Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTON PARK FOUNDATION
Company Information for

WESTON PARK FOUNDATION

WESTON PARK, WESTON-UNDER-LIZARD, SHIFNAL, SHROPSHIRE, TF11 8LE,
Company Registration Number
02076097
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Weston Park Foundation
WESTON PARK FOUNDATION was founded on 1986-11-20 and has its registered office in Shifnal. The organisation's status is listed as "Active". Weston Park Foundation 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTON PARK FOUNDATION
 
Legal Registered Office
WESTON PARK
WESTON-UNDER-LIZARD
SHIFNAL
SHROPSHIRE
TF11 8LE
Other companies in TF11
 
Charity Registration
Charity Number 518325
Charity Address HALL LIVESEY BROWN, 5 CLAREMONT BANK, SHREWSBURY, SY1 1RW
Charter THE CHARITY CONTINUES TO CARRY OUT A MAINTENANCE PROGRAMME TO PRESERVE FOR THE PUBLIC BENEFIT THE GROUNDS, BUILDINGS, FURNITURE AND CHATTELS AT WESTON PARK. TO THE EXTENT THAT FINANCE IS AVAILABLE, IT ENDEAVOURS TO IMPROVE THE FACILITIES AVAILABLE TO THE PUBLIC AT WESTON PARK. IT ALSO ENCOURAGES VISITORS AND THE EDUCATIONAL USE OF ITS FACILITIES. THE TRADING ACTIVITIES ARE CARRIED OUT BY ITS SUBSI
Filing Information
Company Number 02076097
Company ID Number 02076097
Date formed 1986-11-20
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 03/05/2016
Return next due 31/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB451765929  
Last Datalog update: 2023-10-05 05:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON PARK FOUNDATION
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 WESTON PARK FOUNDATION

Current Directors
Officer Role Date Appointed
JOHN ROBIN GREGORY
Company Secretary 2010-02-22
MARK GEORGE ORLANDO BRIDGEMAN
Director 2013-11-05
SELINA LUCY GRAHAM
Director 2017-06-13
ANDREW WILLIAM ORLANDO KENYON
Director 2010-05-11
CHRISTINA KENYON-SLANEY
Director 2015-06-03
CHARLES WILLIAM MOYLE
Director 2018-06-11
ROSE EMILY PATERSON
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL ORLANDO BRIDGEMAN
Director 2010-05-11 2017-06-13
DAVID GEORGE FOSSETT THOMPSON
Director 2014-06-04 2017-06-13
THE LADY FORESTER
Director 1998-05-19 2015-06-03
WILLIAM HOWARD CLIVE MONTGOMERY
Director 2001-04-21 2015-06-03
JONATHAN PAUL ASQUITH
Director 2001-11-12 2013-11-05
PETER ORLANDO RONALD BRIDGEMAN
Director 1991-05-03 2011-12-02
WILLIAM MOSTYN-OWEN
Director 1993-09-02 2011-05-02
RICHARD CHARLES SAWTELL
Company Secretary 2009-12-17 2010-02-22
RICHARD CHARLES SAWTELL
Company Secretary 1991-05-03 2009-12-17
RICHARD CHARLES SAWTELL
Director 1991-05-03 2009-12-17
RICHARD ALDRED LUMLEY
Director 1991-05-03 2002-05-05
PHILIP TREVOR-JONES
Director 1991-05-03 2001-08-20
RICHARD EARL OF BRADFORD
Director 1991-05-03 1999-10-08
PETER HUGH TREVOR MIMPRISS
Director 1991-05-03 1998-05-19
ROBERT IVOR WINDSOR CLIVE
Director 1991-05-03 1993-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE ORLANDO BRIDGEMAN COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED Director 2015-11-12 CURRENT 2007-02-28 Active
SELINA LUCY GRAHAM THE CAVALIER CENTRE LTD Director 2016-06-15 CURRENT 2013-10-17 Active
SELINA LUCY GRAHAM WILLEY ESTATE LEISURE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
SELINA LUCY GRAHAM BARROW 1618 THE SCHOOL CO Director 2012-09-03 CURRENT 2011-05-19 Active
SELINA LUCY GRAHAM WILLEY ESTATE ENERGY LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SELINA LUCY GRAHAM WILLEY ESTATE DEVELOPMENTS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
ANDREW WILLIAM ORLANDO KENYON THE PRESTON TRUST HOMES CHARITY Director 2004-06-04 CURRENT 2000-11-27 Active
ANDREW WILLIAM ORLANDO KENYON COX MAHON LIMITED Director 2004-03-01 CURRENT 1996-10-29 Active
CHRISTINA KENYON-SLANEY WESTON PARK ENTERPRISES LIMITED Director 2017-02-08 CURRENT 1985-12-12 Active
CHRISTINA KENYON-SLANEY THE PRESTON TRUST HOMES CHARITY Director 2012-09-06 CURRENT 2000-11-27 Active
CHARLES WILLIAM MOYLE REGAL TENBURY TRUST LIMITED Director 2017-10-06 CURRENT 2012-02-17 Active
CHARLES WILLIAM MOYLE BILSTON & LONGFORD LIMITED Director 2017-08-14 CURRENT 1949-05-31 Active
CHARLES WILLIAM MOYLE ALVESTON PROPERTIES LIMITED Director 2014-11-19 CURRENT 2014-10-10 Active
CHARLES WILLIAM MOYLE HAMBRO HOUSE LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
CHARLES WILLIAM MOYLE BEAUFIELD INVESTMENTS LIMITED Director 2006-10-10 CURRENT 1995-12-01 Active
CHARLES WILLIAM MOYLE MARDEN LIMITED Director 2006-10-10 CURRENT 1995-12-12 Active
ROSE EMILY PATERSON WESTON PARK ENTERPRISES LIMITED Director 2016-06-07 CURRENT 1985-12-12 Active

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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM ORLANDO KENYON
2024-01-08DIRECTOR APPOINTED MR HARRY JAMES RODOLPH KENYON-SLANEY
2023-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-11-23TM02Termination of appointment of John Robin Gregory on 2021-11-05
2021-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-27RES01ADOPT ARTICLES 27/08/21
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR NICHOLAS DAVID TOWNSEND CRAWLEY
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSE EMILY PATERSON
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOYLE / 11/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOYLE / 11/06/2018
2018-06-14AP01DIRECTOR APPOINTED MR CHARLES WILLIAM MOYLE
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MRS SELINA LUCY GRAHAM
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRIDGEMAN
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0103/05/16 ANNUAL RETURN FULL LIST
2015-10-28AP01DIRECTOR APPOINTED MRS CHRISTINE KENYON-SLANEY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MONTGOMERY
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR THE FORESTER
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01AR0103/05/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR DAVID GEORGE FOSSETT THOMPSON
2014-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30AR0103/05/14 ANNUAL RETURN FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MR MARK GEORGE ORLANDO BRIDGEMAN
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASQUITH
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0103/05/13 NO MEMBER LIST
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0103/05/12 NO MEMBER LIST
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBIN GREGORY / 01/01/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HON ROSE EMILY PATERSON / 01/01/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD CLIVE MONTGOMERY / 01/01/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LADY FORESTER / 01/01/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL ASQUITH / 01/01/2012
2011-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGEMAN
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0103/05/11 NO MEMBER LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOSTYN-OWEN
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM ORLANDO KENYON
2010-07-20AP01DIRECTOR APPOINTED VISCOUNT ALEXANDER MICHAEL ORLANDO BRIDGEMAN
2010-05-18AR0103/05/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOSTYN-OWEN / 03/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD CLIVE MONTGOMERY / 03/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ORLANDO RONALD BRIDGEMAN / 03/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL ASQUITH / 03/05/2010
2010-03-25AP03SECRETARY APPOINTED JOHN ROBIN GREGORY
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWTELL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWTELL
2010-02-01AP03SECRETARY APPOINTED MR RICHARD CHARLES SAWTELL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWTELL
2010-01-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWTELL
2009-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-19RES01ADOPT MEM AND ARTS 12/05/2009
2009-05-05363aANNUAL RETURN MADE UP TO 03/05/09
2008-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aANNUAL RETURN MADE UP TO 03/05/08
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-24363aANNUAL RETURN MADE UP TO 03/05/07
2006-05-26363aANNUAL RETURN MADE UP TO 03/05/06
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30AUDAUDITOR'S RESIGNATION
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 03/05/05
2005-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sANNUAL RETURN MADE UP TO 03/05/04
2003-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sANNUAL RETURN MADE UP TO 03/05/03
2002-08-21288bDIRECTOR RESIGNED
2002-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sANNUAL RETURN MADE UP TO 03/05/02
2002-02-12288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-11-04288bDIRECTOR RESIGNED
2001-06-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-05-23363sANNUAL RETURN MADE UP TO 03/05/01
2000-06-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to WESTON PARK FOUNDATION 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 WESTON PARK FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-27 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of WESTON PARK FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for WESTON PARK FOUNDATION
Trademarks
We have not found any records of WESTON PARK FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON PARK FOUNDATION. 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as WESTON PARK FOUNDATION are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where WESTON PARK FOUNDATION 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 WESTON PARK FOUNDATION 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 WESTON PARK FOUNDATION 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.