Background WavePink WaveYellow Wave

MONTGOMERY WATERWAY RESTORATION TRUST(THE) (01508017)

MONTGOMERY WATERWAY RESTORATION TRUST(THE) (01508017) is an active UK company. incorporated on 16 July 1980. with registered office in Oswestry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MONTGOMERY WATERWAY RESTORATION TRUST(THE) has been registered for 45 years. Current directors include BOSTOCK, Nicholas Stephen Godfrey, BURSEY, Philippa Mary, BUSHNELL, Christopher and 6 others.

Company Number
01508017
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 1980
Age
45 years
Address
26 Bentley Drive, Oswestry, SY11 1TQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOSTOCK, Nicholas Stephen Godfrey, BURSEY, Philippa Mary, BUSHNELL, Christopher, CLEWS, Stephen Graham, DEAKIN, Graham, DEWEY, Robert Arnold, HITCHCOX, Ambereene, LIMBREY, Michael Stuart, PALIN, Christine Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY WATERWAY RESTORATION TRUST(THE)

MONTGOMERY WATERWAY RESTORATION TRUST(THE) is an active company incorporated on 16 July 1980 with the registered office located in Oswestry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MONTGOMERY WATERWAY RESTORATION TRUST(THE) was registered 45 years ago.(SIC: 94990)

Status

active

Active since 45 years ago

Company No

01508017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 16 July 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

26 Bentley Drive Oswestry, SY11 1TQ,

Previous Addresses

Talbot House, 11-15, Market Street Shrewsbury SY1 1LG United Kingdom
From: 27 April 2020To: 9 December 2022
C/O Linder Myers Talbot House 11-15 Market Street Shrewsbury SY1 1LG
From: 27 September 2012To: 27 April 2020
11-15 Talbot House Market Street Shrewsbury SY1 1LG United Kingdom
From: 1 March 2012To: 27 September 2012
4 Claremont Bank Shrewsbury Salop SY1 1RS
From: 16 July 1980To: 1 March 2012
Timeline

18 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
Sept 13
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Aug 22
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Apr 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DEWEY, Robert Arnold

Active
The Gables, WrexhamLL11 5HG
Secretary
Appointed 10 Apr 2000

BOSTOCK, Nicholas Stephen Godfrey

Active
Tixall, StaffordST18 0XS
Born July 1942
Director
Appointed 01 Apr 2010

BURSEY, Philippa Mary

Active
South Hermitage, ShrewsburySY3 7JS
Born April 1950
Director
Appointed 25 Oct 2025

BUSHNELL, Christopher

Active
Pool Quay, WelshpoolSY21 9JU
Born June 1948
Director
Appointed 14 May 2018

CLEWS, Stephen Graham

Active
Rhiew Revel Lane, OswestrySY10 8JU
Born July 1955
Director
Appointed 25 Oct 2025

DEAKIN, Graham

Active
Treflach, OswestrySY10 9HF
Born January 1946
Director
Appointed 25 Oct 2025

DEWEY, Robert Arnold

Active
The Gables, WrexhamLL11 5HG
Born April 1950
Director
Appointed 18 Oct 2004

HITCHCOX, Ambereene

Active
New Mills, NewtownSY16 3NQ
Born September 1960
Director
Appointed 25 Oct 2025

LIMBREY, Michael Stuart

Active
Bentley Drive, OswestrySY11 1TQ
Born April 1946
Director
Appointed N/A

PALIN, Christine Elizabeth

Active
Arddleen, LlanymynechSY22 6RU
Born May 1950
Director
Appointed 14 May 2018

AWCOCK, Mary

Resigned
Oak Haven, TelfordTF6 6LJ
Secretary
Appointed 14 Jul 1997
Resigned 13 Jul 1998

LIMBREY, Michael Stuart

Resigned
Greenfields Weston Lane, OswestrySY11 2BD
Secretary
Appointed N/A
Resigned 14 Jul 1997

REID, Barbara Mary

Resigned
The Old Post Office, ShrewsburySY4 5SX
Secretary
Appointed 13 Jul 1998
Resigned 10 Apr 2000

ADAMS, Anthony Bower

Resigned
47 Park Lane, CongletonCW12 3DG
Born July 1926
Director
Appointed 10 Apr 2000
Resigned 21 Dec 2011

ARNOLD, Harry

Resigned
26 Chaseview Road, Burton On TrentDE13 7EL
Born May 1937
Director
Appointed 10 Apr 2000
Resigned 01 Nov 2018

ARNOLD, Harry

Resigned
26 Chaseview Road, Burton On TrentDE13 7EL
Born May 1937
Director
Appointed N/A
Resigned 14 Jul 1997

AWCOCK, Derrick Robert William

Resigned
Oak Haven Long Waste, TelfordTF6 6LJ
Born January 1935
Director
Appointed 14 Jul 1997
Resigned 19 Apr 1999

AWCOCK, Mary

Resigned
Oak Haven, TelfordTF6 6LJ
Born March 1936
Director
Appointed N/A
Resigned 13 Jul 1998

BARRATT, John Haslam

Resigned
Roland House Tixall Mews, StaffordST18 0XT
Born August 1923
Director
Appointed N/A
Resigned 03 Apr 1995

BROWN, Stanley Frederick

Resigned
Idelwild Pant Briggs Lane, OswestrySY10 8LD
Born January 1920
Director
Appointed 15 Apr 1996
Resigned 14 Jul 1997

CORFIELD, Edward George

Resigned
Golden Rocks, ChurchstokeSY15 6AB
Born January 1917
Director
Appointed N/A
Resigned 14 Jul 1992

COTTERILL, John

Resigned
18, TelfordTF6 6JG
Born August 1926
Director
Appointed N/A
Resigned 10 Jan 1997

COX, David Edward

Resigned
221 West Road, PorthcawlCF36 3RT
Born August 1932
Director
Appointed N/A
Resigned 03 Apr 1995

DEAMER, Graham

Resigned
Severn View, WelshpoolSY21 8RY
Born September 1955
Director
Appointed N/A
Resigned 26 Jan 1998

ESSERY, Ernest Paul

Resigned
287 Heol Y Coleg, NewtownSY16 1RA
Born June 1927
Director
Appointed N/A
Resigned 14 Jul 1997

FARMER, Denis Jeffrey Powell

Resigned
Kingbur Place, CreweCW3 0DL
Born December 1930
Director
Appointed 19 Apr 1999
Resigned 20 Jun 2022

FORRESTER-ADDIE, John Gavin

Resigned
Fourwinds, Llandrindod WellsLD1 5RF
Born January 1938
Director
Appointed 18 Jan 1993
Resigned 14 Jul 1997

GOODWIN, Kenneth

Resigned
5 Coppice Rise, MacclesfieldSK11 7RX
Born December 1927
Director
Appointed N/A
Resigned 31 Jan 1994

HANDFORD, Michael Anthony

Resigned
Sheepy Close, HinckleyLE10 1JL
Born May 1944
Director
Appointed 05 Sept 2019
Resigned 20 Sept 2025

HANDFORD, Michael Anthony

Resigned
6 Spa Lane, HinckleyLE10 1JB
Born May 1944
Director
Appointed N/A
Resigned 14 Jul 1997

HARRINGTON, Illtyd

Resigned
16 Lea House, LondonNW8 8BJ
Born July 1931
Director
Appointed N/A
Resigned 03 Apr 1995

HOLYOAK, Yvonne Kidson

Resigned
Holyhead Road, ShrewsburySY3 8FQ
Born December 1938
Director
Appointed 08 Jun 1993
Resigned 20 Sept 2025

JERVIS, Alan

Resigned
Stryt Yr Alt, WrexhamLL14 2R
Born September 1948
Director
Appointed 01 Jun 2009
Resigned 22 Apr 2013

JERVIS, Alan

Resigned
Dacre House Farm, HarrogateHG3 4ES
Born September 1948
Director
Appointed N/A
Resigned 03 Apr 1995

JONES, Robert Nathaniel

Resigned
Bronds, OswestrySY10 9PR
Born December 1919
Director
Appointed N/A
Resigned 15 Apr 1996
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Change Sail Address Company
5 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts Amended With Made Up Date
14 October 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Legacy
23 September 2009
288cChange of Particulars
Legacy
22 September 2009
363aAnnual Return
Legacy
6 August 2009
288aAppointment of Director or Secretary
Resolution
4 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
4 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
15 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
22 July 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 July 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 May 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 July 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 August 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Memorandum Articles
20 October 1997
MEM/ARTSMEM/ARTS
Resolution
20 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
15 July 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
3 September 1994
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
29 October 1992
363b363b
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
11 March 1992
363aAnnual Return
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
18 April 1991
363363
Legacy
25 January 1990
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
363363
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
2 December 1988
288288
Legacy
2 December 1988
288288
Legacy
14 October 1988
363363
Legacy
3 November 1987
288288
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
19 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363
Legacy
26 August 1986
288288
Incorporation Company
16 July 1980
NEWINCIncorporation