INLAND WATERWAYS ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

INLAND WATERWAYS ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00612245

Incorporation date

02/10/1958

Size

Group

Contacts

Registered address

Registered address

Hardy House, Northbridge Road, Berkhamsted HP4 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon20/01/2026
Director's details changed for Mr Peter John Court Marlow on 2026-01-20
dot icon20/01/2026
Director's details changed for Mrs Hannah Rigley on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Paul Roland Strudwick on 2026-01-20
dot icon03/01/2026
Registered office address changed from Unit 16B Chiltern Court Asheridge Road Chesham HP5 2PX England to Hardy House Northbridge Road Berkhamsted HP4 1EF on 2026-01-03
dot icon23/12/2025
Termination of appointment of Susan Claire O'hare as a director on 2025-12-12
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon04/10/2025
Termination of appointment of Christl Anne Hughes as a director on 2025-09-27
dot icon04/10/2025
Termination of appointment of Richard John Christopher Barnes as a director on 2025-09-27
dot icon25/07/2025
Termination of appointment of Stuart Craig as a director on 2025-07-21
dot icon10/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Claire Norman as a director on 2024-09-18
dot icon24/08/2024
Appointment of Mrs Christl Anne Hughes as a director on 2024-08-19
dot icon24/08/2024
Appointment of Mr Colin Howard Porter as a director on 2024-08-19
dot icon09/07/2024
Appointment of Dr Ian Christopher Redmond Sesnan as a director on 2024-07-06
dot icon27/06/2024
Director's details changed for Miss Hannah Rigley on 2024-06-01
dot icon05/06/2024
Termination of appointment of Paul Lynam as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Nicholas Martin Dybeck as a director on 2024-05-29
dot icon31/05/2024
Appointment of Mr Neil Bruce Edwards as a secretary on 2024-05-29
dot icon30/05/2024
Termination of appointment of Vedyamala Reddy as a secretary on 2024-05-29
dot icon27/02/2024
Appointment of Mr Paul Lynam as a director on 2024-02-21
dot icon26/02/2024
Termination of appointment of Thomas Joseph White as a director on 2024-02-19
dot icon10/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon06/10/2023
Appointment of Mr Stuart Craig as a director on 2023-09-23
dot icon03/10/2023
Appointment of Mr Thomas Joseph White as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of John Michael Butler as a director on 2023-09-23
dot icon02/10/2023
Appointment of Mr Peter John Court Marlow as a director on 2023-09-23
dot icon02/10/2023
Appointment of Mr Paul Roland Strudwick as a director on 2023-09-23
dot icon02/10/2023
Director's details changed for Miss Hannah Sterritt on 2023-09-23
dot icon02/10/2023
Termination of appointment of Leslie Michael Etheridge as a director on 2023-09-23
dot icon30/04/2023
Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA to Unit 16B Chiltern Court Asheridge Road Chesham HP5 2PX on 2023-04-30
dot icon12/02/2023
Appointment of Mrs Vedyamala Reddy as a secretary on 2023-02-01
dot icon12/02/2023
Termination of appointment of Genevieve Gabrielle Wilson as a secretary on 2023-02-01
dot icon12/02/2023
Termination of appointment of Rebecca Hughes as a director on 2023-02-01
dot icon13/12/2022
Director's details changed for Mr Leslie Michael Etheridge on 2022-12-08
dot icon22/11/2022
Confirmation statement made on 2022-11-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

121
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Ian Michael
Director
15/11/2003 - 12/10/2013
19
Etheridge, Leslie Michael
Director
30/09/2006 - 29/09/2018
5
Chapman, David Lawrence
Director
28/09/2019 - Present
-
Porter, Colin Howard
Director
19/08/2024 - Present
10
Davis, Colin
Director
13/11/2004 - 13/07/2008
1

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 INLAND WATERWAYS ASSOCIATION(THE)

INLAND WATERWAYS ASSOCIATION(THE) is an(a) Active company incorporated on 02/10/1958 with the registered office located at Hardy House, Northbridge Road, Berkhamsted HP4 1EF. There are currently 9 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 INLAND WATERWAYS ASSOCIATION(THE)?

toggle

INLAND WATERWAYS ASSOCIATION(THE) is currently Active. It was registered on 02/10/1958 .

Where is INLAND WATERWAYS ASSOCIATION(THE) located?

toggle

INLAND WATERWAYS ASSOCIATION(THE) is registered at Hardy House, Northbridge Road, Berkhamsted HP4 1EF.

What does INLAND WATERWAYS ASSOCIATION(THE) do?

toggle

INLAND WATERWAYS ASSOCIATION(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for INLAND WATERWAYS ASSOCIATION(THE)?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr Peter John Court Marlow on 2026-01-20.