Company Information for LOUTH NAVIGATION TRUST LIMITED
NAVIGATION WAREHOUSE, RIVERHEAD ROAD, LOUTH, LINCOLNSHIRE, LN11 0DA,
|
Company Registration Number
06128940
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
LOUTH NAVIGATION TRUST LIMITED | |
Legal Registered Office | |
NAVIGATION WAREHOUSE RIVERHEAD ROAD LOUTH LINCOLNSHIRE LN11 0DA Other companies in LN11 | |
Charity Number | 1119812 |
---|---|
Charity Address | LOUTH NAVIGATION TRUST, NAVIGATION WAREHOUSE, RIVERHEAD ROAD, LOUTH, LINCOLNSHIRE, LN11 0DA |
Charter | TO PRESERVE CONSERVE AND RESTORE LOUTH CANAL AND ITS ENVIRONS |
Company Number | 06128940 | |
---|---|---|
Company ID Number | 06128940 | |
Date formed | 2007-02-27 | |
Country | ||
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 | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 00:35:20 |
Companies House |
Menu
|
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 |
---|---|---|
PAULA JANE HUNT |
||
STEPHEN JOHN BETTERIDGE |
||
JOHN DAVID CARNELL |
||
PAULA JANE HUNT |
||
JOHN RICHARD MACDONALD |
||
ANDREW STRATFORD |
||
ROGER ALLEN SUBDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN KEVIN STANBRIDGE |
Director | ||
TIMOTHY ROGER HAWSON |
Director | ||
MALCOLM EDWARD BEAUMOUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNHAM BRIDGE COMPANY (THE) | Director | 2014-02-05 | CURRENT | 1981-01-01 | Active | |
THE SLEAFORD NAVIGATION TRUST | Director | 1998-12-01 | CURRENT | 1996-12-19 | Active | |
WHITE ROSE CLUB LIMITED | Director | 2018-04-07 | CURRENT | 1970-06-16 | Active | |
MACDONALD ENGINEERING SERVICES LIMITED | Director | 1996-03-01 | CURRENT | 1996-02-13 | Active | |
HAROLD WOOLGAR INSURANCE SERVICES LIMITED | Director | 1996-10-16 | CURRENT | 1987-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Alison Eades on 2024-03-15 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD MACDONALD | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ALISON EADES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALAN PASCOE COULBECK | |
AP01 | DIRECTOR APPOINTED DR GRAHAM COX | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN BETTERIDGE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEVIN STANBRIDGE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALLEN SUBDEN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRATFORD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN STANBRIDGE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGER HAWSON / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 27/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 27/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM RIVERHEAD LOUTH LINCOLNSHIRE LN11 0BA | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
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 | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |