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

THE WATERWAYS TRUST

NATIONAL WATERWAYS MUSEUM ELLESMERE PORT, SOUTH PIER ROAD, ELLESMERE PORT, CHESHIRE, CH65 4FW,
Company Registration Number
03728156
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Waterways Trust
THE WATERWAYS TRUST was founded on 1999-03-03 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". The Waterways Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WATERWAYS TRUST
 
Legal Registered Office
NATIONAL WATERWAYS MUSEUM ELLESMERE PORT
SOUTH PIER ROAD
ELLESMERE PORT
CHESHIRE
CH65 4FW
Other companies in MK9
 
Charity Registration
Charity Number 1074541
Charity Address THE WATERWAYS TRUST, LLANTHONY WAREHOUSE, THE DOCKS, GLOUCESTER, GL1 2EH
Charter THE WATERWAYS TRUST IS A NATIONAL CHARITY WORKING TO PROMOTE GREATER PUBLIC ENJOYMENT OF THE UK'S WATERWAYS BY RAISING FUNDS FOR WATERWAY RESTORATION, CONSERVATION, RECREATION AND EDUCATION. THE WATERWAYS ARCHIVE AND THE NATIONALLY IMPORTANT DESIGNATED INLAND WATERWAY COLLECTION IN OUR MUSEUMS AT GLOUCESTER, ELLESMERE PORT AND STOKE BRUERNE BRING THE HISTORY OF THE WATERWAYS ALIVE FOR EVERYONE.
Filing Information
Company Number 03728156
Company ID Number 03728156
Date formed 1999-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 16:43:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WATERWAYS TRUST
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.
Companies with same name THE WATERWAYS TRUST
The following companies were found which have the same name as THE WATERWAYS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WATERWAYS MUSEUM SOCIETY LIMITED THE NATIONAL WATERWAYS MUSEUM SOUTH PIER ROAD ELLESMERE PORT WIRRAL CH65 4FW Active - Proposal to Strike off Company formed on the 1971-10-26
THE WATERWAYS (BINGLEY) MANAGEMENT COMPANY LIMITED 8 LAKESIDE CALDER ISLAND WAY WAKEFIELD WF2 7AW Active Company formed on the 2011-06-27
THE WATERWAYS (WOLVERTON) MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2010-03-19
THE WATERWAYS CRAFT GUILD LIMITED NATIONAL WATERWAYS MUSEUM SOUTH PIER ROAD SOUTH PIER ROAD ELLESMERE PORT CH65 4FW Active - Proposal to Strike off Company formed on the 1997-12-02
THE WATERWAYS MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2000-04-10
THE WATERWAYS STRATFORD MANAGEMENT COMPANY LIMITED 25 THE WATERWAYS STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AW Active Company formed on the 2007-03-07
THE WATERWAYS AT BAY POINTE HOME OWNERS ASSOCIATION, INC. BAY POINTE DRIVE Suffolk MORICHES NY Active Company formed on the 1985-10-02
THE WATERWAYS CIVIC ASSOCIATION, INC, 520 BAY POINTE DRIVE Suffolk MORICHES NY 11955 Active Company formed on the 1990-09-10
THE WATERWAYS PROPERTY DEVELOPMENT COMPANY PTY LTD VIC 3000 Active Company formed on the 1998-05-12
THE WATERWAYS OF BOYNTON BEACH, INC. 1720 WA-KEE-NA DR MIAMI FL 33133 Inactive Company formed on the 1996-02-29
THE WATERWAYS AT QUIET WATERS COMMUNITY ASSOCIATION, INC. 1200 PARK CENTRAL BLVD. SOUTH POMPANO BEACH FL 33064 Active Company formed on the 1996-10-22
THE WATERWAYS ART GALLERY LLC 1557 MACCHESNEY DRIVE TARPON SPRINGS FL 34689 Inactive Company formed on the 2011-11-10
THE WATERWAYS GROUP LLC 3837 CRICKET COVE RD EAST JACKSONVILLE FL 32224 Active Company formed on the 2014-11-24
THE WATERWAYS OF SOUTH FLORIDA, INC. FL Inactive Company formed on the 1968-08-20
THE WATERWAYS YACHTS, INC. 1390 SOUTH DIXIE HIGHWAY, SUITE 2104 CORAL GABLES FL 33146 Inactive Company formed on the 1988-08-11
THE WATERWAYS COMMUNITY ASSOCIATION, INC. 11784 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 Active Company formed on the 1983-09-30
THE WATERWAYS AT ISLES AT BAYSHORE HOMEOWNERS' ASSOCIATION, INC. 7001 SW 87 CT MIAMI FL 33173 Active Company formed on the 2004-08-19
THE WATERWAYS AT PEMBROKE FALLS HOMEOWNERS' ASSOCIATION, INC. 11784 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 Active Company formed on the 1996-12-10
THE WATERWAYS AT PEMBROKE FALLS, INC. 100 W CYPRESS CREEK ROAD SUITE 700 FT LAUDERDALE FL 33309 Inactive Company formed on the 1995-09-28
THE WATERWAYS HOMEOWNERS ASSOCIATION, INC. 4105 RAILROAD AVE PORT CHARLOTTE FL 33953 Active Company formed on the 1984-06-04

Company Officers of THE WATERWAYS TRUST

Current Directors
Officer Role Date Appointed
YETUNDE SALAMI
Company Secretary 2014-10-01
THOMAS JAMES DEARDS
Director 2017-03-23
STEVEN PULLINGER
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN LEWIS
Director 2012-07-26 2016-10-11
ROGER GORDON HANBURY
Director 2012-07-26 2016-09-30
VINCENT PATRICK MORAN
Director 2012-07-26 2015-12-03
PETER CHARLES WELLER JUNIPER
Company Secretary 2009-04-01 2014-10-01
ROBIN EDWARD ROWLINSON EVANS
Director 2012-07-26 2013-05-31
DAVID JAMES EAGLESHAM
Director 2012-01-26 2013-03-31
JOHN ROBERT HUME
Director 1999-03-03 2013-03-31
HAROLD HERNSHAW MILLS
Director 2012-01-26 2013-03-31
JOHN MORRISON HAY BIGGAR
Director 2012-01-26 2013-01-22
CHRISTOPHER JOHN MANSELL COBURN
Director 2004-07-07 2012-07-26
RICHARD GEORGE COMBES
Director 2003-07-29 2012-07-26
FRANCES WINIFRED DONE
Director 2003-07-29 2012-07-26
BRENDA ANN HARVEY
Director 2009-04-01 2012-07-26
LAURENCE RICHARD SIMON NEWMAN
Director 2004-07-07 2012-07-26
DIANA MARY ORGAN
Director 2009-11-26 2012-07-26
STEPHEN DUNLOP
Director 2009-11-26 2012-05-24
JUDITH HOPE NINER
Director 2008-01-24 2011-03-31
HELEN MARGARET CAREY
Director 2001-04-03 2010-11-18
CHRISTOPHER DAVID MITCHELL
Director 2001-12-04 2009-11-26
ALAN FREDERICK LUTMAN
Company Secretary 2004-11-18 2009-03-31
ADEEBA MALIK
Director 2007-01-25 2009-01-29
DAVID JOHN FLETCHER
Director 1999-03-03 2008-11-25
ADRIAN ALASTAIR MONTAGUE
Director 2005-11-09 2007-07-26
JOHN CHRISTOPHER BAINES
Director 2001-06-05 2007-05-20
JOHN CHARLES FLETCHER
Director 2000-08-01 2006-11-23
CORNEL JOHN HOWELLS
Company Secretary 1999-03-03 2004-11-18
SIMON SALEM
Director 2001-12-04 2004-03-22
NEIL COSSONS
Director 1999-03-03 2003-12-16
HEATHER JANE HANCOCK
Director 2000-08-01 2002-04-16
CHARLES CHRISTOPHER ANTHONY NEALE
Director 1999-03-03 1999-03-03
WILLIAM ALBERT SCHLEGEL
Director 1999-03-03 1999-03-03
STEWART ANDERSON SIM
Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PULLINGER RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED Director 2014-12-16 CURRENT 1998-02-04 Active - Proposal to Strike off
STEVEN PULLINGER NWM ENTERPRISES LIMITED Director 2014-12-16 CURRENT 1998-04-01 Active - Proposal to Strike off
STEVEN PULLINGER CANAL & RIVER TRADING CIC Director 2013-09-19 CURRENT 2012-05-15 Active
STEVEN PULLINGER CANAL & RIVER PENSION PARTNER LIMITED Director 2012-06-25 CURRENT 2012-06-25 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
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MICHELLE DUNWOODIE
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-12CH01Director's details changed for Mr Brian Casey on 2021-10-12
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM First Floor North 500 Elder Gate Milton Keynes MK9 1BB
2021-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-30TM02Termination of appointment of Yetunde Salami on 2020-09-30
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-08AP01DIRECTOR APPOINTED KATHERINE MICHELLE DUNWOODIE
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PULLINGER
2019-04-02AP01DIRECTOR APPOINTED MR BRIAN CASEY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-11CH01Director's details changed for Mr Thomas James Deards on 2018-04-11
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-18CH01Director's details changed for Mr Thomas James Deards on 2017-04-18
2017-03-29AP01DIRECTOR APPOINTED MR THOMAS JAMES DEARDS
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HANBURY
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LEWIS
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-21AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Mr Steven Pullinger on 2016-01-20
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PATRICK MORAN
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP03Appointment of Yetunde Salami as company secretary on 2014-10-01
2014-10-08TM02Termination of appointment of Peter Charles Weller Juniper on 2014-10-01
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM Llanthony Warehouse, the Docks Gloucester Gloucestershire GL1 2EH
2014-03-05AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EAGLESHAM
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MILLS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUME
2013-03-11AR0103/03/13 NO MEMBER LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGGAR
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-10RES01ADOPT ARTICLES 19/07/2012
2012-08-03AP01DIRECTOR APPOINTED MS JACQUELINE ANN LEWIS
2012-08-03AP01DIRECTOR APPOINTED MR VINCENT PATRICK MORAN
2012-08-03AP01DIRECTOR APPOINTED MR ROGER GORDON HANBURY
2012-08-02AP01DIRECTOR APPOINTED MR STEVE PULLINGER
2012-08-02AP01DIRECTOR APPOINTED MR ROBIN EDWARD ROWLINSON EVANS
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE NEWMAN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALDER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ORGAN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA HARVEY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COBURN
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DONE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COMBES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNLOP
2012-03-05AR0103/03/12 NO MEMBER LIST
2012-03-01AP01DIRECTOR APPOINTED MR DAVID EAGLESHAM
2012-02-13AP01DIRECTOR APPOINTED DR HAROLD HERNSHAW MILLS
2012-02-13AP01DIRECTOR APPOINTED MR JOHN BIGGAR
2011-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NINER
2011-03-07AR0103/03/11 NO MEMBER LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CAREY
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0103/03/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ORGAN / 04/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HOPE NINER / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE RICHARD SIMON NEWMAN / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANN HARVEY / 04/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DUNLOP / 11/01/2010
2010-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-11AP01DIRECTOR APPOINTED MR STEVE DUNLOP
2010-01-04AP01DIRECTOR APPOINTED MS DIANA ORGAN
2009-12-17AP01DIRECTOR APPOINTED MRS BRENDA ANN HARVEY
2009-12-17AP03SECRETARY APPOINTED MR PETER CHARLES WELLER JUNIPER
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ALAN LUTMAN
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL
2009-04-16363aANNUAL RETURN MADE UP TO 03/03/09
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLETCHER
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ADEEBA MALIK
2008-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-30288aDIRECTOR APPOINTED MS JUDITH HOPE NINER
2008-03-04363aANNUAL RETURN MADE UP TO 03/03/08
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288bDIRECTOR RESIGNED
2007-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27288bDIRECTOR RESIGNED
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aANNUAL RETURN MADE UP TO 03/03/07
2007-03-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities




Licences & Regulatory approval
We could not find any licences issued to THE WATERWAYS TRUST 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 WATERWAYS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-14 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
DEED OF COVENANT 2005-12-23 Outstanding DESMOND FFORDE
DEED OF COVENANT 2005-12-23 Outstanding TREVOR FORD
CHARGE OF SECURITIES 2000-12-08 Outstanding THE MILLENNIUM COMMISSION
Intangible Assets
Patents
We have not found any records of THE WATERWAYS TRUST registering or being granted any patents
Domain Names

THE WATERWAYS TRUST owns 1 domain names.

thewaterwaystrust.co.uk  

Trademarks
We have not found any records of THE WATERWAYS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WATERWAYS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2014-1 GBP £265,810 Arts & Leisure Services ECONOMY AND ENVIRONMENT ROCHDALE CANAL
The Borough of Calderdale 2014-1 GBP £314,139 Grants And Subscriptions
Manchester City Council 2013-12 GBP £112,768
The Borough of Calderdale 2013-2 GBP £304,577 Grants And Subscriptions
Rochdale Borough Council 2013-2 GBP £257,719 Financial Services PLANNING AND REGULATION ROCHDALE CANAL
Manchester City Council 2013-1 GBP £236,085
Stroud District Council 2012-8 GBP £1,227 Capital Expenditure
Stroud District Council 2012-7 GBP £2,500 Capital Expenditure
Manchester City Council 2012-7 GBP £211,987
Stroud District Council 2012-5 GBP £3,200 Capital Expenditure
Manchester City Council 2012-4 GBP £86,604
The Borough of Calderdale 2012-4 GBP £295,268 Grants And Subscriptions
Rochdale Borough Council 2012-4 GBP £249,842 Environmental Services PLANNING AND REGULATION ROCHDALE CANAL
Stroud District Council 2012-3 GBP £2,500 Capital Expenditure
Manchester City Council 2012-3 GBP £23,000
The Borough of Calderdale 2012-2 GBP £1,000 Grants And Subscriptions
Stroud District Council 2012-2 GBP £2,500 Capital Expenditure
Stroud District Council 2012-1 GBP £17,200 Capital Expenditure
Stroud District Council 2011-12 GBP £2,500 Capital Expenditure
Manchester City Council 2011-11 GBP £30,000 Grant and subscriptions awarded
Stroud District Council 2011-10 GBP £2,500 Capital Expenditure
Rochdale Borough Council 2011-10 GBP £12,500 Public Bodies PLANNING AND REGULATION THE WATERWAYS TRUST
Stroud District Council 2011-9 GBP £2,500 Capital Expenditure
Stroud District Council 2011-8 GBP £2,500 Capital Expenditure
Bolton Council 2011-2 GBP £500 Other Fees
Manchester City Council 2011-1 GBP £100,981 Grounds Maintenance
Rochdale Borough Council 2010-12 GBP £244,026 Financial Services ENVIRONMENTAL MANAGEMENT CONNECT 2
Rochdale Borough Council 2010-10 GBP £12,500 Public Bodies PLANNING AND REGULATION EAST LANCASHIRE RAILWAY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WATERWAYS TRUST 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 WATERWAYS TRUST 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 WATERWAYS TRUST 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.