Background WavePink WaveYellow Wave

DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659)

DUDLEY CANAL TRUST (TRIPS) LIMITED (01739659) is an active UK company. incorporated on 14 July 1983. with registered office in Dudley. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). DUDLEY CANAL TRUST (TRIPS) LIMITED has been registered for 42 years. Current directors include BENNETT, Catheryn Ann, BRADSHAW, Leslie Terence, BRATT, Laura Joy and 9 others.

Company Number
01739659
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1983
Age
42 years
Address
501 Birmingham New Road, Dudley, DY1 4SB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
BENNETT, Catheryn Ann, BRADSHAW, Leslie Terence, BRATT, Laura Joy, CLARK, Michael Colin, Dr, DEACON, James, HEAD, Lyn, LANGFORD, Richard Ian, ROGERS, David Neil, SMITH, Paul, TRUSLOVE, Andrew Robert, WATSON, Ian Gordon, WILLIAMS, Kerri Jayne
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY CANAL TRUST (TRIPS) LIMITED

DUDLEY CANAL TRUST (TRIPS) LIMITED is an active company incorporated on 14 July 1983 with the registered office located in Dudley. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). DUDLEY CANAL TRUST (TRIPS) LIMITED was registered 42 years ago.(SIC: 50300)

Status

active

Active since 42 years ago

Company No

01739659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 14 July 1983

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

DUDLEY TUNNEL TRIPS TRUST LIMITED(THE)
From: 14 July 1983To: 13 September 1989
Contact
Address

501 Birmingham New Road Dudley, DY1 4SB,

Previous Addresses

Blowers Green Pumphouse Peartree Lane Dudley West Midlands DY2 0XP
From: 14 July 1983To: 2 November 2012
Timeline

33 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Feb 10
Director Joined
Apr 11
Loan Secured
Feb 14
Director Left
Jun 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Oct 17
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BENNETT, Catheryn Ann

Active
Birmingham New Road, DudleyDY1 4SB
Born May 1956
Director
Appointed 29 Mar 2022

BRADSHAW, Leslie Terence

Active
Birmingham New Road, DudleyDY1 4SB
Born August 1956
Director
Appointed 04 Jul 2022

BRATT, Laura Joy

Active
Birmingham New Road, DudleyDY1 4SB
Born November 1988
Director
Appointed 18 Sept 2024

CLARK, Michael Colin, Dr

Active
Birmingham New Road, DudleyDY1 4SB
Born August 1967
Director
Appointed 25 Sept 2022

DEACON, James

Active
Birmingham New Road, DudleyDY1 4SB
Born March 1988
Director
Appointed 29 Mar 2022

HEAD, Lyn

Active
Birmingham New Road, DudleyDY1 4SB
Born July 1950
Director
Appointed 23 Jan 2023

LANGFORD, Richard Ian

Active
Birmingham New Road, DudleyDY1 4SB
Born October 1965
Director
Appointed 29 Mar 2022

ROGERS, David Neil

Active
Birmingham New Road, DudleyDY1 4SB
Born October 1973
Director
Appointed 01 Nov 2025

SMITH, Paul

Active
Birmingham New Road, DudleyDY1 4SB
Born September 1964
Director
Appointed 05 Dec 2020

TRUSLOVE, Andrew Robert

Active
Birmingham New Road, DudleyDY1 4SB
Born May 1962
Director
Appointed 21 Sept 2022

WATSON, Ian Gordon

Active
Birmingham New Road, DudleyDY1 4SB
Born April 1964
Director
Appointed 10 Sept 2024

WILLIAMS, Kerri Jayne

Active
Birmingham New Road, DudleyDY1 4SB
Born July 1975
Director
Appointed 20 Feb 2023

SMALLSHIRE, Victor William

Resigned
27 Trejon Road, WarleyB64 7HL
Secretary
Appointed N/A
Resigned 15 Sept 2014

ATKINS, John Bernard

Resigned
Roseleigh, TarporleyCW6 9NR
Born July 1940
Director
Appointed 05 Nov 1997
Resigned 09 Jun 2014

BAGLEY, Roger Harry

Resigned
1a Shrubbery Avenue, TiptonDY4 8DX
Born December 1941
Director
Appointed 19 May 1993
Resigned 02 Oct 1995

CAUNT, David Murray

Resigned
Birmingham New Road, DudleyDY1 4SB
Born November 1940
Director
Appointed 29 Mar 2022
Resigned 28 Mar 2023

CLARE, Michele

Resigned
3 Westway, WalsallWS4 1DL
Born September 1958
Director
Appointed 12 Jul 2006
Resigned 11 Jan 2010

COLLINS, Ian

Resigned
Birmingham New Road, DudleyDY1 4SB
Born May 1973
Director
Appointed 23 Nov 2022
Resigned 22 Nov 2023

DODDS, Peter

Resigned
6 Flag Lane North, ChesterCH2 1LE
Born January 1944
Director
Appointed N/A
Resigned 01 Jul 2008

DULEY, Michael Edward

Resigned
Haven Cottage, ColeshillB46 1LN
Born May 1935
Director
Appointed 23 Jul 2003
Resigned 31 Jan 2017

GARNELL, Alan

Resigned
28 The Grove, Sutton ColdfieldB74 3UD
Born July 1943
Director
Appointed N/A
Resigned 23 Jul 2003

GITTINGS, Christina

Resigned
21 Borrowdale Close, DudleyDY5 3RW
Born June 1946
Director
Appointed 10 May 2005
Resigned 01 Sept 2007

GITTINGS, Christina

Resigned
21 Borrowdale Close, DudleyDY5 3RW
Born June 1946
Director
Appointed 10 May 2005
Resigned 14 Mar 2006

GITTINGS, Derek Alan

Resigned
21 Borrowdale Close, DudleyDY5 3RW
Born January 1943
Director
Appointed 23 Mar 2005
Resigned 31 Dec 2017

GITTINGS, Derek Alan

Resigned
21 Borrowdale Close, DudleyDY5 3RW
Born January 1943
Director
Appointed N/A
Resigned 01 Feb 1996

HAZELDINE, Alan Ambrose

Resigned
Birmingham New Road, DudleyDY1 4SB
Born August 1939
Director
Appointed 13 Apr 2005
Resigned 10 Dec 2021

HYAM, Frank

Resigned
28 Blackwood Drive, Sutton ColdfieldB74 3QL
Born May 1916
Director
Appointed N/A
Resigned 31 Aug 2000

JONES, Richard William

Resigned
16 Stoneybrook Leys, WombourneWV5 8JE
Born September 1946
Director
Appointed 11 Sept 1991
Resigned 15 Jul 2003

LANGFORD, John Ian

Resigned
53 Senneleys Park Road, BirminghamB31 1AE
Born August 1935
Director
Appointed N/A
Resigned 23 Jul 2003

LUESLEY, William Jeffrey

Resigned
Birmingham New Road, DudleyDY1 4SB
Born June 1946
Director
Appointed 23 Jul 2003
Resigned 01 Oct 2022

MACDONALD, Lindsay Robertson

Resigned
21 Apsley Grove, SolihullB93 8QP
Born March 1935
Director
Appointed 23 Jul 2003
Resigned 24 Nov 2004

NASH, George Harold, Professor

Resigned
Tilley Village, ShrewsburySY4 5HE
Born January 1959
Director
Appointed 23 Mar 2011
Resigned 24 Jul 2015

O CONNOR, Harry

Resigned
Birmingham New Road, DudleyDY1 4SB
Born February 1979
Director
Appointed 01 Oct 2022
Resigned 01 Aug 2024

PARKER, Alex

Resigned
36 Van Die Mans Road, WombourneWV5 0BS
Born May 1968
Director
Appointed 14 Mar 2006
Resigned 11 Feb 2019

PHILLIPS, Anthony Andrew

Resigned
24 Darnick Road, Sutton ColdfieldB73 6PE
Born May 1942
Director
Appointed 11 Apr 2002
Resigned 23 Mar 2005
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Resolution
23 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288cChange of Particulars
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Resolution
12 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288cChange of Particulars
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
22 February 1996
287Change of Registered Office
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
14 October 1991
288288
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
19 September 1989
363363
Certificate Change Of Name Company
12 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1989
363363
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
6 September 1988
288288
Legacy
17 March 1988
288288
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Legacy
4 October 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Incorporation Company
14 July 1983
NEWINCIncorporation