THE WHITCHURCH WATERWAY TRUST - WHITCHURCH


Company Profile Company Filings

Overview

THE WHITCHURCH WATERWAY TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WHITCHURCH UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE WHITCHURCH WATERWAY TRUST was incorporated 35 years ago on 26/07/1988 and has the registered number: 02280683. The accounts status is TOTAL EXEMPTION FULL.

THE WHITCHURCH WATERWAY TRUST - WHITCHURCH

This company is listed in the following categories:
50300 - Inland passenger water transport
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 / 12 31/12/2020

Registered Office

C/O 12A
WHITCHURCH
SHROPSHIRE
SY13 1DZ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2021 04/05/2022

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ARTHUR RAWSON CHAMBERS Jun 1949 British Director 2017-11-15 CURRENT
MRS HELEN BROCKMAN Secretary 2017-11-15 CURRENT
MR RAYMOND FRANCIS HATTON Jan 1947 United Kingdom Director 2007-04-04 CURRENT
MR PAUL DAVID RADCLIFFE Mar 1951 British Director 2016-12-14 CURRENT
ROBERT JOSEPH SUMNER Aug 1940 British Director 2008-03-19 CURRENT
MR DAVID GEORGE TORRENS Oct 1949 British Director 2007-04-04 CURRENT
MRS NORMA MABEL O'KEEFFE Aug 1927 British Director 2000-03-29 UNTIL 2005-03-23 RESIGNED
MR PETER ROBERT WAGSTAFFE Jul 1930 British Director 1989-03-02 UNTIL 2011-03-16 RESIGNED
MRS BARBARA ANN HUGHES Mar 1936 British Director RESIGNED
DAVID LONGBOTTOM THOMAS May 1936 British Director 1992-03-24 UNTIL 1994-03-30 RESIGNED
RODNEY SQUIRES Feb 1938 British Director 2002-03-27 UNTIL 2006-03-29 RESIGNED
PATRICK JOSEPH TURNBULL Mar 1958 British Director 2005-01-26 UNTIL 2005-09-28 RESIGNED
HARRY ALBERT WALTER SEECKTS Dec 1931 British Director 1997-03-26 UNTIL 2003-03-26 RESIGNED
MR ANDREW HADDEN RICHARDSON Oct 1944 British Director 2007-04-04 UNTIL 2010-04-27 RESIGNED
ROLAND DARLINGTON WYATT May 1929 British Director 1997-03-26 UNTIL 2006-03-29 RESIGNED
MR PAUL STEPHEN MOXHAM Jan 1962 British Director RESIGNED
MICHAEL ROBERT IAN MORTIMER Aug 1926 British Director 2001-03-28 UNTIL 2005-09-05 RESIGNED
JOHN ALFRED MORRIS Apr 1943 British Director 1992-03-24 UNTIL 1998-03-25 RESIGNED
KATHARINE SHIRLEY MITCHELL Oct 1956 British Director 2007-04-11 UNTIL 2011-03-16 RESIGNED
DAVID ALLAN SMITH Jul 1952 United Kingdom Director 2015-08-19 UNTIL 2021-09-13 RESIGNED
MR DAVID JOHN GEORGE TORRENS Secretary 2017-02-22 UNTIL 2017-11-15 RESIGNED
MRS LINDSAY ANNE GREEN Secretary 2001-07-23 UNTIL 2015-03-18 RESIGNED
MRS JEAN SIM KING-EVANS Secretary RESIGNED
MS HELEN ANN BROCKMAN Secretary 2015-03-18 UNTIL 2017-02-22 RESIGNED
MR BENJAMIN WILLIAM YOUNG (JUNIOR) May 1947 British Director 2009-04-08 UNTIL 2017-11-16 RESIGNED
PETER ALAN COLLINS Jul 1930 British Director 1994-03-01 UNTIL 2005-12-16 RESIGNED
ALDERMAN FRANCIS GREAVES Jul 1929 English Director 1989-03-12 UNTIL 1999-10-25 RESIGNED
CHRISTOPHER PAUL GOODWIN Jun 1958 British Director 2004-10-20 UNTIL 2008-03-19 RESIGNED
DAVID GILLESPIE Jul 1940 British Director 1997-03-26 UNTIL 1998-03-25 RESIGNED
STUART ARNOLD FINCH Nov 1933 British Director 1998-03-25 UNTIL 2002-03-27 RESIGNED
JULIA ANN FINCH May 1947 British Director 1998-03-25 UNTIL 2002-03-27 RESIGNED
PAUL ALEXANDER FIELD-WILLIAMS Oct 1967 British Director 2002-06-26 UNTIL 2006-03-29 RESIGNED
COUNCILLOR OLIVE FLORA DE-LA-HAYE Mar 1923 British Director 1989-03-02 UNTIL 1997-03-26 RESIGNED
MR GEOFFREY SHERWIN GRIMSLEY Dec 1944 British Director RESIGNED
JOAN ELIZABETH CRUMP Jun 1950 United Kingdom Director 2011-03-30 UNTIL 2019-02-01 RESIGNED
MRS SHEILA MARGARET WARD Apr 1936 British Director 1992-03-24 UNTIL 2005-07-07 RESIGNED
MRS KATHRYN RUBY CODDINGTON Jan 1948 British Director 2007-04-04 UNTIL 2010-03-17 RESIGNED
MRS ALISON DIANA ARKELL Jul 1956 British Director 2011-04-06 UNTIL 2012-02-08 RESIGNED
SUSAN ELIZABETH COLLINS Jun 1942 British Director 1996-03-27 UNTIL 1998-03-25 RESIGNED
BARRY ROBERT HALE Oct 1948 British Director 1991-02-13 UNTIL 1996-03-25 RESIGNED
MR KENNETH GEORGE GREEN Dec 1932 British Director 2001-03-30 UNTIL 2015-03-18 RESIGNED
MAJOR JOHN BRIAN IVISON Feb 1941 British Director 1997-03-26 UNTIL 2000-03-29 RESIGNED
PAUL YOUNG Aug 1945 British Director 1996-03-27 UNTIL 1999-10-25 RESIGNED
MR CYRIL RAYMOND WHITE Dec 1925 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul David Radcliffe 2016-08-24 - 2017-12-08 3/1951 Whitchurch   Shropshire Significant influence or control
Mr David John George Tirrens 2016-04-06 - 2017-12-08 10/1949 Whitchurch   Significant influence or control
Mrs Joan Elizabeth Crump 2016-04-06 - 2017-12-08 6/1950 Whitchurch   Significant influence or control
Mr Raymond Francis Hatton 2016-04-06 - 2017-12-08 1/1947 Whitchurch   Significant influence or control
Mr David Allan Smith 2016-04-06 - 2017-12-08 7/1952 Whitchurch   Significant influence or control
Mr Robert Joseph Sumner 2016-04-06 - 2017-12-08 8/1940 Whitchurch   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WATERWAYS MUSEUM SOCIETY LIMITED ELLESMERE PORT Dissolved... 91020 - Museums activities
WHITCHURCH (SALOP) ANIMAL HEALTH LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION SMALL 75000 - Veterinary activities
KORPIRAMAKKA LIMITED WHITCHURCH ENGLAND Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities
PUTERGEEK LIMITED WHITCHURCH Dissolved... TOTAL EXEMPTION SMALL 47410 - Retail sale of computers, peripheral units and software in specialised stores
PAUL CODDINGTON CONSULTING LTD WREXHAM Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WHITCHURCH MOWERS LIMITED WHITCHURCH Dissolved... TOTAL EXEMPTION SMALL 33120 - Repair of machinery

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE WHITCHURCH WATERWAY TRUST 2017-08-15 31-12-2016 £10,372 Cash £46,614 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETSPAN SOLUTIONS LIMITED WHITCHURCH UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
GILLMOSS LIMITED WHITCHURCH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
LOUD AND SOFT LIMITED WHITCHURCH Active MICRO ENTITY 33110 - Repair of fabricated metal products
VALUE POWER SYSTEMS LIMITED WHITCHURCH ENGLAND Active MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
CAMP RECORDS LIMITED WHITCHURCH Active DORMANT 47630 - Retail sale of music and video recordings in specialised stores
COMPOTOOL LTD WHITCHURCH ENGLAND Active MICRO ENTITY 52220 - Service activities incidental to water transportation
PROFESSIONAL PROCUREMENT SOLUTIONS LIMITED WHITCHURCH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
HILLCROFT ACCESS LIMITED WHITCHURCH ENGLAND Active DORMANT 47520 - Retail sale of hardware, paints and glass in specialised stores
EARTHLABS LTD. WHITCHURCH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MIDWAY TRUCK STOP LTD WHITCHURCH ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes