THE WATERWAYS TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WATERWAYS TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03728156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WATERWAYS TRUST?

    • Museums activities (91020) / Arts, entertainment and recreation

    Where is THE WATERWAYS TRUST located?

    Registered Office Address
    National Waterways Museum Ellesmere Port
    South Pier Road
    CH65 4FW Ellesmere Port
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE WATERWAYS TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE WATERWAYS TRUST?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for THE WATERWAYS TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    11 pagesAA

    Termination of appointment of Katherine Michelle Dunwoodie as a director on Jul 04, 2022

    1 pagesTM01

    Confirmation statement made on Feb 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mrs Katherine Michelle Dunwoodie on Oct 12, 2021

    2 pagesCH01

    Director's details changed for Mr Brian Casey on Oct 12, 2021

    2 pagesCH01

    Registered office address changed from First Floor North 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on Aug 03, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Yetunde Salami as a secretary on Sep 30, 2020

    1 pagesTM02

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Appointment of Katherine Michelle Dunwoodie as a director on Mar 21, 2019

    2 pagesAP01

    Termination of appointment of Steven Pullinger as a director on Mar 19, 2019

    1 pagesTM01

    Appointment of Mr Brian Casey as a director on Mar 21, 2019

    2 pagesAP01

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of THE WATERWAYS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Brian
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    Director
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    United KingdomIrish125446070001
    DEARDS, Thomas James
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    Director
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    EnglandBritish228025200001
    HOWELLS, Cornel John
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    Secretary
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    British81610410001
    JUNIPER, Peter Charles Weller
    High Street
    Wickwar
    GL12 8NP Wotton-Under-Edge
    64
    Gloucestershire
    Secretary
    High Street
    Wickwar
    GL12 8NP Wotton-Under-Edge
    64
    Gloucestershire
    147704950001
    LUTMAN, Alan Frederick
    Kingfishers
    Sevenhampton
    SN6 7QA Swindon
    Wiltshire
    Secretary
    Kingfishers
    Sevenhampton
    SN6 7QA Swindon
    Wiltshire
    British96023080001
    SALAMI, Yetunde
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Secretary
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    191624220001
    BAINES, John Christopher, Professor
    28 Park Dale West
    WV1 4TE Wolverhampton
    West Midlands
    Director
    28 Park Dale West
    WV1 4TE Wolverhampton
    West Midlands
    United KingdomBritish39149340001
    BIGGAR, John Morrison Hay
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    Director
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    ScotlandBritish9501220002
    CAREY, Helen Margaret
    Gorse House
    Lower Whitley
    WA4 4ER Warrington
    Director
    Gorse House
    Lower Whitley
    WA4 4ER Warrington
    EnglandBritish41747880001
    COBURN, Christopher John Mansell
    Grove Gardens
    Reading Road
    RG8 9ND Lower Basildon
    Berkshire
    Director
    Grove Gardens
    Reading Road
    RG8 9ND Lower Basildon
    Berkshire
    United KingdomBritish85373550001
    COMBES, Richard George
    The Grange Church Road
    Westoning
    MK45 5JW Bedford
    Director
    The Grange Church Road
    Westoning
    MK45 5JW Bedford
    United KingdomBritish39280640001
    COSSONS, Neil, Sir
    The Old Rectory
    SY6 7EB Rushbury
    Shropshire
    Director
    The Old Rectory
    SY6 7EB Rushbury
    Shropshire
    UkBritish35535840002
    DONE, Frances Winifred
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    Director
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    United KingdomBritish42765880001
    DUNLOP, Stephen
    Old Station Road
    Fallin
    FK7 7LU Stirling
    Hartsmailing Farmhouse
    United Kingdom
    Director
    Old Station Road
    Fallin
    FK7 7LU Stirling
    Hartsmailing Farmhouse
    United Kingdom
    ScotlandBritish115013200001
    DUNWOODIE, Katherine Michelle
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    Director
    South Pier Road
    CH65 4FW Ellesmere Port
    National Waterways Museum Ellesmere Port
    Cheshire
    England
    EnglandBritish257259530001
    EAGLESHAM, David James
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    Director
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    ScotlandBritish167160780001
    EVANS, Robin Edward Rowlinson
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    EnglandBritish159943110001
    FLETCHER, David John, Dr
    Beverley House Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Hertfordshire
    Director
    Beverley House Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Hertfordshire
    EnglandBritish62863760001
    FLETCHER, John Charles
    36 Trawden Avenue
    Smithills
    BL1 6JD Bolton
    Lancashire
    Director
    36 Trawden Avenue
    Smithills
    BL1 6JD Bolton
    Lancashire
    EnglandBritish43680230001
    HANBURY, Roger Gordon
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    United KingdomBritish39803650001
    HANCOCK, Heather Jane
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish53006750001
    HARVEY, Brenda Ann
    Off School Lane
    Greenfield
    CH8 7HT Holywell
    Hillside Cottage
    Clwyd
    Director
    Off School Lane
    Greenfield
    CH8 7HT Holywell
    Hillside Cottage
    Clwyd
    WalesBritish38781660002
    HUME, John Robert, Professor
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    Director
    28 Partickhill Road
    G11 5BP Glasgow
    Lanarkshire
    United KingdomBritish605590001
    LEWIS, Jacqueline Ann
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    EnglandBritish171142230001
    MALIK, Adeeba
    BD15
    Director
    BD15
    United KingdomBritish40903990001
    MILLS, Harold Hernshaw
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    Director
    Llanthony Warehouse, The Docks
    Gloucester
    GL1 2EH Gloucestershire
    United KingdomBritish135780001
    MITCHELL, Christopher David
    9 Frankland Close
    Croxley Green
    WD3 3AR Rickmansworth
    Hertfordshire
    Director
    9 Frankland Close
    Croxley Green
    WD3 3AR Rickmansworth
    Hertfordshire
    United KingdomBritish45356490002
    MONTAGUE, Adrian Alastair, Sir
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish70647930007
    MORAN, Vincent Patrick
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    Director
    Station House
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United Kingdom
    United KingdomBritish193585380001
    NEALE, Charles Christopher Anthony
    Willow Grange Willow Grange
    Church Road
    WD1 3QA Watford
    Director
    Willow Grange Willow Grange
    Church Road
    WD1 3QA Watford
    British67700290001
    NEWMAN, Laurence Richard Simon
    6 Crescent Road
    SW20 8EY London
    Director
    6 Crescent Road
    SW20 8EY London
    EnglandBritish56120120001
    NINER, Judith Hope
    Church Corner
    South Green
    OX5 3HJ Kirtlington
    Oxon
    Director
    Church Corner
    South Green
    OX5 3HJ Kirtlington
    Oxon
    EnglandBritish63252090002
    ORGAN, Diana Mary
    Riverdale Apartments
    Church Road
    GL14 1AG Newnham-On_Severn
    2
    Gloucestershire
    United Kingdom
    Director
    Riverdale Apartments
    Church Road
    GL14 1AG Newnham-On_Severn
    2
    Gloucestershire
    United Kingdom
    EnglandBritish117170830001
    PULLINGER, Steven
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    Director
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North
    United KingdomBritish45458940001
    SALEM, Simon
    15 Midway
    AL3 4BD St. Albans
    Hertfordshire
    Director
    15 Midway
    AL3 4BD St. Albans
    Hertfordshire
    British81724920001

    Who are the persons with significant control of THE WATERWAYS TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canal & River Trust
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North, Station House
    England
    Apr 06, 2016
    500 Elder Gate
    MK9 1BB Milton Keynes
    First Floor North, Station House
    England
    No
    Legal FormLimited By Guarantee S.60
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number7807276
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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