Background WavePink WaveYellow Wave

THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED (02672189)

THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED (02672189) is an active UK company. incorporated on 18 December 1991. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED has been registered for 34 years. Current directors include BENTHAM, John Dennis, Rev, FORSYTH, Alastair Charles, GRAYDON, Andrew Russell, Dr and 4 others.

Company Number
02672189
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 1991
Age
34 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENTHAM, John Dennis, Rev, FORSYTH, Alastair Charles, GRAYDON, Andrew Russell, Dr, JUMP, Philip Andrew, Revd, MACKENZIE, Neil Murray, ROBINSON, David Stuart, Dr, THAKE, Philip Arthur, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED

THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED is an active company incorporated on 18 December 1991 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE LADY HEWLEY CHARITY TRUST COMPANY LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02672189

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 18 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS
From: 18 December 1991To: 12 September 2025
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 09
Director Left
Dec 13
Director Joined
Dec 14
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BLAKE, Neil St.John

Active
Military House, ChesterCH1 2DS
Secretary
Appointed 03 Nov 2008

BENTHAM, John Dennis, Rev

Active
Military House, ChesterCH1 2DS
Born May 1971
Director
Appointed 04 Jun 2020

FORSYTH, Alastair Charles

Active
Military House, ChesterCH1 2DS
Born March 1959
Director
Appointed 04 Nov 2021

GRAYDON, Andrew Russell, Dr

Active
Military House, ChesterCH1 2DS
Born January 1970
Director
Appointed 05 Jun 2018

JUMP, Philip Andrew, Revd

Active
East Meade, LiverpoolL31 8DX
Born June 1962
Director
Appointed 04 Jun 2013

MACKENZIE, Neil Murray

Active
Scarisbrick New Road, SouthportPR8 6PY
Born March 1948
Director
Appointed 02 Jun 2009

ROBINSON, David Stuart, Dr

Active
9 The Avenue, LeedsLS8 1EH
Born April 1949
Director
Appointed 06 Jun 2006

THAKE, Philip Arthur, Dr

Active
14 Springfield Road, YorkYO26 6JL
Born September 1946
Director
Appointed 03 Oct 1995

WHARRIE, David Roy

Resigned
Woodside Farm, ChesterCH3 8AE
Secretary
Appointed N/A
Resigned 03 Nov 2008

BERRY, Dennis Brierley

Resigned
1 Manor Close, OldhamOL4 4HR
Born February 1919
Director
Appointed N/A
Resigned 06 Jun 2002

DODDS, Sarah Lesley

Resigned
1 Dorset Close, HarrogateHG1 2LR
Born January 1941
Director
Appointed 03 Jun 2008
Resigned 04 Nov 2021

GLOVER, George Neil

Resigned
30 St Chads Avenue, LeedsLS6 3QF
Born July 1921
Director
Appointed N/A
Resigned 04 Jun 1996

GORTON, Edward Stephen

Resigned
8 Bradnell Way, RedcarTS10 2QE
Born September 1956
Director
Appointed 04 Jun 1996
Resigned 09 Aug 2013

HERBERT, Bryan Teasdale

Resigned
Denstone, LeedsLS8 1DH
Born July 1930
Director
Appointed N/A
Resigned 06 Jun 2006

LUMSDEN, John Burnett

Resigned
3 Callerton Court Darras Hall, Newcastle Upon TyneNE20 9EN
Born January 1935
Director
Appointed 05 Oct 1993
Resigned 05 Jun 2018

MACKENZIE, Leslie Murray, Dr

Resigned
29 Scarisbrick New Road, SouthportPR8 6QF
Born September 1915
Director
Appointed N/A
Resigned 18 Nov 1993

MCKINLAY, Kenneth Alexander

Resigned
54 Duchy Road, HarrogateHG1 2EY
Born November 1911
Director
Appointed N/A
Resigned 01 Oct 1996

MOONIE, John

Resigned
Flat 3 Coppergate Walk, YorkYO1 1NT
Born April 1912
Director
Appointed N/A
Resigned 06 Jun 1995

PORTEOUS, James

Resigned
Westfield 10 Fulwith Avenue, HarrogateHG2 8HR
Born December 1926
Director
Appointed 01 Oct 1996
Resigned 03 Jun 2008

PROVEN, Anne Muir

Resigned
223 Brodie Avenue, LiverpoolL19 7ND
Born December 1926
Director
Appointed 06 Jun 1995
Resigned 03 Nov 2008

SIMMONDS, Gordon Allan Mart

Resigned
The Old School, HayfieldSK22 2JL
Born June 1940
Director
Appointed 06 Jun 2002
Resigned 04 Jun 2020

Persons with significant control

1

Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
14 December 1992
363b363b
Legacy
24 November 1992
288288
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
224224
Incorporation Company
18 December 1991
NEWINCIncorporation