Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHERRY YACHT CHARTER CHARITABLE TRUST
Company Information for

WHERRY YACHT CHARTER CHARITABLE TRUST

BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
Company Registration Number
04552637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wherry Yacht Charter Charitable Trust
WHERRY YACHT CHARTER CHARITABLE TRUST was founded on 2002-10-03 and has its registered office in Norwich. The organisation's status is listed as "Active". Wherry Yacht Charter Charitable Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
WHERRY YACHT CHARTER CHARITABLE TRUST
 
Legal Registered Office
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
Other companies in NR30
 
Charity Registration
Charity Number 1096073
Charity Address 94 LOWER STREET, SALHOUSE, NORWICH, NR13 6AD
Charter (A) RESTORE, MAINTAIN AND PRESERVE FOR THE BENEFIT OF THE PUBLIC ONE OR MORE EXAMPLES OF THE NORFOLK WHERRY AND IN PARTICULAR THE WHERRIES "HATHOR", "OLIVE", AND "NORADA". (B) ADVANCE THE EDUCATION OF THE PUBLIC CONCERNING NORFOLK WHERRIES AND THEIR HISTORIC AND CULTURAL ROLE IN THE NORFOLK AND SUFFOLK BROADS. (C) PROVIDE TRAINING IN THE SKILLS NECESSARY TO RESTORE, MAINTAIN AND SAIL THEM.
Filing Information
Company Number 04552637
Company ID Number 04552637
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHERRY YACHT CHARTER CHARITABLE 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.

Company Officers of WHERRY YACHT CHARTER CHARITABLE TRUST

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2011-05-27
JOHN RICHARD VINCENT ASH
Director 2005-09-01
SIMON WILLIAM PAUL HOUSDEN
Director 2012-01-20
LINDA JEAN PARGETER
Director 2012-12-04
TOBIAS JOHN RADCLIFFE
Director 2014-11-13
ANDREW JAMES SCULL
Director 2011-02-08
PAMELA TAYLOR
Director 2016-12-07
PAUL NICHOLAS WALSHE
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA LEE CHESSUM
Director 2015-02-03 2015-12-11
DECLAN JOSEPH KEILEY
Director 2002-11-14 2015-05-28
JANE LOUISE BRYANT
Director 2002-11-14 2012-12-04
SHEENA ANNE MCKEAN
Company Secretary 2009-01-12 2011-04-05
DIANA MARY SHIPP
Director 2009-06-02 2010-12-14
MATTHEW AITKEN CLARK
Director 2002-11-14 2010-04-08
WILLIAM STEPHEN KNIGHT
Director 2002-11-14 2009-06-02
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2003-08-01 2009-01-12
KAREN SAYER
Director 2004-10-20 2006-09-21
SARAH HUNTER
Director 2002-11-14 2005-04-19
SARAH HUNTER
Company Secretary 2002-11-14 2003-08-01
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2002-10-03 2002-11-14
WILSONS (COMPANY AGENTS) LIMITED
Director 2002-10-03 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD VINCENT ASH THE WHITLINGHAM CHARITABLE TRUST Director 2017-07-28 CURRENT 1988-02-19 Active
LINDA JEAN PARGETER L J P SMALL BUSINESS SERVICES LTD Director 2010-06-16 CURRENT 2010-06-16 Active
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL M.T. PROMOTIONS LIMITED Director 2005-08-03 CURRENT 1989-10-20 Dissolved 2015-04-20
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 Active
PAUL NICHOLAS WALSHE THE GARDEN AND LANDSCAPE HERITAGE TRUST FOR THE ADVANCEMENT OF EDUCATION AND TRAINING Director 2004-01-12 CURRENT 2003-01-17 Active

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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK GEOFFREY WRIGHT
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-07-11DIRECTOR APPOINTED MRS JUDITH KEOGH
2023-07-11APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD VINCENT ASH
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20RP04AP01Second filing of director appointment of Mr Mark Geoffrey Wright
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JEAN PARGETER
2022-01-26Second filing of director appointment of Mr Mark Geoffrey Wright
2022-01-26RP04AP01Second filing of director appointment of Mr Mark Geoffrey Wright
2022-01-24DIRECTOR APPOINTED MR MARK GEOFFREY WRIGHT
2022-01-24DIRECTOR APPOINTED MR DAVID SUTTON
2022-01-24DIRECTOR APPOINTED MRS DAWN ATTER
2022-01-24AP01DIRECTOR APPOINTED MR MARK GEOFFREY WRIGHT
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS JOHN RADCLIFFE
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-05AP03Appointment of Mr Simon William Paul Housden as company secretary on 2017-12-07
2018-10-05TM02Termination of appointment of Andrew James Scull on 2017-12-07
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16AP01DIRECTOR APPOINTED DR PAMELA TAYLOR
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LEE CHESSUM
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JOHN RADCLIFFE / 03/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JOHN RADCLIFFE / 03/11/2015
2015-10-26AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN JOSEPH KEILEY
2015-02-03AP01DIRECTOR APPOINTED MRS DONNA LEE CHESSUM
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AP01DIRECTOR APPOINTED MR TOBIAS JOHN RADCLIFFE
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Sixty Six North Quay Great Yarmouth NR30 1HE
2014-10-13AR0103/10/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JEAN PARGETER / 01/10/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JEAN PARGETER / 01/10/2013
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12AP01DIRECTOR APPOINTED MRS LINDA JEAN PARGETER
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE BRYANT
2012-10-05AR0103/10/12 NO MEMBER LIST
2012-02-06AP01DIRECTOR APPOINTED MR SIMON WILLIAM PAUL HOUSDEN
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-11-03AR0103/10/11 NO MEMBER LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SHIPP
2011-10-27AP01DIRECTOR APPOINTED MR ANDREW JAMES SCULL
2011-08-24AP03SECRETARY APPOINTED ANDREW JAMES SCULL
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY SHEENA MCKEAN
2011-02-11RES01ALTER ARTICLES 14/12/2010
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AR0103/10/10 NO MEMBER LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2010-01-22AA31/03/09 PARTIAL EXEMPTION
2009-11-04AR0103/10/09 NO MEMBER LIST
2009-10-21AP01DIRECTOR APPOINTED DIANA MARY SHIPP
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KNIGHT
2009-02-01AA31/03/08 PARTIAL EXEMPTION
2009-02-01288bAPPOINTMENT TERMINATED SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED
2009-02-01288aSECRETARY APPOINTED SHEENA ANNE MCKEAN
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2008-11-04363aANNUAL RETURN MADE UP TO 03/10/08
2008-01-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aANNUAL RETURN MADE UP TO 03/10/07
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aANNUAL RETURN MADE UP TO 03/10/06
2006-10-31288bDIRECTOR RESIGNED
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aANNUAL RETURN MADE UP TO 03/10/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2004-11-19363sANNUAL RETURN MADE UP TO 03/10/04
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-03225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-10-28288bSECRETARY RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED
2003-10-28363sANNUAL RETURN MADE UP TO 03/10/03
2003-08-14CERTNMCOMPANY NAME CHANGED WHERRY YACHT CHARTER TRUST CERTIFICATE ISSUED ON 14/08/03
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHERRY YACHT CHARTER CHARITABLE 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 WHERRY YACHT CHARTER CHARITABLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A SHIP 2006-07-05 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEED OF COVENANT 2006-06-28 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE OF A SHIP 2006-06-23 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE OF A SHIP 2006-06-23 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE OF LEASED PROPERTY 2006-06-23 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of WHERRY YACHT CHARTER CHARITABLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WHERRY YACHT CHARTER CHARITABLE TRUST
Trademarks
We have not found any records of WHERRY YACHT CHARTER CHARITABLE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHERRY YACHT CHARTER CHARITABLE 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 (82990 - Other business support service activities n.e.c.) as WHERRY YACHT CHARTER CHARITABLE TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WHERRY YACHT CHARTER CHARITABLE 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 WHERRY YACHT CHARTER CHARITABLE 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 WHERRY YACHT CHARTER CHARITABLE 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.