About

Registered Number: 01028599
Date of Incorporation: 26/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: The National Waterways Museum, South Pier Road, Ellesmere Port, Wirral, CH65 4FW

 

The Waterways Museum Society Ltd was setup in 1971, it's status at Companies House is "Active". The current directors of the company are listed as Kay, Christopher Thomas, Ditchfield, David, Fairweather, Jeffrey Thomas, Green, Barry Newton, Kay, Barbara Ann, Manning, William Ronald, Thomas, Robert James, Turpin, Catherine Louise, Turpin, Michael Anthony, Dr, Adshead, Graham, Allen, Terence Edward, Ascott, Diana Elizabeth, Beard, Graham Richard, Burnip, Janet, Catford, Barbara, Chadwick, Kevin William, Chadwick, Susan, Finch, Julia Ann, Finch, Stuart Arnold, Gardiner, Stuart Price, Goodier, John Robert, Hughes, Eryl, Ireland, Federick John Parry, Kemp, Ian, Lane, Jane, Lowe, Barry, Luff, Daphne Lorna Mary, Mitchell, Robert, Morgan, Stephen, Osborne, Leslie Grant, Phllips, Susan Ann, Potts, David Michael, Potts, Linda Margaret, Richardson, Helen Elizabeth, Richardson, Norman, Robinson, Keith, Sillitoe, Paul John, Speight, Philip John, Stamp, Stephen John, Wood, Andrew Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITCHFIELD, David 17 February 2017 - 1
FAIRWEATHER, Jeffrey Thomas 04 September 2013 - 1
GREEN, Barry Newton 20 February 2015 - 1
KAY, Barbara Ann 18 February 2011 - 1
MANNING, William Ronald 18 February 2000 - 1
THOMAS, Robert James 21 February 2014 - 1
TURPIN, Catherine Louise 12 December 1997 - 1
TURPIN, Michael Anthony, Dr N/A - 1
ADSHEAD, Graham N/A 20 November 1992 1
ALLEN, Terence Edward 19 February 2010 17 July 2014 1
ASCOTT, Diana Elizabeth 15 December 1995 15 February 2008 1
BEARD, Graham Richard 11 February 2005 19 February 2010 1
BURNIP, Janet 03 May 1994 15 February 2002 1
CATFORD, Barbara 17 February 2012 01 April 2015 1
CHADWICK, Kevin William 18 November 1994 18 February 2000 1
CHADWICK, Susan 15 December 1995 13 December 1996 1
FINCH, Julia Ann 21 February 2003 16 February 2007 1
FINCH, Stuart Arnold 15 March 2002 16 February 2007 1
GARDINER, Stuart Price 18 November 1994 13 December 1996 1
GOODIER, John Robert 18 February 2000 17 February 2006 1
HUGHES, Eryl N/A 18 November 1994 1
IRELAND, Federick John Parry 20 November 1992 18 November 1994 1
KEMP, Ian N/A 15 December 1995 1
LANE, Jane N/A 15 December 1995 1
LOWE, Barry 15 February 2002 11 February 2005 1
LUFF, Daphne Lorna Mary 18 November 1994 19 December 1997 1
MITCHELL, Robert 13 December 1996 16 February 2001 1
MORGAN, Stephen 18 November 1994 15 December 1995 1
OSBORNE, Leslie Grant 13 December 1996 19 December 1997 1
PHLLIPS, Susan Ann 21 February 2014 02 May 2016 1
POTTS, David Michael N/A 17 February 1994 1
POTTS, Linda Margaret N/A 18 November 1994 1
RICHARDSON, Helen Elizabeth 20 November 1992 19 December 1997 1
RICHARDSON, Norman 19 November 1993 18 November 1994 1
ROBINSON, Keith N/A 18 November 1994 1
SILLITOE, Paul John N/A 20 November 1992 1
SPEIGHT, Philip John N/A 20 November 1992 1
STAMP, Stephen John 17 February 2006 21 February 2014 1
WOOD, Andrew Robert 20 February 2015 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
KAY, Christopher Thomas 13 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 17 December 2018
MA - Memorandum and Articles 03 May 2018
CC04 - Statement of companies objects 03 May 2018
RESOLUTIONS - N/A 19 April 2018
TM02 - Termination of appointment of secretary 25 February 2018
AP03 - Appointment of secretary 19 February 2018
AA - Annual Accounts 17 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 03 June 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 26 June 2016
AA - Annual Accounts 25 March 2016
AP01 - Appointment of director 25 March 2016
AP01 - Appointment of director 25 March 2016
TM01 - Termination of appointment of director 25 March 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 06 December 2015
CH01 - Change of particulars for director 16 July 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 14 December 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 10 June 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 25 February 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 02 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 December 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 13 December 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 09 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 29 December 1997
363s - Annual Return 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
CERTNM - Change of name certificate 06 June 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 08 December 1994
MA - Memorandum and Articles 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
RESOLUTIONS - N/A 02 December 1994
288 - N/A 09 March 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 16 December 1993
288 - N/A 16 December 1993
288 - N/A 29 January 1993
363s - Annual Return 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 13 January 1993
363a - Annual Return 08 January 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 14 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.