Wareham And District Development Trust WAREHAM


Founded in 2002, Wareham And District Development Trust, classified under reg no. 04411253 is an active company. Currently registered at Estate Office BH20 4RD, Wareham the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Harold F., Mary W. and Sue E. and others. In addition one secretary - Harold F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wareham And District Development Trust Address / Contact

Office Address Estate Office
Office Address2 Cow Lane
Town Wareham
Post code BH20 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04411253
Date of Incorporation Mon, 8th Apr 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Harold F.

Position: Secretary

Appointed: 14 January 2021

Harold F.

Position: Director

Appointed: 02 October 2017

Mary W.

Position: Director

Appointed: 01 August 2016

Sue E.

Position: Director

Appointed: 29 May 2008

Leslie D.

Position: Director

Appointed: 29 May 2008

Rochelle C.

Position: Director

Appointed: 01 August 2016

Resigned: 14 January 2021

Lorrain P.

Position: Director

Appointed: 01 August 2016

Resigned: 02 October 2017

Raymond S.

Position: Director

Appointed: 04 April 2016

Resigned: 02 October 2017

Judith L.

Position: Director

Appointed: 04 April 2016

Resigned: 14 January 2021

Nicola W.

Position: Director

Appointed: 04 April 2016

Resigned: 14 January 2021

John S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 14 January 2021

Myrna G.

Position: Director

Appointed: 31 October 2011

Resigned: 19 November 2014

Peter S.

Position: Director

Appointed: 01 October 2010

Resigned: 04 December 2017

Bryan B.

Position: Director

Appointed: 01 October 2010

Resigned: 02 October 2017

Michael L.

Position: Director

Appointed: 29 May 2008

Resigned: 01 April 2020

Jan W.

Position: Director

Appointed: 29 May 2008

Resigned: 30 March 2010

Timothy A.

Position: Director

Appointed: 30 November 2006

Resigned: 30 April 2008

Guy R.

Position: Secretary

Appointed: 27 September 2006

Resigned: 19 November 2014

Jill H.

Position: Director

Appointed: 27 September 2006

Resigned: 27 September 2007

Lara M.

Position: Director

Appointed: 22 September 2006

Resigned: 14 January 2021

Jennifer P.

Position: Director

Appointed: 08 October 2005

Resigned: 01 February 2006

Victoria E.

Position: Director

Appointed: 02 September 2005

Resigned: 27 September 2007

Martin A.

Position: Director

Appointed: 21 June 2005

Resigned: 14 January 2021

Beryl E.

Position: Director

Appointed: 01 October 2004

Resigned: 15 August 2006

Gordon J.

Position: Director

Appointed: 11 September 2004

Resigned: 25 May 2007

John T.

Position: Director

Appointed: 08 September 2004

Resigned: 24 May 2007

Susan P.

Position: Director

Appointed: 24 September 2003

Resigned: 27 September 2007

Arthur S.

Position: Director

Appointed: 27 March 2003

Resigned: 12 May 2005

Arthur S.

Position: Director

Appointed: 27 February 2003

Resigned: 09 August 2004

Eileen M.

Position: Director

Appointed: 01 September 2002

Resigned: 12 August 2004

Leslie W.

Position: Director

Appointed: 01 September 2002

Resigned: 30 March 2010

Guy R.

Position: Director

Appointed: 28 May 2002

Resigned: 02 October 2017

Colin G.

Position: Director

Appointed: 28 May 2002

Resigned: 28 October 2008

Yvonne E.

Position: Director

Appointed: 28 May 2002

Resigned: 16 February 2005

Tracy S.

Position: Director

Appointed: 28 May 2002

Resigned: 24 September 2003

Roy A.

Position: Director

Appointed: 14 May 2002

Resigned: 08 April 2009

Eric O.

Position: Director

Appointed: 08 April 2002

Resigned: 07 September 2004

Mark H.

Position: Director

Appointed: 08 April 2002

Resigned: 27 September 2007

Norman L.

Position: Director

Appointed: 08 April 2002

Resigned: 26 December 2003

Keith G.

Position: Director

Appointed: 08 April 2002

Resigned: 01 July 2002

Kevin R.

Position: Director

Appointed: 08 April 2002

Resigned: 24 April 2006

Krissi M.

Position: Secretary

Appointed: 08 April 2002

Resigned: 27 September 2006

Krissi M.

Position: Director

Appointed: 08 April 2002

Resigned: 27 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 2323 8143 8598 8055 5914 787
Net Assets Liabilities3 1274 7285 2398 8055 5914 787
Other
Creditors1 175466    
Fixed Assets2 0701 3801 380   
Net Current Assets Liabilities1 0573 3483 8598 8055 5914 787
Total Assets Less Current Liabilities3 1274 7285 2398 8055 5914 787

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements