Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOXTON INCLINED PLANE TRUST(THE)
Company Information for

FOXTON INCLINED PLANE TRUST(THE)

THE BOILERHOUSE AT FOXTON LOCKS MIDDLE LOCK, GUMLEY ROAD, FOXTON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7RA,
Company Registration Number
01654756
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Foxton Inclined Plane Trust(the)
FOXTON INCLINED PLANE TRUST(THE) was founded on 1982-07-29 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Foxton Inclined Plane Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOXTON INCLINED PLANE TRUST(THE)
 
Legal Registered Office
THE BOILERHOUSE AT FOXTON LOCKS MIDDLE LOCK, GUMLEY ROAD
FOXTON
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7RA
Other companies in LE16
 
Charity Registration
Charity Number 513241
Charity Address FOXTON INCLINED PLANE TRUST, FOXTON CANAL MUSEUM, MIDDLE LOCK, GUMLEY ROAD, FOXTON MARKET HARBOROUGH, LE16 7RA
Charter THE FOXTON INCLINED PLANE TRUST IS THE VOLUNTARY ORGANISATION DEDICATED TO THE RESTORATION OF THE FOXTON INCLINED PLANE BOAT LIFT AND THE PRESERVATION OF ITS HISTORY.
Filing Information
Company Number 01654756
Company ID Number 01654756
Date formed 1982-07-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 09:27:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOXTON INCLINED PLANE TRUST(THE)

Current Directors
Officer Role Date Appointed
ROSEMARY EATON
Director 2015-05-21
CATHERINE JENNIFER FLEMING
Director 2012-10-25
DEREK RUPERT HARRIS
Director 2013-09-01
JENNIFER MARY MATTS
Director 1992-02-18
WILLIAM JOHN DENSON NORTON
Director 2018-07-05
SEAN ROBERT MORTON PARK
Director 2018-07-05
GILES ANTHONY PARSONS
Director 2018-08-16
LISA GEORGINA SMITH
Director 2018-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GRAVES
Director 2015-12-16 2018-08-16
NEIL MCGREGOR MACDONALD
Director 2017-05-18 2018-07-31
MICHAEL GEORGE BEECH
Company Secretary 2003-03-07 2017-05-18
ANN GAIL BUSHBY
Director 2003-03-07 2017-05-18
LAWRENCE ARTHUR HARRISON
Director 2013-01-01 2016-05-25
STEPHEN WILLIAM BOWYER
Director 2010-03-20 2015-05-21
RICHARD HALFORD PICKERING
Director 2010-03-20 2015-05-21
WARREN JAMES DAWSON
Director 2011-05-12 2013-01-10
JOHN FREDERICK FIELDSEND
Director 2011-05-12 2012-07-15
GILLIAN COOK
Director 2003-03-07 2012-02-24
PHILIP JOHN CROSS
Director 2006-06-22 2011-05-12
ANTHONY PAUL FAITHFULL WRIGHT
Director 2002-02-15 2011-05-12
BILLY MANTON
Director 2004-04-17 2010-11-18
RICHARD JOHN CRICK
Director 2004-04-17 2009-08-17
DAVID STUART HASTIE
Director 2004-04-17 2005-10-07
STEPHEN CARL BARFOOT
Director 1987-01-17 2004-04-17
DAVID GOODWIN
Director 1993-01-16 2004-04-17
JOHN TERENCE WADDY
Company Secretary 2001-01-27 2003-03-06
STEPHEN CARL BARFOOT
Company Secretary 1992-02-18 2002-11-19
MICHAEL ANTHONY HANDFORD
Director 1995-01-14 2002-04-19
MICHAEL FREDERICK HADLEY
Director 1996-01-20 2000-03-04
RICHARD JAMES FAIRHURST
Director 1998-01-17 1999-06-01
PETER MAYES
Director 1992-02-18 1999-01-20
SHEILA ANNE LESLIE-MILLER
Director 1996-01-20 1998-07-20
ANTHONY PAUL RONALD FAITHFULL-WRIGHT
Director 1992-02-18 1997-06-30
PETER COOK
Director 1992-02-18 1997-01-18
MICHAEL GEORGE BEECH
Director 1992-02-18 1992-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARY MATTS FOXTON BOAT SERVICES LIMITED Director 1991-05-19 CURRENT 1966-05-10 Active - Proposal to Strike off
WILLIAM JOHN DENSON NORTON WILLPOWER SOUND & VISION LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2018-06-19
GILES ANTHONY PARSONS CATERPILLAR OVERSEAS LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
GILES ANTHONY PARSONS CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2000-08-31 CURRENT 2000-06-20 Active
GILES ANTHONY PARSONS CATERPILLAR UK HOLDINGS LIMITED Director 1999-10-29 CURRENT 1992-07-06 Active
GILES ANTHONY PARSONS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 1999-08-20 CURRENT 1999-06-11 Active
GILES ANTHONY PARSONS CATERPILLAR INVESTMENTS Director 1999-08-20 CURRENT 1999-07-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13Director's details changed for Mrs Kay Andrews on 2025-01-09
2025-01-09DIRECTOR APPOINTED MRS KAY ANDREWS
2024-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-25APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL KNIGHT
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02DIRECTOR APPOINTED MR PAUL ROBERT HITCHCOCK
2023-03-02CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR MICHAEL GEORGE BEECH
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY EATON
2019-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-29AP01DIRECTOR APPOINTED MR MATTHEW PAUL KNIGHT
2019-07-26CH01Director's details changed for Mr William John Denson Norton on 2019-07-26
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA GEORGINA SMITH
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-08-24AP01DIRECTOR APPOINTED MR GILES ANTHONY PARSONS
2018-08-20AP01DIRECTOR APPOINTED MRS LISA GEORGINA SMITH
2018-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES
2018-08-18AP01DIRECTOR APPOINTED MR SEAN ROBERT MORTON PARK
2018-08-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN DENSON NORTON
2018-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WILSON
2017-08-22AP01DIRECTOR APPOINTED MR NEIL MCGREGOR MACDONALD
2017-08-22AP01DIRECTOR APPOINTED MR MARK ANDREW WILSON
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN GAIL BUSHBY
2017-08-22TM02Termination of appointment of Michael George Beech on 2017-05-18
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ARTHUR HARRISON
2016-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Foxton Canal Museum, Middle Lock, Gumley Road, Foxton Market Harborough Leicestershire LE16 7RA England
2016-03-01AR0118/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRAVES
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM FOXTON CANNAL MUSEUM MIDDLE LOCK GUMLEY ROAD FOXTON MARKET HARBOROUGH LEICESTERSHIRE LE16 7RA
2016-02-29AP01DIRECTOR APPOINTED MRS ROSEMARY EATON
2015-10-23RES01ADOPT ARTICLES 22/05/2014
2015-09-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKERING
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWYER
2015-02-27AR0118/02/15 NO MEMBER LIST
2014-07-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26RES01ADOPT ARTICLES 22/05/2014
2014-06-26CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-26AR0118/02/14 NO MEMBER LIST
2014-03-26AP01DIRECTOR APPOINTED DEREK RUPERT HARRIS
2013-06-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-15AP01DIRECTOR APPOINTED MRS CATHERINE JENNIFER FLEMING
2013-02-27AR0118/02/13 NO MEMBER LIST
2013-02-27AP01DIRECTOR APPOINTED MR LAWRENCE ARTHUR HARRISON
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIELDSEND
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WARREN DAWSON
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-05AR0118/02/12 NO MEMBER LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN COOK
2011-08-10AA31/12/10 TOTAL EXEMPTION FULL
2011-05-26AP01DIRECTOR APPOINTED MR WARREN JAMES DAWSON
2011-05-25AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM BOWYER
2011-05-16AP01DIRECTOR APPOINTED MR JOHN FREDERICK FIELDSEND
2011-05-16AP01DIRECTOR APPOINTED MR RICHARD HALFORD PICKERING
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAITHFULL WRIGHT
2011-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CROSS
2011-03-06AR0118/02/11 NO MEMBER LIST
2011-03-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BILLY MANTON
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0118/02/10 NO MEMBER LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN STEVENSON / 18/02/2010
2010-03-24AD02SAIL ADDRESS CREATED
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN GAIL BUSHBY / 18/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL FAITHFULL WRIGHT / 18/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY MATTS / 18/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BILLY MANTON / 18/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CROSS / 18/02/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COOK / 18/02/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CRICK
2009-04-30AA31/12/08 TOTAL EXEMPTION FULL
2009-03-03363aANNUAL RETURN MADE UP TO 18/02/09
2008-05-08363aANNUAL RETURN MADE UP TO 18/02/08
2008-04-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / BILLY MANTON / 27/04/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FAITHFULL WRIGHT / 01/01/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANN BUSHBY / 27/05/2006
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363(288)DIRECTOR RESIGNED
2007-03-13363sANNUAL RETURN MADE UP TO 18/02/07
2006-09-06288aNEW DIRECTOR APPOINTED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sANNUAL RETURN MADE UP TO 18/02/06
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-08288bDIRECTOR RESIGNED
2005-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-24363sANNUAL RETURN MADE UP TO 18/02/05
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-05-21363sANNUAL RETURN MADE UP TO 18/02/04
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to FOXTON INCLINED PLANE TRUST(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOXTON INCLINED PLANE TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOXTON INCLINED PLANE TRUST(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due Within One Year 2012-01-01 £ 5,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOXTON INCLINED PLANE TRUST(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 46,494
Current Assets 2012-01-01 £ 54,643
Debtors 2012-01-01 £ 4,648
Fixed Assets 2012-01-01 £ 3,045
Shareholder Funds 2012-01-01 £ 52,656
Stocks Inventory 2012-01-01 £ 3,501
Tangible Fixed Assets 2012-01-01 £ 3,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXTON INCLINED PLANE TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FOXTON INCLINED PLANE TRUST(THE)
Trademarks
We have not found any records of FOXTON INCLINED PLANE TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXTON INCLINED PLANE TRUST(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as FOXTON INCLINED PLANE TRUST(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where FOXTON INCLINED PLANE TRUST(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXTON INCLINED PLANE TRUST(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOXTON INCLINED PLANE TRUST(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.