SONGBIRD SURVIVAL - IPSWICH


Company Profile Company Filings

Overview

SONGBIRD SURVIVAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from IPSWICH ENGLAND and has the status: Active.
SONGBIRD SURVIVAL was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078747. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

SONGBIRD SURVIVAL - IPSWICH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

50 PRINCES STREET
IPSWICH
IP1 1RJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICHOLAS JOHN FRANCIS FORDE Aug 1947 British Director 2007-02-06 CURRENT
STEPHEN ALEC GUEST Jun 1948 British Director 2021-07-15 CURRENT
COLIN STRANG STEEL Jun 1945 British Director 2009-10-01 CURRENT
MRS ALISON SPOTTISWOODE Aug 1959 British Director 2021-07-15 CURRENT
MR PETER WILLIAM DENBY ROBERTS Aug 1945 British Director 2021-07-15 CURRENT
CLIVE PATRICK SHERWOOD Mar 1944 British Director 2001-11-18 CURRENT
MRS NICKY OLIVER May 1963 British Director 2015-03-03 CURRENT
THE EARL OF LEICESTER THOMAS EDWARD LEICESTER Jul 1965 British Director 2001-11-18 CURRENT
SARAH PAMELA POTTER British Director 2010-02-01 UNTIL 2020-03-24 RESIGNED
MATTHEW CHARLES TYLER Jun 1964 British Director 2004-02-08 UNTIL 2006-01-01 RESIGNED
ANTHONY MORTON JEFFS Nov 1940 British Director 2000-09-26 UNTIL 2004-02-08 RESIGNED
MRS ZARA MARGARET PORTER HILL Jun 1974 British Director 2013-07-03 UNTIL 2020-05-14 RESIGNED
MR ROBERT JOHN MIDDLEDITCH Sep 1943 British Director 2002-12-01 UNTIL 2020-03-24 RESIGNED
MR NIGEL MCPHERSON Nov 1955 British Director 2021-07-15 UNTIL 2023-05-28 RESIGNED
EDMUND MARRIAGE Feb 1941 British Director 2000-09-26 UNTIL 2002-04-28 RESIGNED
CHRISTINA CATHERINE MACLEOD Mar 1960 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
ELIZABETH ANTONIA MACPHERSON Oct 1927 British Director 2001-11-18 UNTIL 2006-03-20 RESIGNED
WENDY HELEN MACDONALD Aug 1960 British Director 2000-09-26 UNTIL 2004-02-08 RESIGNED
MR MICHAEL CHAMPERNOWNE LITTON Oct 1930 British Director 2001-11-18 UNTIL 2005-02-13 RESIGNED
GAVIN PATRICK MORRIS Jul 1934 British Director 2000-09-26 UNTIL 2001-11-18 RESIGNED
KEITH ANTHONY PULMAN May 1933 Secretary 2000-09-26 UNTIL 2004-02-08 RESIGNED
MRS FELICITY MARY WHITLEY Mar 1960 British Secretary 2004-02-08 UNTIL 2005-02-07 RESIGNED
MR LESLIE ROBERT NEWMAN Nov 1954 British Secretary 2005-02-07 UNTIL 2023-05-28 RESIGNED
ERNEST WRIGHT Oct 1938 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
JOHN RICHARD PUGH Apr 1945 British Director 2000-09-26 UNTIL 2018-09-04 RESIGNED
LORD MICHAEL RANKEILLOUR Oct 1940 British Director 2004-02-08 UNTIL 2020-01-12 RESIGNED
MR TOM STREETER May 1973 British Director 2018-03-20 UNTIL 2021-01-31 RESIGNED
JOHN HADDINGTON Dec 1941 British Director 2009-10-01 UNTIL 2016-07-01 RESIGNED
MR JULIAN RICHMOND WATSON Dec 1947 British Director 2014-03-31 UNTIL 2015-06-16 RESIGNED
MR SIMON LESTER Sep 1956 British Director 2017-03-21 UNTIL 2020-05-06 RESIGNED
CHRISTOPHER JOHN HANSON SMITH Dec 1927 British Director 2004-02-08 UNTIL 2009-10-01 RESIGNED
MR FREDERICK VALANTINE INGRAMS Feb 1964 British Director 2004-02-08 UNTIL 2010-10-19 RESIGNED
RICHARD HUMPHREY VENABLES BARTLETT May 1943 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
DR STEPHEN JOHN BROWN Jan 1940 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
PETER NEIL RICHARD BRYANT Nov 1953 British Director 2000-09-26 UNTIL 2002-12-01 RESIGNED
DAVID ROBIN COTTRELL Jun 1937 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
WILLIAM CHARLES ALBERT COWELL Jun 1929 British Director 2001-11-18 UNTIL 2004-02-08 RESIGNED
HUGH VAN CUTSEM Jul 1941 British Director 2009-10-01 UNTIL 2011-01-31 RESIGNED
PETER NOEL DE BUNSEN Jul 1935 British Director 2005-02-13 UNTIL 2005-09-01 RESIGNED
MR DAVID HUMPHREY GRIFFITH Feb 1936 British Director 2005-02-13 UNTIL 2020-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EREVED GROUP HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
MAGEE,MARSHALL AND COMPANY,LIMITED BOLTON ENGLAND Active TOTAL EXEMPTION SMALL 11050 - Manufacture of beer
HAYDOCK PARK RACECOURSE COMPANY LIMITED(THE) MERSEYSIDE Active UNAUDITED ABRIDGED 99999 - Dormant Company
GROVES & WHITNALL LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
HAFOD QUARRIES LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 3663 - Other manufacturing
MORRELLS HOLDINGS LIMITED CHIPPING NORTON Active GROUP 70100 - Activities of head offices
THEATRE ROYAL (NORWICH) TRUST LIMITED NORWICH Active GROUP 90010 - Performing arts
THEATRE ROYAL (NORWICH) SERVICES LIMITED NORWICH Active SMALL 56101 - Licensed restaurants
CHEALESTOKE PROPERTIES LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHERWELL INNS LIMITED PORZ AVENUE Active DORMANT 56302 - Public houses and bars
ENDEAVOUR TRAINING LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 85600 - Educational support services
ZOEDALE LTD BEDFORD UNITED KINGDOM Dissolved... FULL 46900 - Non-specialised wholesale trade
NORFOLK CHURCHES TRUST LIMITED (THE) NORWICH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ST. BEDES (BEDFORD) MANAGEMENT COMPANY LIMITED NORTHAMPTON Active MICRO ENTITY 98000 - Residents property management
SLEEPY DRAGON HOTELS LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 5510 - Hotels & motels with or without restaurant
THE GREENALLS GROUP PENSION TRUSTEES LIMITED LEEDS ENGLAND Dissolved... MICRO ENTITY 65300 - Pension funding
GARTHMEILIO FARMS LIMITED CORWEN Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
BEDFORD PROPERTY LIMITED BEDFORD Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
62 BROMHAM ROAD LTD BEDFORD ENGLAND Dissolved... MICRO ENTITY 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
SONGBIRD SURVIVAL 2023-06-08 30-09-2022 £412,762 Cash £371,899 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUBEEN AFZAAL LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MUFFII STORE LIMITED IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NAILCEE LTD IPSWICH UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
NOOBLENEST LIMITED IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NEELKANTH PVT LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
MUHAMMAD HANZALLA LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NOON-BAZAR LIMITED IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NES TRIO LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
NEXT LEVEL PHYSIQUE LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities
MULTY MART LIMITED IPSWICH ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.