BLACKWATER VALLEY COUNTRYSIDE TRUST - ALDERSHOT


Company Profile Company Filings

Overview

BLACKWATER VALLEY COUNTRYSIDE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALDERSHOT and has the status: Active.
BLACKWATER VALLEY COUNTRYSIDE TRUST was incorporated 20 years ago on 15/09/2003 and has the registered number: 04898996. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

BLACKWATER VALLEY COUNTRYSIDE TRUST - ALDERSHOT

This company is listed in the following categories:
91040 - Botanical and zoological gardens and nature reserves activities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ASH LOCK COTTAGE
ALDERSHOT
HAMPSHIRE
GU11 2PS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN STEPHEN BAILEY Secretary 2003-09-15 CURRENT
BERNARD JOHN BAVERSTOCK Oct 1954 British Director 2008-01-15 CURRENT
MR PAUL ANDREW BRYANHILL Jan 1967 British Director 2023-06-06 CURRENT
MR CHRISTOPHER SMITH Jul 1951 British Director 2013-11-19 CURRENT
ALAN JOSEPH CARRUTHERS TAYLOR Sep 1949 British Director 2006-12-05 CURRENT
DAVID MIDDLEMORE PILKINGTON Jul 1948 British Director 2003-09-15 UNTIL 2014-05-08 RESIGNED
MR SIMON PHILIP WEEKS Jan 1954 British Director 2020-01-14 UNTIL 2020-11-27 RESIGNED
MR MICHAEL CHARLES SWADDLING Jun 1948 British Director 2009-08-11 UNTIL 2018-02-20 RESIGNED
MS KATRINA ELIZABETH SLOCOMBE Sep 1945 British Director 2006-02-06 UNTIL 2006-10-17 RESIGNED
MR ALAN CHARLES ROLFE Jan 1954 British Director 2015-02-17 UNTIL 2019-03-31 RESIGNED
MS MARY ELIZABETH FERRISS British Director 2017-08-08 UNTIL 2022-02-11 RESIGNED
MARK GORMAN Jul 1968 British Director 2006-04-10 UNTIL 2007-10-16 RESIGNED
MRS CATHERINE MORTON Sep 1978 British Director 2017-06-13 UNTIL 2018-03-13 RESIGNED
MR JAMIE RICHARD MORGAN Mar 1983 British Director 2021-05-11 UNTIL 2022-08-08 RESIGNED
SARA KINNELL Oct 1969 British Director 2018-12-11 UNTIL 2019-10-11 RESIGNED
MRS SHELAGH HEASLEY Nov 1959 British Director 2019-04-01 UNTIL 2021-11-09 RESIGNED
RONALD GULLIVER Aug 1940 British Director 2004-09-06 UNTIL 2008-10-28 RESIGNED
MRS MARIA ELENA FRANCESCA GUIDA May 1965 British Director 2016-01-12 UNTIL 2017-04-18 RESIGNED
MR DAVID JOHN MURR May 1945 British Director 2008-12-02 UNTIL 2018-04-10 RESIGNED
MR DEREK NEVILLE WISEMAN Jul 1946 British Director 2009-04-14 UNTIL 2009-11-17 RESIGNED
IAN WHITE Sep 1962 British Director 2003-09-15 UNTIL 2009-11-01 RESIGNED
COLIN RICHARD WILSON May 1950 British Director 2006-02-06 UNTIL 2020-06-11 RESIGNED
SUSAN DOREEN CLOAD Dec 1948 British Director 2011-11-15 UNTIL 2017-02-15 RESIGNED
JOHN DAVID RICHARD COUPLAND Mar 1937 British Director 2006-12-05 UNTIL 2015-11-17 RESIGNED
MRS JANE BISCOMBE Sep 1972 British Director 2017-05-09 UNTIL 2018-12-11 RESIGNED
NIGEL MORTON BAINES Jul 1934 British Director 2004-09-06 UNTIL 2009-11-17 RESIGNED
MR CHRIS BEAN Oct 1946 British Director 2008-12-02 UNTIL 2012-12-11 RESIGNED
KENNETH BIGRAVE Jul 1947 British Director 2012-01-06 UNTIL 2017-06-13 RESIGNED
MR PETER DAVID BOLT Sep 1952 British Director 2014-04-15 UNTIL 2015-01-13 RESIGNED
MR PETER COLLINS Sep 1949 British Director 2017-01-17 UNTIL 2018-09-30 RESIGNED
ABHILASH BOSE Aug 1979 Indian Director 2020-07-14 UNTIL 2022-08-08 RESIGNED
KEITH EDMUND BOULNOIS Jul 1955 British Director 2004-09-06 UNTIL 2008-10-28 RESIGNED
DONALD EDWARD BROOKSBANK Oct 1934 British Director 2004-09-06 UNTIL 2006-10-17 RESIGNED
DR GERALD WILLIAM BRYANT May 1936 British Director 2004-09-06 UNTIL 2006-10-17 RESIGNED
JANICE MARGUERITE CHAPMAN Jul 1947 British Director 2007-11-20 UNTIL 2011-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH LAMINATE FABRICATORS ASSOCIATION LIMITED HERTFORD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACXIOM LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
BMW FINANCIAL SERVICES (GB) LIMITED FARNBOROUGH ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE SOUTHERN AND SOUTH EAST ENGLAND TOURIST BOARD HANTS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DATATECHNOLOGY DATECH LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
CLARITAS (UK) LIMITED MILTON KEYNES ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BMW LEASING (GB) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
SURREY HEATH ARCHAEOLOGICAL AND HERITAGE TRUST FLEET Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CONSUMER ACCESS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALPHABET (GB) LIMITED FARNBOROUGH Active FULL 64910 - Financial leasing
CONSODATA U.K. LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EVUA LIMITED WATFORD Dissolved... DORMANT 61900 - Other telecommunications activities
MERITPOINT LIMITED BRENTWOOD Dissolved... DORMANT 74990 - Non-trading company
RUSHMOOR CITIZENS ADVICE BUREAUX FARNBOROUGH ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
RBS CIF TRUSTEE LIMITED LONDON Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
OPTALIS LIMITED WOKINGHAM ENGLAND Active FULL 86900 - Other human health activities
OPTALIS WOKINGHAM LIMITED WOKINGHAM Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
OPTALIS HOLDINGS LIMITED WOKINGHAM Dissolved... GROUP 70100 - Activities of head offices
OUR ZONE LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2023-06-24 30-09-2022 £27,194 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2022-06-17 30-09-2021 £29,948 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2021-05-21 30-09-2020 £30,992 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2020-05-16 30-09-2019 £22,253 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2019-05-21 30-09-2018 £24,424 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2018-03-21 30-09-2017 £25,410 equity
Micro-entity Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2017-05-17 30-09-2016 £23,454 equity
Abbreviated Company Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2016-03-12 30-09-2015 £36,184 Cash £24,745 equity
Abbreviated Company Accounts - BLACKWATER VALLEY COUNTRYSIDE TRUST 2015-05-15 30-09-2014 £23,508 Cash £22,788 equity