WESSEX REINVESTMENT TRUST - DORCHESTER


Company Profile Company Filings

Overview

WESSEX REINVESTMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DORCHESTER ENGLAND and has the status: Active.
WESSEX REINVESTMENT TRUST was incorporated 21 years ago on 04/11/2002 and has the registered number: 04580767. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

WESSEX REINVESTMENT TRUST - DORCHESTER

This company is listed in the following categories:
74901 - Environmental consulting activities
85590 - Other education n.e.c.

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

COMFORTS ORCHARD
DORCHESTER
DT2 0NX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HENRY LOVEGROVE May 1950 British Director 2023-01-24 CURRENT
MS ROSEMARY GILLIAN RYCHNOVSKY Nov 1970 British Director 2023-01-24 CURRENT
MR BRIAN DOUGLAS RIDLEY Jun 1943 British Director 2003-03-05 UNTIL 2006-10-25 RESIGNED
LESTER ALDRIDGE (MANAGEMENT) LIMITED Corporate Director 2002-11-04 UNTIL 2002-12-17 RESIGNED
MRS ELIZABETH MARGARET MAUNDER Secretary 2017-04-27 UNTIL 2023-01-24 RESIGNED
ROBERT JAMES PATERSON Mar 1947 British Secretary 2002-11-07 UNTIL 2004-10-20 RESIGNED
MR ANTHONY WILLIAM DAVID SALT British Secretary 2004-10-20 UNTIL 2015-10-08 RESIGNED
MS ALISON JANE WARD Secretary 2015-10-08 UNTIL 2017-04-27 RESIGNED
ROBERT JAMES PATERSON Mar 1947 British Director 2002-11-07 UNTIL 2004-04-21 RESIGNED
JAMES ANDREW WILLIAMSON Apr 1944 British Director 2003-10-16 UNTIL 2004-04-21 RESIGNED
ADRIAN TAIT Aug 1947 British Director 2009-04-28 UNTIL 2016-11-25 RESIGNED
MS DEBORAH STEWART Nov 1961 British Director 2003-10-16 UNTIL 2004-04-21 RESIGNED
MR CHRISTOPHER PAUL SANDER-JACKSON Oct 1953 British Director 2014-07-14 UNTIL 2023-01-24 RESIGNED
CHRISTOPHER PAUL SANDER JACKSON Oct 1953 British Director 2003-03-25 UNTIL 2004-04-21 RESIGNED
MR ANTHONY WILLIAM DAVID SALT British Director 2014-07-14 UNTIL 2016-04-21 RESIGNED
MRS PHILIPPA KIM ROBINSON Feb 1961 English Director 2017-04-01 UNTIL 2023-01-24 RESIGNED
LESTER ALDRIDGE (SECRETARIAL) LIMITED Corporate Secretary 2002-11-04 UNTIL 2002-12-17 RESIGNED
MR BRIAN DOUGLAS RIDLEY Jun 1943 British Director 2014-07-14 UNTIL 2017-10-05 RESIGNED
ANDREW PRATT Sep 1962 British Director 2007-10-03 UNTIL 2010-11-02 RESIGNED
ANDREW JOHN LIGHTFOOT Jan 1952 British Director 2003-07-15 UNTIL 2004-06-10 RESIGNED
MRS ELIZABETH MAUNDER Aug 1948 British Director 2016-10-13 UNTIL 2023-01-24 RESIGNED
MR TIMOTHY RICHARD MACHEN Oct 1939 British Director 2003-07-15 UNTIL 2009-10-20 RESIGNED
SIMON ORDE JACOBSON Nov 1955 British Director 2003-06-12 UNTIL 2004-04-21 RESIGNED
SIMON ORDE JACOBSON Nov 1955 British Director 2004-09-09 UNTIL 2007-02-08 RESIGNED
MR JEFFERSON ANDREW HORSLEY Aug 1942 British Director 2012-05-15 UNTIL 2016-04-21 RESIGNED
JOHN CHRISTIAN GIBSON Sep 1945 British Director 2003-03-05 UNTIL 2014-05-06 RESIGNED
TIMOTHY HOWARD CRABTREE Oct 1962 British Director 2002-11-07 UNTIL 2004-01-21 RESIGNED
MR CHARLES HARRY COUZENS Apr 1961 British Director 2003-11-24 UNTIL 2004-04-21 RESIGNED
MR STEPHEN JOHN BENDLE Nov 1948 British Director 2002-11-07 UNTIL 2004-04-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTEER CENTRE BATH & NORTH EAST SOMERSET BATH Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
NORTON RADSTOCK REGENERATION COMPANY SOMERSET Active TOTAL EXEMPTION FULL 41100 - Development of building projects
F3 CONSULTANTS CO-OPERATIVE CIC STEYNING Dissolved... 96090 - Other service activities n.e.c.
SOMERSET FARMERS MARKETS LTD SHEPTON MALLET Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LENDOLOGY CIC TAUNTON Active SMALL 64929 - Other credit granting n.e.c.
REGEN SW EXETER ENGLAND Active SMALL 74901 - Environmental consulting activities
ECOS HOMES LIMITED TAUNTON ENGLAND Dissolved... 41100 - Development of building projects
SOMERSET LOCAL FOOD DIRECT LIMITED GLASTONBURY Dissolved... 56290 - Other food services
GREAT BOW YARD MANAGEMENT LIMITED LANGPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREEN MOVES UK LIMITED BRIDGWATER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE WAREHOUSE TRUST LANGPORT Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MOORLANDS FARM DEVELOPMENT COMPANY LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
COMMUNITY LAND & FINANCE C.I.C. LAUNCESTON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE OLD APPLE STORE MANAGEMENT COMPANY LIMITED BRIDGWATER Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
ECOS RENEW LIMITED LANGPORT ... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
ECOS MACLEAN LIMITED LONDON Active -... MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
TOR CONSTRUCTION SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
CPD CONSTRUCTION LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
ECOS NETWORK LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WESSEX REINVESTMENT TRUST 2023-12-26 31-03-2023 £25,663 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANGOVER PREVENTION COMPANY LTD DORCHESTER ENGLAND Active MICRO ENTITY 46380 - Wholesale of other food, including fish, crustaceans and molluscs
HOME HILL FLOWERS LTD DORCHESTER ENGLAND Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised