SOUTH WYE DEVELOPMENT TRUST LIMITED - HEREFORD


Company Profile Company Filings

Overview

SOUTH WYE DEVELOPMENT TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
SOUTH WYE DEVELOPMENT TRUST LIMITED was incorporated 18 years ago on 21/03/2006 and has the registered number: 05750840. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SOUTH WYE DEVELOPMENT TRUST LIMITED - HEREFORD

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE KINDLE CENTRE
HEREFORD
HEREFORDSHIRE
HR2 7JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MANDY JANE EVANS Secretary 2014-07-17 CURRENT
HILDA PATRICIA GORDON Dec 1957 British Director 2019-10-31 CURRENT
MS JUNE GRIFFITHS Jan 1950 British Director 2019-10-14 CURRENT
MRS NICOLA KINSON Oct 1983 British Director 2022-07-27 CURRENT
FRANCA LANE Sep 1954 British Director 2019-10-31 CURRENT
COUNCILLOR PAUL RONE May 1968 British Director 2013-02-20 CURRENT
MR NICK SMALL May 1987 British Director 2021-05-05 CURRENT
PENNY SOUTHWOOD Apr 1965 British Director 2018-05-01 CURRENT
MR KEVIN PAUL TILLETT Apr 1960 British Director 2019-10-14 CURRENT
MR ARTHUR CHRISTOPHER RICHARD CHAPPELL Sep 1948 British Director 2022-07-27 CURRENT
DR ANTHONY JOHN GEESON Mar 1955 British Director 2011-05-26 UNTIL 2012-12-06 RESIGNED
MS SARAH ANN SKELTON May 1977 British Director 2009-08-27 UNTIL 2013-03-20 RESIGNED
REVEREND CLIVE RICHARD EVANS Oct 1949 British Director 2006-11-07 UNTIL 2012-02-23 RESIGNED
CRYSTAL STEPHANIE MACANGUS Oct 1950 British Director 2008-05-29 UNTIL 2011-06-23 RESIGNED
THOMAS POWELL Mar 1992 British Director 2008-09-02 UNTIL 2012-10-17 RESIGNED
MRS DAWN KILLEEN May 1961 British Director 2014-07-17 UNTIL 2015-04-08 RESIGNED
MRS CLAIRE ELIZABETH KEETCH Jul 1963 British Director 2011-08-25 UNTIL 2015-10-07 RESIGNED
MRS ROSEMARY DIANE JONES,OBE Apr 1950 British Director 2015-08-05 UNTIL 2020-03-23 RESIGNED
WENDY JANE JONES Feb 1951 British Director 2006-03-21 UNTIL 2008-12-24 RESIGNED
MISS LARA ANNE LATCHAM Apr 1967 British Secretary 2007-02-06 UNTIL 2012-08-03 RESIGNED
DEBORAH SUMMERFIELD Aug 1962 British Secretary 2006-03-21 UNTIL 2007-02-06 RESIGNED
MR TERENCE IAN PREECE Apr 1936 British Director 2012-12-13 UNTIL 2019-10-14 RESIGNED
MS PAULA JAYNE KENNEDY Apr 1968 British Director 2014-07-17 UNTIL 2015-06-11 RESIGNED
MRS SUSAN HALL Feb 1955 British Director 2014-07-17 UNTIL 2018-01-01 RESIGNED
JOSEPHINE ANN HARRISON Nov 1983 British Director 2007-03-20 UNTIL 2013-02-21 RESIGNED
RICHARD CHARLES JOHNSTON Sep 1951 British Director 2006-08-09 UNTIL 2007-05-05 RESIGNED
ROSEMARY DIANE JONES Apr 1950 British Director 2006-11-07 UNTIL 2010-11-25 RESIGNED
MRS WINEFRIDE URSULA ATTFIELD Oct 1930 British Director 2009-08-27 UNTIL 2013-01-24 RESIGNED
ELAINE EDWARDS Jan 1964 British Director 2012-12-13 UNTIL 2014-08-20 RESIGNED
HANNAH EAMES Feb 1979 British Director 2007-06-01 UNTIL 2008-12-24 RESIGNED
MRS CHRISTINE DUGGAN Sep 1974 British Director 2015-08-08 UNTIL 2019-10-14 RESIGNED
MR MICHAEL ROGER DAVIES Feb 1945 British Director 2007-01-09 UNTIL 2007-11-26 RESIGNED
MELVYN BADEN DAVIES Feb 1959 British Director 2011-08-25 UNTIL 2014-07-01 RESIGNED
STEPHEN COLE Mar 1950 British Director 2006-03-21 UNTIL 2007-07-16 RESIGNED
COUNCILLOR ARTHUR CHRISTOPHER RICHARD CHAPPELL Sep 1948 British Director 2006-03-21 UNTIL 2009-06-24 RESIGNED
SUZANNE WENDY CARTER Feb 1961 British Director 2006-03-21 UNTIL 2006-11-01 RESIGNED
NEVILLE MEREDITH Jul 1956 British Director 2008-06-26 UNTIL 2012-01-26 RESIGNED
MRS VANESSA FRANCES ALLWRIGHT Feb 1951 British Director 2007-07-24 UNTIL 2008-02-19 RESIGNED
JAMES GEORGE MARTIN ERWIN Jun 1968 British Director 2007-02-06 UNTIL 2008-07-01 RESIGNED
CLLR PHILIP EDWARDS Sep 1947 British Director 2014-07-17 UNTIL 2020-11-01 RESIGNED
DEBORAH SUMMERFIELD Aug 1962 British Director 2006-03-21 UNTIL 2007-02-06 RESIGNED
MR IVAN GLENN POWELL Jul 1962 British Director 2015-10-05 UNTIL 2022-07-27 RESIGNED
ALEXANDER JESSE NORMAN Jun 1962 British Director 2007-07-24 UNTIL 2011-05-26 RESIGNED
DANIEL EDWARD MORGAN Dec 1936 British Director 2007-02-06 UNTIL 2011-01-27 RESIGNED
MR CHRISTOPHER SESWICK MORGAN Aug 1943 British Director 2006-08-09 UNTIL 2007-11-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEREFORD AND COUNTY LIBERAL CLUB COMPANY LIMITED(THE) HEREFORD Active MICRO ENTITY 74990 - Non-trading company
ROBERT OWEN MEMORIAL MUSEUM(THE) NEWTOWN Active TOTAL EXEMPTION FULL 91020 - Museums activities
HEREFORDSHIRE MIND HEREFORD UNITED KINGDOM Active FULL 87900 - Other residential care activities n.e.c.
RURAL MEDIA CHARITY HEREFORD Active GROUP 59111 - Motion picture production activities
CIRCUS ERUPTION SWANSEA WALES Active TOTAL EXEMPTION FULL 90010 - Performing arts
FULL HOUSE FURNITURE AND RECYCLING SERVICE LTD LUDLOW ENGLAND Dissolved... TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
HEREFORDSHIRE HOUSING LIMITED HEREFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CANCER SUPPORT WALES LTD PONTYPOOL Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PUTSON COMMUNITY ASSOCIATION LIMITED HEREFORD Active MICRO ENTITY 74990 - Non-trading company
BORDERLINES FILM FESTIVAL C.I.C. CRAVEN ARMS Active TOTAL EXEMPTION FULL 85520 - Cultural education
XN LEISURE SYSTEMS LIMITED ABINGDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
SILENT MONITORS HEREFORD Dissolved... 85600 - Educational support services
ROBERT OWEN FOUNDATION FOR LEARNING AND SOCIAL ECONOMIC DEVELOPMENT LEOMINSTER Dissolved... DORMANT 99999 - Dormant Company
TRANSPORT HEREFORD LIMITED HEREFORD Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
SAFE FROM SLAVERY LTD HEREFORD ENGLAND Dissolved... 85590 - Other education n.e.c.
THE ROBERT OWEN ACADEMIES TRUST LEOMINSTER Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
RONE PROPERTIES LIMITED HEREFORD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BEAUTY 4 ME LTD HEREFORD Dissolved... DORMANT 20420 - Manufacture of perfumes and toilet preparations

Free Reports Available

Report Date Filed Date of Report Assets
South Wye Development Trust Ltd - Charities report - 22.2 2022-12-20 31-03-2022 £354,931 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAZYAN (HEREFORD) LTD HEREFORD UNITED KINGDOM Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating