THE WILBERFORCE TRUST
HUNTINGTON, YORK

Hellopages » North Yorkshire » York » YO32 9QN

Company number 04228432
Status Active
Incorporation Date 4 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WILBERFORCE HOUSE, 49 NORTH MOOR ROAD, HUNTINGTON, YORK, NORTH YORKSHIRE, YO32 9QN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Colin Paul Aspinall as a director on 27 March 2017; Full accounts made up to 31 March 2016; Appointment of Mr Keith Larcum as a director on 2 August 2016. The most likely internet sites of THE WILBERFORCE TRUST are www.thewilberforce.co.uk, and www.the-wilberforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Poppleton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wilberforce Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04228432. The Wilberforce Trust has been working since 04 June 2001. The present status of the company is Active. The registered address of The Wilberforce Trust is Wilberforce House 49 North Moor Road Huntington York North Yorkshire Yo32 9qn. . CROWTHER, Philippa Ann is a Secretary of the company. ASPINALL, Colin Paul is a Director of the company. CLUDERAY, Stephen James is a Director of the company. COWELL, Simon Jonathan is a Director of the company. GOODEY, Keith is a Director of the company. GRIERSON, Elizabeth Stewart is a Director of the company. HAWKESWORTH, Sue is a Director of the company. KENNEDY, John Patrick is a Director of the company. LARCUM, Keith is a Director of the company. Secretary MCKEE, Alan Keith has been resigned. Director BEATTIE, Andrew Quentin Alexander has been resigned. Director CORDIER, Roger Charles has been resigned. Director DENNIS, John Cedric has been resigned. Director FIELD, Muriel Kathleen has been resigned. Director GARLAND, Kenneth has been resigned. Director GOODEY, Keith has been resigned. Director HAND, Kym Phillip has been resigned. Director HOWLAND, Edward has been resigned. Director JONES, Stephen Charles has been resigned. Director MANNERS, Timothy David has been resigned. Director MARSH, Andrew Martin has been resigned. Director MEAL, David Whiteley has been resigned. Director SEWARD, Faith Maureen has been resigned. Director TWISS, Lionel Graham has been resigned. Director WILLINK, John Dingle has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CROWTHER, Philippa Ann
Appointed Date: 01 March 2013

Director
ASPINALL, Colin Paul
Appointed Date: 27 March 2017
51 years old

Director
CLUDERAY, Stephen James
Appointed Date: 30 October 2012
74 years old

Director
COWELL, Simon Jonathan
Appointed Date: 04 June 2013
60 years old

Director
GOODEY, Keith
Appointed Date: 10 May 2011
78 years old

Director
GRIERSON, Elizabeth Stewart
Appointed Date: 27 October 2009
67 years old

Director
HAWKESWORTH, Sue
Appointed Date: 10 September 2013
60 years old

Director
KENNEDY, John Patrick
Appointed Date: 10 May 2004
59 years old

Director
LARCUM, Keith
Appointed Date: 02 August 2016
72 years old

Resigned Directors

Secretary
MCKEE, Alan Keith
Resigned: 01 March 2013
Appointed Date: 04 June 2001

Director
BEATTIE, Andrew Quentin Alexander
Resigned: 28 January 2014
Appointed Date: 04 June 2001
78 years old

Director
CORDIER, Roger Charles
Resigned: 10 November 2015
Appointed Date: 12 July 2004
82 years old

Director
DENNIS, John Cedric
Resigned: 31 March 2004
Appointed Date: 04 June 2001
84 years old

Director
FIELD, Muriel Kathleen
Resigned: 01 November 2011
Appointed Date: 04 June 2001
90 years old

Director
GARLAND, Kenneth
Resigned: 18 September 2007
Appointed Date: 04 June 2001
89 years old

Director
GOODEY, Keith
Resigned: 10 May 2011
Appointed Date: 10 May 2011
78 years old

Director
HAND, Kym Phillip
Resigned: 30 October 2012
Appointed Date: 08 August 2011
67 years old

Director
HOWLAND, Edward
Resigned: 01 November 2011
Appointed Date: 14 January 2002
91 years old

Director
JONES, Stephen Charles
Resigned: 01 November 2011
Appointed Date: 04 June 2001
75 years old

Director
MANNERS, Timothy David
Resigned: 21 March 2012
Appointed Date: 16 July 2007
65 years old

Director
MARSH, Andrew Martin
Resigned: 27 October 2009
Appointed Date: 04 June 2001
89 years old

Director
MEAL, David Whiteley
Resigned: 31 March 2002
Appointed Date: 04 June 2001
90 years old

Director
SEWARD, Faith Maureen
Resigned: 23 May 2009
Appointed Date: 04 June 2001
85 years old

Director
TWISS, Lionel Graham
Resigned: 01 May 2016
Appointed Date: 04 June 2001
83 years old

Director
WILLINK, John Dingle
Resigned: 24 August 2010
Appointed Date: 10 September 2001
87 years old

THE WILBERFORCE TRUST Events

27 Mar 2017
Appointment of Mr Colin Paul Aspinall as a director on 27 March 2017
21 Dec 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Appointment of Mr Keith Larcum as a director on 2 August 2016
24 May 2016
Annual return made up to 23 May 2016 no member list
24 May 2016
Director's details changed for Mr John Patrick Kennedy on 1 January 2016
...
... and 78 more events
10 Apr 2002
Director resigned
26 Feb 2002
New director appointed
01 Oct 2001
New director appointed
12 Jun 2001
Accounting reference date shortened from 30/06/02 to 31/03/02
04 Jun 2001
Incorporation

THE WILBERFORCE TRUST Charges

29 November 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 glenridding woodthorpe york t/no:…
31 October 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 1 westview close,boroughbridge…
8 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 17 newlands drive borouhridge road york…
23 September 2002
Legal charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 50 hawthorn spinney huntington t/n…
31 July 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 104 shipton road, york t/no. NYK72165…