GLASTONBURY TRIBUNAL LIMITED - GLASTONBURY


Company Profile Company Filings

Overview

GLASTONBURY TRIBUNAL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASTONBURY ENGLAND and has the status: Active.
GLASTONBURY TRIBUNAL LIMITED was incorporated 31 years ago on 24/08/1992 and has the registered number: 02742179. The accounts status is MICRO ENTITY and accounts are next due on 29/03/2024.

GLASTONBURY TRIBUNAL LIMITED - GLASTONBURY

This company is listed in the following categories:
79901 - Activities of tourist guides

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2022 29/03/2024

Registered Office

ST DUNSTAN'S HOUSE
GLASTONBURY
BA6 9EL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHON FRANCIS COUSINS Jan 1965 British Director 2012-08-16 CURRENT
MRS MARY JEAN PARKER Apr 1962 British Director 2004-08-26 CURRENT
MR THOMAS WILLIAM MAYBERRY Jun 1956 British Director 2018-07-17 CURRENT
MS ELIZABETH LEYSHON Nov 1955 British Director 2017-08-01 CURRENT
MR WILLIAM ROBERT JOHN KNIGHT Nov 1937 British Director 2016-08-25 CURRENT
DR TIMOTHY FRANCIS HOPKINSON-BALL Sep 1972 English Director 2017-11-01 CURRENT
THOMAS BILLING Sep 1947 British Director 2008-11-13 CURRENT
JAMES EDWARD BARRON Feb 1936 British Director 2007-08-23 UNTIL 2011-05-19 RESIGNED
MRS LOUISE REBECCA LANG Dec 1978 British Director 2009-11-19 UNTIL 2010-08-10 RESIGNED
GREGORY KING Feb 1951 British Director 1998-08-19 UNTIL 2003-09-21 RESIGNED
MR EDWARD NORMAN JAMES Dec 1939 British Director 1999-08-18 UNTIL 2001-08-22 RESIGNED
BRIGADIER DAVID PATRICK DE COURCY MORGAN Mar 1939 British Director 1999-08-18 UNTIL 2002-08-21 RESIGNED
FIONA CLAIRE WHITE British Secretary 2008-01-23 UNTIL 2019-08-31 RESIGNED
RUTH ELLEN WANS Jun 1950 British Secretary 2000-02-16 UNTIL 2007-11-01 RESIGNED
PAMELA MARY SPIKES Secretary 1992-09-18 UNTIL 1994-03-16 RESIGNED
LINDA SMITH Secretary 1994-03-16 UNTIL 1999-08-18 RESIGNED
SONIA BEATY Aug 1971 Secretary 1999-08-18 UNTIL 2000-02-16 RESIGNED
HOWARD NEIL BONE Secretary 1992-08-24 UNTIL 1992-09-18 RESIGNED
JAMES EDWARD BARRON Feb 1936 British Director 2015-09-03 UNTIL 2018-02-13 RESIGNED
STEPHEN CHARLES MINNITT Aug 1951 British Director 2004-11-18 UNTIL 2018-02-13 RESIGNED
LESLIE MATTHEW BENNETT Dec 1944 British Director 1996-03-13 UNTIL 1998-08-19 RESIGNED
JOHN BRUNSDON Apr 1929 British Director RESIGNED
ALAN BERTRAM COPPING Jan 1932 British Director 2002-05-29 UNTIL 2014-06-26 RESIGNED
MR NICHOLAS JAMES COTTLE Jan 1957 British Director 2005-11-17 UNTIL 2007-08-23 RESIGNED
MR DAVID GLADDING Nov 1937 British Director 2001-11-22 UNTIL 2003-09-21 RESIGNED
MR ANTHONY EDWIN JOHN YERBURY Jan 1926 British Director 1993-03-16 UNTIL 1995-03-20 RESIGNED
COUNCILLOR IAN PETER ROY THOMSON Dec 1945 British Director 1994-12-07 UNTIL 1995-05-04 RESIGNED
MRS VALERIE ANN APPLEBY Feb 1946 British Director 2014-06-26 UNTIL 2018-11-09 RESIGNED
EDWARD GEORGE AGGAR Nov 1941 British Director 1994-12-07 UNTIL 2005-05-19 RESIGNED
COUNCILLOR DENISE CAROLINE ABBOTT May 1946 British Director 2018-02-13 UNTIL 2022-09-12 RESIGNED
DENNIS JOHN ALLEN Jul 1937 British Director RESIGNED
PETER ANTHONY GOATER Jan 1952 British Director 2018-11-15 UNTIL 2019-10-09 RESIGNED
MR DAVID PHILIP DAWSON May 1947 British Director RESIGNED
MR LLOYD HUGHES Jan 1946 British Director 2013-08-14 UNTIL 2018-11-12 RESIGNED
MALCOLM JOHN WILLIAMS Jan 1950 British Director 1992-08-24 UNTIL 1992-09-23 RESIGNED
COUNCILLOR JANICE EMILY WHITE Aug 1945 British Director 1992-09-18 UNTIL 1995-05-04 RESIGNED
COUNCILLOR JANICE EMILY WHITE Aug 1945 British Director 1999-05-19 UNTIL 2005-11-17 RESIGNED
JOHN WYNN LAVERY Oct 1946 British Director 1995-10-18 UNTIL 1999-05-17 RESIGNED
MR ROBERT ALBERT SMITH Feb 1942 British Director 2009-11-19 UNTIL 2010-10-10 RESIGNED
MRS NANCY ELLEN HOLLINRAKE Aug 1948 British Director 2002-02-20 UNTIL 2011-02-16 RESIGNED
MR JOHN CHESTER PHILLIPS Aug 1945 British Director RESIGNED
SUSAN ELIZABETH OPENSHAW Dec 1925 British Director 1993-03-16 UNTIL 1999-05-17 RESIGNED
MR TERENCE WILLIAM EDWIN NAPPER May 1947 British Director 2009-11-19 UNTIL 2019-04-20 RESIGNED
DAVID PIPES Nov 1949 British Director 2003-11-22 UNTIL 2008-04-25 RESIGNED
MR ALAN FREDERICK GLOAK Oct 1942 British Director 1996-06-12 UNTIL 2017-07-31 RESIGNED
COUNCILLOR WILLIAM ALEXANDER LEE MACKAY Jul 1928 British Director RESIGNED
ERNEST JOHN LOVERIDGE Nov 1927 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Jean Parker 2016-04-06 4/1962 Glastonbury   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHALICE WELL BOOKSHOP LIMITED GLASTONBURY Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
SOMERSET BUILDING PRESERVATION TRUST WEDMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HEADS UP SOMERSET LTD. WELLS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AGE UK SOMERSET TAUNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
GLASTONBURY ONLINE LIMITED GLASTONBURY Active MICRO ENTITY 58190 - Other publishing activities
MENDIP COMMUNITY TRANSPORT SHEPTON MALLET Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
GLASTONBURY & DISTRICT CHAMBER OF COMMERCE AND TRADE LIMITED GLASTONBURY Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
GLASTONBURY COMMUNITY DEVELOPMENT TRUST GLASTONBURY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BECKERY ISLAND REGENERATION TRUST GLASTONBURY Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
MCT TRADING LIMITED NEAR SHEPTON MALLET Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
SOMERSET ACTIVITY AND SPORTS PARTNERSHIP WELLINGTON Active SMALL 85510 - Sports and recreation education
MENDIP TOURISM LTD GLASTONBURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CASTLE HOUSE TAUNTON MANAGEMENT TRUST BRIDGWATER Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
TOR FLEECE LIMITED GLASTONBURY ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SOUTH WEST HERITAGE TRUST TRADING LIMITED TAUNTON Active SMALL 91011 - Library activities
ARTS TAUNTON TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
GLASTONBURY INFORMATION CENTRE COMMUNITY INTEREST COMPANY GLASTONBURY Active MICRO ENTITY 79901 - Activities of tourist guides
BLUESTONE COURT RTM COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
GLASTONBURY ANTIQUARIANS LTD GLASTONBURY ENGLAND Active MICRO ENTITY 91020 - Museums activities

Free Reports Available

Report Date Filed Date of Report Assets
Glastonbury Tribunal Ltd - Accounts to registrar (filleted) - small 22.3 2022-12-29 31-03-2022 £3,824 equity
Glastonbury Tribunal Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-31 31-03-2021 £7,372 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLASTONBURY ABBEY TRADING LIMITED GLASTONBURY Active SMALL 47190 - Other retail sale in non-specialised stores
BECKERY ISLAND REGENERATION TRUST GLASTONBURY Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
GLASTONBURY ABBEY GLASTONBURY Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
MENDIP TOURISM LTD GLASTONBURY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLASTONBURY INFORMATION CENTRE COMMUNITY INTEREST COMPANY GLASTONBURY Active MICRO ENTITY 79901 - Activities of tourist guides