THE CELLAR TRUST
SHIPLEY THE CELLAR PROJECT

Hellopages » West Yorkshire » Bradford » BD18 4QP

Company number 02304802
Status Active
Incorporation Date 13 October 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD SCHOOL, FARFIELD ROAD, SHIPLEY, WEST YORKSHIRE, BD18 4QP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of company's objects; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of THE CELLAR TRUST are www.thecellar.co.uk, and www.the-cellar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Bradford Forster Square Rail Station is 2.8 miles; to Crossflatts Rail Station is 2.9 miles; to Bradford Interchange Rail Station is 3.3 miles; to Burley-in-Wharfedale Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cellar Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02304802. The Cellar Trust has been working since 13 October 1988. The present status of the company is Active. The registered address of The Cellar Trust is The Old School Farfield Road Shipley West Yorkshire Bd18 4qp. . AULT, William Duncan is a Director of the company. CHADWICK, Charles Philip Ellis is a Director of the company. COCKETT, David is a Director of the company. FLATMAN, Laura is a Director of the company. FREETH, Christine Mary is a Director of the company. HAYHURST, Victoria Anne is a Director of the company. PRIESTLEY, Kenneth is a Director of the company. Secretary BUDD, Malcolm has been resigned. Secretary JOHNSON, Valerie Brenda has been resigned. Secretary PERRY, Roger John has been resigned. Director ALLEN, Richard George has been resigned. Director ANDERSON, Linda Christine has been resigned. Director BAILEY, Sylvia Ann has been resigned. Director BUDD, Malcolm has been resigned. Director BURKE, John Trevor has been resigned. Director COSTELLO, Mary Patricia has been resigned. Director COULSON, Pamela has been resigned. Director CRABTREE, Brenda Olive has been resigned. Director GAY, Judith Joan has been resigned. Director HAYNES, Linda Anne has been resigned. Director HUNTLEY, Anne has been resigned. Director INSKIP, David has been resigned. Director KIRBY, Cheryl has been resigned. Director KNOTT, Joan has been resigned. Director LAWTON, Kelvin Gerald has been resigned. Director LEAHY, Tim has been resigned. Director LEWER, Philip Edward has been resigned. Director LYNESS, Martin has been resigned. Director MURGATROYD, David George has been resigned. Director NASH, Robert has been resigned. Director PERRY, Roger John has been resigned. Director PITTOCK, Frances has been resigned. Director RODWELL, John Derek has been resigned. Director SMITH, Jillian Mary has been resigned. Director WALCZAK, Ann has been resigned. Director WILDE, Stuart has been resigned. Director YOUNG, Margaret has been resigned. Director YOUNG, Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Director
AULT, William Duncan
Appointed Date: 16 December 2009
77 years old

Director
CHADWICK, Charles Philip Ellis
Appointed Date: 10 June 2015
53 years old

Director
COCKETT, David
Appointed Date: 22 March 2012
70 years old

Director
FLATMAN, Laura
Appointed Date: 10 June 2015
49 years old

Director
FREETH, Christine Mary
Appointed Date: 22 March 2012
53 years old

Director
HAYHURST, Victoria Anne
Appointed Date: 10 June 2015
45 years old

Director
PRIESTLEY, Kenneth
Appointed Date: 02 October 2008
67 years old

Resigned Directors

Secretary
BUDD, Malcolm
Resigned: 30 April 2008
Appointed Date: 07 August 2003

Secretary
JOHNSON, Valerie Brenda
Resigned: 03 September 2001

Secretary
PERRY, Roger John
Resigned: 04 February 2003
Appointed Date: 26 March 2002

Director
ALLEN, Richard George
Resigned: 16 July 1996
76 years old

Director
ANDERSON, Linda Christine
Resigned: 31 December 2002
Appointed Date: 25 April 2002
71 years old

Director
BAILEY, Sylvia Ann
Resigned: 21 August 2001
Appointed Date: 16 April 1996
81 years old

Director
BUDD, Malcolm
Resigned: 30 April 2008
Appointed Date: 02 August 2002
84 years old

Director
BURKE, John Trevor
Resigned: 01 September 2001
Appointed Date: 23 January 1996
93 years old

Director
COSTELLO, Mary Patricia
Resigned: 16 April 1996
79 years old

Director
COULSON, Pamela
Resigned: 11 July 2013
Appointed Date: 26 January 2011
67 years old

Director
CRABTREE, Brenda Olive
Resigned: 16 February 1993
85 years old

Director
GAY, Judith Joan
Resigned: 30 September 2002
Appointed Date: 20 May 1996
71 years old

Director
HAYNES, Linda Anne
Resigned: 31 March 2003
Appointed Date: 25 April 2002
65 years old

Director
HUNTLEY, Anne
Resigned: 23 January 1996
Appointed Date: 17 December 1991
82 years old

Director
INSKIP, David
Resigned: 10 December 2010
Appointed Date: 08 January 2004
77 years old

Director
KIRBY, Cheryl
Resigned: 30 November 2002
Appointed Date: 25 April 2002
66 years old

Director
KNOTT, Joan
Resigned: 26 October 1999
101 years old

Director
LAWTON, Kelvin Gerald
Resigned: 16 April 1996
Appointed Date: 17 December 1991
74 years old

Director
LEAHY, Tim
Resigned: 19 May 2011
Appointed Date: 26 January 2011
68 years old

Director
LEWER, Philip Edward
Resigned: 23 January 1996
73 years old

Director
LYNESS, Martin
Resigned: 09 June 2015
Appointed Date: 19 July 2012
67 years old

Director
MURGATROYD, David George
Resigned: 27 February 2003
Appointed Date: 11 December 1991
77 years old

Director
NASH, Robert
Resigned: 06 December 2012
Appointed Date: 26 January 2011
71 years old

Director
PERRY, Roger John
Resigned: 11 September 2003
Appointed Date: 25 April 2002
86 years old

Director
PITTOCK, Frances
Resigned: 25 November 2015
Appointed Date: 27 March 2014
78 years old

Director
RODWELL, John Derek
Resigned: 27 September 2001
Appointed Date: 17 June 1997
93 years old

Director
SMITH, Jillian Mary
Resigned: 19 July 1994
81 years old

Director
WALCZAK, Ann
Resigned: 11 July 2003
Appointed Date: 27 November 2002
71 years old

Director
WILDE, Stuart
Resigned: 21 April 2011
Appointed Date: 26 January 2011
63 years old

Director
YOUNG, Margaret
Resigned: 03 December 2013
Appointed Date: 26 January 2011
81 years old

Director
YOUNG, Margaret
Resigned: 27 September 2001
Appointed Date: 17 December 1991
81 years old

Persons With Significant Control

Mr Kenneth Priestley
Notified on: 16 April 2016
67 years old
Nature of control: Has significant influence or control

Mr William Duncan Ault
Notified on: 16 April 2016
77 years old
Nature of control: Has significant influence or control

Ms Christine Mary Freeth
Notified on: 16 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Laura Flatman
Notified on: 16 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Charles Philip Ellis Chadwick
Notified on: 16 April 2016
53 years old
Nature of control: Has significant influence or control

Ms Victoria Anne Hayhurst
Notified on: 16 April 2016
45 years old
Nature of control: Has significant influence or control

Mr David Cockett
Notified on: 16 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Kim Shutler-Jones
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

THE CELLAR TRUST Events

09 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Statement of company's objects
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
02 Jan 2016
Full accounts made up to 31 March 2015
17 Dec 2015
Termination of appointment of Frances Pittock as a director on 25 November 2015
...
... and 128 more events
02 Feb 1990
Director resigned

02 Feb 1990
Full accounts made up to 31 March 1989

02 Feb 1990
Annual return made up to 27/12/89

09 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1988
Incorporation

THE CELLAR TRUST Charges

28 January 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 16 September 2013
Persons entitled: City of Bradford Metropolitan District Council
Description: 13 scott street keighley west yorkshire.