ASTBURY MERE TRUST - CONGLETON
Company Profile | Company Filings |
Overview
ASTBURY MERE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CONGLETON ENGLAND and has the status: Active.
ASTBURY MERE TRUST was incorporated 35 years ago on 29/12/1988 and has the registered number: 02331405. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ASTBURY MERE TRUST was incorporated 35 years ago on 29/12/1988 and has the registered number: 02331405. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ASTBURY MERE TRUST - CONGLETON
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
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
TRUSTEE OFFICE ASTBURY MERE COUNTRY PARK
CONGLETON
CHESHIRE
CW12 4AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE DEAN | Secretary | 2018-10-17 | CURRENT | ||
CAROLINE JENNET WHITING | Oct 1956 | British | Director | 2003-11-03 | CURRENT |
MR DAVID THOMAS BROWN | Oct 1950 | British | Director | 2024-01-16 | CURRENT |
MR GRAHAM FRANCIS CRESSWELL | Jul 1966 | British | Director | 2019-02-15 | CURRENT |
MRS SARAH JANE DEAN | Sep 1975 | British | Director | 2018-10-17 | CURRENT |
MR GEORGE ROBERT EDWARDS | Mar 1945 | English | Director | 2023-07-20 | CURRENT |
MRS MARGARET ANN FIELDING GARTSIDE | Feb 1950 | British | Director | 2020-02-17 | CURRENT |
MR PHILIP HOWELL | Oct 1965 | English | Director | 2021-12-07 | CURRENT |
MRS LORRAINE IRIS MORT | Mar 1965 | British | Director | 2019-02-15 | CURRENT |
MR RICHARD BRIAN MORT | Feb 1964 | British | Director | 2019-02-15 | CURRENT |
GAVIN WOLFENDEN | Feb 1954 | British | Director | 2016-01-27 | CURRENT |
MRS SUZANNE AKERS SMITH | Jun 1966 | British | Director | 2021-03-09 | CURRENT |
PETER SPEED | Jul 1962 | British | Director | 2020-12-12 | CURRENT |
JOHN CHARLES BERNARD SNELLING | Jan 1923 | British | Director | RESIGNED | |
DAVID JOHN FREDERICK STEERS | Sep 1946 | British | Director | 1998-11-04 UNTIL 2000-07-16 | RESIGNED |
JEANNIE SILK | Feb 1950 | British | Director | RESIGNED | |
PETER GROSSICK | Nov 1940 | British | Director | 1993-09-06 UNTIL 2012-01-10 | RESIGNED |
MR ROBERT JOHN MINSHULL | Nov 1944 | British | Director | RESIGNED | |
MR GARY JOHN PROVIS | May 1961 | British | Director | 2003-08-04 UNTIL 2014-09-24 | RESIGNED |
JOHN STANLEY POLLARD | Jan 1952 | British | Director | RESIGNED | |
JOSEPHINE DIANE PAPADOPOULOS | Feb 1937 | British | Director | 1993-09-06 UNTIL 1998-01-20 | RESIGNED |
MR ROBERT MUNCASTER | May 1941 | British | Director | RESIGNED | |
ANTHONY VASILIOS PAPADOPOULOS | Apr 1928 | British | Director | 1990-09-26 UNTIL 1998-01-20 | RESIGNED |
MR JOHN MATTHEW WHITEHEAD | Nov 1976 | British | Director | 2018-01-24 UNTIL 2023-01-12 | RESIGNED |
MR PETER GILLARD MINSHULL | Secretary | 2014-09-24 UNTIL 2018-10-17 | RESIGNED | ||
MARGARET MARY WILLIAMSON | Nov 1938 | British | Director | 1996-03-17 UNTIL 2015-04-06 | RESIGNED |
JANET ELIZABETH DAWSON | Mar 1938 | British | Director | RESIGNED | |
GERARD RYAN | Mar 1955 | British | Director | 2007-10-15 UNTIL 2014-09-24 | RESIGNED |
CYNTHIA ROSEMARY MUNCASTER | Jun 1943 | British | Secretary | RESIGNED | |
CYNTHIA ROSEMARY MUNCASTER | Jun 1943 | British | Director | RESIGNED | |
DR STEPHEN JOHN FOSTER | Jan 1949 | British | Director | RESIGNED | |
MRS ALISON CRESSWELL | Jan 1965 | British | Director | 2019-02-15 UNTIL 2023-10-10 | RESIGNED |
MR RONALD BERTIE COOK | Apr 1930 | British | Director | RESIGNED | |
MR PETER CLOWES | Sep 1951 | British | Director | 2016-09-29 UNTIL 2020-09-23 | RESIGNED |
MR NICHOLAS CHARLES BURNS | Dec 1955 | British | Director | 2009-07-08 UNTIL 2015-11-26 | RESIGNED |
NIGEL JOHN BAYLEY | Jan 1955 | British | Director | 2009-10-07 UNTIL 2020-09-23 | RESIGNED |
COUNCILLOR GORDON BAXENDALE | Jan 1940 | British | Director | 2009-10-07 UNTIL 2011-11-11 | RESIGNED |
CLLR GORDON BAXENDALE | Sep 1940 | British | Director | 2015-07-27 UNTIL 2019-09-30 | RESIGNED |
MICHAEL JAMES FOSTER | Nov 1949 | British | Director | RESIGNED | |
MRS. GILLIAN BARBARA TAYLOR | Sep 1956 | British | Director | 2023-07-20 UNTIL 2023-09-10 | RESIGNED |
MR PETER GILLARD MINSHULL | Mar 1952 | British | Director | 2011-05-04 UNTIL 2018-10-17 | RESIGNED |
ROBERT WHITING | Nov 1954 | British | Director | 2003-11-03 UNTIL 2011-11-16 | RESIGNED |
MR JOHN SAVILLE CROWTHER | Jan 1949 | British | Director | 2013-05-29 UNTIL 2015-05-07 | RESIGNED |
CLLR ELIZABETH WARDLAW | Sep 1960 | British | Director | 2015-06-03 UNTIL 2020-12-17 | RESIGNED |
MR EDWARD DAVID WHITEHEAD | Dec 1974 | British | Director | 2018-01-24 UNTIL 2018-12-10 | RESIGNED |
COUNCILLOR DAVID TOPPING | May 1944 | British | Director | 2011-06-01 UNTIL 2015-05-07 | RESIGNED |
COUN KATHLEEN ANN THOMSON | Oct 1944 | British | Director | RESIGNED | |
ORVILLE JOHN TAYLOR | May 1947 | British | Director | 2000-07-04 UNTIL 2016-09-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Astbury Mere Trust - Charities report - 22.2 | 2023-09-27 | 31-12-2022 | £50,881 Cash |
Astbury Mere Trust - Charities report - 22.2 | 2022-09-30 | 31-12-2021 | £62,329 Cash |
Astbury Mere Trust - Charities report - 21.2 | 2021-09-29 | 31-12-2020 | £31,271 Cash |
Astbury Mere Trust - Charities report - 20.2 | 2020-10-24 | 31-12-2019 | £53,926 Cash |
Astbury Mere Trust - Charities report - 19.1 | 2019-06-18 | 31-12-2018 | £45,931 Cash |
Astbury Mere Trust - Charities report - 18.1 | 2018-07-03 | 31-12-2017 | £44,531 Cash |
Astbury Mere Trust - Accounts to registrar - small 17.1.1 | 2017-05-19 | 31-12-2016 | £55,692 Cash £418,341 equity |
Astbury Mere Trust - Abbreviated accounts 16.1 | 2016-06-08 | 31-12-2015 | £31,873 Cash £417,714 equity |
Astbury Mere Trust - Limited company - abbreviated - 11.6 | 2015-05-19 | 31-12-2014 | £39,250 Cash £407,614 equity |