About

Registered Number: 01160460
Date of Incorporation: 15/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Wheal Martyn, Carthew, St. Austell, Cornwall, PL26 8XG,

 

Wheal Martyn Trust was registered on 15 February 1974 and has its registered office in St. Austell, Cornwall, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Whitworth, Lesley, Dr, Varcoe, Christopher, Wood, John Monthem, South West Lakes Trust, Bassett, Diane Joy, Mcconnell, Ellen Margaret, Archard, Peter Ernest, Bowditch, Ivor Ronald, Dart, Christopher Peter, Hackett, Peter, Dr, Reseigh, Peter John, Skelton, Terence John, Thurlow, Charles Spencer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARCOE, Christopher 26 April 2018 - 1
WOOD, John Monthem 21 April 2016 - 1
SOUTH WEST LAKES TRUST 01 April 2010 - 1
ARCHARD, Peter Ernest N/A 19 April 1996 1
BOWDITCH, Ivor Ronald 15 October 1993 01 April 2010 1
DART, Christopher Peter 15 October 1993 01 April 2010 1
HACKETT, Peter, Dr 01 May 1998 16 December 2004 1
RESEIGH, Peter John N/A 13 February 2006 1
SKELTON, Terence John N/A 20 July 1994 1
THURLOW, Charles Spencer N/A 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Lesley, Dr 12 December 2019 - 1
BASSETT, Diane Joy 01 April 2010 12 December 2019 1
MCCONNELL, Ellen Margaret 01 May 1994 14 July 2000 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AP03 - Appointment of secretary 23 January 2020
TM02 - Termination of appointment of secretary 23 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 15 April 2019
CH02 - Change of particulars for corporate director 27 November 2018
AP01 - Appointment of director 27 November 2018
AD01 - Change of registered office address 23 October 2018
AA - Annual Accounts 24 July 2018
MR01 - N/A 01 June 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
CERTNM - Change of name certificate 12 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 03 May 2012
CERTNM - Change of name certificate 17 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 30 November 2010
AA01 - Change of accounting reference date 23 September 2010
AP01 - Appointment of director 09 September 2010
RESOLUTIONS - N/A 19 May 2010
AR01 - Annual Return 19 May 2010
AP01 - Appointment of director 19 May 2010
AP02 - Appointment of corporate director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AA - Annual Accounts 14 April 2010
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 18 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 21 September 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 25 May 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 11 October 1996
288 - N/A 25 May 1996
363s - Annual Return 12 May 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 26 April 1995
288 - N/A 13 December 1994
363s - Annual Return 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 20 October 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 May 1993
288 - N/A 13 October 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 20 May 1992
288 - N/A 12 May 1992
353 - Register of members 29 July 1991
287 - Change in situation or address of Registered Office 12 July 1991
288 - N/A 26 June 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
288 - N/A 15 May 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 31 March 1989
288 - N/A 03 February 1989
288 - N/A 22 September 1988
288 - N/A 09 August 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 03 June 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 15 February 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.