UKBizDB.co.uk

RIVINGTON HERITAGE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rivington Heritage Trust. The company was founded 27 years ago and was given the registration number 03349084. The firm's registered office is in LINGLEY GREEN AVENUE. You can find them at Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RIVINGTON HERITAGE TRUST
Company Number:03349084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary31 March 2003Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director06 February 2008Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director13 November 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director18 September 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director04 July 2018Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, United Kingdom, WA5 3LP

Director18 September 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, United Kingdom, WA5 3LP

Director22 June 2012Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director03 December 2019Active
183 Town Lane, Whittle Le Woods, Chorley, PR6 8AG

Secretary22 April 1997Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary10 April 1997Active
10 Claypit Road, Westminster Park, Chester, CH4 7QX

Director10 April 1997Active
2 Fair Mead, Knutsford, WA16 8LS

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director17 July 2019Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director23 May 1997Active
Brownlow Lodge, Pleasington Lane, Blackburn, BB2 5JE

Director19 December 2003Active
5 Leamington Close, Great Sankey, Warrington, WA5 3PY

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director17 May 2005Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director20 January 2009Active
23 Rose Terrace, Ashton On Ribble, Preston, PR2 1EB

Director05 February 2007Active
132 Victoria Road, Bolton, BL6 5PA

Director16 September 2004Active
32 Ashfield Road, Anderton, Chorley, PR6 9PN

Director19 October 2004Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director18 January 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director19 May 2015Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director29 January 2014Active
Carr House, Carr House Lane, Bretherton, PR26 9AR

Director02 February 2006Active
Low Crag, Underbarrow Road Crook, Kendal, LA8 8LE

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director20 January 2014Active
Rosedale House, Brandreth Delph, Parbold, Wigan, WN8 7AQ

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP

Director19 December 2016Active
77 Dudlow Green Road, Appleton, Warrington, WA4 5EQ

Director22 April 1997Active
20 Oxford Road, Lostock, Bolton, BL6 4AY

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director13 December 2011Active
30 Saville Street, Chorley, PR7 3JB

Director22 April 1997Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director10 December 2009Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP

Director05 November 2013Active

People with Significant Control

Lancashire County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, Fishergate, Preston, England, PR1 8XJ
Nature of control:
  • Voting rights 25 to 50 percent
Chorley Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Market Street, Chorley, England, PR7 1DP
Nature of control:
  • Voting rights 25 to 50 percent
United Utilities Water Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haweswater House, Lingley Mere Business Park, Warrington, England, WA5 3LP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts amended with accounts type full.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-14Auditors

Auditors resignation company.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.