WESTCOUNTRY RIVERS LIMITED - CALLINGTON
Company Profile | Company Filings |
Overview
WESTCOUNTRY RIVERS LIMITED is a Private Limited Company from CALLINGTON and has the status: Active.
WESTCOUNTRY RIVERS LIMITED was incorporated 28 years ago on 11/08/1995 and has the registered number: 03090310. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WESTCOUNTRY RIVERS LIMITED was incorporated 28 years ago on 11/08/1995 and has the registered number: 03090310. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WESTCOUNTRY RIVERS LIMITED - CALLINGTON
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RAIN-CHARM HOUSE KYL COBER PARC
CALLINGTON
CORNWALL
PL17 8PH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR LAURENCE BENJAMIN COULDRICK | Dec 1974 | British | Director | 2018-11-13 | CURRENT |
MR IAN THOMPSON | Sep 1953 | British | Director | 2023-06-28 | CURRENT |
MRS SARAH LOUISE HOWE | Secretary | 2022-07-05 | CURRENT | ||
MR ROBERT HENRY TARBUCK | Nov 1963 | British | Director | 2000-06-19 UNTIL 2001-11-14 | RESIGNED |
MRS ANNE VOSS-BARK | Oct 1937 | British | Director | 1995-08-11 UNTIL 2010-10-22 | RESIGNED |
MRS KIM BEVERLY BRUCE | Secretary | 2017-08-01 UNTIL 2018-06-29 | RESIGNED | ||
DAVID MICHAEL HAINES | Jan 1976 | British | Secretary | 2000-07-09 UNTIL 2003-02-24 | RESIGNED |
ALAN GEOFFREY HAWKEN | Feb 1951 | British | Secretary | 2003-02-24 UNTIL 2004-06-03 | RESIGNED |
ALAN GEOFFREY HAWKEN | Feb 1951 | British | Secretary | 1995-08-11 UNTIL 2000-07-09 | RESIGNED |
LYNNE HYLAND | Apr 1972 | Secretary | 2004-06-03 UNTIL 2014-05-29 | RESIGNED | |
MISS KELLY MARIE SIVORN | Secretary | 2014-05-29 UNTIL 2022-07-05 | RESIGNED | ||
KENNETH LESLIE HILL | May 1941 | British | Director | 2003-02-24 UNTIL 2014-10-31 | RESIGNED |
DAVID BOTSFORD | Jun 1944 | British | Director | 2007-05-24 UNTIL 2011-09-26 | RESIGNED |
DR RUSSELL SMITH | Nov 1971 | British | Director | 2013-08-22 UNTIL 2018-06-22 | RESIGNED |
ARLIN JOHN RICKARD | May 1956 | British | Director | 1995-08-11 UNTIL 2004-06-03 | RESIGNED |
MICHAEL DOUGLAS MARTIN | Mar 1933 | British | Director | 1995-08-11 UNTIL 2011-09-26 | RESIGNED |
ALEXANDER CHRISTOPHER INMAN | Jun 1971 | British | Director | 2002-12-07 UNTIL 2006-08-02 | RESIGNED |
CLEMENT VINCENT MALCOLM DAVIES | Jun 1943 | British | Director | 2000-08-10 UNTIL 2004-07-21 | RESIGNED |
DAVID MICHAEL HAINES | Jan 1976 | British | Director | 2003-02-24 UNTIL 2003-12-31 | RESIGNED |
STUART JAMES GARDINER | British | Director | 1995-08-11 UNTIL 2000-07-09 | RESIGNED | |
MR ADAM FOX EDWARDS | Jul 1962 | British | Director | 2011-11-24 UNTIL 2023-06-28 | RESIGNED |
DR DYLAN IAN PAUL BRIGHT | Jan 1972 | British | Director | 2005-08-17 UNTIL 2013-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Westcountry Rivers Trust | 2016-04-06 | Callington Cornwall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WESTCOUNTRY RIVERS LIMITED | 2023-08-10 | 31-12-2022 | £34,960 equity |
WESTCOUNTRY RIVERS LIMITED | 2022-09-14 | 31-12-2021 | £22,772 Cash £19,905 equity |
WESTCOUNTRY RIVERS LIMITED | 2021-07-13 | 31-12-2020 | £21,451 Cash £21,206 equity |
WESTCOUNTRY RIVERS LIMITED | 2019-09-20 | 31-12-2018 | £40,448 Cash £45,006 equity |