Woolwell Community Resource Trust PLYMOUTH


Woolwell Community Resource Trust started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03597034. The Woolwell Community Resource Trust company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Plymouth at Darklake Lane. Postal code: PL6 7TR.

The company has 3 directors, namely Suzanne M., Steven M. and Charles H.. Of them, Charles H. has been with the company the longest, being appointed on 8 May 2013 and Suzanne M. and Steven M. have been with the company for the least time - from 1 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woolwell Community Resource Trust Address / Contact

Office Address Darklake Lane
Office Address2 Woolwell
Town Plymouth
Post code PL6 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597034
Date of Incorporation Mon, 13th Jul 1998
Industry Other amusement and recreation activities n.e.c.
Industry Event catering activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Suzanne M.

Position: Director

Appointed: 01 January 2020

Steven M.

Position: Director

Appointed: 01 January 2020

Charles H.

Position: Director

Appointed: 08 May 2013

Michelle S.

Position: Director

Appointed: 01 January 2020

Resigned: 03 July 2020

Alison H.

Position: Director

Appointed: 16 July 2018

Resigned: 01 January 2020

Alexandra B.

Position: Director

Appointed: 13 January 2016

Resigned: 05 December 2017

Ronald D.

Position: Director

Appointed: 13 January 2016

Resigned: 09 November 2016

James P.

Position: Director

Appointed: 08 May 2013

Resigned: 14 November 2018

Linda C.

Position: Director

Appointed: 01 September 2012

Resigned: 10 January 2013

Carolyn B.

Position: Director

Appointed: 01 September 2012

Resigned: 15 February 2017

Carolyn B.

Position: Secretary

Appointed: 01 September 2012

Resigned: 15 February 2017

Barrie S.

Position: Director

Appointed: 01 September 2012

Resigned: 27 February 2022

Vera I.

Position: Director

Appointed: 08 July 2010

Resigned: 01 October 2010

Ian F.

Position: Director

Appointed: 16 July 2009

Resigned: 31 August 2012

Carole S.

Position: Director

Appointed: 16 July 2009

Resigned: 01 February 2010

Michael S.

Position: Director

Appointed: 16 October 2008

Resigned: 31 August 2012

Gillian S.

Position: Director

Appointed: 31 March 2008

Resigned: 01 May 2010

Stephen C.

Position: Director

Appointed: 05 March 2008

Resigned: 01 October 2008

Roger W.

Position: Secretary

Appointed: 14 October 2007

Resigned: 01 April 2008

Denise C.

Position: Secretary

Appointed: 04 October 2007

Resigned: 31 August 2012

Barrie S.

Position: Director

Appointed: 04 October 2007

Resigned: 01 October 2010

Shirley L.

Position: Director

Appointed: 21 September 2006

Resigned: 01 April 2007

Betty O.

Position: Director

Appointed: 16 October 2003

Resigned: 04 October 2007

Gillian S.

Position: Director

Appointed: 16 October 2003

Resigned: 21 September 2006

Paul H.

Position: Director

Appointed: 30 September 2003

Resigned: 04 October 2007

Rhidian G.

Position: Secretary

Appointed: 30 September 2003

Resigned: 04 October 2007

Barrie S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 December 2002

Tracey W.

Position: Director

Appointed: 13 July 2000

Resigned: 15 September 2005

Peter D.

Position: Director

Appointed: 09 March 2000

Resigned: 04 October 2007

Bridget M.

Position: Director

Appointed: 12 August 1999

Resigned: 31 January 2001

Carolyn G.

Position: Director

Appointed: 15 July 1999

Resigned: 19 July 2001

Nicola B.

Position: Director

Appointed: 15 July 1999

Resigned: 31 May 2001

Ann B.

Position: Director

Appointed: 17 July 1998

Resigned: 15 July 1999

Alison W.

Position: Director

Appointed: 16 July 1998

Resigned: 19 July 2001

Norman J.

Position: Director

Appointed: 16 July 1998

Resigned: 19 July 2001

Betty O.

Position: Director

Appointed: 16 July 1998

Resigned: 14 June 2001

Jill R.

Position: Director

Appointed: 16 July 1998

Resigned: 15 July 1999

Rhidian G.

Position: Director

Appointed: 16 July 1998

Resigned: 31 December 2000

Denise C.

Position: Director

Appointed: 16 July 1998

Resigned: 31 August 2012

Rhidian G.

Position: Secretary

Appointed: 13 July 1998

Resigned: 31 December 2000

Patrick H.

Position: Director

Appointed: 13 July 1998

Resigned: 16 July 2009

Dorothy W.

Position: Director

Appointed: 13 July 1998

Resigned: 28 September 2005

Peter L.

Position: Director

Appointed: 13 July 1998

Resigned: 15 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-06-302011-06-302012-12-312013-12-312021-12-312022-12-31
Net Worth-3 8111 02332 31621 779  
Balance Sheet
Cash Bank On Hand    58 10893 094
Current Assets3 8445 23523 64310 72662 181114 687
Debtors 3 62819 4845 8121 59819 118
Net Assets Liabilities    44 193102 884
Other Debtors    1 598692
Property Plant Equipment    3 7882 422
Total Inventories    2 4752 475
Cash Bank In Hand3 8441 607 2 535  
Net Assets Liabilities Including Pension Asset Liability-3 8111 02332 31621 779  
Tangible Fixed Assets12 79311 85813 29114 465  
Stocks Inventory  4 1592 379  
Reserves/Capital
Profit Loss Account Reserve-3 8111 02232 31621 779  
Shareholder Funds-3 8111 02332 31621 779  
Other
Accrued Liabilities Deferred Income    16 6153 887
Accumulated Depreciation Impairment Property Plant Equipment    52 20549 952
Average Number Employees During Period    1517
Creditors    21 77614 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 712
Disposals Property Plant Equipment     5 712
Fixed Assets12 79511 86013 29114 4653 7882 422
Increase From Depreciation Charge For Year Property Plant Equipment     3 459
Net Current Assets Liabilities1 6861 12219 0257 31440 405100 462
Other Creditors    4 9243 750
Other Inventories    2 4752 475
Property Plant Equipment Gross Cost    55 99352 374
Taxation Social Security Payable     1 265
Total Additions Including From Business Combinations Property Plant Equipment     2 093
Total Assets Less Current Liabilities14 48112 98232 31621 77944 193102 884
Trade Creditors Trade Payables    2375 323
Trade Debtors Trade Receivables     18 426
Creditors Due After One Year Total Noncurrent Liabilities18 29211 959    
Creditors Due Within One Year Total Current Liabilities2 1584 114    
Tangible Fixed Assets Cost Or Valuation105 647105 647108 080112 228  
Tangible Fixed Assets Depreciation92 85493 78994 78997 763  
Tangible Fixed Assets Depreciation Charge For Period 935    
Total Investments Fixed Assets22    
Creditors Due After One Year 11 959    
Creditors Due Within One Year 4 1134 6183 412  
Investments Fixed Assets 2    
Other Aggregate Reserves 1 02332 316   
Tangible Fixed Assets Additions  2 4334 148  
Tangible Fixed Assets Depreciation Charged In Period  1 0002 974  

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements