Bugsworth Basin Heritage Trust Ltd STOCKPORT


Founded in 1982, Bugsworth Basin Heritage Trust, classified under reg no. 01659253 is an active company. Currently registered at Top Lock House 7 Lime Kiln Lane SK6 6BX, Stockport the company has been in the business for fourty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2014-05-23 Bugsworth Basin Heritage Trust Ltd is no longer carrying the name Inland Waterways Protection Society (the).

The company has 4 directors, namely Jill M., Ian E. and George N. and others. Of them, Andrew E. has been with the company the longest, being appointed on 31 August 1991 and Jill M. has been with the company for the least time - from 28 May 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William W. who worked with the the company until 4 February 2016.

Bugsworth Basin Heritage Trust Ltd Address / Contact

Office Address Top Lock House 7 Lime Kiln Lane
Office Address2 Marple
Town Stockport
Post code SK6 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01659253
Date of Incorporation Thu, 19th Aug 1982
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Jill M.

Position: Director

Appointed: 28 May 2011

Ian E.

Position: Director

Appointed: 16 September 1991

George N.

Position: Director

Appointed: 16 September 1991

Andrew E.

Position: Director

Appointed: 31 August 1991

Frederick W.

Position: Director

Resigned: 31 July 2023

William W.

Position: Director

Resigned: 23 February 2017

Stephen B.

Position: Director

Appointed: 23 February 2017

Resigned: 30 December 2018

Stephen W.

Position: Director

Appointed: 23 February 2017

Resigned: 30 December 2018

Paul S.

Position: Director

Appointed: 03 April 2012

Resigned: 09 April 2015

Phillip D.

Position: Director

Appointed: 28 May 2011

Resigned: 31 July 2023

Gordon A.

Position: Director

Appointed: 28 May 2011

Resigned: 23 February 2017

Peter W.

Position: Director

Appointed: 14 October 1999

Resigned: 23 February 2017

Caroline P.

Position: Director

Appointed: 01 May 1996

Resigned: 09 August 2008

Allan F.

Position: Director

Appointed: 22 November 1995

Resigned: 09 August 2008

Michael M.

Position: Director

Appointed: 23 March 1994

Resigned: 08 March 2010

Gary T.

Position: Director

Appointed: 16 September 1991

Resigned: 25 March 2006

Robin T.

Position: Director

Appointed: 16 September 1991

Resigned: 04 December 1993

Donald B.

Position: Director

Appointed: 16 September 1991

Resigned: 02 May 2015

William W.

Position: Secretary

Appointed: 16 September 1991

Resigned: 04 February 2016

Stephen B.

Position: Director

Appointed: 16 September 1991

Resigned: 05 December 2006

Frank C.

Position: Director

Appointed: 16 September 1991

Resigned: 03 April 1996

Leslie R.

Position: Director

Appointed: 16 September 1991

Resigned: 16 February 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Ian E. This PSC has significiant influence or control over the company,.

Ian E.

Notified on 27 August 2016
Nature of control: significiant influence or control

Company previous names

Inland Waterways Protection Society (the) May 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth45 48750 15855 82554 93459 132     
Balance Sheet
Current Assets42 18946 94450 67944 43849 89059 04662 27281 31890 71292 876
Net Assets Liabilities    59 13269 73470 76188 05996 05592 623
Cash Bank In Hand22 79025 64525 83516 191      
Debtors19 39921 29924 84428 247      
Net Assets Liabilities Including Pension Asset Liability45 48750 15855 82554 93459 132     
Tangible Fixed Assets3 2983 2145 14611 216      
Reserves/Capital
Profit Loss Account Reserve45 48750 15855 82554 934      
Shareholder Funds45 48750 15855 82554 93459 132     
Other
Creditors     240253253253253
Fixed Assets3 2983 2145 14611 2169 24210 9288 7426 9945 596 
Net Current Assets Liabilities42 18946 94450 67943 71849 89058 80662 01981 06590 45992 623
Total Assets Less Current Liabilities45 48750 15855 82554 93459 13269 73470 76188 05996 05592 623
Creditors Due Within One Year   720      
Tangible Fixed Assets Additions 7203 7948 874      
Tangible Fixed Assets Cost Or Valuation5 4976 2179 29118 165      
Tangible Fixed Assets Depreciation2 1993 0034 1456 949      
Tangible Fixed Assets Depreciation Charged In Period 8041 2862 804      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  144       
Tangible Fixed Assets Disposals  720       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Resolution
Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements