Wildfowl Trust (holdings) Limited


Wildfowl Trust (holdings) started in year 1957 as Private Limited Company with registration number 00587114. The Wildfowl Trust (holdings) company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Gloucester at Slimbridge. Postal code: GL2 7BT.

At present there are 2 directors in the the firm, namely Martin D. and Kevin P.. In addition one secretary - Martin D. - 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.

Wildfowl Trust (holdings) Limited Address / Contact

Office Address Slimbridge
Office Address2 Gloucester
Town Gloucester
Post code GL2 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00587114
Date of Incorporation Thu, 11th Jul 1957
Industry Activities of head offices
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Martin D.

Position: Secretary

Appointed: 06 March 2023

Martin D.

Position: Director

Appointed: 06 March 2023

Kevin P.

Position: Director

Appointed: 08 July 2013

Richard G.

Position: Director

Resigned: 23 April 1993

John R.

Position: Director

Appointed: 07 May 2020

Resigned: 03 March 2023

John R.

Position: Secretary

Appointed: 15 October 2018

Resigned: 03 March 2023

Elizabeth S.

Position: Secretary

Appointed: 28 January 2015

Resigned: 25 May 2018

Stuart L.

Position: Secretary

Appointed: 18 June 2014

Resigned: 28 January 2015

Elizabeth S.

Position: Secretary

Appointed: 13 December 2012

Resigned: 18 June 2014

Stuart L.

Position: Secretary

Appointed: 04 July 2011

Resigned: 13 December 2012

David M.

Position: Director

Appointed: 24 June 2010

Resigned: 01 December 2011

Anthony T.

Position: Director

Appointed: 24 June 2010

Resigned: 01 December 2011

Leslie J.

Position: Director

Appointed: 22 June 2006

Resigned: 01 October 2015

Elizabeth S.

Position: Director

Appointed: 22 June 2006

Resigned: 25 May 2018

Elizabeth S.

Position: Secretary

Appointed: 16 August 2005

Resigned: 04 July 2011

Michael D.

Position: Secretary

Appointed: 01 January 2005

Resigned: 15 August 2005

Alison G.

Position: Secretary

Appointed: 05 July 2004

Resigned: 31 December 2004

Martin S.

Position: Director

Appointed: 01 March 2004

Resigned: 11 May 2020

Nicholas P.

Position: Director

Appointed: 04 April 2002

Resigned: 22 June 2006

Peter O.

Position: Director

Appointed: 08 April 1999

Resigned: 03 November 1999

Anthony R.

Position: Director

Appointed: 08 April 1998

Resigned: 28 November 2003

Hugh M.

Position: Director

Appointed: 04 April 1996

Resigned: 04 April 2002

Terence R.

Position: Director

Appointed: 23 March 1995

Resigned: 05 July 2004

Anthony T.

Position: Director

Appointed: 30 March 1994

Resigned: 08 June 1995

Myrfyn O.

Position: Director

Appointed: 08 October 1992

Resigned: 31 December 1997

Terence R.

Position: Secretary

Appointed: 02 October 1991

Resigned: 05 July 2004

Timothy H.

Position: Secretary

Appointed: 06 May 1991

Resigned: 02 October 1991

Richard G.

Position: Director

Appointed: 23 April 1991

Resigned: 09 August 2005

John H.

Position: Director

Appointed: 23 April 1991

Resigned: 23 March 1995

Graham L.

Position: Secretary

Appointed: 23 April 1991

Resigned: 05 May 1991

Kenneth K.

Position: Director

Appointed: 23 April 1991

Resigned: 08 July 1994

Brian B.

Position: Director

Appointed: 23 April 1991

Resigned: 31 July 1992

David B.

Position: Director

Appointed: 23 April 1991

Resigned: 08 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities00
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00
Number Shares Allotted 3
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage 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