THE WATERWAYS TRUST
Overview
| Company Name | THE WATERWAYS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03728156 |
| 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 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 Address | No |
What are the latest accounts for THE WATERWAYS 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 THE WATERWAYS TRUST?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for THE WATERWAYS TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||
Termination of appointment of Katherine Michelle Dunwoodie as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 13, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Mrs Katherine Michelle Dunwoodie on Oct 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Casey on Oct 12, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 9 pages | AA | ||
Termination of appointment of Yetunde Salami as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of Katherine Michelle Dunwoodie as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven Pullinger as a director on Mar 19, 2019 | 1 pages | TM01 | ||
Appointment of Mr Brian Casey as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Who are the officers of THE WATERWAYS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Brian | Director | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Ellesmere Port Cheshire England | United Kingdom | Irish | 125446070001 | |||||
| DEARDS, Thomas James | Director | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Ellesmere Port Cheshire England | England | British | 228025200001 | |||||
| HOWELLS, Cornel John | Secretary | The Gate House Dagnall HP4 1RQ Berkhamsted Hertfordshire | British | 81610410001 | ||||||
| JUNIPER, Peter Charles Weller | Secretary | High Street Wickwar GL12 8NP Wotton-Under-Edge 64 Gloucestershire | 147704950001 | |||||||
| LUTMAN, Alan Frederick | Secretary | Kingfishers Sevenhampton SN6 7QA Swindon Wiltshire | British | 96023080001 | ||||||
| SALAMI, Yetunde | Secretary | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | 191624220001 | |||||||
| BAINES, John Christopher, Professor | Director | 28 Park Dale West WV1 4TE Wolverhampton West Midlands | United Kingdom | British | 39149340001 | |||||
| BIGGAR, John Morrison Hay | Director | Llanthony Warehouse, The Docks Gloucester GL1 2EH Gloucestershire | Scotland | British | 9501220002 | |||||
| CAREY, Helen Margaret | Director | Gorse House Lower Whitley WA4 4ER Warrington | England | British | 41747880001 | |||||
| COBURN, Christopher John Mansell | Director | Grove Gardens Reading Road RG8 9ND Lower Basildon Berkshire | United Kingdom | British | 85373550001 | |||||
| COMBES, Richard George | Director | The Grange Church Road Westoning MK45 5JW Bedford | United Kingdom | British | 39280640001 | |||||
| COSSONS, Neil, Sir | Director | The Old Rectory SY6 7EB Rushbury Shropshire | Uk | British | 35535840002 | |||||
| DONE, Frances Winifred | Director | 4 Greenwood Road WA13 0LA Lymm Cheshire | United Kingdom | British | 42765880001 | |||||
| DUNLOP, Stephen | Director | Old Station Road Fallin FK7 7LU Stirling Hartsmailing Farmhouse United Kingdom | Scotland | British | 115013200001 | |||||
| DUNWOODIE, Katherine Michelle | Director | South Pier Road CH65 4FW Ellesmere Port National Waterways Museum Ellesmere Port Cheshire England | England | British | 257259530001 | |||||
| EAGLESHAM, David James | Director | Llanthony Warehouse, The Docks Gloucester GL1 2EH Gloucestershire | Scotland | British | 167160780001 | |||||
| EVANS, Robin Edward Rowlinson | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | England | British | 159943110001 | |||||
| FLETCHER, David John, Dr | Director | Beverley House Nettleden Road Little Gaddesden HP4 1PP Berkhamsted Hertfordshire | England | British | 62863760001 | |||||
| FLETCHER, John Charles | Director | 36 Trawden Avenue Smithills BL1 6JD Bolton Lancashire | England | British | 43680230001 | |||||
| HANBURY, Roger Gordon | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | United Kingdom | British | 39803650001 | |||||
| HANCOCK, Heather Jane | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 53006750001 | |||||
| HARVEY, Brenda Ann | Director | Off School Lane Greenfield CH8 7HT Holywell Hillside Cottage Clwyd | Wales | British | 38781660002 | |||||
| HUME, John Robert, Professor | Director | 28 Partickhill Road G11 5BP Glasgow Lanarkshire | United Kingdom | British | 605590001 | |||||
| LEWIS, Jacqueline Ann | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | England | British | 171142230001 | |||||
| MALIK, Adeeba | Director | BD15 | United Kingdom | British | 40903990001 | |||||
| MILLS, Harold Hernshaw | Director | Llanthony Warehouse, The Docks Gloucester GL1 2EH Gloucestershire | United Kingdom | British | 135780001 | |||||
| MITCHELL, Christopher David | Director | 9 Frankland Close Croxley Green WD3 3AR Rickmansworth Hertfordshire | United Kingdom | British | 45356490002 | |||||
| MONTAGUE, Adrian Alastair, Sir | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 70647930007 | |||||
| MORAN, Vincent Patrick | Director | Station House 500 Elder Gate MK9 1BB Milton Keynes First Floor North United Kingdom | United Kingdom | British | 193585380001 | |||||
| NEALE, Charles Christopher Anthony | Director | Willow Grange Willow Grange Church Road WD1 3QA Watford | British | 67700290001 | ||||||
| NEWMAN, Laurence Richard Simon | Director | 6 Crescent Road SW20 8EY London | England | British | 56120120001 | |||||
| NINER, Judith Hope | Director | Church Corner South Green OX5 3HJ Kirtlington Oxon | England | British | 63252090002 | |||||
| ORGAN, Diana Mary | Director | Riverdale Apartments Church Road GL14 1AG Newnham-On_Severn 2 Gloucestershire United Kingdom | England | British | 117170830001 | |||||
| PULLINGER, Steven | Director | 500 Elder Gate MK9 1BB Milton Keynes First Floor North | United Kingdom | British | 45458940001 | |||||
| SALEM, Simon | Director | 15 Midway AL3 4BD St. Albans Hertfordshire | British | 81724920001 |
Who are the persons with significant control of THE WATERWAYS TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canal & River Trust | Apr 06, 2016 | 500 Elder Gate MK9 1BB Milton Keynes First Floor North, Station House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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