ASHBY CANAL TRUST

Register to unlock more data on OkredoRegister

ASHBY CANAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931093

Incorporation date

22/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Mill House 29 Ticknall Road, Hartshorne, Swadlincote DE11 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon12/03/2026
Termination of appointment of Michael Gerard Dyer as a director on 2026-03-05
dot icon12/03/2026
Termination of appointment of Bernard Roderick Wilson as a director on 2026-03-05
dot icon12/03/2026
Termination of appointment of Michael Anthony Handford as a director on 2026-03-05
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/10/2025
Director's details changed for Mr Philip Geoffrey Sharpe on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Philip Geoffrey Sharpe on 2025-10-09
dot icon10/04/2025
Termination of appointment of Stephen Robert Scotney as a director on 2025-04-08
dot icon10/04/2025
Micro company accounts made up to 2025-02-28
dot icon03/03/2025
Register inspection address has been changed from C/O the National Forest Charitable Trust the Gatehouse Bath Yard Moira Swadlincote Derbyshire DE12 6BA United Kingdom to Mill House 29 Ticknall Road Hartshorne Swadlincote DE11 7AS
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/05/2024
Micro company accounts made up to 2024-02-28
dot icon04/03/2024
Register(s) moved to registered office address Mill House 29 Ticknall Road Hartshorne Swadlincote DE11 7AS
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/06/2023
Micro company accounts made up to 2023-02-28
dot icon22/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/07/2022
Micro company accounts made up to 2022-02-28
dot icon11/07/2022
Appointment of Mr Michael Ballantyne as a director on 2022-06-29
dot icon30/03/2022
Registered office address changed from The Gatehouse Bath Yard Moira Swadlincote Derbyshire DE12 6BA England to Mill House 29 Ticknall Road Hartshorne Swadlincote DE11 7AS on 2022-03-30
dot icon30/03/2022
Termination of appointment of Michael Ballantyne as a director on 2022-03-30
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon07/10/2021
Termination of appointment of Christopher George Freeman as a director on 2021-10-06
dot icon20/07/2021
Micro company accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/08/2020
Termination of appointment of Brian Waring as a director on 2020-07-14
dot icon25/08/2020
Micro company accounts made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon11/06/2019
Termination of appointment of Reginald Ward as a director on 2019-06-05
dot icon03/04/2019
Micro company accounts made up to 2019-02-28
dot icon03/04/2019
Termination of appointment of Dean Colin Davies as a director on 2019-04-03
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-02-28
dot icon21/06/2018
Termination of appointment of Pamela Mary Posnett as a director on 2018-06-13
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-02-28
dot icon19/09/2017
Termination of appointment of Sean David Sheahan as a director on 2017-09-19
dot icon20/07/2017
Appointment of Mrs Pamela Mary Posnett as a director on 2017-07-20
dot icon06/07/2017
Termination of appointment of Michael Allen Finch as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr Keith Vaughan Welch as a director on 2017-07-06
dot icon20/06/2017
Director's details changed for Mr Michael Ballantyne on 2017-06-10
dot icon20/06/2017
Secretary's details changed for Mr Michael Ballantyne on 2017-06-10
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with no updates
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/02/2017
Appointment of Dr Orest Peter Mulka as a director on 2017-02-06
dot icon30/11/2016
Appointment of Mr Stephen Robert Scotney as a director on 2016-11-29
dot icon08/11/2016
Director's details changed for Mr Michael Ballantyne on 2016-10-31
dot icon08/11/2016
Secretary's details changed for Mr Michael Ballantyne on 2016-10-31
dot icon03/06/2016
Appointment of Mr Geoffrey Edward Pursglove as a director on 2016-06-01
dot icon26/05/2016
Micro company accounts made up to 2016-02-29
dot icon12/04/2016
Registered office address changed from 56 High Street Measham Swadlincote Derbyshire DE12 7HZ to The Gatehouse Bath Yard Moira Swadlincote Derbyshire DE12 6BA on 2016-04-12
dot icon29/02/2016
Annual return made up to 2016-02-22 no member list
dot icon30/06/2015
Micro company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-22 no member list
dot icon03/03/2015
Appointment of Mr Peter Oakden as a director on 2014-02-01
dot icon23/07/2014
Micro company accounts made up to 2014-02-28
dot icon03/04/2014
Appointment of Mr Philip Geoffrey Sharpe as a director
dot icon17/03/2014
Annual return made up to 2014-02-22 no member list
dot icon13/03/2014
Termination of appointment of Jeremy Sanders as a director
dot icon13/03/2014
Termination of appointment of Jean Boston as a director
dot icon05/11/2013
Appointment of Mr Sean David Sheahan as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-22 no member list
dot icon19/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon16/05/2012
Termination of appointment of Tom Henshaw as a director
dot icon29/02/2012
Annual return made up to 2012-02-22 no member list
dot icon29/02/2012
Director's details changed for Mrs Jean Audrey Boston on 2012-02-23
dot icon19/01/2012
Termination of appointment of Derek Bews as a director
dot icon19/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/09/2011
Termination of appointment of Glynis Cokayne as a director
dot icon15/09/2011
Appointment of Mrs Jean Audrey Boston as a director
dot icon16/06/2011
Termination of appointment of John Coxon as a director
dot icon17/03/2011
Annual return made up to 2011-02-22 no member list
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon17/03/2011
Secretary's details changed for Michael Ballantyne on 2011-03-17
dot icon17/03/2011
Register inspection address has been changed
dot icon03/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/06/2010
Appointment of Mr David John Geraint Jones as a director
dot icon09/03/2010
Annual return made up to 2010-02-22 no member list
dot icon09/03/2010
Director's details changed for Tom Henshaw on 2010-02-22
dot icon09/03/2010
Director's details changed for Mr Michael Gerard Dyer on 2010-02-22
dot icon09/03/2010
Director's details changed for Bernard Roderick Wilson on 2010-02-22
dot icon09/03/2010
Director's details changed for Derek Bews on 2010-02-22
dot icon09/03/2010
Director's details changed for Dean Colin Davies on 2010-02-22
dot icon09/03/2010
Director's details changed for Jeremy Neville Sanders on 2010-02-22
dot icon09/03/2010
Director's details changed for Reginald Ward on 2010-02-22
dot icon09/03/2010
Director's details changed for Mr Brian Waring on 2010-02-22
dot icon09/03/2010
Director's details changed for Michael Anthony Handford on 2010-02-22
dot icon09/03/2010
Director's details changed for Christopher George Freeman on 2010-02-22
dot icon09/03/2010
Director's details changed for Michael Allen Finch on 2010-02-22
dot icon09/03/2010
Director's details changed for John Geoffrey Coxon on 2010-02-22
dot icon05/03/2010
Appointment of Mrs Glynis Anne Cokayne as a director
dot icon02/03/2010
Termination of appointment of Stephen Leary as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon10/03/2009
Annual return made up to 22/02/09
dot icon03/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon25/07/2008
Director appointed stephen richard leary
dot icon25/07/2008
Director appointed john geoffrey coxon
dot icon12/03/2008
Annual return made up to 22/02/08
dot icon31/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon09/03/2007
Annual return made up to 22/02/07
dot icon07/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Annual return made up to 22/02/06
dot icon20/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/03/2005
Full accounts made up to 2004-02-28
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Annual return made up to 22/02/05
dot icon11/11/2004
Director resigned
dot icon23/03/2004
Annual return made up to 22/02/04
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/03/2003
Annual return made up to 22/02/03
dot icon11/03/2003
New director appointed
dot icon20/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon04/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director's particulars changed
dot icon04/10/2002
Director resigned
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Director resigned
dot icon11/03/2002
Annual return made up to 22/02/02
dot icon22/02/2002
Total exemption full accounts made up to 2001-02-28
dot icon05/02/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon13/04/2001
Annual return made up to 22/02/01
dot icon22/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
26.62K
-
0.00
-
-
2023
0
42.29K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakden, Peter
Director
01/02/2014 - Present
2
Ballantyne, Michael
Director
29/06/2022 - Present
13
Ballantyne, Michael
Director
22/02/2000 - 30/03/2022
13
Welch, Keith Vaughan
Director
06/07/2017 - Present
14
Handford, Michael Anthony
Director
22/02/2000 - 05/03/2026
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBY CANAL TRUST

ASHBY CANAL TRUST is an(a) Active company incorporated on 22/02/2000 with the registered office located at Mill House 29 Ticknall Road, Hartshorne, Swadlincote DE11 7AS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBY CANAL TRUST?

toggle

ASHBY CANAL TRUST is currently Active. It was registered on 22/02/2000 .

Where is ASHBY CANAL TRUST located?

toggle

ASHBY CANAL TRUST is registered at Mill House 29 Ticknall Road, Hartshorne, Swadlincote DE11 7AS.

What does ASHBY CANAL TRUST do?

toggle

ASHBY CANAL TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for ASHBY CANAL TRUST?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Michael Gerard Dyer as a director on 2026-03-05.