Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST WALES RIVERS TRUST
Company Information for

WEST WALES RIVERS TRUST

FFYNNONDDOFN 74, HIGH STREET, FISHGUARD, PEMBS, SA65 9AU,
Company Registration Number
04668878
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West Wales Rivers Trust
WEST WALES RIVERS TRUST was founded on 2003-02-18 and has its registered office in Fishguard. The organisation's status is listed as "Active". West Wales Rivers Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST WALES RIVERS TRUST
 
Legal Registered Office
FFYNNONDDOFN 74
HIGH STREET
FISHGUARD
PEMBS
SA65 9AU
Other companies in SA65
 
Previous Names
PEMBROKESHIRE RIVERS TRUST24/01/2017
Charity Registration
Charity Number 1105663
Charity Address ENVIRONMENT AGENCY, LLYS AFON, HAWTHORN RISE, HAVERFORDWEST, SA61 2BQ
Charter THROUGH COMMUNITY PARTNERSHIP INITITIVES SECURE THE CONSERVATION, PROTECTION, REHABILITATION AND IMPROVEMENT OF THE RIVERS, LAKES & WETLANDS OF PEMBROKESHIRE.
Filing Information
Company Number 04668878
Company ID Number 04668878
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB466692544  
Last Datalog update: 2025-04-05 12:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST WALES RIVERS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST WALES RIVERS TRUST

Current Directors
Officer Role Date Appointed
KATHRYN MARGARET DEARING
Company Secretary 2003-02-18
ROGER WILLIAM BURNS
Director 2004-02-02
KATHRYN MARGARET DEARING
Director 2003-04-30
EDWARD THOMAS HUW EVANS
Director 2017-04-26
LLOYD EVANS
Director 2016-05-20
WILLIAM JOHN MORRIS
Director 2017-04-26
CLIVE CHARLES HERBERT ROBERTS
Director 2017-04-26
CHRISTOPHER STRETTON
Director 2018-04-01
IAN THOMAS
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SALT
Director 2017-04-26 2018-05-21
ROGER PRATT
Director 2017-04-26 2018-05-01
RICHARD DANIEL BLACKLAW-JONES
Director 2007-01-16 2018-02-08
DAVID ANDREW GRIFFITHS
Director 2010-10-30 2016-10-21
DAVID LAYTON PRICHARD
Director 2006-10-09 2016-10-21
MARK ROTHERAY WHITE
Director 2004-02-02 2016-10-21
ELIZABETH MARY EVANS
Director 2004-02-02 2016-05-20
JOHN DAVID BRYANT
Director 2007-10-09 2012-01-01
ROBERT LLEWELLYN DAVIES
Director 2006-10-09 2012-01-01
STEVE MORRIS
Director 2006-10-09 2012-01-01
STEPHEN JOHN LLEWELLYN JAMES
Director 2007-01-16 2011-10-27
RONALD WALTER EDWARDS
Director 2004-02-02 2007-07-11
GLYN HYWEL JONES
Director 2004-02-02 2006-10-09
STEPHEN OWEN HILL
Director 2003-02-18 2005-01-13
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-02-18 2003-02-18
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-02-18 2003-02-18
SEVERNSIDE SECRETARIAL LIMITED
Nominated Director 2003-02-18 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARGARET DEARING DASI LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-18 Active - Proposal to Strike off
ROGER WILLIAM BURNS SCORA LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
ROGER WILLIAM BURNS ROGER BURNS LIMITED Director 2016-05-25 CURRENT 2010-08-11 Active - Proposal to Strike off
ROGER WILLIAM BURNS SMOOTHER LIMITED Director 1996-03-20 CURRENT 1995-05-02 Dissolved 2013-09-17
LLOYD EVANS AFONYDD CYMRU CYFYNGEDIG Director 2008-11-05 CURRENT 2008-11-05 Active
WILLIAM JOHN MORRIS CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS Director 2011-09-22 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-12APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL PHILPOTT
2025-03-12CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES
2025-01-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-09-24DIRECTOR APPOINTED DR MARK GRAHAM MACKLIN
2023-03-12CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AP01DIRECTOR APPOINTED MR ANDREW DAVID THOMAS
2019-08-30AP01DIRECTOR APPOINTED MR ANDREW DAVID THOMAS
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CHARLES HERBERT ROBERTS
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CHARLES HERBERT ROBERTS
2019-03-18PSC07CESSATION OF LLOYD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC07CESSATION OF LLOYD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD EVANS
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CH01Director's details changed for Dr Ian Thyomas on 2017-04-27
2018-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER STRETTON
2018-06-01AP01DIRECTOR APPOINTED DR IAN THYOMAS
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SALT
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKLAW-JONES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PRATT
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN MORRIS
2018-03-07AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SALT
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AP01DIRECTOR APPOINTED MR EDWARD THOMAS HUW EVANS
2017-05-26AP01DIRECTOR APPOINTED MR ROGER PRATT
2017-05-26AP01DIRECTOR APPOINTED MR CLIVE CHARLES HERBERT ROBERTS
2017-03-09MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-07RES13Resolutions passed:
  • Change of compnay name 12/12/2016
  • ALTER ARTICLES
2017-02-07RES01ALTER ARTICLES 12/12/2016
2017-01-24RES15CHANGE OF COMPANY NAME 06/03/21
2017-01-24CERTNMCOMPANY NAME CHANGED PEMBROKESHIRE RIVERS TRUST CERTIFICATE ISSUED ON 24/01/17
2017-01-24MISCNE01
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29RES15CHANGE OF COMPANY NAME 06/02/19
2016-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICHARD
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2016-10-19AP01DIRECTOR APPOINTED MR LLOYD EVANS
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EVANS
2016-03-23AR0118/02/16 NO MEMBER LIST
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-05-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2015-05-05AR0118/02/15 NO MEMBER LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-03AR0118/02/14 NO MEMBER LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MORRIS
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-03-06AR0118/02/13 NO MEMBER LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2012-11-09AA31/03/12 TOTAL EXEMPTION FULL
2012-05-08AR0118/02/12 NO MEMBER LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0118/02/11 NO MEMBER LIST
2011-01-07AA31/03/10 PARTIAL EXEMPTION
2010-12-10AP01DIRECTOR APPOINTED MR DAVID ANDREW GRIFFITHS
2010-05-10AR0118/02/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAYTON PRICHARD / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE MORRIS / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LLEWELLYN JAMES / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN MARGARET DEARING / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LLEWELLYN DAVIES / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL BLACKLAW-JONES / 01/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aANNUAL RETURN MADE UP TO 18/02/09
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM WILLIAMSON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2008-04-18363aANNUAL RETURN MADE UP TO 18/02/08
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GLYN JONES
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-04363(288)DIRECTOR RESIGNED
2007-10-04363sANNUAL RETURN MADE UP TO 18/02/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sANNUAL RETURN MADE UP TO 18/02/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-23363sANNUAL RETURN MADE UP TO 18/02/05
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-18363sANNUAL RETURN MADE UP TO 18/02/04
2003-07-04225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-06-15288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-04-09288aNEW DIRECTOR APPOINTED
2003-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to WEST WALES RIVERS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST WALES RIVERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST WALES RIVERS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST WALES RIVERS TRUST

Intangible Assets
Patents
We have not found any records of WEST WALES RIVERS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WEST WALES RIVERS TRUST
Trademarks
We have not found any records of WEST WALES RIVERS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST WALES RIVERS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as WEST WALES RIVERS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST WALES RIVERS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST WALES RIVERS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST WALES RIVERS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.