Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
Company Information for

MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED

209 MARINE ROAD WEST, MORECAMBE, LANCS, LA4 4BU,
Company Registration Number
05556536
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Morecambe Winter Gardens Preservation Trust Ltd
MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED was founded on 2005-09-07 and has its registered office in Morecambe. The organisation's status is listed as "Active". Morecambe Winter Gardens Preservation Trust Limited 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
 
Legal Registered Office
209 MARINE ROAD WEST
MORECAMBE
LANCS
LA4 4BU
Other companies in LA4
 
Previous Names
FRIENDS OF THE VICTORIA PAVILION (WINTER GARDENS) MORECAMBE ENTERPRISE LIMITED04/02/2006
Charity Registration
Charity Number 1113010
Charity Address 17A SOUTH GROVE, MORECAMBE, LA4 5RL
Charter RENOVATION OF MORECAMBE WINTER GARDENS THEATRE RENTING OUT SHOPS ON THE STREET LEVEL OF THE THEATRE
Filing Information
Company Number 05556536
Company ID Number 05556536
Date formed 2005-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB900458744  
Last Datalog update: 2024-03-06 22:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
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 MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ARCHER
Director 2005-09-07
SUSAN LOMAX
Director 2017-09-18
MARTIN JAMES SHENTON
Director 2017-04-30
VANESSA TOULMIN
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE HIRON
Director 2017-09-18 2018-02-16
ROGER CLIVE MUCKLE
Director 2014-06-30 2017-06-15
MICHAEL JOHN BURRELL
Director 2012-07-31 2017-04-30
JOHN BADMAN
Company Secretary 2014-05-07 2015-02-28
JOHN BADMAN
Director 2013-11-07 2015-02-28
JOHN BARKER WILSON
Director 2014-05-07 2014-11-29
ROBERT CLARK
Director 2013-11-07 2014-07-28
JOHN BATES
Director 2005-12-20 2014-04-09
STEPHEN JONES
Director 2005-12-20 2013-12-09
JOYCE WILDING
Director 2008-08-04 2012-10-31
THOMAS PRENTICE MAWSON
Director 2005-12-20 2012-03-31
MALCOLM DAVID O'NEIL
Director 2005-09-07 2012-03-31
MICHAEL ARCHER
Company Secretary 2007-05-10 2010-12-05
MICHAEL ARCHER
Director 2005-12-20 2010-12-05
DAVID ALGAR
Director 2006-09-25 2008-06-01
DAVID ALGAR
Director 2005-12-20 2006-09-25
RAYMOND PHILIP WILCOCKSON
Company Secretary 2005-12-20 2006-09-01
JAMES EDWARD CHARLES CATTERALL
Director 2005-12-20 2006-07-27
EVELYN ARCHER
Company Secretary 2005-09-07 2005-12-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-09-07 2005-09-07
LONDON LAW SERVICES LIMITED
Nominated Director 2005-09-07 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ARCHER MORECAMBE WINTER GARDENS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
SUSAN LOMAX MORECAMBE WINTER GARDENS LIMITED Director 2017-09-18 CURRENT 2013-02-20 Active
MARTIN JAMES SHENTON MORECAMBE WINTER GARDENS LIMITED Director 2017-04-30 CURRENT 2013-02-20 Active
MARTIN JAMES SHENTON BGYD LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2015-12-22
MARTIN JAMES SHENTON COMMUNITY CAPTURE (UK) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2013-11-19
MARTIN JAMES SHENTON RED TWENTY C.I.C. Director 2001-06-25 CURRENT 2001-06-25 Active - Proposal to Strike off
VANESSA TOULMIN CIRCUS250 CIC Director 2018-01-09 CURRENT 2016-04-13 Active
VANESSA TOULMIN MORECAMBE WINTER GARDENS LIMITED Director 2017-09-18 CURRENT 2013-02-20 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
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/23
2023-09-28CESSATION OF MARTIN JAMES SHENTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of a person with significant control statement
2023-09-28CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SHENTON
2023-09-13DIRECTOR APPOINTED MR MARK JULIAN BATESON
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MR CIHAN SADRETTIN OKTEM
2022-02-22RES01ADOPT ARTICLES 22/02/22
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-13AP01DIRECTOR APPOINTED MR PAUL STEPHEN ANDERTON
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOMAX
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055565360004
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055565360003
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2020-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HIRON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE HIRON
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-20AP01DIRECTOR APPOINTED PROFESSOR VANESSA TOULMIN
2017-10-20AP01DIRECTOR APPOINTED MR BRUCE HIRON
2017-10-20AP01DIRECTOR APPOINTED MS SUSAN LOMAX
2017-10-11PSC04PSC'S CHANGE OF PARTICULARS / MRS EVELYN ARCHER / 07/09/2017
2017-10-11PSC04PSC'S CHANGE OF PARTICULARS / MRS EVELYN ARCHER / 07/09/2017
2017-10-11PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN JAMES SHENTON / 07/09/2017
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-10-11PSC04PSC'S CHANGE OF PARTICULARS / MRS EVELYN ARCHER / 07/09/2017
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SHENTON
2017-09-07PSC07CESSATION OF ROGER CLIVE MUCKLE AS A PSC
2017-09-07PSC07CESSATION OF MICHAEL JOHN BURRELL AS A PSC
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLIVE MUCKLE
2017-05-31AP01DIRECTOR APPOINTED MR MARTIN JAMES SHENTON
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BURRELL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BURRELL / 01/06/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN ARCHER / 01/06/2016
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM 17a South Grove Morecambe Lancashire LA4 5RL
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER WILSON
2015-09-23AR0107/09/15 NO MEMBER LIST
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN BADMAN
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BADMAN
2015-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-17AR0107/09/14 NO MEMBER LIST
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055565360003
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-07-18AP01DIRECTOR APPOINTED MR ROGER CLIVE MUCKLE
2014-05-20AP03SECRETARY APPOINTED MR JOHN BADMAN
2014-05-09AP01DIRECTOR APPOINTED MR JOHN BARKER WILSON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-19AP01DIRECTOR APPOINTED MR ROBERT CLARK
2013-11-15AP01DIRECTOR APPOINTED MR JOHN BADMAN
2013-10-25AR0107/09/13 NO MEMBER LIST
2013-10-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN BURRELL
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WILDING
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0107/09/12 NO MEMBER LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM O'NEIL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAWSON
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-03AR0107/09/11 NO MEMBER LIST
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ARCHER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARCHER
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0107/09/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WILDING / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID O'NEIL / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PRENTICE MAWSON / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATES / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARCHER / 01/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR EVELYN ARCHER / 01/09/2010
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-23AR0107/09/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PRENTICE MAWSON / 31/08/2009
2009-02-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-16225CURREXT FROM 31/10/2008 TO 31/03/2009 ADMINISTRATION ORDER
2009-01-20363aANNUAL RETURN MADE UP TO 07/09/08
2009-01-13288aDIRECTOR APPOINTED JOYCE WILDING
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALGAR
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10363sANNUAL RETURN MADE UP TO 07/09/07
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-05-30288aNEW SECRETARY APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-03-13225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-10-23363(288)DIRECTOR RESIGNED
2006-10-23363sANNUAL RETURN MADE UP TO 07/09/06
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED 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 MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding THE CHARITY BANK LIMITED
LEGAL CHARGE 2008-01-31 Outstanding THE ARCHITECTURAL HERITAGE FUND
Intangible Assets
Patents
We have not found any records of MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
Trademarks
We have not found any records of MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED. 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 (41100 - Development of building projects) as MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED 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.
Import/Export of Goods
Goods imported/exported by MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0054079400Woven fabrics of yarn containing predominantly, but < 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, printed, other than those mixed principally or solely with cotton

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED 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 MORECAMBE WINTER GARDENS PRESERVATION TRUST LIMITED 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.