Woodchester Mansion Trust Limited NYMPSFIELD


Founded in 1989, Woodchester Mansion Trust, classified under reg no. 02454467 is an active company. Currently registered at Woodchester Mansion GL10 3TS, Nympsfield the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Stephen R., John G. and Nigel G. and others. In addition one secretary - Christopher M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony N. who worked with the the firm until 31 July 2009.

Woodchester Mansion Trust Limited Address / Contact

Office Address Woodchester Mansion
Office Address2 Woodchester Park
Town Nympsfield
Post code GL10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454467
Date of Incorporation Wed, 20th Dec 1989
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (134 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stephen R.

Position: Director

Appointed: 30 April 2023

John G.

Position: Director

Appointed: 15 April 2020

Nigel G.

Position: Director

Appointed: 18 March 2019

Roger T.

Position: Director

Appointed: 17 September 2018

Elizabeth D.

Position: Director

Appointed: 25 April 2016

Christopher M.

Position: Secretary

Appointed: 23 July 2015

Christopher M.

Position: Director

Appointed: 23 July 2015

Patrick C.

Position: Director

Appointed: 22 October 2013

Margaret W.

Position: Director

Appointed: 27 March 2013

Anthony N.

Position: Secretary

Resigned: 31 July 2009

Philip K.

Position: Director

Appointed: 23 October 2013

Resigned: 21 December 2015

Raymond C.

Position: Director

Appointed: 22 October 2013

Resigned: 23 September 2019

David B.

Position: Director

Appointed: 22 October 2013

Resigned: 29 January 2024

Stephen D.

Position: Director

Appointed: 26 June 2013

Resigned: 30 July 2016

Diana D.

Position: Director

Appointed: 27 March 2013

Resigned: 23 July 2015

Douglas H.

Position: Director

Appointed: 03 October 2012

Resigned: 22 November 2016

Robert E.

Position: Director

Appointed: 30 May 2012

Resigned: 28 October 2013

Victoria E.

Position: Director

Appointed: 21 September 2011

Resigned: 06 April 2013

Terence R.

Position: Director

Appointed: 06 October 2010

Resigned: 03 September 2015

Arnold R.

Position: Director

Appointed: 06 October 2010

Resigned: 30 April 2014

Frank S.

Position: Secretary

Appointed: 31 July 2009

Resigned: 26 June 2013

Adam D.

Position: Director

Appointed: 30 July 2009

Resigned: 06 December 2013

Anthony C.

Position: Director

Appointed: 26 June 2009

Resigned: 06 January 2013

Richard P.

Position: Director

Appointed: 30 January 2009

Resigned: 22 November 2016

Frank S.

Position: Director

Appointed: 30 January 2009

Resigned: 26 June 2013

Alan F.

Position: Director

Appointed: 30 October 2008

Resigned: 13 August 2015

Jill C.

Position: Director

Appointed: 13 April 2007

Resigned: 20 June 2010

Graham S.

Position: Director

Appointed: 28 April 2006

Resigned: 14 June 2010

Christopher A.

Position: Director

Appointed: 15 April 2005

Resigned: 17 January 2007

Christopher C.

Position: Director

Appointed: 07 August 2004

Resigned: 20 December 2004

Edmund B.

Position: Director

Appointed: 07 August 2004

Resigned: 09 December 2013

Graham T.

Position: Director

Appointed: 12 December 2003

Resigned: 22 September 2006

Henry R.

Position: Director

Appointed: 06 September 2002

Resigned: 11 April 2012

Veronica B.

Position: Director

Appointed: 05 June 2001

Resigned: 30 April 2008

Mark B.

Position: Director

Appointed: 19 November 1999

Resigned: 01 June 2009

Charles M.

Position: Director

Appointed: 16 April 1999

Resigned: 15 April 2019

Paul C.

Position: Director

Appointed: 16 April 1999

Resigned: 14 June 2010

Rosemary W.

Position: Director

Appointed: 22 January 1996

Resigned: 28 October 2005

Julian W.

Position: Director

Appointed: 13 October 1995

Resigned: 28 May 2007

Stephen D.

Position: Director

Appointed: 12 October 1993

Resigned: 28 November 2012

John W.

Position: Director

Appointed: 20 December 1991

Resigned: 20 October 1998

Michael H.

Position: Director

Appointed: 20 December 1991

Resigned: 03 August 2007

Anthony N.

Position: Director

Appointed: 20 December 1991

Resigned: 31 August 2011

Sally B.

Position: Director

Appointed: 20 December 1991

Resigned: 09 November 1998

Alison B.

Position: Director

Appointed: 20 December 1991

Resigned: 20 September 1999

Margaret L.

Position: Director

Appointed: 20 December 1991

Resigned: 27 January 2000

Barry M.

Position: Director

Appointed: 20 December 1991

Resigned: 24 June 1996

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As BizStats established, there is Nigel G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Patrick C. This PSC has significiant influence or control over the company,. Moving on, there is Roger T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nigel G.

Notified on 18 March 2019
Nature of control: significiant influence or control

Patrick C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger T.

Notified on 17 September 2018
Nature of control: significiant influence or control

Elizabeth D.

Notified on 25 April 2016
Nature of control: significiant influence or control

Margaret W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 29 January 2024
Nature of control: significiant influence or control

Raymond C.

Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control: significiant influence or control

Charles M.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 19th, July 2024
Free Download (28 pages)

Company search

Advertisements