Background WavePink WaveYellow Wave

RICKMANSWORTH WATERWAYS TRUST LIMITED (02674596)

RICKMANSWORTH WATERWAYS TRUST LIMITED (02674596) is an active UK company. incorporated on 30 December 1991. with registered office in Rickmansworth. The company operates in the Education sector, engaged in other education n.e.c.. RICKMANSWORTH WATERWAYS TRUST LIMITED has been registered for 34 years. Current directors include BELL, Alexander James, HART, Laura, LANSDOWN, Michael John and 7 others.

Company Number
02674596
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 1991
Age
34 years
Address
Batchworth Lock Canal Centre, Rickmansworth, WD3 1JJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BELL, Alexander James, HART, Laura, LANSDOWN, Michael John, MANDER, Stephen Geoffrey, MEAD, Leslie Douglas, MONTAGUE, David John, Dr, OGILVIE, Colin Stewart, RICKAYZEN, Martin Asher, SYMES, Deane George, VANGUCCI, Simon David
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKMANSWORTH WATERWAYS TRUST LIMITED

RICKMANSWORTH WATERWAYS TRUST LIMITED is an active company incorporated on 30 December 1991 with the registered office located in Rickmansworth. The company operates in the Education sector, specifically engaged in other education n.e.c.. RICKMANSWORTH WATERWAYS TRUST LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02674596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 30 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Batchworth Lock Canal Centre 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

Batchworth Lock Canal Centre 99 Church Street Byewaters Watford Hertfordshire WD3 1JJ United Kingdom
From: 18 January 2023To: 18 January 2023
99 Church Street Rickmansworth WD3 1JJ England
From: 17 January 2023To: 18 January 2023
Batchworth Lock Canal Centre Church Street Rickmansworth Hertfordshire WD3 1JJ
From: 12 January 2014To: 17 January 2023
Batchworth Lock Canal Cetnre 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England
From: 20 October 2013To: 12 January 2014
99 Church Street Rickmansworth Herts WD3 1JD
From: 30 December 1991To: 20 October 2013
Timeline

40 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Jun 10
Director Joined
May 11
Director Joined
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 16
Director Joined
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
May 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DURN, Stephen Charles

Active
99 Church Street, RickmansworthWD3 1JJ
Secretary
Appointed 06 Mar 2026

BELL, Alexander James

Active
99 Church Street, RickmansworthWD3 1JJ
Born January 1965
Director
Appointed 14 Oct 2023

HART, Laura

Active
99 Church Street, RickmansworthWD3 1JJ
Born May 1955
Director
Appointed 09 Nov 2024

LANSDOWN, Michael John

Active
99 Church Street, RickmansworthWD3 1JJ
Born April 1955
Director
Appointed 09 Jul 2019

MANDER, Stephen Geoffrey

Active
99 Church Street, RickmansworthWD3 1JJ
Born August 1949
Director
Appointed 09 Nov 2017

MEAD, Leslie Douglas

Active
99 Church Street, RickmansworthWD3 1JJ
Born February 1944
Director
Appointed 04 Sept 2014

MONTAGUE, David John, Dr

Active
99 Church Street, RickmansworthWD3 1JJ
Born June 1956
Director
Appointed 28 Aug 2012

OGILVIE, Colin Stewart

Active
99 Church Street, RickmansworthWD3 1JJ
Born September 1983
Director
Appointed 09 Nov 2024

RICKAYZEN, Martin Asher

Active
99 Church Street, RickmansworthWD3 1JJ
Born December 1960
Director
Appointed 12 Feb 2021

SYMES, Deane George

Active
99 Church Street, RickmansworthWD3 1JJ
Born June 1947
Director
Appointed 10 Mar 2022

VANGUCCI, Simon David

Active
99 Church Street, RickmansworthWD3 1JJ
Born September 1960
Director
Appointed 09 Nov 2024

GODFREY, Susan Anne

Resigned
13 Berry Way, RickmansworthWD3 7EU
Secretary
Appointed 20 Dec 1991
Resigned 30 Jun 2010

WHITTAKER, Beryl

Resigned
99 Church Street, RickmansworthWD3 1JJ
Secretary
Appointed 05 Aug 2010
Resigned 06 Mar 2026

ALLEN, Kenneth Andrew

Resigned
Hafody, CricciethLL52 0NR
Born December 1948
Director
Appointed 17 Jun 1996
Resigned 22 Jul 2005

ANDERSON, Gary James

Resigned
Church Street, RickmansworthWD3 1JJ
Born January 1957
Director
Appointed 01 Oct 2011
Resigned 27 May 2014

BARZILAY, Jennifer June

Resigned
Church Street, RickmansworthWD3 1JJ
Born June 1945
Director
Appointed 18 Oct 2012
Resigned 11 Dec 2020

BERRY-CHMIEL, Christina Jean

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born March 1960
Director
Appointed 13 Apr 2011
Resigned 18 Jul 2023

BURRIDGE, Chris Elizabeth

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born January 1949
Director
Appointed 01 Oct 2011
Resigned 25 Jul 2024

CARR, Anthony Frederick

Resigned
103 Harefield Road, RickmansworthWD3 1NP
Born May 1941
Director
Appointed 20 Dec 1991
Resigned 06 Jul 1992

CHILDERHOUSE, Paul John

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born June 1967
Director
Appointed 10 Mar 2022
Resigned 08 Jul 2025

CHISHOLM, Catherine Alexandra, Lady

Resigned
Batchworth Hill House, RickmansworthWD3 1JS
Born April 1946
Director
Appointed 08 Apr 2003
Resigned 15 Feb 2005

CORINA, Lesley

Resigned
44 Cardinal Close, ReadingRG4 8BZ
Born March 1955
Director
Appointed 22 Jul 2005
Resigned 15 Sept 2005

DALZELL, Stephen

Resigned
15 Belvedere Drive, LowestoftNR33 7SA
Born October 1955
Director
Appointed 14 Feb 2006
Resigned 07 Sept 2007

EASTMAN, Colin

Resigned
142 Salisbury Road, BirminghamB13 8JZ
Born February 1948
Director
Appointed 20 Dec 1991
Resigned 13 May 2000

FAIRBAIRN, Roger George

Resigned
Canal Croft, HarefieldUB9 6TB
Born April 1946
Director
Appointed 19 Nov 2002
Resigned 13 Sept 2005

GANDARE, Hansi Hannah

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born January 1978
Director
Appointed 09 Nov 2024
Resigned 14 Dec 2025

GILLEN, Marie

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born June 1966
Director
Appointed 10 Mar 2022
Resigned 01 May 2025

GRAY, Derek Richard

Resigned
17 Moor Lane, RickmansworthWD3 1LE
Born June 1933
Director
Appointed 20 Dec 1991
Resigned 30 Jun 2010

GREENHOUGH, Geoffrey John

Resigned
Sherfield Avenue, RickmansworthWD3 1NN
Born January 1953
Director
Appointed 25 Jul 2008
Resigned 05 Jul 2011

HILLIER, Christopher

Resigned
224 Baldwins Lane, RickmansworthWD3 3LQ
Born July 1948
Director
Appointed 13 May 2000
Resigned 21 Jan 2009

HISCOCK, Fabian Henry

Resigned
101 Byewaters, WatfordWD18 8WH
Born October 1949
Director
Appointed 05 Apr 2005
Resigned 03 Jul 2012

MACE, Martin Charles

Resigned
Church Street, RickmansworthWD3 1JJ
Born August 1945
Director
Appointed 05 May 2016
Resigned 09 Jul 2019

MOORE, Kenneth Frederick John

Resigned
10 Moss Close, RickmansworthWD3 1NE
Born October 1938
Director
Appointed 20 Dec 1991
Resigned 09 Nov 1999

MORGAN, Brian David Gwynne

Resigned
Stockers House Stockers Farm Road, RickmansworthWD3 1NZ
Born March 1935
Director
Appointed 17 Oct 2006
Resigned 31 Dec 2011

PATERSON, Pamela Jane

Resigned
99 Church Street, RickmansworthWD3 1JJ
Born March 1945
Director
Appointed 04 Sept 2014
Resigned 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

159

Termination Secretary Company With Name Termination Date
7 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Resolution
12 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
24 February 2025
RP04AP01RP04AP01
Memorandum Articles
27 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Resolution
20 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Resolution
23 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2014
AR01AR01
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2011
AR01AR01
Appoint Person Secretary Company With Name
9 January 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2011
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Legacy
26 March 2001
288cChange of Particulars
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
288288
Legacy
7 February 1992
224224
Incorporation Company
30 December 1991
NEWINCIncorporation