BEDFORD & MILTON KEYNES WATERWAY TRUST

Register to unlock more data on OkredoRegister

BEDFORD & MILTON KEYNES WATERWAY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760839

Incorporation date

29/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Windmill Hill, Biddenham, Bedford MK40 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Appointment of Mr Tom William Tagg as a director on 2025-10-14
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon03/09/2025
Termination of appointment of Julian Martin Hogarth Armitage as a director on 2025-09-03
dot icon08/10/2024
Appointment of Mrs Hilary Jane Chipping as a director on 2024-06-25
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon09/07/2024
Director's details changed for Mr John Vincent Matthew Best on 2024-07-09
dot icon23/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Director's details changed for Mr Andrew Marchant on 2023-10-10
dot icon13/10/2023
Termination of appointment of Donald James Allison as a director on 2023-10-11
dot icon10/10/2023
Registered office address changed from C/O Don Allison 30 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ to 9 Windmill Hill Biddenham Bedford MK40 4AG on 2023-10-10
dot icon10/10/2023
Appointment of Mr Simon Peter Clewlow as a secretary on 2023-10-10
dot icon10/10/2023
Appointment of Mrs Janet Elizabeth Goodland as a director on 2023-06-06
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon30/08/2023
Termination of appointment of Jane Hamilton as a director on 2023-08-01
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon31/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon18/07/2020
Appointment of Mr Chris Hilliard as a director on 2020-06-09
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Appointment of Mr Paul Alexander Smith as a director on 2020-06-09
dot icon21/05/2020
Appointment of Mr James Barbour as a director on 2019-06-06
dot icon30/08/2019
Micro company accounts made up to 2019-04-05
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon14/11/2018
Termination of appointment of Patrick Hall as a director on 2018-06-26
dot icon11/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon14/08/2017
Appointment of Mr Stephen Robert Ashley as a director on 2017-06-27
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/08/2016
Termination of appointment of Richard John Wood as a director on 2016-07-19
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-29 no member list
dot icon15/04/2016
Appointment of Ms Beryl Jane Bennett as a director on 2015-11-30
dot icon13/04/2016
Appointment of Mr Julian Martin Hogarth Armitage as a director on 2015-11-01
dot icon13/04/2016
Appointment of Mr Simon Peter Clewlow as a director on 2015-11-01
dot icon13/04/2016
Termination of appointment of Marilyn Gail Leask as a director on 2015-09-01
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Termination of appointment of Graham Arthur George Mabbutt as a director on 2015-05-14
dot icon29/07/2015
Termination of appointment of David Hugh Fowler as a director on 2015-05-14
dot icon01/04/2015
Annual return made up to 2015-03-29 no member list
dot icon01/04/2015
Appointment of Mr Leigh Willows as a director on 2014-07-22
dot icon01/04/2015
Termination of appointment of Hilary Janet Goldsmith as a director on 2014-05-20
dot icon01/04/2015
Appointment of Mrs Jane Hamilton as a director on 2014-05-15
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 no member list
dot icon01/04/2014
Termination of appointment of Neil Hayes as a director
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-29 no member list
dot icon01/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-29 no member list
dot icon17/04/2012
Termination of appointment of Jane Wolfson as a director
dot icon17/04/2012
Appointment of Mr Andrew Marchant as a director
dot icon17/04/2012
Termination of appointment of Woodfines Company Services Limited as a secretary
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Registered office address changed from 16 St. Cuthberts Street Bedford Bedfordshire MK40 3JG on 2011-09-15
dot icon06/05/2011
Annual return made up to 2011-03-29 no member list
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon25/11/2010
Appointment of Mr John Vincent Matthew Best as a director
dot icon24/11/2010
Appointment of Mr Patrick Hall as a director
dot icon26/07/2010
Termination of appointment of Shan Hunt as a director
dot icon28/05/2010
Annual return made up to 2010-03-29 no member list
dot icon28/05/2010
Appointment of Mr Richard John Wood as a director
dot icon28/05/2010
Secretary's details changed for Woodfines Company Services Limited on 2010-03-28
dot icon27/05/2010
Director's details changed for Jane Wolfson on 2010-03-28
dot icon27/05/2010
Director's details changed for Professor Marilyn Gail Leask on 2010-03-28
dot icon27/05/2010
Director's details changed for Graham Arthur George Mabbutt on 2010-03-28
dot icon27/05/2010
Director's details changed for Donald James Allison on 2010-03-28
dot icon27/05/2010
Director's details changed for David Hugh Fowler on 2010-03-28
dot icon27/05/2010
Director's details changed for Neil William Hayes on 2010-03-28
dot icon27/05/2010
Director's details changed for Mrs Shan Hunt on 2010-03-28
dot icon27/05/2010
Director's details changed for Hilary Janet Goldsmith on 2010-03-28
dot icon18/11/2009
Appointment of Mrs Shan Hunt as a director
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Director appointed hilary janet goldsmith
dot icon17/06/2009
Director appointed neil william hayes
dot icon01/06/2009
Appointment terminated director john scott
dot icon01/06/2009
Appointment terminated director ian clifton
dot icon01/06/2009
Appointment terminated secretary rodney evans
dot icon01/06/2009
Appointment terminated director rodney evans
dot icon01/06/2009
Appointment terminated secretary marilyn leask
dot icon01/06/2009
Annual return made up to 29/03/09
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Secretary appointed rodney ainsworth evans
dot icon28/04/2008
Annual return made up to 29/03/08
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
New director appointed
dot icon20/04/2007
Annual return made up to 29/03/07
dot icon21/02/2007
New director appointed
dot icon05/12/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon01/08/2006
New secretary appointed
dot icon03/07/2006
Accounting reference date shortened from 31/03/07 to 30/11/06
dot icon29/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
277.88K
-
0.00
-
-
2022
0
313.54K
-
0.00
-
-
2022
0
313.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

313.54K £Ascended12.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEDFORD & MILTON KEYNES WATERWAY TRUST
Corporate Secretary
29/03/2006 - 10/05/2011
-
Wolfson, Jane
Director
29/03/2006 - 10/05/2011
3
Marchant, Andrew
Director
10/05/2011 - Present
3
Chipping, Hilary Jane
Director
25/06/2024 - Present
2
Goodland, Janet Elizabeth
Director
06/06/2023 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD & MILTON KEYNES WATERWAY TRUST

BEDFORD & MILTON KEYNES WATERWAY TRUST is an(a) Active company incorporated on 29/03/2006 with the registered office located at 9 Windmill Hill, Biddenham, Bedford MK40 4AG. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD & MILTON KEYNES WATERWAY TRUST?

toggle

BEDFORD & MILTON KEYNES WATERWAY TRUST is currently Active. It was registered on 29/03/2006 .

Where is BEDFORD & MILTON KEYNES WATERWAY TRUST located?

toggle

BEDFORD & MILTON KEYNES WATERWAY TRUST is registered at 9 Windmill Hill, Biddenham, Bedford MK40 4AG.

What does BEDFORD & MILTON KEYNES WATERWAY TRUST do?

toggle

BEDFORD & MILTON KEYNES WATERWAY TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BEDFORD & MILTON KEYNES WATERWAY TRUST?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.