The Wyre Community Land Trust BEWDLEY


Founded in 2007, The Wyre Community Land Trust, classified under reg no. 06230483 is an active company. Currently registered at St George's Farm DY12 2LS, Bewdley the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Jennifer J., Helen M. and Margaret T. and others. In addition one secretary - Deborah B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John I. who worked with the the company until 4 January 2018.

The Wyre Community Land Trust Address / Contact

Office Address St George's Farm
Office Address2 Tanners Hill
Town Bewdley
Post code DY12 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06230483
Date of Incorporation Fri, 27th Apr 2007
Industry Silviculture and other forestry activities
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jennifer J.

Position: Director

Appointed: 17 November 2021

Helen M.

Position: Director

Appointed: 05 December 2018

Deborah B.

Position: Secretary

Appointed: 04 January 2018

Margaret T.

Position: Director

Appointed: 17 July 2013

Richard R.

Position: Director

Appointed: 27 April 2007

John I.

Position: Director

Appointed: 08 December 2015

Resigned: 17 January 2018

James W.

Position: Director

Appointed: 08 July 2015

Resigned: 04 December 2019

Julian R.

Position: Director

Appointed: 08 July 2015

Resigned: 26 June 2019

Tim S.

Position: Director

Appointed: 17 July 2013

Resigned: 25 October 2020

Jennifer R.

Position: Director

Appointed: 06 July 2007

Resigned: 31 December 2020

John I.

Position: Secretary

Appointed: 27 April 2007

Resigned: 04 January 2018

James P.

Position: Director

Appointed: 27 April 2007

Resigned: 15 April 2018

David A.

Position: Director

Appointed: 27 April 2007

Resigned: 27 April 2007

David B.

Position: Director

Appointed: 27 April 2007

Resigned: 17 October 2012

Timothy D.

Position: Director

Appointed: 27 April 2007

Resigned: 15 December 2010

Christopher Q.

Position: Director

Appointed: 27 April 2007

Resigned: 17 September 2014

John I.

Position: Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 84243 96911 34012 55920 40415 15942 813
Current Assets50 13755 62735 67741 78923 59526 35179 746
Debtors5 29511 65824 33729 2303 1917 39224 633
Net Assets Liabilities524771-28 946-55 587-54 043-30 179-12 131
Other Debtors2 978152 626  575 
Property Plant Equipment37 34871 74465 65240 77419 2542 3124 090
Total Inventories     3 800 
Other
Accrued Liabilities Deferred Income32 90041 4951 7501 7501 6001 7001 875
Accumulated Amortisation Impairment Intangible Assets8781 7563 5134 3924 3924 392 
Accumulated Depreciation Impairment Property Plant Equipment102 768131 011184 282211 160175 680177 00090 220
Average Number Employees During Period  888109
Creditors36 38437 67241 31829 26816 92916 00012 800
Deferred Income20 3847 0051 0517013506 93054 232
Dividends Paid On Shares  879    
Finance Lease Liabilities Present Value Total 14 66724 26712 567579694 
Fixed Assets40 86274 38066 53140 774   
Further Item Creditors Component Total Creditors  16 00016 00016 00016 00012 800
Increase From Amortisation Charge For Year Intangible Assets 878 879   
Increase From Depreciation Charge For Year Property Plant Equipment 28 243 26 8782 8171 3201 278
Intangible Assets3 5142 636879    
Intangible Assets Gross Cost4 392 4 3924 3924 3924 392 
Net Current Assets Liabilities-3 954-35 937-54 159-67 093-56 368-16 491-3 421
Other Creditors16 00016 00050 28155 14246 96425 09117 379
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    38 297 88 058
Other Disposals Property Plant Equipment    57 00015 93088 058
Other Taxation Social Security Payable1 5912 6632 8369 58816 3061 5874 360
Prepayments Accrued Income 1 8621 9342 1732 2141 6612 711
Property Plant Equipment Gross Cost140 116202 755249 934251 934194 934179 31294 310
Total Additions Including From Business Combinations Property Plant Equipment 62 639 2 000 3083 056
Total Assets Less Current Liabilities36 90838 44312 372-26 319-37 114-14 179669
Trade Creditors Trade Payables14 60038 40616 41930 70210 4166 8405 321
Trade Debtors Trade Receivables2 3179 78119 77727 0579775 15621 922

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On January 24, 2024 new director was appointed.
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements