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

THE WHITCHURCH WATERWAY TRUST

C/O 12A, DODINGTON, WHITCHURCH, SHROPSHIRE, SY13 1DZ,
Company Registration Number
02280683
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Whitchurch Waterway Trust
THE WHITCHURCH WATERWAY TRUST was founded on 1988-07-26 and has its registered office in Whitchurch. The organisation's status is listed as "Active". The Whitchurch Waterway Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE WHITCHURCH WATERWAY TRUST
 
Legal Registered Office
C/O 12A
DODINGTON
WHITCHURCH
SHROPSHIRE
SY13 1DZ
Other companies in SY13
 
Charity Registration
Charity Number 701050
Charity Address CHEMISTRY FARM, CHEMISTRY, WHITCHURCH, SY13 1BZ
Charter TO EXTEND THE WHITCHURCH ARM OF THE LLANGOLLEN CANAL INTO THE TOWN OF WHITCHURCH VIA A WATER PARK TO PROVIDE A HEALTHY LEISURE FACILITY FOR LOCAL PEOPLE AND THE WIDER BOATING COMMUNITY.
Filing Information
Company Number 02280683
Company ID Number 02280683
Date formed 1988-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-06 06:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHITCHURCH WATERWAY TRUST
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.
Companies with same name THE WHITCHURCH WATERWAY TRUST
The following companies were found which have the same name as THE WHITCHURCH WATERWAY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WHITCHURCH WATERWAY TRUST Active Company formed on the 2021-10-26

Company Officers of THE WHITCHURCH WATERWAY TRUST

Current Directors
Officer Role Date Appointed
HELEN ANN BROCKMAN
Company Secretary 2017-11-15
CHRISTOPHER ARTHUR RAWSON CHAMBERS
Director 2017-11-15
JOAN ELIZABETH CRUMP
Director 2011-03-30
RAYMOND FRANCIS HATTON
Director 2007-04-04
PAUL DAVID RADCLIFFE
Director 2016-12-14
DAVID ALLAN SMITH
Director 2015-08-19
ROBERT JOSEPH SUMNER
Director 2008-03-19
DAVID GEORGE TORRENS
Director 2007-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GEORGE TORRENS
Company Secretary 2017-02-22 2017-11-15
HELEN ANN BROCKMAN
Company Secretary 2015-03-18 2017-02-22
LINDSAY ANNE GREEN
Company Secretary 2001-07-23 2015-03-18
KENNETH GEORGE GREEN
Director 2001-03-30 2015-03-18
ALISON DIANA ARKELL
Director 2011-04-06 2012-02-08
KATHARINE SHIRLEY MITCHELL
Director 2007-04-11 2011-03-16
ANDREW HADDEN RICHARDSON
Director 2007-04-04 2010-04-27
KATHRYN RUBY CODDINGTON
Director 2007-04-04 2010-03-17
CHRISTOPHER PAUL GOODWIN
Director 2004-10-20 2008-03-19
PAUL ALEXANDER FIELD-WILLIAMS
Director 2002-06-26 2006-03-29
PETER ALAN COLLINS
Director 1994-03-01 2005-12-16
MICHAEL ROBERT IAN MORTIMER
Director 2001-03-28 2005-09-05
NORMA MABEL O'KEEFFE
Director 2000-03-29 2005-03-23
HARRY ALBERT WALTER SEECKTS
Director 1997-03-26 2003-03-26
JULIA ANN FINCH
Director 1998-03-25 2002-03-27
STUART ARNOLD FINCH
Director 1998-03-25 2002-03-27
JEAN SIM KING-EVANS
Company Secretary 1992-02-25 2001-06-25
JOHN BRIAN IVISON
Director 1997-03-26 2000-03-29
FRANCIS GREAVES
Director 1989-03-12 1999-10-25
SUSAN ELIZABETH COLLINS
Director 1996-03-27 1998-03-25
DAVID GILLESPIE
Director 1997-03-26 1998-03-25
JOHN ALFRED MORRIS
Director 1992-03-24 1998-03-25
OLIVE FLORA DE-LA-HAYE
Director 1989-03-02 1997-03-26
BARRY ROBERT HALE
Director 1991-02-13 1996-03-25
BARBARA ANN HUGHES
Director 1992-02-25 1993-03-22
GEOFFREY SHERWIN GRIMSLEY
Director 1992-02-25 1992-02-24
PAUL STEPHEN MOXHAM
Director 1992-02-25 1992-02-24

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
2021-06-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Mr David George Torrens on 2021-02-24
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH CRUMP
2019-01-25CH01Director's details changed for Mr Christopher Arthur Rawson Chambers on 2019-01-24
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25PSC08Notification of a person with significant control statement
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mr Christopher Arthur Rawson Chambers on 2018-04-02
2018-04-09CH01Director's details changed for Mr Paul David Radcliffe on 2017-11-17
2018-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN BROCKMAN on 2018-04-09
2017-12-08PSC07CESSATION OF DAVID JOHN GEORGE TIRRENS AS A PSC
2017-12-08PSC07CESSATION OF ROBERT JOSEPH SUMNER AS A PSC
2017-12-08PSC07CESSATION OF DAVID ALLAN SMITH AS A PSC
2017-12-08PSC07CESSATION OF PAUL DAVID RADCLIFFE AS A PSC
2017-12-08PSC07CESSATION OF RAYMOND FRANCIS HATTON AS A PSC
2017-12-08PSC07CESSATION OF JOAN ELIZABETH CRUMP AS A PSC
2017-11-22AD02Register inspection address changed from 37 the Firs, Chester Road Whitchurch Shropshire SY13 1NL United Kingdom to 25 Smallbrook Road Whitchurch Shropshire SY13 1BT
2017-11-20CH01Director's details changed for Mr Christopher Arthur Rawson Chambers on 2017-11-20
2017-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM YOUNG (JUNIOR)
2017-11-16AP03Appointment of Mrs Helen Brockman as company secretary on 2017-11-15
2017-11-16TM02Termination of appointment of David John George Torrens on 2017-11-15
2017-11-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ARTHUR RAWSON CHAMBERS
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC04Change of details for Mr Paul David Radcliffe as a person with significant control on 2017-06-01
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TORRENS / 20/04/2017
2017-02-27AD02SAIL ADDRESS CHANGED FROM: 25 SMALLBROOK ROAD WHITCHURCH SHROPSHIRE SY13 1BT ENGLAND
2017-02-26TM02APPOINTMENT TERMINATED, SECRETARY HELEN BROCKMAN
2017-02-25AP03SECRETARY APPOINTED MR DAVID JOHN GEORGE TORRENS
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 12A DODINGTON WHITCHURCH SHROPSHIRE SY13 1DZ UNITED KINGDOM
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RADCLIFFE / 18/01/2017
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM COLIN F. WHITFIELD & CO. LTD REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD UNITED KINGDOM
2017-01-13AP01DIRECTOR APPOINTED MR PAUL DAVID RADCLIFFE
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN SMITH / 23/12/2016
2016-04-28AR0120/04/16 NO MEMBER LIST
2016-04-26AA31/12/15 TOTAL EXEMPTION FULL
2016-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-09-03AP01DIRECTOR APPOINTED DAVID ALLAN SMITH
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2015 FROM CHEMISTRY FARM CHEMISTRY WHITCHURCH SHROPSHIRE SY13 1BZ
2015-06-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-24AR0120/04/15 NO MEMBER LIST
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-03-23AP03SECRETARY APPOINTED MS HELEN ANN BROCKMAN
2015-03-23AD02SAIL ADDRESS CREATED
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GREEN
2015-03-23TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY GREEN
2014-10-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19AR0120/04/14 NO MEMBER LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AR0120/04/13 NO MEMBER LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0120/04/12 NO MEMBER LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ARKELL
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0120/04/11 NO MEMBER LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH CRUMP / 09/05/2011
2011-04-26AP01DIRECTOR APPOINTED ALISON DIANA ARKELL
2011-04-14AP01DIRECTOR APPOINTED JOAN ELIZABETH CRUMP
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WAGSTAFFE
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MITCHELL
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-14AR0120/04/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM YOUNG / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT WAGSTAFFE / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TORRENS / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SUMNER / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HADDEN RICHARDSON / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SHIRLEY MITCHELL / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS HATTON / 20/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE GREEN / 20/04/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSAY ANNE GREEN / 20/04/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN CODDINGTON
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-24363aANNUAL RETURN MADE UP TO 20/04/09
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HATTON / 24/04/2009
2009-04-21288aDIRECTOR APPOINTED BENJAMIN WILLIAM YOUNG
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-24363aANNUAL RETURN MADE UP TO 20/04/08
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MITCHELL / 24/04/2008
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GOODWIN
2008-03-26288aDIRECTOR APPOINTED ROBERT JOSEPH SUMNER
2007-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-15363sANNUAL RETURN MADE UP TO 20/04/07
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-28363sANNUAL RETURN MADE UP TO 20/04/06
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sANNUAL RETURN MADE UP TO 20/04/05
2005-04-06288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sANNUAL RETURN MADE UP TO 20/04/04
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-01-21225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE WHITCHURCH WATERWAY TRUST 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 THE WHITCHURCH WATERWAY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WHITCHURCH WATERWAY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Filed Financial Reports
Annual Accounts
2016-12-31

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 THE WHITCHURCH WATERWAY TRUST

Intangible Assets
Patents
We have not found any records of THE WHITCHURCH WATERWAY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHITCHURCH WATERWAY TRUST
Trademarks
We have not found any records of THE WHITCHURCH WATERWAY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WHITCHURCH WATERWAY TRUST. 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 (50300 - Inland passenger water transport) as THE WHITCHURCH WATERWAY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WHITCHURCH WATERWAY TRUST 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 THE WHITCHURCH WATERWAY TRUST 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 THE WHITCHURCH WATERWAY TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1