ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Of England Rural Network

West Of England Rural Network is an active company incorporated on 20 February 2012 with the registered office located in Bristol, Bristol. West Of England Rural Network was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07956732
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 20 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 February 2025 (10 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (2 months remaining)
Last change occurred 8 years 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 remaining)
Address
5th Floor, Mariner House, 62 Prince Street
Bristol
BS1 4QD
England
Address changed on 26 Nov 2025 (24 days ago)
Previous address was Spring Cottage the Batch Butcombe Bristol BS40 7UY England
Telephone
01275333701
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Innovation Manager • British • Lives in England • Born in Mar 1989
Director • HR Officer • British • Lives in England • Born in Dec 1996
Director • Self-Employed • British • Lives in UK • Born in May 1974
Director • Lecturer And South Gloucestershire Counc • British • Lives in England • Born in Jan 1967
Director • Retired • British • Lives in England • Born in Sep 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centre For Sustainable Energy
Jane Elizabeth Wildblood is a mutual person.
Active
Bristol Energy Network C.I.C
Laura Alice Penny is a mutual person.
Active
Smalt Innovation Limited
Laura Alice Penny is a mutual person.
Dissolved
Brands
WERN - West of England Rural Network
WERN works with rural communities, organizations, groups, and individuals across the West of England.
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
£135.97K
Decreased by £26.11K (-16%)
Turnover
£527.34K
Increased by £190K (+56%)
Employees
23
Decreased by 1 (-4%)
Total Assets
£216.06K
Decreased by £32.85K (-13%)
Total Liabilities
-£28.79K
Increased by £17.63K (+158%)
Net Assets
£187.27K
Decreased by £50.48K (-21%)
Debt Ratio (%)
13%
Increased by 8.84% (+197%)
Latest Activity
Registered Address Changed
24 Days Ago on 26 Nov 2025
Full Accounts Submitted
1 Month Ago on 3 Nov 2025
Georgina Jeanette Bigg Resigned
2 Months Ago on 20 Oct 2025
Registered Address Changed
9 Months Ago on 22 Mar 2025
Confirmation Submitted
9 Months Ago on 18 Mar 2025
Mr Matthew Riddle Appointed
1 Year 1 Month Ago on 13 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Sep 2024
Richard Whittington Appointed
1 Year 6 Months Ago on 17 Jun 2024
Christopher Ian Hanbury Head Resigned
1 Year 6 Months Ago on 17 Jun 2024
Peter Laurence Tyzack Resigned
1 Year 6 Months Ago on 17 Jun 2024
Get Credit Report
Discover West Of England Rural Network's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Spring Cottage the Batch Butcombe Bristol BS40 7UY England to 5th Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 26 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Georgina Jeanette Bigg as a director on 20 October 2025
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Nov 2025
Registered office address changed from 5th Floor, Mariner House 62 Prince Street Bristol BS1 4QD England to Spring Cottage the Batch Butcombe Bristol BS40 7UY on 22 March 2025
Submitted on 22 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 18 Mar 2025
Appointment of Mr Matthew Riddle as a director on 13 November 2024
Submitted on 13 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Sep 2024
Appointment of Richard Whittington as a secretary on 17 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Peter Laurence Tyzack as a director on 17 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Christopher Ian Hanbury Head as a secretary on 17 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year