HIGHWAY TRUST LIMITED - GRANGE OVER SANDS


Company Profile Company Filings

Overview

HIGHWAY TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRANGE OVER SANDS and has the status: Active.
HIGHWAY TRUST LIMITED was incorporated 59 years ago on 12/11/1964 and has the registered number: 00826993. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HIGHWAY TRUST LIMITED - GRANGE OVER SANDS

This company is listed in the following categories:
55100 - Hotels and similar accommodation

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

THORNLEIGH
GRANGE OVER SANDS
CUMBRIA
LA11 7HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOHN BOADEN Jun 1954 British Director 2021-10-18 CURRENT
MS RUTH BRIDDOCK Secretary 2022-06-27 CURRENT
COLIN PETER RAWLING Sep 1967 British Director 2007-11-08 CURRENT
MISS HELEN ELIZABETH NORMAN Feb 1959 British Director 2021-01-19 CURRENT
IRENE MCKAY Mar 1943 British Director 2019-08-22 CURRENT
REV DAVID JOHN CROUCHLEY Nov 1951 United Kingdom Director 2016-04-27 CURRENT
MS HEATHER GWYNETH CAMERON Feb 1959 British Director 2019-08-22 CURRENT
MS RUTH MARION BRIDDOCK Feb 1956 British Director 2017-09-19 CURRENT
HENRY CLAUDE LUCAS Jul 1913 Secretary RESIGNED
MRS HELEN DRINKWATER Feb 1951 British Director 1999-03-24 UNTIL 2001-07-12 RESIGNED
MR GEORGE GRIFFITHS Secretary 2016-06-30 UNTIL 2021-01-19 RESIGNED
MR DAVID ANDREW WISDISH Secretary 2021-01-19 UNTIL 2022-06-22 RESIGNED
DR GLYN WILLIAM PRICE Aug 1938 British Director 2006-06-22 UNTIL 2011-11-04 RESIGNED
THE REVEREND GILBERT WALTER KIRBY Sep 1914 British Director RESIGNED
SIMON HOLE Aug 1947 British Director RESIGNED
ALISON MARY HOUGHTON Feb 1965 British Director 2003-11-06 UNTIL 2005-04-27 RESIGNED
NEVILLE PETER HUDSON Jan 1929 British Director RESIGNED
PETER STUART HUDSON Jan 1951 British Director 2001-07-12 UNTIL 2008-06-26 RESIGNED
IRENE ELIZABETH WHITFIELD Mar 1960 British Secretary 2004-06-29 UNTIL 2004-06-29 RESIGNED
IRENE ELIZABETH WHITFIELD Mar 1960 British Secretary 2004-06-29 UNTIL 2016-06-30 RESIGNED
WILLIAM ALAN DOWNING Mar 1929 British Secretary 1993-03-17 UNTIL 2004-06-29 RESIGNED
HENRY CLAUDE LUCAS Jul 1913 Director RESIGNED
MRS HELEN DRINKWATER Feb 1951 British Director 1992-03-23 UNTIL 1997-03-20 RESIGNED
RAYMOND GEORGE WARREN FARDON Oct 1930 British Director RESIGNED
REV PHILIP GASCOIGNE Dec 1927 British Director 2003-11-06 UNTIL 2008-06-26 RESIGNED
MICHAEL LOUIS GRAVETT Aug 1934 British Director 2001-07-12 UNTIL 2004-11-04 RESIGNED
MR GEORGE GRIFFITHS Dec 1954 British Director 2016-02-04 UNTIL 2021-01-19 RESIGNED
ALBERT CHRISTOPHER SCOTT May 1920 British Director RESIGNED
REVD GEOFFREY HODGESS ROPER Apr 1940 English Director RESIGNED
MR JEREMY NICHOLAS DOWLING Jul 1938 British Director 1991-04-26 UNTIL 1995-11-01 RESIGNED
MR DAVID MICHAEL GUNDRY Sep 1940 British Director 2014-06-24 UNTIL 2017-06-13 RESIGNED
ALBERT THOMAS FRANK COPE Jan 1910 British Director RESIGNED
REVEREND MICHAEL BONSER Apr 1954 British Director 2018-07-14 UNTIL 2020-07-15 RESIGNED
MR WILLIAM ARMSTRONG Apr 1938 British Director 2008-11-06 UNTIL 2017-02-01 RESIGNED
MR PETER LESLIE BUTLER Aug 1943 British Director 1996-04-24 UNTIL 1999-03-24 RESIGNED
MR DAVID MICHAEL GUNDRY Sep 1940 British Director 1999-07-14 UNTIL 2010-06-29 RESIGNED
MICHAEL LOUIS GRAVETT Aug 1934 British Director RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director RESIGNED
HEATHER GRAHAM ROGERSON Sep 1936 British Director 1997-07-17 UNTIL 2001-03-21 RESIGNED
REVEREND DONALD HUMPHRIES Sep 1943 British Director 1995-11-01 UNTIL 1999-03-24 RESIGNED
JAMES WILLIAM ROXBURGH Jul 1920 British Director RESIGNED
JOHN ROYSTON SCARGILL Aug 1930 British Director 2003-08-13 UNTIL 2006-06-30 RESIGNED
MS FIONA HINTON Feb 1968 British Director 2016-02-04 UNTIL 2017-02-22 RESIGNED
REVEREND BRIAN ROBERT MCCONKEY Jun 1962 British Director 2008-06-25 UNTIL 2016-06-30 RESIGNED
HELEN MAUDE Jul 1926 British Director RESIGNED
LT COLONEL WILLIAM BROWN MARKLEW Oct 1929 British Director RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 1996-03-12 UNTIL 2001-03-21 RESIGNED
WILLIAM ALAN DOWNING Mar 1929 British Director RESIGNED
CANON SARAH ALISON LIVINGSTON JAMES Aug 1938 British Director 1996-07-17 UNTIL 2004-06-29 RESIGNED
REV CANON JOHN GAUNT HUNTER May 1921 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTS CLUB(LONDON),LIMITED(THE) LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
INTERCONTINENTAL CHURCH SOCIETY (NOMINEES) LIMITED COVENTRY Active FULL 94910 - Activities of religious organizations
ALLIED SCHOOLS AGENCY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 85600 - Educational support services
NEW METALS AND CHEMICALS (HOLDINGS) LIMITED WALTHAM ABBEY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NEWMET LIMITED WALTHAM ABBEY ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
MERCHANT NAVY WELFARE BOARD(THE) SOUTHAMPTON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CAREER PLAN LIMITED LONDON Dissolved... 78109 - Other activities of employment placement agencies
MERSEY MIRROR LIMITED LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. WALLASEY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
12 BELITHA VILLAS LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRITISH AVIATION INSURANCE GROUP UNDERWRITING SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE JOHN RAY INITIATIVE LIMITED TEWKESBURY UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
C.P.M.M. LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
ALDER HOSPITALITY MANAGEMENT LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
THE NAVIGATORS UK LIMITED HAMPSHIRE Active SMALL 85600 - Educational support services
NEWMET PROPERTIES LIMITED WALTHAM ABBEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HOLISTIC THINKING COMPANY LIMITED BEXLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YOUTH INSPIRED C.I.C. BEDFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BUDE COMMUNITIES' SCHOOLS' TRUST BUDE ENGLAND Active DORMANT 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
HIGHWAY TRUST LIMITED 2023-10-03 31-12-2022 £231,803 Cash £1,463,572 equity
HIGHWAY TRUST LIMITED 2019-07-19 31-12-2018 £66,622 Cash £587,320 equity
Abbreviated Company Accounts - HIGHWAY TRUST LIMITED 2016-08-16 31-12-2015 £66,677 Cash £599,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEA VIEW LODGE RESIDENTIAL CARE HOME LIMITED GRANGE OVER SANDS UNITED KINGDOM Active DORMANT 87100 - Residential nursing care facilities