HIGHWAY TRUST LIMITED - GRANGE OVER SANDS


Company Profile Company Filings

Overview

HIGHWAY TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GRANGE OVER SANDS and has the status: Active.
HIGHWAY TRUST LIMITED was incorporated 59 years ago on 12/11/1964 and has the registered number: 00826993. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HIGHWAY TRUST LIMITED - GRANGE OVER SANDS

This company is listed in the following categories:
55100 - Hotels and similar accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THORNLEIGH
GRANGE OVER SANDS
CUMBRIA
LA11 7HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUTH BRIDDOCK Secretary 2022-06-27 CURRENT
MS RUTH MARION BRIDDOCK Feb 1956 British Director 2017-09-19 CURRENT
MS HEATHER GWYNETH CAMERON Feb 1959 British Director 2019-08-22 CURRENT
REV DAVID JOHN CROUCHLEY Nov 1951 United Kingdom Director 2016-04-27 CURRENT
IRENE MCKAY Mar 1943 British Director 2019-08-22 CURRENT
MISS HELEN ELIZABETH NORMAN Feb 1959 British Director 2021-01-19 CURRENT
COLIN PETER RAWLING Sep 1967 British Director 2007-11-08 CURRENT
MR DAVID ANDREW WISDISH Jan 1940 British Director 2016-11-22 CURRENT
MR TIMOTHY JOHN BOADEN Jun 1954 British Director 2021-10-18 CURRENT
HENRY CLAUDE LUCAS Jul 1913 Director RESIGNED
IRENE ELIZABETH WHITFIELD Mar 1960 British Secretary 2004-06-29 UNTIL 2016-06-30 RESIGNED
LT COLONEL WILLIAM BROWN MARKLEW Oct 1929 British Director RESIGNED
HELEN MAUDE Jul 1926 British Director RESIGNED
THE REVEREND GILBERT WALTER KIRBY Sep 1914 British Director RESIGNED
REV CANON JOHN GAUNT HUNTER May 1921 British Director RESIGNED
REVEREND DONALD HUMPHRIES Sep 1943 British Director 1995-11-01 UNTIL 1999-03-24 RESIGNED
PETER STUART HUDSON Jan 1951 British Director 2001-07-12 UNTIL 2008-06-26 RESIGNED
NEVILLE PETER HUDSON Jan 1929 British Director RESIGNED
ALISON MARY HOUGHTON Feb 1965 British Director 2003-11-06 UNTIL 2005-04-27 RESIGNED
MS FIONA HINTON Feb 1968 British Director 2016-02-04 UNTIL 2017-02-22 RESIGNED
WILLIAM ALAN DOWNING Mar 1929 British Secretary 1993-03-17 UNTIL 2004-06-29 RESIGNED
MR DAVID ANDREW WISDISH Secretary 2021-01-19 UNTIL 2022-06-22 RESIGNED
IRENE ELIZABETH WHITFIELD Mar 1960 British Secretary 2004-06-29 UNTIL 2004-06-29 RESIGNED
HENRY CLAUDE LUCAS Jul 1913 Secretary RESIGNED
MR GEORGE GRIFFITHS Secretary 2016-06-30 UNTIL 2021-01-19 RESIGNED
SIMON HOLE Aug 1947 British Director RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director RESIGNED
CANON SARAH ALISON LIVINGSTON JAMES Aug 1938 British Director 1996-07-17 UNTIL 2004-06-29 RESIGNED
REVEREND BRIAN ROBERT MCCONKEY Jun 1962 British Director 2008-06-25 UNTIL 2016-06-30 RESIGNED
MR WILLIAM ARMSTRONG Apr 1938 British Director 2008-11-06 UNTIL 2017-02-01 RESIGNED
MICHAEL LOUIS GRAVETT Aug 1934 British Director RESIGNED
REV PHILIP GASCOIGNE Dec 1927 British Director 2003-11-06 UNTIL 2008-06-26 RESIGNED
RAYMOND GEORGE WARREN FARDON Oct 1930 British Director RESIGNED
MRS HELEN DRINKWATER Feb 1951 British Director 1992-03-23 UNTIL 1997-03-20 RESIGNED
MRS HELEN DRINKWATER Feb 1951 British Director 1999-03-24 UNTIL 2001-07-12 RESIGNED
WILLIAM ALAN DOWNING Mar 1929 British Director RESIGNED
MR JEREMY NICHOLAS DOWLING Jul 1938 British Director 1991-04-26 UNTIL 1995-11-01 RESIGNED
ALBERT THOMAS FRANK COPE Jan 1910 British Director RESIGNED
MR GEORGE GRIFFITHS Dec 1954 British Director 2016-02-04 UNTIL 2021-01-19 RESIGNED
MR PETER LESLIE BUTLER Aug 1943 British Director 1996-04-24 UNTIL 1999-03-24 RESIGNED
JAMES WILLIAM ROXBURGH Jul 1920 British Director RESIGNED
REVEREND MICHAEL BONSER Apr 1954 British Director 2018-07-14 UNTIL 2020-07-15 RESIGNED
MR DAVID MICHAEL GUNDRY Sep 1940 British Director 2014-06-24 UNTIL 2017-06-13 RESIGNED
MICHAEL LOUIS GRAVETT Aug 1934 British Director 2001-07-12 UNTIL 2004-11-04 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 1996-03-12 UNTIL 2001-03-21 RESIGNED
DR GLYN WILLIAM PRICE Aug 1938 British Director 2006-06-22 UNTIL 2011-11-04 RESIGNED
JOHN ROYSTON SCARGILL Aug 1930 British Director 2003-08-13 UNTIL 2006-06-30 RESIGNED
HEATHER GRAHAM ROGERSON Sep 1936 British Director 1997-07-17 UNTIL 2001-03-21 RESIGNED
REVD GEOFFREY HODGESS ROPER Apr 1940 English Director RESIGNED
MR DAVID MICHAEL GUNDRY Sep 1940 British Director 1999-07-14 UNTIL 2010-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTS CLUB(LONDON),LIMITED(THE) LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
MERCHANT NAVY WELFARE BOARD(THE) SOUTHAMPTON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MOORFIELD SCHOOL LIMITED ILKLEY Active SMALL 85200 - Primary education
MERSEY MIRROR LIMITED LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
THE CATHOLIC CHILDREN'S SOCIETY (SHREWSBURY DIOCESE) INC. WALLASEY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
BRADFORD BREAKTHROUGH LIMITED CLECKHEATON ENGLAND Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
KNIGHTON EVANGELICAL CARE LIMITED LEICESTER ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
SPRING HARVEST EAST SUSSEX Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BRITISH AVIATION INSURANCE GROUP UNDERWRITING SERVICES LIMITED LONDON Active DORMANT 74990 - Non-trading company
C.P.M.M. LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
ACORN CHRISTIAN FOUNDATION CAMBERLEY ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
ALDER HOSPITALITY MANAGEMENT LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
THE NAVIGATORS UK LIMITED HAMPSHIRE Active SMALL 85600 - Educational support services
TRINITY RESOURCE CENTRE LIMITED MARGATE Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
HOLISTIC THINKING COMPANY LIMITED BEXLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YOUTH INSPIRED C.I.C. BEDFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE DIOCESE OF CANTERBURY ACADEMIES COMPANY LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE BUDE COMMUNITIES' SCHOOLS' TRUST BUDE ENGLAND Active DORMANT 85200 - Primary education
THE DIOCESE OF CANTERBURY ACADEMIES TRUST CANTERBURY Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
HIGHWAY TRUST LIMITED 2023-10-03 31-12-2022 £231,803 Cash £1,463,572 equity
HIGHWAY TRUST LIMITED 2019-07-19 31-12-2018 £66,622 Cash £587,320 equity
Abbreviated Company Accounts - HIGHWAY TRUST LIMITED 2016-08-16 31-12-2015 £66,677 Cash £599,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEA VIEW LODGE RESIDENTIAL CARE HOME LIMITED GRANGE OVER SANDS UNITED KINGDOM Active DORMANT 87100 - Residential nursing care facilities