Whitchurch Silk Mill Trust HAMPSHIRE


Founded in 1990, Whitchurch Silk Mill Trust, classified under reg no. 02506000 is an active company. Currently registered at 28 Winchester Street RG28 7AL, Hampshire the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 9 directors, namely Anna H., Callum N. and Chloe A. and others. Of them, Kevin W. has been with the company the longest, being appointed on 17 March 2016 and Anna H. has been with the company for the least time - from 11 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitchurch Silk Mill Trust Address / Contact

Office Address 28 Winchester Street
Office Address2 Whitchurch
Town Hampshire
Post code RG28 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506000
Date of Incorporation Fri, 25th May 1990
Industry Weaving of textiles
Industry Museums activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Anna H.

Position: Director

Appointed: 11 November 2023

Callum N.

Position: Director

Appointed: 30 May 2023

Chloe A.

Position: Director

Appointed: 08 July 2022

Andrew M.

Position: Director

Appointed: 07 September 2021

Marion B.

Position: Director

Appointed: 24 July 2021

Andrejs A.

Position: Director

Appointed: 09 November 2019

Elizabeth H.

Position: Director

Appointed: 09 November 2019

Annette P.

Position: Director

Appointed: 08 September 2016

Kevin W.

Position: Director

Appointed: 17 March 2016

Graham B.

Position: Director

Appointed: 11 November 2023

Resigned: 17 January 2024

Steven O.

Position: Director

Appointed: 01 September 2022

Resigned: 10 November 2023

Linda P.

Position: Director

Appointed: 14 May 2022

Resigned: 22 January 2024

Samuel C.

Position: Director

Appointed: 24 July 2021

Resigned: 08 May 2022

Sharon E.

Position: Director

Appointed: 29 February 2020

Resigned: 05 April 2023

Sarah M.

Position: Director

Appointed: 09 November 2019

Resigned: 05 November 2022

David G.

Position: Director

Appointed: 21 May 2018

Resigned: 10 May 2021

Beverly V.

Position: Director

Appointed: 04 May 2017

Resigned: 15 May 2021

Matthew S.

Position: Director

Appointed: 08 September 2016

Resigned: 20 July 2019

Chloe A.

Position: Director

Appointed: 12 May 2016

Resigned: 02 October 2019

Eric D.

Position: Director

Appointed: 01 October 2015

Resigned: 12 May 2016

Phillippa W.

Position: Director

Appointed: 11 December 2014

Resigned: 18 November 2017

Caroline B.

Position: Director

Appointed: 09 October 2014

Resigned: 12 November 2023

Rupert N.

Position: Director

Appointed: 19 September 2013

Resigned: 07 April 2015

Christine B.

Position: Director

Appointed: 19 September 2013

Resigned: 01 September 2022

Claire I.

Position: Director

Appointed: 24 April 2013

Resigned: 09 November 2019

Phillippa W.

Position: Secretary

Appointed: 08 November 2012

Resigned: 15 October 2017

George O.

Position: Director

Appointed: 04 September 2012

Resigned: 11 October 2021

Philip T.

Position: Director

Appointed: 04 September 2012

Resigned: 06 September 2021

William B.

Position: Director

Appointed: 04 September 2012

Resigned: 10 April 2014

Thomas T.

Position: Director

Appointed: 04 September 2012

Resigned: 31 July 2017

Susan W.

Position: Director

Appointed: 20 July 2012

Resigned: 31 January 2015

Geoffrey H.

Position: Director

Appointed: 20 July 2012

Resigned: 10 April 2014

Nigel B.

Position: Director

Appointed: 09 May 2011

Resigned: 20 July 2012

Keith W.

Position: Director

Appointed: 19 November 2007

Resigned: 20 July 2012

Patrick C.

Position: Director

Appointed: 20 October 2005

Resigned: 20 July 2012

Stephen B.

Position: Secretary

Appointed: 02 April 2002

Resigned: 08 November 2012

Peter P.

Position: Director

Appointed: 13 April 2000

Resigned: 20 October 2005

Michael W.

Position: Director

Appointed: 20 January 2000

Resigned: 09 May 2011

Rodney B.

Position: Director

Appointed: 29 September 1999

Resigned: 21 July 2012

Xerxes M.

Position: Director

Appointed: 29 April 1999

Resigned: 07 December 1999

John R.

Position: Director

Appointed: 27 October 1998

Resigned: 18 January 2010

Charles B.

Position: Director

Appointed: 28 July 1998

Resigned: 24 October 2002

Anna S.

Position: Director

Appointed: 28 July 1998

Resigned: 14 July 2004

Dennis P.

Position: Director

Appointed: 28 July 1998

Resigned: 08 July 2008

John T.

Position: Director

Appointed: 17 December 1997

Resigned: 09 December 1999

Stephen B.

Position: Director

Appointed: 15 July 1997

Resigned: 01 April 2002

Christine B.

Position: Secretary

Appointed: 09 September 1996

Resigned: 31 January 2002

Mary R.

Position: Director

Appointed: 13 May 1996

Resigned: 28 July 1998

David S.

Position: Director

Appointed: 13 May 1996

Resigned: 21 July 2012

Martin M.

Position: Director

Appointed: 13 May 1996

Resigned: 09 September 1996

Alfred B.

Position: Director

Appointed: 13 May 1996

Resigned: 12 June 1997

Gillian N.

Position: Director

Appointed: 24 October 1994

Resigned: 20 October 2005

Herbert K.

Position: Secretary

Appointed: 01 June 1994

Resigned: 09 September 1996

Florence F.

Position: Director

Appointed: 26 October 1993

Resigned: 28 July 1998

Richard B.

Position: Director

Appointed: 23 October 1992

Resigned: 26 July 2001

John T.

Position: Director

Appointed: 06 July 1992

Resigned: 01 November 1997

Michael C.

Position: Director

Appointed: 25 May 1992

Resigned: 29 July 1999

Mary R.

Position: Director

Appointed: 25 May 1992

Resigned: 06 July 1992

Arthur T.

Position: Director

Appointed: 25 May 1992

Resigned: 24 October 1994

Martin M.

Position: Director

Appointed: 25 May 1992

Resigned: 06 July 1992

David F.

Position: Director

Appointed: 25 May 1992

Resigned: 14 December 1995

Michael E.

Position: Director

Appointed: 25 May 1992

Resigned: 29 July 1999

Pamela D.

Position: Director

Appointed: 25 May 1992

Resigned: 06 July 1992

William B.

Position: Secretary

Appointed: 25 May 1992

Resigned: 01 June 1994

Neil C.

Position: Director

Appointed: 25 May 1992

Resigned: 28 July 1998

David M.

Position: Director

Appointed: 25 May 1992

Resigned: 15 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand216 142119 48042 60417 832174 243153 65965 984
Current Assets225 417400 028103 91573 752274 019183 207117 440
Debtors8 239278 19258 28249 99695 4958 94136 147
Net Assets Liabilities242 149182 649499 319453 361576 596539 344391 010
Property Plant Equipment5 5561 239459 832413 314371 364350 800309 265
Total Inventories1 0362 3563 0295 9244 28120 60715 309
Other
Charity Funds242 149182 649499 319453 361576 596539 344391 010
Charity Registration Number England Wales 900 621 900 621 900 621900 621
Cost Charitable Activity65 588714 684568 38317 442   
Costs Raising Funds5 1052 0113 5226 2889 2475 92310 335
Donations Legacies245 535792 6281 068 296272 781389 497264 790248 300
Expenditure275 363875 104758 442368 236277 726374 260460 310
Expenditure Material Fund 875 104 368 236   
Further Item Costs Raising Funds Component Total Costs Raising Funds 1 6133 5226 2209 0855 5899 753
Further Item Donations Legacies Component Total Donations Legacies74 2272 077145 64344 54044 4729 91340 177
Gain Loss Material Fund 1 225 29 568   
Gift Aid32 18711 95911 58047 8278 98740 77727 134
Income Endowments284 792814 3791 085 645292 710410 062320 390293 996
Income From Other Trading Activities27 2379 7425 3497 9298 56525 60015 696
Income From Other Trading Activity15 7036 7092 278135504 890656
Income Material Fund 814 379 292 710   
Investment Income209     
Net Gains Losses On Investment Assets23 1711 22510 53329 5689 10116 61817 980
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses32 60059 500316 67045 958123 23537 252148 334
Other Expenditure179 073134 232170 125257 194199 899259 048293 877
Other General Grants114 421762 837887 227137 481326 893186 299147 228
Other Income12 00012 00012 00012 00012 00030 00030 000
Accrued Liabilities5 09010 26113 51821 9653 7746 6653 315
Accumulated Depreciation Impairment Property Plant Equipment4 2411 88022 06169 221115 695165 255216 535
Amounts Owed By Group Undertakings 114 19226 59625 09683 328 35 230
Amounts Owed To Group Undertakings53 07561 28262 10496 722133 24877 688138 879
Average Number Employees During Period1510977811
Creditors58 165289 184124 46140 909149 28791 781150 793
Depreciation Expense Property Plant Equipment1 5864 31720 86547 16047 64249 56051 280
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 678     
Disposals Property Plant Equipment 6 678     
Finished Goods1 0362 3563 0295 9244 28120 60715 309
Fixed Assets74 89771 805519 865502 915451 864447 918424 363
Gain Loss On Disposals Property Plant Equipment 1 118625    
Increase From Depreciation Charge For Year Property Plant Equipment 4 317 47 160 49 56051 280
Interest Income On Bank Deposits209     
Investments Fixed Assets69 34170 56660 03389 60180 50097 118115 098
Net Assets Liabilities Subsidiaries69 34170 56660 03389 60180 50097 118115 098
Net Current Assets Liabilities167 252110 84420 54649 554124 73291 42633 353
Other Investments Other Than Loans69 34170 56660 03389 60180 50097 11817 980
Pension Other Post-employment Benefit Costs Other Pension Costs6597771 6063 5353 2214 0094 587
Percentage Class Share Held In Subsidiary 100 100 100100
Prepayments Accrued Income7 843164 00031 68624 90012 1678 941917
Profit Loss Subsidiaries23 1711 22510 53329 5689 10116 61817 980
Property Plant Equipment Gross Cost9 7973 119481 893482 535487 059516 055525 800
Total Assets Less Current Liabilities242 149182 649499 319453 361   
Trade Creditors Trade Payables 217 64148 8394 61912 2657 428564
Trade Debtors Trade Receivables396      
Wages Salaries119 439115 180121 756151 082124 702166 526170 968
Membership Subscriptions Sponsorships Which Are In Substance Donations   1 9751 5751 9541 676
Net Increase Decrease In Charitable Funds    123 23537 252 
Accrued Liabilities Deferred Income      8 035
Social Security Costs    7 4359 15111 973
Total Additions Including From Business Combinations Property Plant Equipment   642 28 9969 745

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
Free Download (23 pages)

Company search

Advertisements