THE WHITLINGHAM CHARITABLE TRUST - NORWICH


Company Profile Company Filings

Overview

THE WHITLINGHAM CHARITABLE TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH ENGLAND and has the status: Active.
THE WHITLINGHAM CHARITABLE TRUST was incorporated 36 years ago on 19/02/1988 and has the registered number: 02222950. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE WHITLINGHAM CHARITABLE TRUST - NORWICH

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O ADEPTA LIMITED HILL FARM, KIRBY ROAD
NORWICH
NR14 7DU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/01/2024 19/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADEPTA ADEPTA LIMITED Corporate Secretary 2019-11-27 CURRENT
NIGEL RUDOLPH SAVORY Oct 1953 British Director 2022-04-01 CURRENT
TRACEY BROWN Mar 1965 British Director 2023-08-03 CURRENT
MR JAMES RUSSELL COLMAN Jan 1962 British Director 2009-01-20 CURRENT
ANNE CROTTY Dec 1965 British Director 2023-08-03 CURRENT
MR DAVID DIGGINS Dec 1954 British Director 2023-08-03 CURRENT
MR MICHAEL FALCON May 1956 British Director 2013-09-18 CURRENT
MR ROBERT DAVID HUTTON Mar 1952 British Director 2016-09-21 CURRENT
MR CHRISTOPHER PENN Sep 1950 British Director 2019-03-20 CURRENT
MR MATTHEW ANTHONY WILSON BRADBURY Jul 1964 British Director 2023-08-03 CURRENT
MR JEREMY PHILIP WINTERINGHAM HEAL Sep 1942 British Director 2015-01-14 UNTIL 2016-06-16 RESIGNED
STEWART SAMUEL FRANCIS HORNOR May 1921 British Director 1991-11-29 UNTIL 1995-07-21 RESIGNED
CORNELIUS MALCOLM MEDVEI May 1951 British Director RESIGNED
LINDSAY BRUCE KEITH Apr 1955 British Director 2017-09-29 UNTIL 2019-06-11 RESIGNED
MS GAIL PAULA HARRIS May 1953 British Director 2015-07-10 UNTIL 2017-07-28 RESIGNED
COLIN HARPER Feb 1948 British Director 2002-06-12 UNTIL 2004-07-22 RESIGNED
ADRIAN JOHN GUNSON Nov 1939 English Director 1991-11-29 UNTIL 2009-06-30 RESIGNED
JOHN WILLIAM ORGAN British Secretary 2008-11-04 UNTIL 2015-09-22 RESIGNED
MR ROBERT GEORGE HOLMAN Jun 1953 Secretary 1992-04-01 UNTIL 2006-04-11 RESIGNED
MRS TRUDI ANNE FRANCES WAKELIN Secretary 2015-09-22 UNTIL 2017-03-22 RESIGNED
ROBERT HAWORTH Jun 1957 Secretary 2006-04-11 UNTIL 2008-06-13 RESIGNED
MR DAVID JOHN HARRIS Secretary 2017-03-22 UNTIL 2018-11-28 RESIGNED
MR ROLAND MICHAEL BEAZLEY Oct 1959 British Secretary RESIGNED
MR ROBERT IVAN ROGERS Secretary 2018-11-28 UNTIL 2019-09-05 RESIGNED
MR ROBERT GEORGE HOLMAN Jun 1953 Secretary 2008-06-13 UNTIL 2008-11-04 RESIGNED
MR ROBERT BENNETT Jul 1955 British Director 2012-01-18 UNTIL 2022-03-31 RESIGNED
SIR MARSOM HENRY BOYD-CARPENTER Oct 1939 British Director RESIGNED
MR MATTHEW ANTHONY WILSON BRADBURY Jul 1964 British Director 2015-07-10 UNTIL 2019-06-11 RESIGNED
JULIAN ANDREW SWAINSON Jul 1956 British Director 1991-11-29 UNTIL 1997-10-13 RESIGNED
LOUIS EDWARD BAUGH Nov 1955 British Director 2015-03-20 UNTIL 2017-07-28 RESIGNED
MR JOHN RICHARD VINCENT ASH Sep 1949 British Director 2017-07-28 UNTIL 2019-03-20 RESIGNED
KELVIN ALLEN Mar 1959 British Director 2018-07-27 UNTIL 2019-06-11 RESIGNED
MS JULIE DAWN BROCIEK-COULTON Feb 1964 British Director 2011-09-23 UNTIL 2015-01-23 RESIGNED
DAVID HAROLD ADLER Oct 1941 British Director 1995-09-07 UNTIL 2011-09-23 RESIGNED
COUNCILLOR MARY CANNELL Mar 1961 British Director 2008-07-22 UNTIL 2010-09-13 RESIGNED
MRS SHOLEH BLANE Dec 1954 British Director 2009-06-30 UNTIL 2015-07-10 RESIGNED
BRENDA APRIL FERRIS Apr 1938 British Director 1997-10-14 UNTIL 2002-06-12 RESIGNED
SUZAN THOMSON Sep 1944 British Director 2007-05-25 UNTIL 2015-07-10 RESIGNED
TREVOR LEWIS Nov 1946 British Director 2003-05-21 UNTIL 2007-05-25 RESIGNED
ROGER ACKWORTH SMITH Dec 1944 British Director 1991-11-29 UNTIL 2003-05-10 RESIGNED
ROGER ACKWORTH SMITH Dec 1944 British Director 2003-05-20 UNTIL 2012-01-18 RESIGNED
JOHN MARTIN SHAW May 1944 British Director 2002-09-17 UNTIL 2019-05-10 RESIGNED
MR JOHN SHARPE Feb 1957 British Director 2011-09-23 UNTIL 2015-03-31 RESIGNED
ANDREW LESLIE PYM Nov 1954 British Director RESIGNED
MR ROLAND MICHAEL BEAZLEY Oct 1959 British Director RESIGNED
REVD CANON HEREWARD ROGER GRESHAM COOKE Aug 1939 British Director 2004-08-12 UNTIL 2008-05-01 RESIGNED
MR VICTOR JAMES THOMSON Dec 1945 British Director 2015-07-10 UNTIL 2018-07-27 RESIGNED
MARK LINTELL Feb 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTURION SAFETY PRODUCTS LTD THETFORD Active FULL 22290 - Manufacture of other plastic products
J.H. AND P.E. NICHOLSON LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming
NORWICH PRESERVATION TRUST LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AYLSHAM GROWERS LIMITED LOUTH Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
THOMAS HEATHERLEY EDUCATIONAL TRUST LIMITED (THE) LONDON Active FULL 85410 - Post-secondary non-tertiary education
COX'S BOATYARD LIMITED BARTON TURF, NORWICH Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
ROYAL NORFOLK AGRICULTURAL ASSOCIATION NORWICH Active GROUP 94990 - Activities of other membership organizations n.e.c.
INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) LONDON Active DORMANT 94120 - Activities of professional membership organizations
AYLSHAM GROWERS SERVICES LIMITED LOUTH Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
NORFOLK LIMITED NORWICH Dissolved... DORMANT 74990 - Non-trading company
DELTA FARMING LIMITED POSTWICK, NORWICH ENGLAND Active MICRO ENTITY 01610 - Support activities for crop production
THE NANCY OLDFIELD TRUST LIMITED NORWICH Active TOTAL EXEMPTION FULL 93199 - Other sports activities
NORFOLK COMMUNITY LAW SERVICE LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
HOLSTEIN UK TELFORD ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
NORFOLK FAMILY MEDIATION SERVICE NORWICH Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WHERRY YACHT CHARTER CHARITABLE TRUST NORWICH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NUFFIELD FARMING SCHOLARSHIPS TRUST LANGPORT ENGLAND Active FULL 85590 - Other education n.e.c.
WNTH LTD NECTON SWAFFHAM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
BROADS ANGLING SERVICES GROUP CIC FAKENHAM ENGLAND Active -... MICRO ENTITY 03120 - Freshwater fishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WASTE PARTNER LIMITED NORWICH ENGLAND Active MICRO ENTITY 38110 - Collection of non-hazardous waste
PSG FINANCIAL CONSULTANTS LIMITED KIRBY BEDON ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
RJ OAKLEY LTD NORWICH ENGLAND Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
BUBBLES & PIPS LTD NORWICH ENGLAND Active UNAUDITED ABRIDGED 56210 - Event catering activities
GODBY TRANSPORTATION LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
ARROWLIGHT STUDIO LIMITED NORWICH ENGLAND Active MICRO ENTITY 58190 - Other publishing activities
CONSTANCE LOUISA LIMITED NORWICH ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
TPB STUDENT LETTINGS LIMITED NORWICH ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
MACHINE & SYSTEMS DESIGN LIMITED NORWICH ENGLAND Active UNAUDITED ABRIDGED 71121 - Engineering design activities for industrial process and production
CARAVAN STORAGE (NORWICH) LTD NORWICH ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles