The Wildlife Trust (west Wales) Ltd. BRIDGEND


The Wildlife Trust (west Wales) started in year 1962 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00728044. The The Wildlife Trust (west Wales) company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Bridgend at The Nature Centre Fountain Road. Postal code: CF32 0EH. Since Fri, 9th May 1997 The Wildlife Trust (west Wales) Ltd. is no longer carrying the name Dyfed Wildlife Trust.

At present there are 2 directors in the the firm, namely Michael A. and Paul C.. In addition one secretary - Diana C. - 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.

The Wildlife Trust (west Wales) Ltd. Address / Contact

Office Address The Nature Centre Fountain Road
Office Address2 Tondu
Town Bridgend
Post code CF32 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00728044
Date of Incorporation Wed, 27th Jun 1962
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Michael A.

Position: Director

Appointed: 13 January 2020

Paul C.

Position: Director

Appointed: 13 January 2020

Diana C.

Position: Secretary

Appointed: 22 January 2008

Spencer G.

Position: Director

Appointed: 19 November 2018

Resigned: 13 January 2020

Ruth W.

Position: Director

Appointed: 15 September 2012

Resigned: 19 November 2018

Philip N.

Position: Director

Appointed: 22 September 2003

Resigned: 15 September 2012

Roger T.

Position: Director

Appointed: 04 November 2000

Resigned: 12 August 2009

Roger T.

Position: Secretary

Appointed: 04 November 2000

Resigned: 22 January 2008

Richard H.

Position: Director

Appointed: 27 February 1999

Resigned: 24 January 2002

Andrew A.

Position: Director

Appointed: 27 February 1999

Resigned: 16 September 2009

Timothy H.

Position: Director

Appointed: 27 February 1999

Resigned: 16 September 2009

Trevor T.

Position: Director

Appointed: 27 February 1999

Resigned: 13 January 2020

David G.

Position: Director

Appointed: 27 February 1999

Resigned: 28 July 2003

Stephen S.

Position: Director

Appointed: 27 February 1999

Resigned: 07 August 1999

William W.

Position: Director

Appointed: 27 February 1999

Resigned: 09 April 1999

Michael S.

Position: Director

Appointed: 27 February 1999

Resigned: 04 November 2000

Michael S.

Position: Secretary

Appointed: 27 February 1999

Resigned: 04 November 2000

Jack D.

Position: Director

Appointed: 27 February 1999

Resigned: 24 January 2002

Jack D.

Position: Secretary

Appointed: 27 February 1999

Resigned: 27 February 1999

Robert A.

Position: Director

Appointed: 27 February 1999

Resigned: 24 January 2002

Gwynedd J.

Position: Director

Appointed: 27 February 1999

Resigned: 30 November 2000

Cynthia W.

Position: Director

Appointed: 27 February 1999

Resigned: 16 September 2009

Michael W.

Position: Director

Appointed: 27 February 1999

Resigned: 24 January 2002

Desmond J.

Position: Director

Appointed: 27 February 1999

Resigned: 16 September 2009

Margaret B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 19 February 1999

Colwyn P.

Position: Director

Appointed: 22 November 1996

Resigned: 20 July 1997

Ronald E.

Position: Director

Appointed: 30 April 1994

Resigned: 27 February 1999

Peter B.

Position: Director

Appointed: 29 March 1994

Resigned: 30 September 1996

David S.

Position: Director

Appointed: 29 March 1994

Resigned: 27 February 1999

Jack D.

Position: Director

Appointed: 19 February 1994

Resigned: 28 October 1997

Thomas H.

Position: Director

Appointed: 19 February 1994

Resigned: 27 February 1999

Marion H.

Position: Secretary

Appointed: 16 October 1992

Resigned: 12 November 1996

David S.

Position: Director

Appointed: 21 September 1991

Resigned: 30 March 1994

Christopher L.

Position: Secretary

Appointed: 21 September 1991

Resigned: 16 October 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we established, there is Stuart B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Paul C. This PSC and has 25-50% voting rights. Moving on, there is Michael A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Stuart B.

Notified on 26 March 2024
Nature of control: 25-50% voting rights

Paul C.

Notified on 13 January 2020
Nature of control: 25-50% voting rights

Michael A.

Notified on 13 January 2020
Ceased on 26 March 2024
Nature of control: 25-50% voting rights

Spencer G.

Notified on 19 November 2018
Ceased on 13 January 2020
Nature of control: 25-50% voting rights

Trevor T.

Notified on 6 April 2016
Ceased on 13 January 2020
Nature of control: 25-50% voting rights

Ruth W.

Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% voting rights

Company previous names

Dyfed Wildlife Trust May 9, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements