About

Registered Number: 03728156
Date of Incorporation: 03/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: First Floor North, 500 Elder Gate, Milton Keynes, MK9 1BB

 

Established in 1999, The Waterways Trust have registered office in Milton Keynes. The current directors of the organisation are listed as Salami, Yetunde, Dunwoodie, Katherine Michelle, Juniper, Peter Charles Weller, Lutman, Alan Frederick, Coburn, Christopher John Mansell, Eaglesham, David James, Lewis, Jacqueline Ann, Salem, Simon, Sim, Stewart Anderson at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNWOODIE, Katherine Michelle 21 March 2019 - 1
COBURN, Christopher John Mansell 07 July 2004 26 July 2012 1
EAGLESHAM, David James 26 January 2012 31 March 2013 1
LEWIS, Jacqueline Ann 26 July 2012 11 October 2016 1
SALEM, Simon 04 December 2001 22 March 2004 1
SIM, Stewart Anderson 03 March 1999 03 March 1999 1
Secretary Name Appointed Resigned Total Appointments
SALAMI, Yetunde 01 October 2014 - 1
JUNIPER, Peter Charles Weller 01 April 2009 01 October 2014 1
LUTMAN, Alan Frederick 18 November 2004 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 January 2019
CH01 - Change of particulars for director 11 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 18 April 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 December 2014
AP03 - Appointment of secretary 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 12 December 2012
RESOLUTIONS - N/A 10 December 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 18 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 17 December 2009
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 10 September 2007
MEM/ARTS - N/A 10 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 14 September 2006
363a - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 01 December 2005
MEM/ARTS - N/A 27 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 05 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 12 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 25 July 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 09 March 2000
RESOLUTIONS - N/A 23 December 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2006 Outstanding

N/A

Deed of covenant 15 April 2005 Outstanding

N/A

Deed of covenant 15 April 2005 Outstanding

N/A

Charge of securities 30 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.