Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED
Company Information for

THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED

MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CH1 2DS,
Company Registration Number
02672189
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lady Hewley Charity Trust Company Ltd
THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED was founded on 1991-12-18 and has its registered office in Chester. The organisation's status is listed as "Active". The Lady Hewley Charity Trust Company Limited 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
THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED
 
Legal Registered Office
MILITARY HOUSE
24 CASTLE STREET
CHESTER
CH1 2DS
Other companies in CH1
 
Filing Information
Company Number 02672189
Company ID Number 02672189
Date formed 1991-12-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHESTER ACCOUNTING SERVICES LIMITED   HAINES WATTS CHESTER LTD   PRACTICAL SOLUTIONS CONSULTANCY LIMITED
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 THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL ST.JOHN BLAKE
Company Secretary 2008-11-03
SARAH LESLEY DODDS
Director 2008-06-03
PHILIP ANDREW JUMP
Director 2013-06-04
JOHN BURNETT LUMSDEN
Director 1993-10-05
NEIL MURRAY MACKENZIE
Director 2009-06-02
DAVID STUART ROBINSON
Director 2006-06-06
GORDON ALLAN MART SIMMONDS
Director 2002-06-06
PHILIP ARTHUR THAKE
Director 1995-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD STEPHEN GORTON
Director 1996-06-04 2013-08-09
DAVID ROY WHARRIE
Company Secretary 1992-12-18 2008-11-03
ANNE MUIR PROVEN
Director 1995-06-06 2008-11-03
JAMES PORTEOUS
Director 1996-10-01 2008-06-03
BRYAN TEASDALE HERBERT
Director 1992-12-18 2006-06-06
DENNIS BRIERLEY BERRY
Director 1992-12-18 2002-06-06
KENNETH ALEXANDER MCKINLAY
Director 1992-12-18 1996-10-01
GEORGE NEIL GLOVER
Director 1992-12-18 1996-06-04
JOHN MOONIE
Director 1992-12-18 1995-06-06
LESLIE MURRAY MACKENZIE
Director 1992-12-18 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ST.JOHN BLAKE HAINES WATTS CHESTER LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
NEIL ST.JOHN BLAKE NFAB LIMITED Company Secretary 2005-10-05 CURRENT 2003-06-30 Dissolved 2015-02-10
NEIL ST.JOHN BLAKE PURSGLOVE & BROWN (FINANCIAL CONSULTANTS) LIMITED Company Secretary 2002-07-26 CURRENT 2002-06-26 Active - Proposal to Strike off
NEIL ST.JOHN BLAKE CHESTER ACCOUNTING SERVICES LIMITED Company Secretary 2002-06-14 CURRENT 2002-05-21 Active
NEIL ST.JOHN BLAKE F.I.L.M. (FILM INFORMATION LINK TO THE MEDIA) LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
NEIL MURRAY MACKENZIE UNITED REFORMED CHURCH TRUST Director 2012-09-20 CURRENT 1914-05-20 Active
NEIL MURRAY MACKENZIE UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) Director 2000-05-18 CURRENT 1981-06-29 Active
GORDON ALLAN MART SIMMONDS THE LADY HEWLEY PROPERTY COMPANY LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
GORDON ALLAN MART SIMMONDS STOCKPORT COUNTY (2009) LIMITED Director 2009-05-18 CURRENT 2009-05-18 Active
GORDON ALLAN MART SIMMONDS ALPINEMARCH PROPERTY MANAGEMENT LIMITED Director 2004-06-09 CURRENT 2004-05-19 Active
PHILIP ARTHUR THAKE THE LADY HEWLEY PROPERTY COMPANY LIMITED Director 2012-09-18 CURRENT 2012-09-18 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
2023-12-0605/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2022-12-19CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-1905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SARAH LESLEY DODDS
2021-12-22DIRECTOR APPOINTED MR ALASTAIR CHARLES FORSYTH
2021-12-22CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-22AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES FORSYTH
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LESLEY DODDS
2021-11-17AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ST.JOHN BLAKE on 2020-06-04
2020-12-16AP01DIRECTOR APPOINTED REV JOHN DENNIS BENTHAM
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN MART SIMMONDS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-20AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED DR ANDREW GRAYDON
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNETT LUMSDEN
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-01-05AR0105/12/15 NO MEMBER LIST
2016-01-05AR0105/12/15 NO MEMBER LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED PHILIP ANDREW JUMP
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2013-12-16AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GORTON
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2013-01-12AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2011-12-23AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/11
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/10
2010-12-23AR0105/12/10 ANNUAL RETURN FULL LIST
2010-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/09
2010-01-18AR0105/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STUART ROBINSON / 05/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MURRAY MACKENZIE / 05/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURNETT LUMSDEN / 05/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHEN GORTON / 05/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY DODDS / 05/12/2009
2009-11-16AP01DIRECTOR APPOINTED NEIL MURRAY MACKENZIE
2008-12-16363aANNUAL RETURN MADE UP TO 05/12/08
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM WOODSIDE HOUSE ASHTON CHESTER CH3 8AE
2008-12-16288aSECRETARY APPOINTED NEIL ST.JOHN BLAKE
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DAVID WHARRIE
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANNE PROVEN
2008-10-21AA05/04/08 TOTAL EXEMPTION SMALL
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES PORTEOUS
2008-06-13288aDIRECTOR APPOINTED MISS SARAH DODDS
2008-01-11363aANNUAL RETURN MADE UP TO 05/12/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-12-05363aANNUAL RETURN MADE UP TO 05/12/06
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-11-27288bDIRECTOR RESIGNED
2006-11-17363aANNUAL RETURN MADE UP TO 05/12/05
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26363sANNUAL RETURN MADE UP TO 05/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 05/04/04
2003-12-13363sANNUAL RETURN MADE UP TO 05/12/03
2003-08-14AAFULL ACCOUNTS MADE UP TO 05/04/03
2002-12-23363sANNUAL RETURN MADE UP TO 18/12/02
2002-12-23288aNEW DIRECTOR APPOINTED
2002-12-23363(288)DIRECTOR RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-02-18363sANNUAL RETURN MADE UP TO 18/12/01
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sANNUAL RETURN MADE UP TO 18/12/00
2000-09-19AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-01-05363sANNUAL RETURN MADE UP TO 18/12/99
1999-08-11AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-08363sANNUAL RETURN MADE UP TO 18/12/98
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07363sANNUAL RETURN MADE UP TO 18/12/97
1997-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-25363sANNUAL RETURN MADE UP TO 18/12/96
1996-10-25288aNEW DIRECTOR APPOINTED
1996-10-25288bDIRECTOR RESIGNED
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18288NEW DIRECTOR APPOINTED
1995-12-18363sANNUAL RETURN MADE UP TO 18/12/95
1995-10-19288NEW DIRECTOR APPOINTED
1995-06-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED 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 THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED
Trademarks
We have not found any records of THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED. 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 (74990 - Non-trading company) as THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED 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 THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED 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 THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED 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.