Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Whitchurch Waterway Trust
The Whitchurch Waterway Trust is a converted/closed company incorporated on 26 July 1988 with the registered office located in Whitchurch, Shropshire. The Whitchurch Waterway Trust was registered 37 years ago.
Watch Company
Status
Converted/closed
Company No
02280683
Converted / closed
Age
37 years
Incorporated
26 July 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about The Whitchurch Waterway Trust
Contact
Update Details
Address
C/O 12a Dodington
Whitchurch
Shropshire
SY13 1DZ
United Kingdom
Same address for the past
8 years
Companies in SY13 1DZ
Telephone
Unreported
Email
Available in Endole App
Website
Whitchurchwaterway.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Raymond Francis Hatton
Director • Retired • United Kingdom • Lives in UK • Born in Jan 1947
Mr David George Torrens
Director • Retired • British • Lives in UK • Born in Oct 1949
Mr Christopher Arthur Rawson Chambers
Director • Lock Keeper • British • Lives in UK • Born in Jun 1949
Mr Robert Joseph Sumner
Director • Retired • British • Lives in UK • Born in Aug 1940
Mr Paul David Radcliffe
Director • None • British • Lives in UK • Born in Mar 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£3.78K
Increased by £3.78K (%)
Turnover
£4.84K
Decreased by £6.99K (-59%)
Employees
Unreported
Same as previous period
Total Assets
£37.8K
Increased by £5.22K (+16%)
Total Liabilities
£0
Same as previous period
Net Assets
£37.8K
Increased by £5.22K (+16%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
David Allan Smith Resigned
4 Years Ago on 13 Sep 2021
Full Accounts Submitted
4 Years Ago on 19 Jun 2021
Confirmation Submitted
4 Years Ago on 20 Apr 2021
Mr David George Torrens Details Changed
4 Years Ago on 24 Feb 2021
Mr Robert Joseph Sumner Details Changed
5 Years Ago on 1 Aug 2020
Confirmation Submitted
5 Years Ago on 20 Apr 2020
Full Accounts Submitted
5 Years Ago on 20 Mar 2020
Full Accounts Submitted
6 Years Ago on 11 Jun 2019
Confirmation Submitted
6 Years Ago on 20 Apr 2019
Joan Elizabeth Crump Resigned
6 Years Ago on 1 Feb 2019
Get Alerts
Get Credit Report
Discover The Whitchurch Waterway Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 26 Oct 2021
Termination of appointment of David Allan Smith as a director on 13 September 2021
Submitted on 15 Sep 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 19 Jun 2021
Confirmation statement made on 20 April 2021 with no updates
Submitted on 20 Apr 2021
Director's details changed for Mr Robert Joseph Sumner on 1 August 2020
Submitted on 25 Feb 2021
Director's details changed for Mr David George Torrens on 24 February 2021
Submitted on 25 Feb 2021
Confirmation statement made on 20 April 2020 with no updates
Submitted on 20 Apr 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 20 Mar 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 11 Jun 2019
Confirmation statement made on 20 April 2019 with no updates
Submitted on 20 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs