Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESSEX RIVERS TRUST
Company Information for

WESSEX RIVERS TRUST

THE GRANARY PHILLIPS LANE, STRATFORD SUB CASTLE, SALISBURY, WILTSHIRE, SP1 3YR,
Company Registration Number
06822819
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wessex Rivers Trust
WESSEX RIVERS TRUST was founded on 2009-02-18 and has its registered office in Salisbury. The organisation's status is listed as "Active". Wessex Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESSEX RIVERS TRUST
 
Legal Registered Office
THE GRANARY PHILLIPS LANE
STRATFORD SUB CASTLE
SALISBURY
WILTSHIRE
SP1 3YR
Other companies in SO51
 
Previous Names
WESSEX CHALK STREAM AND RIVERS TRUST31/01/2020
Charity Registration
Charity Number 1130991
Charity Address 4 FORESTSIDE GARDENS, RINGWOOD, BH24 1SZ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06822819
Company ID Number 06822819
Date formed 2009-02-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 17:07:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESSEX RIVERS TRUST
The following companies were found which have the same name as WESSEX RIVERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESSEX RIVERS SERVICES LIMITED THE GRANARY PHILLIPS LANE STRATFORD-SUB-CASTLE SALISBURY WILTSHIRE SP1 3YR Active Company formed on the 2020-08-04

Company Officers of WESSEX RIVERS TRUST

Current Directors
Officer Role Date Appointed
PHILIP DOUGLAS-PENNANT
Company Secretary 2016-01-01
ALEXANDER NICHOLAS JOHN BARING
Director 2012-10-05
RAYMOND DUNCAN BORRAS
Director 2009-02-18
FIONA JANE BOWLES
Director 2014-10-20
CLAYTON MARK BRENDISH
Director 2012-07-13
PHILIP MORTON DOUGLAS-PENNANT
Director 2012-05-11
NEIL FREEMAN
Director 2016-04-11
JIM GILLO GLASSPOOL
Director 2009-02-18
JANE HALL
Director 2015-09-08
JOHN HUGH ROBERT MANNERS
Director 2009-02-18
GARY JONATHAN MANTLE
Director 2010-05-01
ROSE ELIZABETH O'NEILL
Director 2017-10-26
RODERICK GEORGE BALFOUR PARKER
Director 2012-10-05
GEORGE EDWARD SPENCER SELIGMAN
Director 2012-05-11
ROBERT GRANVILLE WELLARD
Director 2015-04-20
MIKE WINTER
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE ANNE ASHTON
Director 2013-10-21 2017-10-26
PETER LESLIE READING
Director 2009-02-18 2016-01-01
JOHN EDWARD LEVELL
Company Secretary 2009-02-18 2015-01-31
JOHN EDWARD LEVELL
Director 2009-02-18 2015-01-01
PETER JOHN PLEYDELL-BOUVERIE
Director 2009-02-18 2014-09-01
MALCOLM WILLIAM ANDERSON
Director 2009-02-18 2014-07-29
ROBIN THORNHILL LALONDE
Director 2009-02-18 2012-07-17
DEBORAH JANINE TANN
Director 2010-05-01 2012-05-11
RICHARD MALCOLM CRABTREE
Director 2009-02-18 2012-01-30
BRIAN GEORGE MARSHALL
Director 2009-02-18 2011-08-14
PETER JAMES HAYES
Director 2009-02-18 2011-08-08
PHILIP MORTON DOUGLAS-PENNANT
Director 2009-02-18 2010-01-01
JOHN CHARLES FALCON DUTTON
Director 2009-02-18 2010-01-01
NICHOLAS DAVID FISHER
Director 2009-02-18 2010-01-01
RICHARD SLOCOCK
Director 2009-02-18 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NICHOLAS JOHN BARING LAND SOCIETY CIC Director 2012-11-02 CURRENT 2012-03-27 Dissolved 2018-05-22
RAYMOND DUNCAN BORRAS LARKSWOOD (ASPLEY GUISE) MANAGEMENT COMPANY LIMITED Director 2016-06-12 CURRENT 2016-06-12 Active
RAYMOND DUNCAN BORRAS BORRAS GROUP HOLDINGS LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
RAYMOND DUNCAN BORRAS T & B (CONTRACTORS) HOLDINGS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
RAYMOND DUNCAN BORRAS WORLD CHANNEL NETWORK LIMITED Director 2009-10-12 CURRENT 2006-04-07 Active
RAYMOND DUNCAN BORRAS ENVIRONMENTAL CONSULTING LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2017-09-26
RAYMOND DUNCAN BORRAS LAKEMERE LIMITED Director 2003-10-01 CURRENT 1985-02-25 Active
RAYMOND DUNCAN BORRAS T & B (CONTRACTORS) LIMITED Director 2001-07-05 CURRENT 1982-09-28 Active
RAYMOND DUNCAN BORRAS BORRAS GROUP HOLDINGS LIMITED Director 2001-06-04 CURRENT 2001-06-04 Dissolved 2018-01-09
RAYMOND DUNCAN BORRAS RBC PROPERTY DEVELOPMENTS LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
RAYMOND DUNCAN BORRAS SALAR HOUSE MANAGEMENT COMPANY LTD Director 1999-07-27 CURRENT 1999-07-27 Active - Proposal to Strike off
RAYMOND DUNCAN BORRAS BORRAS CONSTRUCTION LTD. Director 1991-06-12 CURRENT 1980-10-02 Active
CLAYTON MARK BRENDISH PENDENNIS FAMILY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
CLAYTON MARK BRENDISH PENDENNIS PROPERTIES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CLAYTON MARK BRENDISH THE BRENDISH FOUNDATION Director 2008-09-29 CURRENT 2008-07-15 Active - Proposal to Strike off
CLAYTON MARK BRENDISH THE TEST AND ITCHEN ASSOCIATION LIMITED Director 2004-12-05 CURRENT 1946-06-24 Active
NEIL FREEMAN THE TEST AND ITCHEN ASSOCIATION LIMITED Director 2011-05-08 CURRENT 1946-06-24 Active
JIM GILLO GLASSPOOL A.C.A.TRUSTEE COMPANY LIMITED(THE) Director 2009-09-22 CURRENT 1948-06-05 Active
JIM GILLO GLASSPOOL THE TEST AND ITCHEN ASSOCIATION LIMITED Director 2008-11-30 CURRENT 1946-06-24 Active
JIM GILLO GLASSPOOL TIMSBURY FISHERY LIMITED Director 2008-10-01 CURRENT 1995-03-22 Active
ROSE ELIZABETH O'NEILL WATERWISE PROJECT Director 2015-11-11 CURRENT 2005-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-03-29Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-08DIRECTOR APPOINTED MR JONATHAN HUMPHREY DURRANT
2024-03-08CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR PHILIP LEONARD
2023-07-06DIRECTOR APPOINTED MR MARK AUBREY POTTER
2023-07-06DIRECTOR APPOINTED MR TIMOTHY JOHN SYKES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVE WATSON
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-28AP01DIRECTOR APPOINTED MRS VICKY REED
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE WINTER
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JIM GILLO GLASSPOOL
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM Unit 5 Deans Farm Buildings Phillips Lane Stratford Sub Castle Salisbury Wiltshire SP1 3YR England
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORTON DOUGLAS-PENNANT
2020-05-20AP01DIRECTOR APPOINTED MS JESSICA BROWN
2020-05-11AP01DIRECTOR APPOINTED MR RICHARD ARNOLD WILLS
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-11MEM/ARTSARTICLES OF ASSOCIATION
2020-02-11RES13Resolutions passed:
  • Re-re appoint trustees, accountants/accountschange company name 21/01/2020
  • ALTER ARTICLES
2020-02-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31RES15CHANGE OF COMPANY NAME 17/01/23
2020-01-31MISCForm NE01 filed
2020-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-19AP03Appointment of Mr David Brookes as company secretary on 2019-07-09
2019-07-18TM02Termination of appointment of Philip Douglas-Pennant on 2019-07-09
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AP01DIRECTOR APPOINTED DR DAVE WATSON
2018-10-26AP01DIRECTOR APPOINTED MR HALLAM MILLS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH ROBERT MANNERS
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM C/O George Seligman Awbridge Mead Dunbridge Lane Awbridge Romsey Hampshire SO51 0GQ England
2018-03-07AP01DIRECTOR APPOINTED MR NEIL FREEMAN
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AP01DIRECTOR APPOINTED DR ROSE ELIZABETH O'NEILL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ANNE ASHTON
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AP01DIRECTOR APPOINTED MS JANE HALL
2016-09-12AP01DIRECTOR APPOINTED MR MIKE WINTER
2016-04-05AR0118/02/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR ROBERT GRANVILLE WELLARD
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PADDY DOUGLAS-PENNANT on 2016-01-08
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEVELL
2016-01-07AP03Appointment of Mr Paddy Douglas-Pennant as company secretary on 2016-01-01
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER READING
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM Test and Itchen Association Office Kimbridge Lane Kimbridge Romsey Hampshire SO51 0LE
2015-04-22AR0118/02/15 ANNUAL RETURN FULL LIST
2015-04-22AD02Register inspection address changed from 4 Forestside Gardens Poulner Ringwood Hampshire BH24 1SZ to Awbridge Mead Dunbridge Lane Awbridge Romsey Hampshire SO51 0GQ
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN LEVELL
2015-02-16AA30/06/14 TOTAL EXEMPTION FULL
2014-10-23AP01DIRECTOR APPOINTED MS FIONA JANE BOWLES
2014-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLEYDELL-BOUVERIE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ANDERSON
2014-02-20AR0118/02/14 NO MEMBER LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH ROBERT MANNERS / 19/02/2014
2014-02-07AA30/06/13 TOTAL EXEMPTION FULL
2013-11-04AP01DIRECTOR APPOINTED MRS DENISE ANNE ASHTON
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM ANDERSON / 01/10/2013
2013-03-21AR0118/02/13 NO MEMBER LIST
2013-03-06AA30/06/12 TOTAL EXEMPTION FULL
2012-12-18AP01DIRECTOR APPOINTED MR CLAYTON MARK BRENDISH
2012-10-29AP01DIRECTOR APPOINTED MR ALEXANDER NICHOLAS JOHN BARING
2012-10-28AP01DIRECTOR APPOINTED MR RODERICK GEORGE BALFOUR PARKER
2012-07-25AP01DIRECTOR APPOINTED THE HONOURABLE PHILIP MORTON DOUGLAS-PENNANT
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LALONDE
2012-07-07AP01DIRECTOR APPOINTED MR GEORGE EDWARD SPENCER SELIGMAN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TANN
2012-02-18AR0118/02/12 NO MEMBER LIST
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRABTREE
2012-02-06AA30/06/11 TOTAL EXEMPTION FULL
2011-10-12AA01PREVEXT FROM 28/02/2011 TO 30/06/2011
2011-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSHALL
2011-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYES
2011-02-19AR0118/02/11 NO MEMBER LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM THE ESTATE OFFICE SOMERLEY RINGWOOD HAMPSHIRE BH24 3PL
2010-05-10AP01DIRECTOR APPOINTED MRS DEBORAH JANINE TANN
2010-05-09AP01DIRECTOR APPOINTED MR GARY JONATHAN MANTLE
2010-03-19AR0118/02/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH ROBERT MANNERS / 17/03/2010
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DUNCAN BORRAS / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DUNCAN BORRAJ / 16/03/2010
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE READING / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE MARSHALL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEVELL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THORNHILL LALONDE / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAYES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM GILLO GLASSPOOL / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MALCOLM CRABTREE / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DUNCAN BORRAJ / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM ANDERSON / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD LEVELL / 17/03/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOCOCK
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOUGLAS-PENNANT
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to WESSEX RIVERS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESSEX RIVERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESSEX RIVERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.229
MortgagesNumMortOutstanding0.127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1081

This shows the max and average number of mortgages for companies with the same SIC code of 85520 - Cultural education

Intangible Assets
Patents
We have not found any records of WESSEX RIVERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WESSEX RIVERS TRUST
Trademarks
We have not found any records of WESSEX RIVERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESSEX RIVERS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85520 - Cultural education) as WESSEX RIVERS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where WESSEX RIVERS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX RIVERS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESSEX RIVERS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.