Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEY & ARUN CANAL TRUST LIMITED (THE)
Company Information for

WEY & ARUN CANAL TRUST LIMITED (THE)

THE GRANARY, FLITCHFOLD FARM VICARAGE HILL, LOXWOOD BILLINGSHURST, WEST SUSSEX, RH14 0RH,
Company Registration Number
01094232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Wey & Arun Canal Trust Limited (the)
WEY & ARUN CANAL TRUST LIMITED (THE) was founded on 1973-02-05 and has its registered office in Loxwood Billingshurst. The organisation's status is listed as "Active". Wey & Arun Canal Trust Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEY & ARUN CANAL TRUST LIMITED (THE)
 
Legal Registered Office
THE GRANARY
FLITCHFOLD FARM VICARAGE HILL
LOXWOOD BILLINGSHURST
WEST SUSSEX
RH14 0RH
Other companies in RH14
 
Charity Registration
Charity Number 265331
Charity Address THE GRANARY, FLITCHFOLD FARM, VICARAGE HILL, LOXWOOD, BILLINGSHURST, RH14 0RH
Charter RESTORATION OF THE WEY & ARUN CANAL TO THROUGH NAVIGATION.
Filing Information
Company Number 01094232
Company ID Number 01094232
Date formed 1973-02-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:10:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEY & ARUN CANAL TRUST LIMITED (THE)

Current Directors
Officer Role Date Appointed
JEREMY NICHOLAS WATTS
Company Secretary 2009-06-19
ANTHONY RICHARD COLES
Director 2015-05-14
MARGARET DARVILL
Director 2013-08-27
ANTHONY FORD
Director 2013-07-14
DENNIS ROBERT GILLEN
Director 2018-04-21
ALAN JOHNSON
Director 1991-08-30
JULIAN MORGAN
Director 2004-04-30
PHILIP HENRY OLIVER
Director 2012-05-10
JOHN REYNOLDS
Director 2018-04-21
SALLY ANN SCHUPKE
Nominated Director 2004-04-30
JOHN CHARLES SCOTT TALBOT
Director 2008-07-10
ANTHONY JOHN TYRRELL
Director 2013-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FOULGER
Director 1991-08-30 2016-06-30
CHRISTOPHER ALLEN
Director 2014-07-01 2015-01-08
TURLOUGH O'BRIEN BAMBER
Director 2006-04-01 2012-10-27
CHRISTOPHER BLOMFIELD HARRISON
Director 2009-07-15 2012-05-18
TIMOTHY JOLLY
Director 2005-04-29 2010-04-29
BRIAN MICHAEL ANDREWS
Director 2004-04-30 2010-04-24
WENDY NGARITA ANDREWS
Director 2007-04-28 2010-03-18
DAVID ISTED
Director 2001-04-27 2009-08-29
KERENSA MARY ESCOTT
Company Secretary 1997-06-08 2009-06-19
ANDREW NICHOLAS BOWERMAN
Director 2007-04-28 2008-07-01
MICHAEL LESLIE JOSEPH
Director 2007-04-28 2008-07-01
FRANK BRIAN CROSSLEY
Director 1999-04-23 2000-04-27
DONALD ROBERT GIBSON
Director 1997-04-25 1999-04-23
ROBERT DUNCAN BENTLEY
Director 1991-08-30 1998-04-24
JOHN RICHARD WOOD
Company Secretary 1991-08-30 1997-06-08
PETER REGINALD BERESFORD
Director 1991-08-30 1997-04-25
STEPHEN GEORGE JONES
Director 1993-05-01 1997-04-25
ELIZABETH ANNE BRADLEY
Director 1996-04-27 1996-10-24
TIMOTHY JOLLY
Director 1991-08-30 1996-04-26
KENNETH FRANK BACON
Director 1991-08-30 1995-04-28
ROY BROADHEAD
Director 1991-08-30 1995-04-28
ROGER GRAHAM CORKE
Director 1991-08-30 1994-04-29
WINSTON DAVID HARWOOD
Director 1991-08-30 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NICHOLAS WATTS AGW CONSULTING LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active
JULIAN MORGAN W & A ENTERPRISES LIMITED Director 2017-07-03 CURRENT 1995-03-29 Active
JULIAN MORGAN RINGSOFT LIMITED Director 1996-02-05 CURRENT 1996-02-05 Active - Proposal to Strike off
SALLY ANN SCHUPKE RINGSOFT LIMITED Nominated Director 1996-02-05 CURRENT 1996-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22DIRECTOR APPOINTED MR GORDON JOHN POWELL
2023-09-05CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-06-21DIRECTOR APPOINTED MR ROBIN CHARLES D'AUBYN HIRSCH
2023-06-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-13Memorandum articles filed
2023-05-02Statement of company's objects
2023-01-25DIRECTOR APPOINTED MR JOHN DAVID THORP
2023-01-25AP01DIRECTOR APPOINTED MR JOHN DAVID THORP
2022-08-30Director's details changed for Mr Julian Morgan on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CH01Director's details changed for Mr Julian Morgan on 2022-08-30
2022-08-22Director's details changed for Miss Sally Ann Schupke on 2022-08-22
2022-08-22CH01Director's details changed for Miss Sally Ann Schupke on 2022-08-22
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES SCOTT TALBOT
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31CH01Director's details changed for Mr William Lambton Nicholson on 2020-10-01
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN TYRRELL
2020-07-15PSC08Notification of a person with significant control statement
2020-07-08AP03Appointment of Mr Giles Stephen Eyre as company secretary on 2020-07-07
2020-07-08TM02Termination of appointment of Jeremy Nicholas Watts on 2020-07-07
2020-06-03AP01DIRECTOR APPOINTED MR WILLIAM LAMBTON NICHOLSON
2020-06-02AP01DIRECTOR APPOINTED MR GILES STEPHEN EYRE
2020-06-02PSC07CESSATION OF SALLY SCHUPKE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY OLIVER
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-06-25CH01Director's details changed for Philip Henry Oliver on 2018-06-25
2018-06-06CC04Statement of company's objects
2018-05-21AP01DIRECTOR APPOINTED MR DENNIS ROBERT GILLEN
2018-05-21AP01DIRECTOR APPOINTED MR JOHN REYNOLDS
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-08MEM/ARTSARTICLES OF ASSOCIATION
2018-05-08RES01ADOPT ARTICLES 08/05/18
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHENS
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23CH01Director's details changed for Mr Antony Ford on 2017-01-23
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-08CH01Director's details changed for Dr Anthony John Tyrell on 2016-07-08
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOULGER
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-30AR0130/08/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR ANTHONY RICHARD COLES
2015-06-26AP01DIRECTOR APPOINTED MR RICHARD JOHN STEPHENS
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WALKER
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SMITH
2015-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN
2014-09-12AA31/12/13 TOTAL EXEMPTION FULL
2014-09-02AR0130/08/14 NO MEMBER LIST
2014-07-31AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLEN
2013-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHNSON / 24/09/2013
2013-09-06AR0130/08/13 NO MEMBER LIST
2013-08-28AP01DIRECTOR APPOINTED MRS MARGARET DARVILL
2013-08-27AP01DIRECTOR APPOINTED DR ANTHONY JOHN TYRELL
2013-07-17AP01DIRECTOR APPOINTED MR ANTONY FORD
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WATTS
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TURLOUGH BAMBER
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-11AR0130/08/12 NO MEMBER LIST
2012-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2012-05-20AP01DIRECTOR APPOINTED PHILIP HENRY OLIVER
2012-05-15AP01DIRECTOR APPOINTED ALISTAIR LUMSDEN SMITH
2011-09-13AR0130/08/11 NO MEMBER LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLOMFIELD HARRISON / 13/09/2011
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILDING
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0130/08/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILDING / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS WATTS / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WALKER / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MELLANBY PHILLIPS / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHNSON / 30/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FOULGER / 30/08/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOLLY
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDREWS
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOLLY
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANDREWS
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / TURLOUGH BAMBER / 03/09/2009
2009-09-03363aANNUAL RETURN MADE UP TO 30/08/09
2009-08-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID ISTED
2009-07-27288aDIRECTOR APPOINTED MR CHRISTOPHER BLOMFIELD HARRISON
2009-07-03288aSECRETARY APPOINTED MR JEREMY NICHOLAS WATTS
2009-06-19288bAPPOINTMENT TERMINATED SECRETARY KERENSA ESCOTT
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12363aANNUAL RETURN MADE UP TO 30/08/08
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOSEPH
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BOWERMAN
2008-09-11288aDIRECTOR APPOINTED MR JEREMY NICHOLAS WATTS
2008-09-11288aDIRECTOR APPOINTED MR JOHN CHARLES SCOTT TALBOT
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-27288bDIRECTOR RESIGNED
2007-09-25363aANNUAL RETURN MADE UP TO 30/08/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-27363aANNUAL RETURN MADE UP TO 30/08/06
2006-11-27288aNEW DIRECTOR APPOINTED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEY & ARUN CANAL TRUST LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEY & ARUN CANAL TRUST LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEY & ARUN CANAL TRUST LIMITED (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEY & ARUN CANAL TRUST LIMITED (THE)

Intangible Assets
Patents
We have not found any records of WEY & ARUN CANAL TRUST LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WEY & ARUN CANAL TRUST LIMITED (THE)
Trademarks
We have not found any records of WEY & ARUN CANAL TRUST LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEY & ARUN CANAL TRUST LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WEY & ARUN CANAL TRUST LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where WEY & ARUN CANAL TRUST LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEY & ARUN CANAL TRUST LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEY & ARUN CANAL TRUST LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH14 0RH