Company Information for MELMERBY WATER TRUST LIMITED
TOPHAM ARMS HOUSE, MELMERBY, LEYBURN, NORTH YORKSHIRE, DL8 4TW,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MELMERBY WATER TRUST LIMITED | |
Legal Registered Office | |
TOPHAM ARMS HOUSE MELMERBY LEYBURN NORTH YORKSHIRE DL8 4TW Other companies in DL8 | |
Charity Number | 1106389 |
---|---|
Charity Address | TOPHAM ARMS HOUSE, MELMERBY, LEYBURN, DL8 4TW |
Charter | SUPPLY AND REGULATION OF POTABLE WATER TO THE VILLAGE MELMERBY. |
Company Number | 05164773 | |
---|---|---|
Company ID Number | 05164773 | |
Date formed | 2004-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB915671612 |
Last Datalog update: | 2025-02-05 12:42:20 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GLYNN KEATES |
||
NIGEL DINSDALE |
||
SUZANNE LOUISE DINSDALE |
||
ANTHONY GLYNN KEATES |
||
DOROTHY MARY KEATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE PAULEY |
Director | ||
MICHAEL AUBREY CHAMBERLAIN |
Company Secretary | ||
KENNETH PETER BYASS |
Director | ||
MICHAEL AUBREY CHAMBERLAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONS 4 TODAY LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HILARY FAITH DRYDALE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Dorothy Mary Relph on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE LOUISE DINSDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PAULEY | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY RELPH / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PAULEY / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLYNN KEATES / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DINSDALE / 28/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 28/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: THE MANOR HOUSE BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
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 MELMERBY WATER TRUST LIMITED
Cash Bank In Hand | 2012-04-01 | £ 3,301 |
---|---|---|
Current Assets | 2012-04-01 | £ 3,364 |
Debtors | 2012-04-01 | £ 63 |
Shareholder Funds | 2012-04-01 | £ 3,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as MELMERBY WATER TRUST LIMITED are:
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. |