WHITE HORSE DEVELOPMENT TRUST CIC - NORWICH


Company Profile Company Filings

Overview

WHITE HORSE DEVELOPMENT TRUST CIC is a Community Interest Company from NORWICH ENGLAND and has the status: Active.
WHITE HORSE DEVELOPMENT TRUST CIC was incorporated 11 years ago on 16/07/2012 and has the registered number: 08143775. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

WHITE HORSE DEVELOPMENT TRUST CIC - NORWICH

This company is listed in the following categories:
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE WHITE HORSE CHAPEL ROAD
NORWICH
NR13 6BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVE WALSH Nov 1980 British Director 2023-12-14 CURRENT
MRS SALLY ELIZABETH ALDRIDGE Aug 1954 British Director 2019-04-11 CURRENT
JOHN ANDREW BALDWIN Aug 1967 British Director 2023-12-14 CURRENT
MR DAVID KENNETH ROBERTS Feb 1960 British Director 2024-04-08 CURRENT
JOHN CHARLES BREWER Nov 1952 British Director 2012-07-16 CURRENT
MR JOHN PAUL CARRINGTON Feb 1972 British Director 2024-01-03 CURRENT
MR DAVID COOKE May 1942 British Director 2022-07-13 CURRENT
MR KERRY DURRANT Apr 1972 British Director 2023-12-14 CURRENT
MRS DEBORAH LORRAINE HORNE Jan 1964 British Director 2022-08-10 CURRENT
MR JAMES SINCLAIR HUNT Jul 1962 British Director 2023-12-14 CURRENT
MRS JENNA ZELTO-COOPER Jan 1986 British Director 2022-07-13 UNTIL 2022-11-13 RESIGNED
MR MICHAEL KETLEY Oct 1947 British Director 2015-11-23 UNTIL 2017-09-03 RESIGNED
MRS LINDSAY LATHAM Dec 1961 British Director 2014-12-01 UNTIL 2019-04-30 RESIGNED
MR MICHAEL KETLEY Oct 1949 British Director 2019-04-11 UNTIL 2020-06-01 RESIGNED
MARK HAND Mar 1963 British Director 2012-07-16 UNTIL 2013-10-16 RESIGNED
MR PETER CROOK Secretary 2014-01-01 UNTIL 2019-04-30 RESIGNED
MARTIN JOHN CATCHPOLE Nov 1949 Secretary 2012-07-16 UNTIL 2013-12-30 RESIGNED
MR NIGEL JOHN BRENNAN Secretary 2019-04-30 UNTIL 2019-08-30 RESIGNED
MR STEVEN ROBERT ALDRIDGE Dec 1982 British Director 2023-12-19 UNTIL 2024-04-08 RESIGNED
MS JANE BOOR Nov 1963 British Director 2022-07-13 UNTIL 2022-11-09 RESIGNED
MR NIGEL JOHN BRENNAN Aug 1953 English Director 2021-06-29 UNTIL 2022-05-04 RESIGNED
MR NIGEL JOHN BRENNAN Aug 1953 English Director 2018-01-15 UNTIL 2019-08-30 RESIGNED
MARTIN JOHN CATCHPOLE Nov 1949 Director 2012-07-16 UNTIL 2013-10-16 RESIGNED
MR RICHARD CLOVER Jan 1953 British Director 2020-07-30 UNTIL 2022-09-06 RESIGNED
MR GARY MORGAN Dec 1959 British Director 2021-02-03 UNTIL 2021-08-05 RESIGNED
PATRICIA MAUREEN MURCH Jan 1956 British Director 2012-07-16 UNTIL 2014-02-01 RESIGNED
DAVID ROBERT DIX Jul 1944 British Director 2012-07-16 UNTIL 2013-10-16 RESIGNED
PETER JOHN FAWCETT MURCH Nov 1955 British Director 2012-07-16 UNTIL 2014-02-01 RESIGNED
MR TIMOTHY JAMES PARSONS Mar 1967 British Director 2012-07-16 UNTIL 2013-04-30 RESIGNED
MRS SUSAN SCOTT Sep 1958 British Director 2015-11-23 UNTIL 2019-04-30 RESIGNED
MRS SANDRA DAWN SHELLEY Aug 1962 British Director 2016-11-14 UNTIL 2018-11-19 RESIGNED
MR MICHAEL SMITH Aug 1945 British Director 2019-04-11 UNTIL 2021-03-17 RESIGNED
MALCOLM JOHN STEWARD Sep 1943 British Director 2013-10-15 UNTIL 2021-07-04 RESIGNED
STEPHEN PETER THURTLE Feb 1978 British Director 2013-10-15 UNTIL 2017-11-20 RESIGNED
MR KENNETH JOHN TURNER Jul 1949 British Director 2012-07-16 UNTIL 2013-10-15 RESIGNED
MR KERRY DURRANT Apr 1972 British Director 2013-10-15 UNTIL 2017-11-20 RESIGNED
DAVID RICHARD COOKE May 1942 British Director 2013-10-15 UNTIL 2014-10-08 RESIGNED
PETER CROOK Apr 1949 British Director 2013-10-15 UNTIL 2019-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTACLOTH LIMITED LONDON Dissolved... FULL 47190 - Other retail sale in non-specialised stores
RIVA SHOES LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 5116 - Agents in textiles, footwear etc.
PILSON PROPERTY COMPANY LIMITED NORWICH ENGLAND Dissolved... 68100 - Buying and selling of own real estate
PILSON GROUP LIMITED NORWICH ENGLAND Active MICRO ENTITY 01500 - Mixed farming
PILSON TRADING COMPANY LTD NORFOLK Dissolved... 08990 - Other mining and quarrying n.e.c.
STOWMARKET MILL LANE DEVELOPMENT LIMITED NORWICH ... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
FRAGRANCES & TOILETRIES INTERNATIONAL LTD. THORPE ST ANDREW Dissolved... GROUP 46450 - Wholesale of perfume and cosmetics
PREMIER NETWORKS UK LTD NORWICH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
ALARM THE PUBLIC RISK MANAGEMENT ASSOCIATION EXETER ENGLAND Active SMALL 94120 - Activities of professional membership organizations
GARSETT DEVELOPMENTS LIMITED GREAT YARMOUTH Dissolved... 41100 - Development of building projects
DURRANT ELECTRICAL & MECHANICAL LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ICENI MARINE SERVICES LIMITED SUTTON IN ASHFIELD Active SMALL 82990 - Other business support service activities n.e.c.
GREEN HOME ENERGY SOLUTIONS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NORWICH SELF STORAGE LIMITED GREAT YARMOUTH UNITED KINGDOM Dissolved... 52103 - Operation of warehousing and storage facilities for land transport activities
NORWICH CRAFT BEER COMPANY LTD NORWICH Active -... DORMANT 82990 - Other business support service activities n.e.c.
BESPOKE FRAGRANCES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 46450 - Wholesale of perfume and cosmetics
CREATIVE FRAGRANCES LIMITED ROYSTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ADAS 4 LIMITED NORWICH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PANDA BAR NORWICH LIMITED GREAT YARMOUTH UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
WHITE HORSE DEVELOPMENT TRUST CIC 2024-04-27 30-07-2023 £69,737 Cash £317,596 equity