stephen C.

Position: Director

Appointed: 12 December 2008

Gerald E.

Position: Secretary

Appointed: 11 December 2015

Resigned: 01 February 2016

Timothy D.

Position: Director

Appointed: 12 December 2008

Resigned: 27 November 2015

Timothy D.

Position: Secretary

Appointed: 12 December 2008

Resigned: 17 December 2015

Dennis B.

Position: Secretary

Appointed: 25 May 2006

Resigned: 14 March 2007

Michael H.

Position: Director

Appointed: 16 September 2005

Resigned: 12 December 2008

Gerald F.

Position: Secretary

Appointed: 10 April 2003

Resigned: 25 May 2006

Brian S.

Position: Secretary

Appointed: 22 July 2000

Resigned: 04 March 2003

Nicholas S.

Position: Director

Appointed: 24 July 1999

Resigned: 31 December 2006

Geoffrey L.

Position: Director

Appointed: 24 October 1998

Resigned: 04 April 2006

Brian B.

Position: Secretary

Appointed: 26 January 1998

Resigned: 22 July 2000

Geoffrey M.

Position: Director

Appointed: 30 December 1997

Resigned: 04 September 1999

Brian B.

Position: Director

Appointed: 19 July 1997

Resigned: 22 July 2000

Gordon M.

Position: Director

Appointed: 26 October 1996

Resigned: 10 May 1997

Simon D.

Position: Director

Appointed: 26 October 1996

Resigned: 12 July 1997

Michael T.

Position: Director

Appointed: 03 April 1996

Resigned: 19 July 1997

Geoffrey M.

Position: Secretary

Appointed: 03 April 1996

Resigned: 21 November 1997

Gerald F.

Position: Director

Appointed: 03 April 1996

Resigned: 25 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1996

Resigned: 03 April 1996

Michael S.

Position: Director

Appointed: 03 April 1996

Resigned: 12 December 2008

Clive H.

Position: Director

Appointed: 03 April 1996

Resigned: 12 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302022-04-302023-04-30
Balance Sheet
Current Assets11 73212 74210 24010 6577 775
Net Assets Liabilities81 68282 66880 28680 58377 701
Other
Creditors96120 120120
Fixed Assets70 04670 04670 04670 04670 046
Net Current Assets Liabilities11 63612 62210 24010 5377 655
Total Assets Less Current Liabilities81 68282 78880 28680 58377 701

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements