The Whitchurch Waterway Trust WHITCHURCH


Founded in 1988, The Whitchurch Waterway Trust, classified under reg no. 02280683 is a converted / closed company. Currently registered at C/o 12a SY13 1DZ, Whitchurch the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2020-12-31.

The Whitchurch Waterway Trust Address / Contact

Office Address C/o 12a
Office Address2 Dodington
Town Whitchurch
Post code SY13 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280683
Date of Incorporation Tue, 26th Jul 1988
Date of Dissolution Tue, 26th Oct 2021
Industry Other amusement and recreation activities n.e.c.
Industry Inland passenger water transport
End of financial Year 31st December
Company age 33 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 4th May 2022
Last confirmation statement dated Tue, 20th Apr 2021

Company staff

Christopher C.

Position: Director

Appointed: 15 November 2017

Helen B.

Position: Secretary

Appointed: 15 November 2017

Paul R.

Position: Director

Appointed: 14 December 2016

Robert S.

Position: Director

Appointed: 19 March 2008

Raymond H.

Position: Director

Appointed: 04 April 2007

David T.

Position: Director

Appointed: 04 April 2007

David T.

Position: Secretary

Appointed: 22 February 2017

Resigned: 15 November 2017

David S.

Position: Director

Appointed: 19 August 2015

Resigned: 13 September 2021

Helen B.

Position: Secretary

Appointed: 18 March 2015

Resigned: 22 February 2017

Alison A.

Position: Director

Appointed: 06 April 2011

Resigned: 08 February 2012

Joan C.

Position: Director

Appointed: 30 March 2011

Resigned: 01 February 2019

Benjamin Y.

Position: Director

Appointed: 08 April 2009

Resigned: 16 November 2017

Katharine M.

Position: Director

Appointed: 11 April 2007

Resigned: 16 March 2011

Kathryn C.

Position: Director

Appointed: 04 April 2007

Resigned: 17 March 2010

Andrew R.

Position: Director

Appointed: 04 April 2007

Resigned: 27 April 2010

Patrick T.

Position: Director

Appointed: 26 January 2005

Resigned: 28 September 2005

Christopher G.

Position: Director

Appointed: 20 October 2004

Resigned: 19 March 2008

Paul F.

Position: Director

Appointed: 26 June 2002

Resigned: 29 March 2006

Rodney S.

Position: Director

Appointed: 27 March 2002

Resigned: 29 March 2006

Lindsay G.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 March 2015

Kenneth G.

Position: Director

Appointed: 30 March 2001

Resigned: 18 March 2015

Michael M.

Position: Director

Appointed: 28 March 2001

Resigned: 05 September 2005

Norma O.

Position: Director

Appointed: 29 March 2000

Resigned: 23 March 2005

Julia F.

Position: Director

Appointed: 25 March 1998

Resigned: 27 March 2002

Stuart F.

Position: Director

Appointed: 25 March 1998

Resigned: 27 March 2002

Roland W.

Position: Director

Appointed: 26 March 1997

Resigned: 29 March 2006

David G.

Position: Director

Appointed: 26 March 1997

Resigned: 25 March 1998

John I.

Position: Director

Appointed: 26 March 1997

Resigned: 29 March 2000

Harry S.

Position: Director

Appointed: 26 March 1997

Resigned: 26 March 2003

Paul Y.

Position: Director

Appointed: 27 March 1996

Resigned: 25 October 1999

Susan C.

Position: Director

Appointed: 27 March 1996

Resigned: 25 March 1998

Peter C.

Position: Director

Appointed: 01 March 1994

Resigned: 16 December 2005

John M.

Position: Director

Appointed: 24 March 1992

Resigned: 25 March 1998

David T.

Position: Director

Appointed: 24 March 1992

Resigned: 30 March 1994

Sheila W.

Position: Director

Appointed: 24 March 1992

Resigned: 07 July 2005

Jean K.

Position: Secretary

Appointed: 25 February 1992

Resigned: 25 June 2001

Paul M.

Position: Director

Appointed: 25 February 1992

Resigned: 24 February 1992

Cyril W.

Position: Director

Appointed: 25 February 1992

Resigned: 25 March 1998

Geoffrey G.

Position: Director

Appointed: 25 February 1992

Resigned: 24 February 1992

Barbara H.

Position: Director

Appointed: 25 February 1992

Resigned: 22 March 1993

Barry H.

Position: Director

Appointed: 13 February 1991

Resigned: 25 March 1996

Francis G.

Position: Director

Appointed: 12 March 1989

Resigned: 25 October 1999

Olive D.

Position: Director

Appointed: 02 March 1989

Resigned: 26 March 1997

Peter W.

Position: Director

Appointed: 02 March 1989

Resigned: 16 March 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we identified, there is David T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company,. Moving on, there is Raymond H., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

David T.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Paul R.

Notified on 24 August 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Raymond H.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Joan C.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth63 44146 614
Balance Sheet
Cash Bank In Hand25 60210 372
Current Assets61 86148 216
Debtors450 
Net Assets Liabilities Including Pension Asset Liability63 44146 614
Reserves/Capital
Shareholder Funds63 44146 614
Other
Creditors Due Within One Year203 202
Current Asset Investments35 80937 844
Fixed Assets1 6001 600
Net Current Assets Liabilities61 84145 014
Total Assets Less Current Liabilities63 44146 614

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, June 2021
Free Download (3 pages)

Company search

Advertisements