ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wisbech Society & Preservation Trust Limited(The)

Wisbech Society & Preservation Trust Limited(The) is an active company incorporated on 20 March 1939 with the registered office located in Wisbech, Cambridgeshire. Wisbech Society & Preservation Trust Limited(The) was registered 86 years ago.
Status
Active
Active since incorporation
Company No
00350808
Private limited by guarantee without share capital
Age
86 years
Incorporated 20 March 1939
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (9 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 14 The Boathouse Business Centre
1 Harbour Square
Wisbech
Cambs
PE13 3BH
England
Address changed on 27 Oct 2025 (5 days ago)
Previous address was 1 the Chase Leverington Road Wisbech Cambs PE13 1RX England
Telephone
01945475388
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1958 • Valuer
Director • Retired • British • Lives in UK • Born in Jul 1944
Director • British • Lives in UK • Born in Feb 1961
Director • Electronics Engineer • British • Lives in UK • Born in Feb 1960
Director • British • Lives in UK • Born in Feb 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The American Store Limited
Lorena Jane Hodgson and Robert Allen Hodgson are mutual people.
Active
Octavia Hill Birthplace Museum Trust
Richard Symond Gyles Barnwell and David Edwin Crouch are mutual people.
Active
Lilian Ream Exhibition Gallery Limited
Richard Symond Gyles Barnwell is a mutual person.
Active
Clifford Cross Auctions Limited
Richard Symond Gyles Barnwell is a mutual person.
Active
Wisbech Area Regeneration And Development Trust
Richard Symond Gyles Barnwell is a mutual person.
Active
Octavia Hill Trading Limited
Richard Symond Gyles Barnwell is a mutual person.
Active
Active
Wisbech Projects Cic
Lorena Jane Hodgson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£104.11K
Decreased by £2.16K (-2%)
Turnover
£7.69K
Increased by £1.53K (+25%)
Employees
Unreported
Same as previous period
Total Assets
£129.46K
Decreased by £2.51K (-2%)
Total Liabilities
-£1.3K
Same as previous period
Net Assets
£128.16K
Decreased by £2.51K (-2%)
Debt Ratio (%)
1%
Increased by 0.02% (+2%)
Latest Activity
Confirmation Submitted
5 Days Ago on 27 Oct 2025
Inspection Address Changed
5 Days Ago on 27 Oct 2025
Mr Daljit Roy Details Changed
8 Days Ago on 24 Oct 2025
Mr Peter Anton Freeman Details Changed
8 Days Ago on 24 Oct 2025
Mrs Susanah Louise Farmer Details Changed
8 Days Ago on 24 Oct 2025
Paul Edward Eden Details Changed
8 Days Ago on 24 Oct 2025
Mr David Edwin Crouch Details Changed
8 Days Ago on 24 Oct 2025
Raymond Alfred Johnson Details Changed
8 Days Ago on 24 Oct 2025
Richard Symond Gyles Barnwell Details Changed
8 Days Ago on 24 Oct 2025
Full Accounts Submitted
24 Days Ago on 8 Oct 2025
Get Credit Report
Discover Wisbech Society & Preservation Trust Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1 the Chase Leverington Road Wisbech Cambs PE13 1RX England to Wisbech Society the Old Chapel North End Wisbech Cambs PE13 1PE
Submitted on 27 Oct 2025
Confirmation statement made on 23 October 2025 with updates
Submitted on 27 Oct 2025
Director's details changed for Paul Edward Eden on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr Peter Anton Freeman on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr Daljit Roy on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Richard Symond Gyles Barnwell on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Raymond Alfred Johnson on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr David Edwin Crouch on 24 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mrs Susanah Louise Farmer on 24 October 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year