About

Registered Number: 03931093
Date of Incorporation: 22/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Gatehouse Bath Yard, Moira, Swadlincote, Derbyshire, DE12 6BA,

 

Based in Swadlincote, Derbyshire, Ashby Canal Trust was setup in 2000, it's status is listed as "Active". The companies directors are listed as Ballantyne, Michael, Freeman, Christopher George, Mulka, Orest Peter, Dr, Pursglove, Geoffrey Edward, Scotney, Stephen Robert, Sharpe, Philip Geoffrey, Marriott, Gloria Elizabeth, Cosgrove, Paul, Coxon, John Geoffrey, Davies, Dean Colin, Finch, Michael Allen, Goode, Stephen John, Henshaw, Tom, Kirby, Alan Martin, Palmer, Edward, Posnett, Pamela Mary, Sanders, Jeremy Neville, Sheahan, Sean David, Sprason, David Anthony, Ward, Reginald, Waring, Brian, Wiggan, Wendy Anne. Currently we aren't aware of the number of employees at the Ashby Canal Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Michael 22 February 2000 - 1
FREEMAN, Christopher George 20 March 2002 - 1
MULKA, Orest Peter, Dr 06 February 2017 - 1
PURSGLOVE, Geoffrey Edward 01 June 2016 - 1
SCOTNEY, Stephen Robert 29 November 2016 - 1
SHARPE, Philip Geoffrey 02 April 2014 - 1
COSGROVE, Paul 22 February 2000 08 May 2002 1
COXON, John Geoffrey 26 June 2008 16 June 2011 1
DAVIES, Dean Colin 08 May 2002 03 April 2019 1
FINCH, Michael Allen 30 September 2002 06 July 2017 1
GOODE, Stephen John 22 February 2000 08 May 2002 1
HENSHAW, Tom 18 March 2002 16 May 2012 1
KIRBY, Alan Martin 08 May 2002 01 March 2005 1
PALMER, Edward 02 December 2003 01 July 2007 1
POSNETT, Pamela Mary 20 July 2017 13 June 2018 1
SANDERS, Jeremy Neville 22 February 2000 30 November 2013 1
SHEAHAN, Sean David 05 November 2013 19 September 2017 1
SPRASON, David Anthony 30 September 2002 01 July 2007 1
WARD, Reginald 22 February 2000 05 June 2019 1
WARING, Brian 22 February 2000 14 July 2020 1
WIGGAN, Wendy Anne 22 February 2000 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Gloria Elizabeth 22 February 2000 01 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CS01 - N/A 28 February 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 30 November 2016
CH01 - Change of particulars for director 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 01 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 December 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 07 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
363s - Annual Return 13 April 2001
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.