THE WREKIN OLD HALL TRUST LIMITED

Wrekin College Sutherland Road Wrekin College Sutherland Road, Telford, TF1 3BH, Shropshire
StatusACTIVE
Company No.00172472
CategoryPrivate Limited Company
Incorporated06 Jan 1921
Age103 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE WREKIN OLD HALL TRUST LIMITED is an active private limited company with number 00172472. It was incorporated 103 years, 4 months, 9 days ago, on 06 January 1921. The company address is Wrekin College Sutherland Road Wrekin College Sutherland Road, Telford, TF1 3BH, Shropshire.



Company Fillings

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Herber-Davies

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Tom Edwards

Termination date: 2023-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Joanne Welsby

Appointment date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Henry Yates-Ward

Appointment date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Penelope Anne Therese Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brereton Huxley

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Toby Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Tom Edwards

Appointment date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-10

Officer name: Robert James Mottram

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-16

Officer name: Mr Neil James Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr David Robert Styles

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001724720025

Charge creation date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Reverend Matthew James Beer

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Malyon

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Jones

Termination date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denton Halewood

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Manjeet Kaur Samra

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Lea Jones

Appointment date: 2019-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Emma-Jane Crawford

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Lock

Termination date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Victoria Louise Hughes-Hines

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Nicholas Adam Barnes Wilkie

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Malyon

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Dorothy Mack

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Richardson

Termination date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Anthony James Herber-Davies

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Richard David Bubbers

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Herbert Walter Campion

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Richardson

Appointment date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Jonathan Alan Grant

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-22

Officer name: Mr Michael Beauchamp Mansel Porter

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Robert James Mottram

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jan 2015

Category: Address

Type: AD04

New address: C/O the Wrekin Old Hall Trust Ltd Wrekin College Sutherland Road Wellington Telford Shropshire TF1 3BH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Christopher John Jones

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2015

Category: Address

Type: AD02

New address: Wrekin College Sutherland Road Wellington Telford Shropshire TF1 3BH

Old address: C/O Allied Schools Agency Suit 1 Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Thomas Swift Peacock

Termination date: 2014-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Beauchamp Mansel Porter

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Thomas

Documents

View document PDF

Resolution

Date: 08 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Denton Halewood

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Shaw

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change sail address company with old address

Date: 12 Dec 2012

Category: Address

Type: AD02

Old address: C/O Allied Schools Agency 38 High Street Banbury Oxfordshire OX16 5ET United Kingdom

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nutley

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Somervaille

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Willcock

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crow

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stilton

Documents

View document PDF

Move registers to sail company

Date: 12 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Willcock

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Somervaille

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stilton

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nutley

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crow

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brereton Huxley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: Cross House 38 High Street Banbury Oxfordshire OX16 5ET

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Anne Therese Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Louise Hughes-Hines

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Dixon

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sankey

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Moore

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Grant

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustavus Boyne

Documents

View document PDF


Some Companies

AIR & WATER SOLUTIONS UK LIMITED

14 WEBB CLOSE,ROCHESTER,ME3 9HW

Number:06894812
Status:ACTIVE
Category:Private Limited Company
Number:09335834
Status:ACTIVE
Category:Private Limited Company

LONG LETTING MANAGEMENT LTD

50 MEADOW PARK,DAWLISH,EX7 9BU

Number:08682158
Status:ACTIVE
Category:Private Limited Company

PHARMA QUALITY PROFESSIONALS LTD

6 PALMA CLOSE,DUNSTABLE,LU6 1BU

Number:09056042
Status:ACTIVE
Category:Private Limited Company

SALLY KNAPP LIMITED

THE OLD STUDIO,WEST WYCOMBE,HP14 3AB

Number:10346136
Status:ACTIVE
Category:Private Limited Company

THE IT GURU LTD

25 WESTBURY LANE,BRISTOL,BS9 2PF

Number:05851996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source