Background WavePink WaveYellow Wave

FOXTON INCLINED PLANE TRUST(THE) (01654756)

FOXTON INCLINED PLANE TRUST(THE) (01654756) is an active UK company. incorporated on 29 July 1982. with registered office in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. FOXTON INCLINED PLANE TRUST(THE) has been registered for 43 years. Current directors include HITCHCOCK, Paul Robert, MATTS, Jennifer Mary, PARSONS, Giles Anthony.

Company Number
01654756
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1982
Age
43 years
Address
The Boilerhouse At Foxton Locks Middle Lock, Gumley Road, Market Harborough, LE16 7RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HITCHCOCK, Paul Robert, MATTS, Jennifer Mary, PARSONS, Giles Anthony
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXTON INCLINED PLANE TRUST(THE)

FOXTON INCLINED PLANE TRUST(THE) is an active company incorporated on 29 July 1982 with the registered office located in Market Harborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. FOXTON INCLINED PLANE TRUST(THE) was registered 43 years ago.(SIC: 91030)

Status

active

Active since 43 years ago

Company No

01654756

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 29 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

The Boilerhouse At Foxton Locks Middle Lock, Gumley Road Foxton Market Harborough, LE16 7RA,

Previous Addresses

Foxton Canal Museum, Middle Lock, Gumley Road, Foxton Market Harborough Leicestershire LE16 7RA England
From: 29 February 2016To: 12 April 2016
Foxton Cannal Museum Middle Lock Gumley Road Foxton Market Harborough Leicestershire LE16 7RA
From: 29 July 1982To: 29 February 2016
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HITCHCOCK, Paul Robert

Active
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born August 1959
Director
Appointed 13 Oct 2022

MATTS, Jennifer Mary

Active
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born January 1948
Director
Appointed N/A

PARSONS, Giles Anthony

Active
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born May 1955
Director
Appointed 16 Aug 2018

BARFOOT, Stephen Carl

Resigned
20 Oswald Road, RushdenNN10 0HN
Secretary
Appointed N/A
Resigned 19 Nov 2002

BEECH, Michael George

Resigned
1 Dunslaide Grove, Market HarboroughLE16 8AG
Secretary
Appointed 07 Mar 2003
Resigned 18 May 2017

WADDY, John Terence

Resigned
Trevillett Mill, TintagelPL34 0BB
Secretary
Appointed 27 Jan 2001
Resigned 06 Mar 2003

ANDREWS, Kay

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born February 1970
Director
Appointed 08 Jan 2025
Resigned 31 Dec 2025

BARFOOT, Stephen Carl

Resigned
20 Oswald Road, RushdenNN10 0HN
Born October 1962
Director
Appointed 17 Jan 1987
Resigned 17 Apr 2004

BEECH, Michael George

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born September 1950
Director
Appointed 13 Sept 2020
Resigned 31 May 2025

BEECH, Michael George

Resigned
1 Dunslaide Grove, Market HarboroughLE16 8AG
Born September 1950
Director
Appointed N/A
Resigned 18 Jan 1992

BOWYER, Stephen William

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born December 1953
Director
Appointed 20 Mar 2010
Resigned 21 May 2015

BUSHBY, Ann Gail

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born April 1950
Director
Appointed 07 Mar 2003
Resigned 18 May 2017

COOK, Gillian

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born November 1939
Director
Appointed 07 Mar 2003
Resigned 24 Feb 2012

COOK, Peter

Resigned
151 London Road, LeicesterLE2 5DQ
Born September 1934
Director
Appointed N/A
Resigned 18 Jan 1997

CRICK, Richard John

Resigned
83 Rainsborough Gardens, Market HarboroughLE16 9LN
Born February 1946
Director
Appointed 17 Apr 2004
Resigned 17 Aug 2009

CROSS, Philip John

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born October 1947
Director
Appointed 22 Jun 2006
Resigned 12 May 2011

DAWSON, Warren James

Resigned
Peveril Road, LutterworthLE17 5NQ
Born May 1951
Director
Appointed 12 May 2011
Resigned 10 Jan 2013

EATON, Rosemary

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born June 1947
Director
Appointed 21 May 2015
Resigned 15 Nov 2019

FAIRHURST, Richard James

Resigned
Ground Floor Flat, LondonNW6 7ET
Born September 1974
Director
Appointed 17 Jan 1998
Resigned 01 Jun 1999

FAITHFULL WRIGHT, Anthony Paul

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born October 1946
Director
Appointed 15 Feb 2002
Resigned 12 May 2011

FAITHFULL-WRIGHT, Anthony Paul Ronald

Resigned
72 Packer Avenue, LeicesterLE3 3QG
Born October 1946
Director
Appointed N/A
Resigned 30 Jun 1997

FIELDSEND, John Frederick

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born December 1947
Director
Appointed 12 May 2011
Resigned 15 Jul 2012

FLEMING, Catherine Jennifer

Resigned
Rainsborough Gardens, Market HarboroughLE16 9LN
Born June 1946
Director
Appointed 25 Oct 2012
Resigned 08 Nov 2019

GOODWIN, David

Resigned
36 Harborough Road, DesboroughNN14 2QY
Born December 1936
Director
Appointed 16 Jan 1993
Resigned 17 Apr 2004

GRAVES, Christopher John

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born August 1945
Director
Appointed 16 Dec 2015
Resigned 16 Aug 2018

HADLEY, Michael Frederick

Resigned
10 Middle Street, Market HarboroughLE16 7RE
Born January 1934
Director
Appointed 20 Jan 1996
Resigned 04 Mar 2000

HANDFORD, Michael Anthony

Resigned
1 Sheepy Close, HinckleyLE10 1JL
Born May 1944
Director
Appointed 14 Jan 1995
Resigned 19 Apr 2002

HARRIS, Derek Rupert

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born September 1949
Director
Appointed 01 Sept 2013
Resigned 08 Apr 2025

HARRISON, Lawrence Arthur

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born October 1952
Director
Appointed 01 Jan 2013
Resigned 25 May 2016

HASTIE, David Stuart

Resigned
26 The Ringway, QueniboroughLE7 3DL
Born February 1939
Director
Appointed 17 Apr 2004
Resigned 07 Oct 2005

KNIGHT, Matthew Paul

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born February 1981
Director
Appointed 16 May 2019
Resigned 20 Apr 2023

LESLIE-MILLER, Sheila Anne

Resigned
31 Rectory Lane, LeicesterLE8 0NN
Born May 1933
Director
Appointed 20 Jan 1996
Resigned 20 Jul 1998

MACDONALD, Neil Mcgregor

Resigned
Middle Lock, Gumley Road, Market HarboroughLE16 7RA
Born December 1955
Director
Appointed 18 May 2017
Resigned 31 Jul 2018

MANTON, Billy

Resigned
Foxton Cannal Museum, Market HarboroughLE16 7RA
Born July 1933
Director
Appointed 17 Apr 2004
Resigned 18 Nov 2010

MAYES, Peter

Resigned
38 Whitehall Road, LeicesterLE5 6GH
Born May 1946
Director
Appointed N/A
Resigned 20 Jan 1999
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Resolution
26 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
26 June 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2011
AR01AR01
Termination Director Company With Name
6 March 2011
TM01Termination of Director
Move Registers To Registered Office Company
6 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Resolution
24 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
20 May 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
287Change of Registered Office
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87