THE WYE AND USK FOUNDATION

The Right Bank The Square The Right Bank The Square, Brecon, LD3 0BW, Wales
StatusACTIVE
Company No.03343965
Category
Incorporated02 Apr 1997
Age27 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

THE WYE AND USK FOUNDATION is an active with number 03343965. It was incorporated 27 years, 1 month, 13 days ago, on 02 April 1997. The company address is The Right Bank The Square The Right Bank The Square, Brecon, LD3 0BW, Wales.



Company Fillings

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pyle

Appointment date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Mr Matthew James Newsum Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Christopher Morley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Dr William Arthur Bullough

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Charles Beresford Parry De Winton

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Jonathan Fiennes Bengough

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Fiennes Bengough

Appointment date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Michael Ross Murray

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Auchinleck Darling

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Patrick Thelwall Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Dr Anthony Robert Douglas Lavers

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Laurence Norman

Appointment date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Margaret Hillman

Appointment date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Timothy Guy Edwards

Appointment date: 2021-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William Blears

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Rattray Sayer

Termination date: 2020-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen John Marsh-Smith

Termination date: 2020-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Martin Waters

Termination date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Norman

Termination date: 2019-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 12 Apr 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Philip Johnson

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Simon Charles Ansell Evans

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Mr Michael Ross Murray

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy William Mawle

Termination date: 2017-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-07

Old address: Unit 4 Talgarth Business Park, Trefecca Road Talgarth Brecon Powys LD3 0PQ

New address: The Right Bank the Square Talgarth Brecon LD3 0BW

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Newington-Bridges

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Horsburgh

Appointment date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Norman

Appointment date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Edward Linley-Adams

Termination date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Andrew John Rattray Sayer

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Martin Waters

Change date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger William Blears

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Mr Michael Ross Murray

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Michael Ross Murray

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Major Patrick James Auchinleck Darling

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Timmis

Appointment date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major Patrick James Auchinleck Darling

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Anthony James Norman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Francis Pelham Geoffrey Aldrich-Blake

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jun 2015

Category: Address

Type: AD04

New address: Unit 4 Talgarth Business Park, Trefecca Road Talgarth Brecon Powys LD3 0PQ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Andrew John Rattray Sayer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Roger Howard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Charles William Patrick Heaton-Armstrong

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Morley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Blears

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Murray

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Timmis

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Darling

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Natalie Harrison

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Howard Brown

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Patrick Heaton-Armstrong

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Legge-Bourke

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Dolgarreg North Road Builth Wells Powys LD2 3DD Uk

Change date: 2013-10-23

Documents

View document PDF

Change sail address company with old address

Date: 15 Aug 2013

Category: Address

Type: AD02

Old address: The Coach House Llanstephan Brecon Powys LD3 0YR United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibbs

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brain

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Martin Waters

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Russell Legge-Bourke

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Edward Linley-Adams

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smith

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles King-Farlow

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Resolution

Date: 28 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brabner

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Pope

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Thelwall Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Passey

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Move registers to sail company

Date: 03 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carter

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

CHANITISE INTERACTIVE LIMITED

32 NEWHAMPTON ROAD WEST,WOLVERHAMPTON,WV6 0RY

Number:07467920
Status:ACTIVE
Category:Private Limited Company

COMFORT SOLUTIONS LIMITED

112 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HS

Number:09317422
Status:ACTIVE
Category:Private Limited Company

EMINENT TECH SOLUTIONS LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:08668418
Status:ACTIVE
Category:Private Limited Company

FELLSIDE PROPERTY RENTALS LIMITED

TARNWATER MILNTHORPE ROAD,CARNFORTH,LA5 9RJ

Number:08201419
Status:ACTIVE
Category:Private Limited Company

HELMBURG FLAT MANAGEMENT COMPANY LIMITED

59 UNION STREET,BEDFORDSHIRE,IU6 1EX

Number:01345843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SERENDIPITY CANDLE COMPANY LIMITED

107 RINGWOOD ROAD,FERNDOWN,BH22 9AA

Number:10512242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source