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

TWYFORD WATERWORKS TRUST(THE)

40 CHAMBERLAYNE ROAD, EASTLEIGH, SO50 5JH,
Company Registration Number
01904919
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Twyford Waterworks Trust(the)
TWYFORD WATERWORKS TRUST(THE) was founded on 1985-04-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Twyford Waterworks 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TWYFORD WATERWORKS TRUST(THE)
 
Legal Registered Office
40 CHAMBERLAYNE ROAD
EASTLEIGH
SO50 5JH
Other companies in EC1Y
 
Charity Registration
Charity Number 291720
Charity Address 45 DEER PARK GARDENS, MITCHAM, CR4 4DZ
Charter PRESERVATION OF HISTORIC ENGINEERING WORKS WHICH PRODUCED WATER FOR SOUTHAMPTON FROM 1880'S TO 1960'S.
Filing Information
Company Number 01904919
Company ID Number 01904919
Date formed 1985-04-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWYFORD WATERWORKS TRUST(THE)
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 TWYFORD WATERWORKS TRUST(THE)

Current Directors
Officer Role Date Appointed
GEOFFREY BAILEY
Director 2012-04-15
STEVEN BALDWIN
Director 2014-12-01
COLIN BILLINGHURST
Director 2009-07-19
RICHARD ALEXANDER BROADWAY
Director 2012-01-15
RAYMOND FRANK CAINE
Director 2006-01-08
SUSAN JAYNE COOK
Director 2017-05-01
ANDREW DICKSON
Director 2017-10-22
ALAN STEPHEN DOWN
Director 2006-01-08
TERENCE MALCOLM FORDER-STENT
Director 2012-05-23
ROBERT CHARNALL HUMBY
Director 2014-01-26
PAMELA ANN MOORE
Director 1991-03-31
STEPHEN IVOR SMITH
Director 2013-02-10
MICHAEL GEORGE SOUTHGATE
Director 2015-07-19
CECILY SUTTON
Director 2009-01-18
ALAN TEARLE
Director 2016-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK HODGSON
Company Secretary 2010-01-24 2014-08-31
JOHN BULLEN
Director 2006-01-08 2013-04-09
ALASTAIR ARNOTT
Director 2006-01-08 2013-02-10
DEREK CLARKE
Director 2008-01-13 2012-04-12
SIMON JOHN BURRELL
Company Secretary 2008-04-14 2010-01-24
SIMON JOHN BURRELL
Director 2008-04-14 2010-01-24
EDWIN ALFRED COURSE
Director 1991-03-31 2009-03-31
ERIC WILLIAM GERREY
Company Secretary 2006-01-08 2008-04-14
JOHN ROGER CALVERT
Director 1998-02-19 2008-01-14
CEDRIC BATALHA REIS BURRELL
Director 1991-03-31 2007-02-23
STEPHEN EDWARD WEDGE
Company Secretary 1998-12-27 2006-01-08
CHARLES ROGER BRIDGMORE BROWN
Director 1991-03-31 2006-01-08
DEANE FERON CLARK
Director 1997-06-26 2005-02-11
ROBERT MARTIN ANSELL
Director 1999-02-21 2002-04-12
MARTIN EDWARD BARNECUTT
Director 1996-11-25 1998-12-05
DUNCAN ALFRED WRIGHT
Company Secretary 1997-06-26 1998-12-04
PAMELA ANN MOORE
Company Secretary 1995-05-14 1997-06-26
DAVID JOHN ATWELL
Director 1994-10-01 1995-06-15
RONALD HAROLD MAPP
Company Secretary 1991-03-31 1995-05-13
WILLIAM ROBERT ALLEE
Director 1991-03-31 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARNALL HUMBY ROOTS OF KNOWLEDGE LTD Director 1999-06-28 CURRENT 1998-02-25 Dissolved 2017-06-20
ROBERT CHARNALL HUMBY HUMBEES OF MARWELL LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active - Proposal to Strike off
MICHAEL GEORGE SOUTHGATE WESSEX CANCER SUPPORT Director 2018-04-18 CURRENT 2005-04-06 Active
MICHAEL GEORGE SOUTHGATE AH ACTIVATE LIMITED Director 2017-03-20 CURRENT 2016-11-24 Active - Proposal to Strike off
MICHAEL GEORGE SOUTHGATE HAMPSHIRE CULTURAL TRUST TRADING LTD Director 2014-10-09 CURRENT 2014-10-09 Active
MICHAEL GEORGE SOUTHGATE HAMPSHIRE CULTURAL TRUST Director 2014-04-08 CURRENT 2014-04-08 Active
MICHAEL GEORGE SOUTHGATE SPARROWGROVE AND OAKWOOD COPSE CONSERVATION TRUST Director 2010-11-22 CURRENT 2008-05-27 Active
MICHAEL GEORGE SOUTHGATE MIKE SOUTHGATE LTD Director 2009-05-20 CURRENT 2009-05-20 Active - Proposal to Strike off

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
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AP01DIRECTOR APPOINTED MR ROBERT ADAM FISH
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-16APPOINTMENT TERMINATED, DIRECTOR CECILY SUTTON
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CECILY SUTTON
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILEY
2020-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PHILIP ATHERTON on 2020-04-04
2020-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-08CH01Director's details changed for Geoffrey Bailey on 2020-02-02
2020-02-02AP01DIRECTOR APPOINTED MR JOHN PHILIP ATHERTON
2020-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/20 FROM 118 Fair Oak Road Bishopstoke Eastleigh Hampshire SO50 8LP
2019-12-27AP03Appointment of Mr John Philip Atherton as company secretary on 2019-10-20
2019-09-30AP01DIRECTOR APPOINTED MR MATTHEW FELDWICK
2019-09-30AP01DIRECTOR APPOINTED MR MATTHEW FELDWICK
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BALDWIN
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BALDWIN
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TEARLE
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TEARLE
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE SOUTHGATE
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR ANDREW DICKSON
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-25AP01DIRECTOR APPOINTED MR STEVEN BALDWIN
2017-07-25AP01DIRECTOR APPOINTED MISS SUSAN JAYNE COOK
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY WALL
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENT MASON
2016-11-09AP01DIRECTOR APPOINTED MR ALAN TEARLE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GREGORY
2016-07-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MR MICHAEL GEORGE SOUTHGATE
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SCAIFF
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FELDWICK
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELDWICK
2015-05-11AR0131/03/15 NO MEMBER LIST
2015-05-11AP01DIRECTOR APPOINTED COUNCILLOR JOHN JEFFREY WALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WOODHAM
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IZARD
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGSON
2015-05-11AP01DIRECTOR APPOINTED COUNCILLOR ROBERT HUMBY
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HODGSON
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-08-11AA31/03/14 TOTAL EXEMPTION FULL
2014-04-26AR0131/03/14 NO MEMBER LIST
2013-08-28AA31/03/13 TOTAL EXEMPTION FULL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BULLEN
2013-04-02AR0131/03/13 NO MEMBER LIST
2013-03-18AP01DIRECTOR APPOINTED MR. STEPHEN IVOR SMITH
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ARNOTT
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-06-12AP01DIRECTOR APPOINTED MR TERENCE MALCOLM FORDER-STENT
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CLARKE
2012-04-27AP01DIRECTOR APPOINTED GEOFFREY BAILEY
2012-04-27AP01DIRECTOR APPOINTED RALPH HEARNE SCAIFF
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MEIKLE
2012-04-17AR0131/03/12 NO MEMBER LIST
2012-04-16AP01DIRECTOR APPOINTED MR JONATHAN MARK HODGSON
2012-04-04AP01DIRECTOR APPOINTED MR. RICHARD ALEXANDER BROADWAY
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPKIN
2011-10-04AA31/03/11 TOTAL EXEMPTION FULL
2011-06-02AR0131/03/11 NO MEMBER LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES IZARD / 10/04/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM FELDWICK / 10/04/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN DOWN / 10/04/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ARNOTT / 10/04/2011
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN DOWN / 30/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 20 CHATSWORTH ROAD BITTERNE SOUTHAMPTON HAMPSHIRE SO19 7NJ
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GERREY
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AP01DIRECTOR APPOINTED MR RICHARD CHARLES IZARD
2010-04-26AR0131/03/10 NO MEMBER LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY NIGEL WOODHAM / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILY SUTTON / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPKIN / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MEIKLE / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENT MASON / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN GREGORY / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GERREY / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAHAM FELDWICK / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FELDWICK / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEPHEN DOWN / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK CLARKE / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANK CAINE / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BULLEN / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BILLINGHURST / 31/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR ARNOTT / 31/03/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ERIC GERREY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURRELL
2010-02-23AP03SECRETARY APPOINTED MR JONATHAN MARK HODGSON
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON BURRELL
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31288aDIRECTOR APPOINTED MR PETER MASON
2009-07-31288aDIRECTOR APPOINTED MRS CECILY SUTTON
2009-07-31288aDIRECTOR APPOINTED MR COLIN BILLINGHURST
2009-04-06363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR EDWIN COURSE
2008-11-06363aANNUAL RETURN MADE UP TO 31/03/08
2008-09-08AA31/03/08 TOTAL EXEMPTION FULL
2008-08-18288aDIRECTOR APPOINTED HENRY NIGEL WOODHAM
2008-08-18288aDIRECTOR AND SECRETARY APPOINTED SIMON JOHN BURRELL
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

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 TWYFORD WATERWORKS 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 TWYFORD WATERWORKS 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
TWYFORD WATERWORKS TRUST(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 TWYFORD WATERWORKS TRUST(THE)

Intangible Assets
Patents
We have not found any records of TWYFORD WATERWORKS TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for TWYFORD WATERWORKS TRUST(THE)
Trademarks
We have not found any records of TWYFORD WATERWORKS TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWYFORD WATERWORKS 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 (85310 - General secondary education) as TWYFORD WATERWORKS TRUST(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TWYFORD WATERWORKS 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 TWYFORD WATERWORKS 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 TWYFORD WATERWORKS 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.