HEWER-WHITE TRUST
Overview
| Company Name | HEWER-WHITE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00750390 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEWER-WHITE TRUST?
- Other accommodation (55900) / Accommodation and food service activities
Where is HEWER-WHITE TRUST located?
| Registered Office Address | Profolk St. Petersgate SK1 1AR Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEWER-WHITE TRUST?
| Company Name | From | Until |
|---|---|---|
| HEWER-WHITE TRUST LIMITED | Feb 15, 1963 | Feb 15, 1963 |
What are the latest accounts for HEWER-WHITE TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HEWER-WHITE TRUST?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for HEWER-WHITE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Registered office address changed from Xeinadin, Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD England to Profolk St. Petersgate Stockport SK1 1AR on Oct 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Gemma Kaylynn Gilmour on Jul 08, 2025 | 1 pages | CH03 | ||
Registered office address changed from Moor Park 21-23 Heath Road Stockport Cheshire SK2 6JJ to Xeinadin, Riverside House Kings Reach Business Park Yew Street Stockport Greater Manchester SK4 2HD on Jul 08, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Miss Gemma Kaylynn Papp on May 10, 2025 | 1 pages | CH03 | ||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Julian Hale as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Martin William Evans as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Rose Mcgown as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rodney Phillips as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lindsey Patricia Webster as a secretary on Jul 06, 2021 | 1 pages | TM02 | ||
Appointment of Miss Gemma Kaylynn Papp as a secretary on Jul 06, 2021 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Bezant as a director on Jul 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of John Thomas Edward Woodhead as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Who are the officers of HEWER-WHITE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMOUR, Gemma Kaylynn | Secretary | St. Petersgate SK1 1AR Stockport Profolk England | 285174600002 | |||||||
| ALLEN, Jane Louise | Director | St. Petersgate SK1 1AR Stockport Profolk England | United Kingdom | British | 126359310001 | |||||
| ALLEN, John Hanmer | Director | St. Petersgate SK1 1AR Stockport Profolk England | United Kingdom | British | 55426530001 | |||||
| BEZANT, Kevin | Director | St. Petersgate SK1 1AR Stockport Profolk England | England | British | 249681480001 | |||||
| EVANS, Martin William | Director | St. Petersgate SK1 1AR Stockport Profolk England | England | British | 55210060002 | |||||
| SMITH, Cathryn Lee | Director | St. Petersgate SK1 1AR Stockport Profolk England | England | British | 28271520002 | |||||
| WOOLGER, Ann | Director | St. Petersgate SK1 1AR Stockport Profolk England | United Kingdom | British | 190243720001 | |||||
| BOND, Anne Judith | Secretary | 86 Queens Road KT12 5LN Walton On Thames Surrey | British | 83174570001 | ||||||
| GRIFFIN, Clare Freda Proctor | Secretary | Shepherds Way East Shalford Lane Shalford GU4 8AF Guildford Surrey | British | 15002430001 | ||||||
| WEBSTER, Lindsey Patricia | Secretary | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | British | 27602260003 | ||||||
| BABULE LIMITED | Secretary | 8 Perwick Bay ISLE MAN Port St Mary Isle Of Man | 30088080001 | |||||||
| ALLEN, Catherine Yvonne | Director | Old Presthayes Eccliffe SP8 5RE Gillingham Dorset | United Kingdom | British | 2479680001 | |||||
| ALLEN, Keith | Director | Old Presthayes Eccliffe SP8 5RE Gillingham Dorset | United Kingdom | British | 2479690001 | |||||
| BURNLEY, Nellie Eileen Norah | Director | 9 Wedgewood Court North Park Avenue LS8 1DD Leeds Yorkshire | British | 32264650002 | ||||||
| CROMBIE, John Douglas Guillaume | Director | The White House Market Green PE31 8HD Burnham Market Norfolk | England | British | 32264640002 | |||||
| GRIFFIN, Clare Freda Proctor | Director | Woolbrook Meadows EX10 9UH Sidmouth 9 Devon United Kingdom | United Kingdom | British | 15002430002 | |||||
| GRIFFIN, David Stewart | Director | Woolbrook Meadows EX10 9UH Sidmouth 9 Devon United Kingdom | United Kingdom | British | 5573690002 | |||||
| HALE, Peter Julian | Director | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | England | British | 231139150001 | |||||
| MCGOWN, Pamela Rose | Director | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire United Kingdom | England | British | 171042020001 | |||||
| MCMILLAN, Hamish | Director | 8 Lindfield Gardens NW3 6PU London | United Kingdom | British | 48715020001 | |||||
| MIDGLEY, Susan Lesley | Director | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | England | British | 199886850001 | |||||
| PHILLIPS, Rodney | Director | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | England | British | 138607340001 | |||||
| PRATTEN, David Frederick | Director | Greenacre 7 Clare Hill KT10 9NA Esher Surrey | British | 7677110001 | ||||||
| RUSHTON, Penelope Elvira | Director | Orchard Cottage 65 High Street Hemingford Grey PE18 9BN Huntingdon Cambridgeshire | England | British | 32264660001 | |||||
| SIDEBOTHAM, Herbert | Director | 1 Saint Marys Bay Apartments The Promenade IM9 5DB Port St. Mary Isle Of Man | British | 22397540003 | ||||||
| TAYLOR, Lindsey Joy | Director | Chaceley GL19 4EG Gloucester New Hall Farm Gloucester England | England | British | 59785700002 | |||||
| WOODHEAD, John Thomas Edward | Director | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | England | British | 97590820001 |
Who are the persons with significant control of HEWER-WHITE TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Thomas Edward Woodhead | Aug 19, 2019 | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Douglas Guillaume Crombie | Aug 01, 2016 | 21-23 Heath Road SK2 6JJ Stockport Moor Park Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HEWER-WHITE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0