Background WavePink WaveYellow Wave

WHITEHAVEN COMMUNITY TRUST LIMITED (03291380)

WHITEHAVEN COMMUNITY TRUST LIMITED (03291380) is an active UK company. incorporated on 12 December 1996. with registered office in Whitehaven. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHITEHAVEN COMMUNITY TRUST LIMITED has been registered for 29 years. Current directors include CANFIELD, Kurt, CLARKSON, Norman, GRAHAM, Michael and 3 others.

Company Number
03291380
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1996
Age
29 years
Address
1 Lowther Street, Whitehaven, CA28 7AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CANFIELD, Kurt, CLARKSON, Norman, GRAHAM, Michael, LORD, David Frederick, NICOLSON, Jane Elizabeth, PARLETT, Martin Antony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHAVEN COMMUNITY TRUST LIMITED

WHITEHAVEN COMMUNITY TRUST LIMITED is an active company incorporated on 12 December 1996 with the registered office located in Whitehaven. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHITEHAVEN COMMUNITY TRUST LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03291380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 12 December 1996

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 25 September 2025 (7 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

WHITEHAVEN YOUTH TRUST LIMITED
From: 12 December 1996To: 4 May 2001
Contact
Address

1 Lowther Street Lowther Street Whitehaven, CA28 7AL,

Previous Addresses

13-15 Market Place Whitehaven Cumbria CA28 7JB
From: 20 July 2015To: 15 January 2026
The Market Hall the Market Hall the Market Place Whitehaven, Whitehaven Cumbria CA287JG
From: 12 December 1996To: 20 July 2015
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
New Owner
Mar 18
Director Joined
Apr 19
Director Left
Dec 22
Director Joined
May 25
Director Joined
Jun 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

MAXWELL, Kerry Ann

Active
2 Corkickle, WhitehavenCA28 8AA
Secretary
Appointed 12 Dec 1996

CANFIELD, Kurt

Active
Lowther Street, WhitehavenCA28 7AL
Born February 1980
Director
Appointed 20 May 2025

CLARKSON, Norman

Active
Calder Park, SeascaleCA20 1DN
Born September 1939
Director
Appointed 16 Dec 2003

GRAHAM, Michael

Active
13 15 Market Place, WhitehavenCA28 7JB
Born October 1956
Director
Appointed 10 Jun 2025

LORD, David Frederick

Active
9 Hunter Rise, BeckermetCA1 2YP
Born December 1946
Director
Appointed 30 Apr 2010

NICOLSON, Jane Elizabeth

Active
20 Park Drive, WhitehavenCA28 7RT
Born February 1961
Director
Appointed 25 Jun 2000

PARLETT, Martin Antony

Active
Lowther Street, WhitehavenCA28 7AL
Born June 1988
Director
Appointed 30 Oct 2014

ASHBRIDGE, Arthur

Resigned
Ghyllside, WhitehavenCA28 6HY
Born May 1946
Director
Appointed 04 May 1999
Resigned 01 Jul 2014

BAKER, James Henry

Resigned
Eskdale Vicarage, BootCA19 1TF
Born November 1939
Director
Appointed 01 May 2004
Resigned 25 Mar 2013

BAKER, James Henry

Resigned
Eskdale Vicarage, BootCA19 1TF
Born November 1939
Director
Appointed 12 Dec 1996
Resigned 14 Dec 1999

BROWN, David John

Resigned
Ordgarff, CockermouthCA13 0JN
Born November 1951
Director
Appointed 12 Dec 1996
Resigned 18 Apr 1997

BURNS, George Kemp

Resigned
15 Rosemary Close, WhitehavenCA28 6JH
Born February 1938
Director
Appointed 04 May 1999
Resigned 18 Jul 2011

CATTANACH, Francis Grant

Resigned
22 Loop Road South, WhitehavenCA28 7TW
Born May 1943
Director
Appointed 12 Dec 1996
Resigned 15 May 2000

DIXON, Brian Alexander

Resigned
6 The Avenue, WorkingtonCA14 4RD
Born April 1947
Director
Appointed 12 Dec 1996
Resigned 01 Apr 2000

EDGAR, Colin

Resigned
38 Irish Street, WhitehavenCA28 7BY
Born June 1966
Director
Appointed 25 Jan 2008
Resigned 30 Apr 2016

INGLEWOOD, William Richard Fletcher Vane, Lord

Resigned
Hutton In The Forest, CumbriaCA11 9TH
Born July 1951
Director
Appointed 12 Dec 1996
Resigned 02 Jul 2012

JACKSON, Robert, Revered

Resigned
Market Place, WhitehavenCA28 7JB
Born February 1969
Director
Appointed 25 Feb 2019
Resigned 14 Dec 2022

MILLING, Bryan

Resigned
16 Rheda Park, FrizingtonCA26 3TA
Born November 1927
Director
Appointed 04 May 1999
Resigned 30 Nov 1999

SMITH, Grahame Reginald

Resigned
16 Ellerslie Park, SeascaleCA20 1BL
Born December 1937
Director
Appointed 12 Dec 1996
Resigned 31 Dec 2012

SMITH, Michael Jarvis

Resigned
Market Place, WhitehavenCA28 7JB
Born April 1958
Director
Appointed 18 Jul 2011
Resigned 12 Oct 2016

TAYLOR, Alan Whiteside

Resigned
Ballaport House Lime Road, WorkingtonCA14 5QH
Born May 1941
Director
Appointed 12 Dec 1996
Resigned 31 Oct 1999

TAYLOR, John Christopher

Resigned
Hillcrest, WhitehavenCA28 7TY
Born July 1944
Director
Appointed 14 Dec 1999
Resigned 12 Nov 2025

WILLIAMS, Fran

Resigned
Sellafield Site, SeascaleCA20 1PG
Born April 1954
Director
Appointed 29 Jan 2010
Resigned 28 Feb 2011

WOOLLEY, Peter

Resigned
Market Place, WhitehavenCA28 7JB
Born November 1949
Director
Appointed 27 Mar 2012
Resigned 27 Feb 2017

Persons with significant control

1

0 Active
1 Ceased

Mr David Frederick Lord

Ceased
Market Place, WhitehavenCA28 7JB
Born December 1946

Nature of Control

Significant influence or control as trust
Notified 18 Feb 2017
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Legacy
10 August 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
13 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Memorandum Articles
11 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288bResignation of Director or Secretary
Incorporation Company
12 December 1996
NEWINCIncorporation