TIR-Y-CWM TRUST LIMITED - BATH


Company Profile Company Filings

Overview

TIR-Y-CWM TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
TIR-Y-CWM TRUST LIMITED was incorporated 41 years ago on 13/12/1982 and has the registered number: 01686498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TIR-Y-CWM TRUST LIMITED - BATH

This company is listed in the following categories:
55900 - Other accommodation

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

BEECHEN CLIFF SCHOOL
BATH
BA2 4RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW DAVIES Sep 1965 British Director 2005-11-30 CURRENT
MR DAVID BREWER Sep 1975 English Director 2010-03-24 CURRENT
MRS CLARE LOUISE ELISABETH THOMPSON Aug 1974 British Director 2017-11-06 CURRENT
MR RICHARD STEWART Dec 1958 British Director 2017-11-06 CURRENT
MR JASON ROOFE Feb 1971 British Director 2019-03-15 CURRENT
MR GAVIN JAMES HAWKINS Mar 1977 British Director 2010-03-24 CURRENT
MS JANE FOX Apr 1973 British Director 2024-01-01 CURRENT
JEAN MICHEL SEAGO Aug 1971 British Director 2002-06-15 UNTIL 2005-09-01 RESIGNED
MR ROGER CHARLES TOBIN Apr 1941 British Director RESIGNED
MARGARET ROBERTS Nov 1944 British Director 1993-11-16 UNTIL 2004-10-12 RESIGNED
ROBERT FRANK NORTHOVER Nov 1951 British Director 2006-01-01 UNTIL 2015-08-31 RESIGNED
MARY ELIZABETH RICHARDSON Mar 1951 British Director 1991-11-12 UNTIL 2006-09-01 RESIGNED
BARRY DAVID MAGGS Jul 1961 British Director 1991-11-12 UNTIL 1998-11-04 RESIGNED
MR ROY ALFRED LUDLOW Oct 1944 British Director RESIGNED
ANTHONY CHARLES LAWDHAM Aug 1936 British Director 2000-11-14 UNTIL 2010-08-31 RESIGNED
MR PAUL MICHAEL JOHNSON Mar 1963 British Director 2010-03-24 UNTIL 2017-11-06 RESIGNED
MR NIGEL ISAAC Jan 1965 British Director 2012-06-12 UNTIL 2017-11-06 RESIGNED
JOHN RENFREE ROBERTS May 1944 British Director 1991-11-12 UNTIL 2012-06-12 RESIGNED
MRS CLARE LOUISE ELIZABETH THOMPSON Secretary 2021-11-25 UNTIL 2024-01-01 RESIGNED
JOHN GRAHAM SLATER May 1941 British Secretary 2000-11-14 UNTIL 2004-10-12 RESIGNED
EUR ING RAYMOND PETER MARTIN British Secretary 2004-10-12 UNTIL 2010-03-24 RESIGNED
BARRY DAVID MAGGS Jul 1961 British Secretary 1993-11-16 UNTIL 1998-11-04 RESIGNED
MR PETER EDWIN JOHN GLANVILLE Secretary 2012-06-12 UNTIL 2021-11-25 RESIGNED
TIMOTHY JOHN BELL Apr 1969 British Secretary 1999-11-20 UNTIL 2000-09-01 RESIGNED
MR ALAN JOHN THOMPSON British Secretary RESIGNED
JOHN DAVID YOUNG Feb 1952 British Director 2003-10-16 UNTIL 2017-11-06 RESIGNED
MR HENDRIK BEBBER May 1943 German Director 2002-06-15 UNTIL 2006-09-01 RESIGNED
ROBERT FERRY Sep 1967 British Director 2006-01-01 UNTIL 2011-06-29 RESIGNED
MR MICHAEL ELISON CROSS Apr 1937 British Director RESIGNED
KATHERINE JANE BLUEMAN Feb 1964 British/ Canadian Director 2002-06-15 UNTIL 2011-06-29 RESIGNED
MRS HELEN MARY BLETSO Aug 1957 British Director 2003-10-16 UNTIL 2018-11-06 RESIGNED
TIMOTHY JOHN BELL Apr 1969 British Director 1998-03-03 UNTIL 2000-09-01 RESIGNED
MR PETER EDWIN JOHN GLANVILLE Apr 1951 British Director 2005-11-30 UNTIL 2021-11-25 RESIGNED
MR HENDRIK BEBBER May 1943 German Director RESIGNED
MR CHRISTOPHER PAUL APPLETON Feb 1954 British Director RESIGNED
MR ALLEN HUGH ABBESS Dec 1917 British Director RESIGNED
MR DAVID SHAW Mar 1969 British Director 2016-11-20 UNTIL 2019-06-24 RESIGNED
BERNARD WILLIAM GROVES Dec 1944 British Director 1991-11-12 UNTIL 1993-11-16 RESIGNED
PAUL JOHN DERRICK Dec 1950 British Director 1993-11-16 UNTIL 2012-06-12 RESIGNED
JUSTIN JOHN HENLY Sep 1967 British Director 1999-11-20 UNTIL 2011-06-29 RESIGNED
ANDREW ROWLAND YORK Sep 1968 British Director 2002-06-15 UNTIL 2003-08-31 RESIGNED
COLIN JUSTIN TREACHER Jun 1968 British Director 2002-06-15 UNTIL 2004-10-12 RESIGNED
MR MICHAEL GLANVILLE Apr 1985 British Director 2017-11-06 UNTIL 2018-11-06 RESIGNED
JOHN GRAHAM SLATER May 1941 British Director 2000-11-14 UNTIL 2004-10-12 RESIGNED
MR MICHAEL HATHERILL BURGESS May 1934 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROSS MANUFACTURING COMPANY (1938) LIMITED BATH Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
G.S.BURGESS LIMITED BATH Dissolved... MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
UNITED REFORMED CHURCH (SOUTH WESTERN SYNOD) INCORPORATED(THE) TAUNTON ENGLAND Active FULL 94910 - Activities of religious organizations
BATH INDUSTRIAL HERITAGE TRUST LIMITED BATH Active TOTAL EXEMPTION FULL 91020 - Museums activities
MERRYFIELDHAYES LIMITED TIVERTON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EXPOSED SOLUTIONS LIMITED SANDWICH ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BATH EDUCATION TRUST TROWBRIDGE Dissolved... DORMANT 85310 - General secondary education
BEECHEN CLIFF SCHOOL BATH Dissolved... FULL 85310 - General secondary education
GAMBIANCE LIMITED BATH Active -... DORMANT 99999 - Dormant Company
NEW BATH PRIMARY TRUST BATH Dissolved... NO ACCOUNTS FILED None Supplied
SENCHI ASSOCIATES LTD BRADFORD-ON-AVON UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
RIFFITNESS COMMUNITY INTEREST COMPANY POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education

Free Reports Available

Report Date Filed Date of Report Assets
Tir-Y-Cwm Trust Limited - Filleted accounts 2024-01-05 31-03-2023 £1,912 Cash £376,612 equity
Tir-Y-Cwm Trust Limited - Filleted accounts 2023-01-31 31-03-2022 £9,145 Cash £383,845 equity
Tir-y-Cwm Trust Ltd - Charities report - 19.2 2019-11-01 31-03-2019 £3,866 Cash