About

Registered Number: 04767337
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 22 Calva Road, Seaton, Workington, Cumbria, CA14 1DF

 

Founded in 2003, Workington Transport Heritage Trust has its registered office in Workington, Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 12 directors listed as Grey, Alistair John, Grey, Alistair John, Marley, Sandra, Morton, Michael, Osborn, James Armstrong, Pritchard, Brian Keith, Woodruff, Derek, Bracken, Dennis, Dunn, Ian, Grey, Denise June, Higgins, Geoffrey, Shaw, John Alexander Page in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Alistair John 20 September 2016 - 1
MARLEY, Sandra 15 May 2018 - 1
MORTON, Michael 15 May 2018 - 1
OSBORN, James Armstrong 18 November 2003 - 1
PRITCHARD, Brian Keith 14 July 2009 - 1
WOODRUFF, Derek 16 September 2003 - 1
BRACKEN, Dennis 15 September 2015 06 December 2017 1
DUNN, Ian 09 September 2014 06 September 2017 1
GREY, Denise June 21 September 2010 31 March 2013 1
HIGGINS, Geoffrey 16 May 2003 31 March 2010 1
SHAW, John Alexander Page 16 May 2003 04 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GREY, Alistair John 16 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 May 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 26 May 2018
AP01 - Appointment of director 20 May 2018
AP01 - Appointment of director 20 May 2018
AP01 - Appointment of director 20 May 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 09 December 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 05 December 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 01 January 2015
AP01 - Appointment of director 01 January 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 18 May 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 09 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 January 2010
288a - Notice of appointment of directors or secretaries 20 September 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 02 March 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.