Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE "NO WAY" TRUST LIMITED
Company Information for

THE "NO WAY" TRUST LIMITED

THE DEEP BUSINESS CENTRE, TOWER STREET, HULL, EAST YORKSHIRE, HU1 4BG,
Company Registration Number
02953857
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The "no Way" Trust Ltd
THE "NO WAY" TRUST LIMITED was founded on 1994-07-29 and has its registered office in Hull. The organisation's status is listed as "Active". The "no Way" Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE "NO WAY" TRUST LIMITED
 
Legal Registered Office
THE DEEP BUSINESS CENTRE
TOWER STREET
HULL
EAST YORKSHIRE
HU1 4BG
Other companies in HU1
 
Charity Registration
Charity Number 1049059
Charity Address 123 SAFFRONDALE, ANLABY, HULL, HU10 6QB
Charter THE EDUCATION OF CHILDREN AND YOUNG PEOPLE ABOUT THE RISKS AND PENALTIES OF CRIME AND ANTI-SOCIAL BEHAVIOUR AND BY PERSUASION AND EDUCATION TO PREVENT THE COMMISSION OF CRIMINAL OFFENCES IN SO FAR AS SUCH OBJECTS ARE CHARITABLE AT LAW.
Filing Information
Company Number 02953857
Company ID Number 02953857
Date formed 1994-07-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 21:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE "NO WAY" TRUST LIMITED
The accountancy firm based at this address is STREETWISE BUSINESS ACCOUNTANCY LIMITED
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.

Company Officers of THE "NO WAY" TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAMELA GAY
Company Secretary 2013-11-11
DAWN LOUISE DOUGLAS
Director 2017-06-05
PAUL ALAN GRANTHAM
Director 2013-09-16
GRAHAM KEITH MCDONALD
Director 2013-11-11
MATTHEW PETER RAPER
Director 2002-08-01
MICHAEL JOHN READ
Director 2006-03-07
STEPHEN EGERTON ROCK
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BEAZER
Director 1997-08-31 2016-03-17
COLIN BALDWIN
Director 2008-06-02 2013-11-11
JENNIFER BYASS
Director 2003-03-10 2013-11-11
JULIE GLOVER
Director 1999-04-16 2013-09-16
PAMELA HORNBY
Company Secretary 2005-03-14 2011-01-13
ROBERT EDWARD BROWN
Director 2001-07-24 2010-09-07
CHRISTINE BURN
Director 1997-02-25 2007-07-04
PETER ALAN ALLWOOD
Director 1994-09-12 2007-01-15
RICHARD JOHN HENRY
Director 2006-03-06 2006-03-23
STEPHEN LEVINGTON ELLIS
Director 2003-07-30 2005-09-12
STUART HALL
Director 1994-09-12 2005-09-12
PAUL ALAN WILKINSON
Company Secretary 1994-09-12 2005-03-14
COLIN BALDWIN
Director 1999-04-16 2003-07-09
ALAN BLOCKSIDGE
Director 2001-03-01 2002-10-31
ALAN BLOCKSIDGE
Director 2001-03-01 2002-10-31
WILLIAM GEORGE ENGLISH
Director 2000-11-01 2002-09-28
WILLIAM GEORGE ENGLISH
Director 2000-11-01 2002-09-28
CHRISTOPHER HASSAN
Director 2001-07-24 2002-04-30
PAMELA HORNBY
Director 2001-03-01 2002-04-30
DOUGLAS KENNETH EVANS
Director 1999-07-09 2002-03-31
HOWARD WILLIAM JAMES
Director 1996-09-06 2002-01-14
DENNIS HARPER
Director 1995-11-29 1999-04-16
STEPHEN JOHN GATES
Director 1994-09-12 1999-04-08
RANNOCH DALY
Director 1994-09-12 1997-04-18
GILLIAN CHRISTON
Director 1994-09-12 1995-06-16
MELANIE ANNE BUTLER
Company Secretary 1994-07-29 1994-09-12
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-07-29 1994-07-29
ELK (NOMINEES) LIMITED
Nominated Director 1994-07-29 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN LOUISE DOUGLAS BODYEDGE LIMITED Director 2012-03-09 CURRENT 2002-02-18 Dissolved 2018-03-19

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
2023-08-07CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/07/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-01-21FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-09AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH FAWCETT
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-01-25AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-17CH01Director's details changed for Mr Paul Alan Grantham on 2018-09-10
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER RAPER
2018-09-17AA01Previous accounting period extended from 31/03/18 TO 31/07/18
2018-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN READ
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-09RES01ADOPT ARTICLES 09/10/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-31AP01DIRECTOR APPOINTED MRS DAWN LOUISE DOUGLAS
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PRATT
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEAZER
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21AR0129/07/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-22AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MR GRAHAM KEITH MCDONALD
2013-12-13AP01DIRECTOR APPOINTED MR PAUL ALAN GRANTHAM
2013-11-19AP03Appointment of Mrs Pamela Gay as company secretary
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GLOVER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BYASS
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BALDWIN
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0129/07/13 NO MEMBER LIST
2013-08-21AP01DIRECTOR APPOINTED MR STEPHEN EGERTON ROCK
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0129/07/12 NO MEMBER LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0129/07/11 NO MEMBER LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GLOVER / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BYASS / 08/08/2011
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY PAMELA HORNBY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0129/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN READ / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER RAPER / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEAL PRATT / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE GLOVER / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD BROWN / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BEAZER / 01/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BALDWIN / 01/07/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aANNUAL RETURN MADE UP TO 29/07/09
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANGELA LISTER
2008-08-19288aDIRECTOR APPOINTED COLIN MARTIN BALDWIN LOGGED FORM
2008-08-18363sANNUAL RETURN MADE UP TO 29/07/08
2008-08-07288aDIRECTOR APPOINTED COLIN MARTIN BALDWIN
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-09363sANNUAL RETURN MADE UP TO 29/07/07
2007-08-01288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288bDIRECTOR RESIGNED
2006-08-30363sANNUAL RETURN MADE UP TO 29/07/06
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sANNUAL RETURN MADE UP TO 29/07/05
2005-04-08288aNEW SECRETARY APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bSECRETARY RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to THE "NO WAY" TRUST LIMITED 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 "NO WAY" TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-18 Outstanding NORTHERN WAY BUSINESS QUARTER PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of THE "NO WAY" TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE "NO WAY" TRUST LIMITED
Trademarks
We have not found any records of THE "NO WAY" TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE "NO WAY" TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-05-15 GBP £2,600 Client Related Costs
North Lincolnshire Council 2015-04-10 GBP £5,200 Client Related Costs
Doncaster Council 2015-02-20 GBP £350 YP (EXPLORATORY BEH)
Birmingham City Council 2014-10-08 GBP £1,225
Birmingham City Council 2014-10-08 GBP £1,225
Hull City Council 2014-05-09 GBP £450 CYPS - Localities & Learning
City of York Council 2014-01-13 GBP £50
Birmingham City Council 2013-09-23 GBP £1,250
Birmingham City Council 2013-09-23 GBP £1,250
Chorley Borough Council 2013-08-21 GBP £586
Kent County Council 2013-04-24 GBP £250 Specialists Fees
Hull City Council 2013-01-29 GBP £15,000 Community Safety
Hull City Council 2012-02-21 GBP £200 CYPS - Localities & Learning
Walsall Metropolitan Borough Council 2011-04-21 GBP £2,500 Charities & Voluntary Organisations
Walsall Metropolitan Borough Council 2011-04-18 GBP £2,500 Charities & Voluntary Organisations
Rotherham Metropolitan Borough Council 2010-12-13 GBP £1,200 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2010-12-13 GBP £1,650 Neighbourhoods & Adult Services

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 "NO WAY" TRUST LIMITED 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 "NO WAY" TRUST LIMITED 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 "NO WAY" TRUST LIMITED 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.