Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WHITSTABLE CASTLE TRUST
Company Information for

THE WHITSTABLE CASTLE TRUST

WHITSTABLE CASTLE, TOWER HILL, WHITSTABLE, KENT, CT5 2BW,
Company Registration Number
06488972
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Whitstable Castle Trust
THE WHITSTABLE CASTLE TRUST was founded on 2008-01-30 and has its registered office in Whitstable. The organisation's status is listed as "Active". The Whitstable Castle Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WHITSTABLE CASTLE TRUST
 
Legal Registered Office
WHITSTABLE CASTLE
TOWER HILL
WHITSTABLE
KENT
CT5 2BW
Other companies in CT5
 
Charity Registration
Charity Number 1126553
Charity Address 11 DOWNS AVENUE, WHITSTABLE, CT5 1RP
Charter TO PROVIDE COMMUNITY FACILITIES FOR WHITSTABLE RESIDENTS AND VISITORS. TO PRESERVE AND MAINTAIN THE HERITAGE BUILDING AND GARDENS.
Filing Information
Company Number 06488972
Company ID Number 06488972
Date formed 2008-01-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:58:54
Primary Source:Companies House
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 WHITSTABLE CASTLE TRUST

Current Directors
Officer Role Date Appointed
LINDA MAY ANNABLE
Director 2008-01-30
NEIL STEPHEN BAKER
Director 2018-07-24
GEORGINA ANN GLOVER
Director 2015-11-09
DANIEL HARNETT
Director 2018-05-29
JEAN HAMILTON HARRISON
Director 2008-01-30
JEAN PATRICIA LAW
Director 2011-05-06
KENNETH EDWARD PEARSON
Director 2012-11-14
ROGER ERNEST SEIJO
Director 2017-05-03
JOSHUA CURTIS LESTAT WILLIAMS
Director 2017-10-11
GEORGE ARCHIBALD WILSON
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY MORGAN
Director 2014-09-17 2018-02-22
STEPHEN JAMES BARTLEY
Director 2015-11-09 2017-09-11
EILEEN BARBARA HARGREAVES
Director 2008-01-30 2017-03-25
JULIE KEITH
Director 2014-09-17 2015-02-09
MARGARET ANN BENTON
Director 2011-02-23 2014-09-17
ESTELLE KATHRINE SHORT
Director 2008-01-30 2014-09-17
NORMAN TOBY
Director 2008-01-30 2014-09-17
PETER JOHN GLADDISH
Director 2013-11-06 2014-04-23
ANNETTE STEIN
Director 2013-11-06 2014-03-14
BRENDA SWAN
Director 2011-10-19 2012-03-19
MARY LERIGO
Director 2008-01-30 2012-02-20
MICHAEL BARRY VASQUEZ
Company Secretary 2011-11-11 2012-01-30
MICHAEL BARRY VASQUEZ
Director 2011-02-23 2012-01-30
NORMAN TOBY
Company Secretary 2008-01-30 2011-10-19
PETER ROY JOHNSON
Director 2008-01-30 2011-10-19
JOHN DAVID SIMMONDS
Director 2008-01-30 2011-10-19
JACQUELINE ANN PERKINS
Director 2010-01-30 2011-05-06
EDRIC ROY GOLDING
Director 2008-01-30 2011-01-30
JAMES ALEXANDER MCGREGOR
Director 2008-01-30 2011-01-30
PAUL ALAN CARNELL
Director 2008-01-30 2010-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA ANN GLOVER NECESSARY FURNITURE Director 2003-06-09 CURRENT 1999-11-30 Active
DANIEL HARNETT METAU LTD Director 2017-12-04 CURRENT 2017-12-04 Active
ROGER ERNEST SEIJO WHITSTABLE HARBOUR COMMUNITY MANAGEMENT COMPANY Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON ASHFORD COMMERCIAL QUARTER LTD Director 2016-02-09 CURRENT 2016-02-09 Active
GEORGE ARCHIBALD WILSON CLOVER HOUSE (WHITSTABLE) LIMITED Director 2015-06-12 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ARCHIBALD WILSON THE LINKS (HERNE BAY) MANAGEMENT COMPANY LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
GEORGE ARCHIBALD WILSON EURO CENTRE MANAGEMENT COMPANY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Active
GEORGE ARCHIBALD WILSON PQW MILLSTROOD LIMITED Director 2007-10-19 CURRENT 2007-07-03 Active
GEORGE ARCHIBALD WILSON WILSON RIGDEN INDUSTRIAL INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-02-20
GEORGE ARCHIBALD WILSON LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-08-07 CURRENT 2002-04-09 Active
GEORGE ARCHIBALD WILSON JOHN WILSON BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1995-05-11 CURRENT 1989-07-12 Active
GEORGE ARCHIBALD WILSON JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-03-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1989-05-09 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON CONSTRUCTION LIMITED Director 1991-04-14 CURRENT 1980-11-06 Active
GEORGE ARCHIBALD WILSON GEORGE WILSON DEVELOPMENTS LIMITED Director 1991-04-14 CURRENT 1982-12-07 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31DIRECTOR APPOINTED MR ANTHONY JOHN FARROW
2023-05-23DIRECTOR APPOINTED MRS CAROLYN JANINE PARRY
2023-02-06CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA MARGARET GREEN
2022-04-19AP01DIRECTOR APPOINTED MRS DEBRA MARGARET GREEN
2022-02-14CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHIBALD WILSON
2022-02-03DIRECTOR APPOINTED MR. MATTHEW ALEXANDER NORTHOVER
2022-02-03AP01DIRECTOR APPOINTED MR. MATTHEW ALEXANDER NORTHOVER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARCHIBALD WILSON
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA CURTIS LESTAT WILLIAMS
2021-07-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN BAKER
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ALLAN SUDWORTH
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-03-11RES01ADOPT ARTICLES 11/03/20
2020-02-25AP01DIRECTOR APPOINTED MRS JEAN PATRICIA LAW
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARNETT
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PATRICIA LAW
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR DEREK ALLAN SUDWORTH
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD PEARSON
2018-07-30AP01DIRECTOR APPOINTED MR NEIL STEPHEN BAKER
2018-06-22AP01DIRECTOR APPOINTED MR DANIEL HARNETT
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORGAN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP01DIRECTOR APPOINTED MR JOSHUA CURTIS LESTAT WILLIAMS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BARTLEY
2017-05-17AP01DIRECTOR APPOINTED MR ROGER ERNEST SEIJO
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN BARBARA HARGREAVES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-31AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PATRICIA LAW / 05/05/2015
2016-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JEAN HAMILTON HARRISON / 05/05/2015
2016-01-09AP01DIRECTOR APPOINTED MR STEPHEN JAMES BARTLEY
2016-01-08AP01DIRECTOR APPOINTED MRS GEORGINA ANN GLOVER
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KEITH
2015-02-04AR0130/01/15 NO MEMBER LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION FULL
2014-10-24AP01DIRECTOR APPOINTED MR GEORGE ARCHIBALD WILSON
2014-10-24AP01DIRECTOR APPOINTED MRS JULIE KEITH
2014-10-24AP01DIRECTOR APPOINTED MR BARRY MORGAN
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN TOBY
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE SHORT
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BENTON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLADDISH
2014-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE STEIN
2014-02-03AR0130/01/14 NO MEMBER LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PATRICIA LAW / 06/05/2013
2013-12-23AP01DIRECTOR APPOINTED MRS ANNETTE STEIN
2013-12-23AP01DIRECTOR APPOINTED MR PETER JOHN GLADDISH
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-04AR0130/01/13 NO MEMBER LIST
2012-11-24AP01DIRECTOR APPOINTED MR KENNETH EDWARD PEARSON
2012-06-18AA31/03/12 TOTAL EXEMPTION FULL
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA SWAN
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY LERIGO
2012-02-06AR0130/01/12 NO MEMBER LIST
2012-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VASQUEZ
2012-02-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL VASQUEZ
2011-11-30AP01DIRECTOR APPOINTED MRS JEAN PATRICIA LAW
2011-11-30AP03SECRETARY APPOINTED MR MICHAEL BARRY VASQUEZ
2011-11-26TM02APPOINTMENT TERMINATED, SECRETARY NORMAN TOBY
2011-11-26AP01DIRECTOR APPOINTED MRS BRENDA SWAN
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PERKINS
2011-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2011-06-20AA31/03/11 TOTAL EXEMPTION FULL
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE KATHRINE SHORT / 08/03/2011
2011-03-09AP01DIRECTOR APPOINTED MRS MARGARET ANN BENTON
2011-03-08AP01DIRECTOR APPOINTED MR MICHAEL BARRY VASQUEZ
2011-01-31AR0130/01/11 NO MEMBER LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGREGOR
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDRIC GOLDING
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN DAVID SIMMONS / 25/01/2011
2010-10-25AA31/03/10 TOTAL EXEMPTION FULL
2010-02-26AR0130/01/10 NO MEMBER LIST
2010-02-26AP01DIRECTOR APPOINTED MRS JACQUELINE ANN PERKINS
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOBY / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN DAVID SIMMONS / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE KATHRINE SHORT / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MCGREGOR / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LERIGO / 30/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY JOHNSON / 30/01/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARNELL
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY ANNABLE / 22/02/2010
2009-08-05AA31/03/09 TOTAL EXEMPTION FULL
2009-08-05225PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-02-26363aANNUAL RETURN MADE UP TO 30/01/09
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-23RES01ALTER MEMORANDUM 15/10/2008
2008-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions


Licences & Regulatory approval
We could not find any licences issued to THE WHITSTABLE CASTLE TRUST 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 WHITSTABLE CASTLE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WHITSTABLE CASTLE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.759
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 45,898
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WHITSTABLE CASTLE TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 31,445
Current Assets 2012-04-01 £ 34,680
Debtors 2012-04-01 £ 1,118
Shareholder Funds 2012-04-01 £ 9,824
Stocks Inventory 2012-04-01 £ 2,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WHITSTABLE CASTLE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHITSTABLE CASTLE TRUST
Trademarks
We have not found any records of THE WHITSTABLE CASTLE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WHITSTABLE CASTLE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-6 GBP £4,000
Kent County Council 2015-12 GBP £3,000 Grants
Kent County Council 2015-3 GBP £925 External - Rent, Room Hire & Service Charges
Kent County Council 2015-1 GBP £750 Grants
Kent County Council 2014-4 GBP £1,000 Grants
Kent County Council 2014-3 GBP £4,182 External - Rent, Room Hire & Service Charges
Kent County Council 2013-4 GBP £3,567 Grants
Kent County Council 2013-3 GBP £3,562 External Training
Kent County Council 2013-2 GBP £376 Grants
Kent County Council 2012-10 GBP £525 External - Rent, Room Hire & Service Charges
Kent County Council 2012-9 GBP £768 External - Rent, Room Hire & Service Charges
Kent County Council 2012-5 GBP £800 External - Rent, Room Hire & Service Charges
Kent County Council 2012-3 GBP £1,500 Capital Grants and Advances
Kent County Council 2011-6 GBP £500
Kent County Council 2011-4 GBP £826 Grants

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 WHITSTABLE CASTLE TRUST 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 WHITSTABLE CASTLE TRUST 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 WHITSTABLE CASTLE TRUST 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.
    Other companies at postcode CT5 2BW