Background WavePink WaveYellow Wave

WOOLWELL COMMUNITY RESOURCE TRUST (03597034)

WOOLWELL COMMUNITY RESOURCE TRUST (03597034) is an active UK company. incorporated on 13 July 1998. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. WOOLWELL COMMUNITY RESOURCE TRUST has been registered for 27 years. Current directors include HUITSON, Charles Phillip William, MARSH, Steven John, MARSH, Suzanne Eloise.

Company Number
03597034
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 1998
Age
27 years
Address
Darklake Lane, Plymouth, PL6 7TR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HUITSON, Charles Phillip William, MARSH, Steven John, MARSH, Suzanne Eloise
SIC Codes
56210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLWELL COMMUNITY RESOURCE TRUST

WOOLWELL COMMUNITY RESOURCE TRUST is an active company incorporated on 13 July 1998 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. WOOLWELL COMMUNITY RESOURCE TRUST was registered 27 years ago.(SIC: 56210, 93290)

Status

active

Active since 27 years ago

Company No

03597034

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 13 July 1998

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 21 July 2025 (9 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Darklake Lane Woolwell Plymouth, PL6 7TR,

Timeline

28 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Feb 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUITSON, Charles Phillip William

Active
Darklake Lane, PlymouthPL6 7TR
Born November 1950
Director
Appointed 08 May 2013

MARSH, Steven John

Active
Darklake Lane, PlymouthPL6 7TR
Born December 1971
Director
Appointed 01 Jan 2020

MARSH, Suzanne Eloise

Active
Darklake Lane, PlymouthPL6 7TR
Born June 1967
Director
Appointed 01 Jan 2020

BRUCE-SPENCER, Carolyn Grace

Resigned
Darklake Lane, PlymouthPL6 7TR
Secretary
Appointed 01 Sept 2012
Resigned 15 Feb 2017

COOMBE, Denise Alison

Resigned
16 Pinewood Drive, PlymouthPL6 7SP
Secretary
Appointed 04 Oct 2007
Resigned 31 Aug 2012

GODDARD, Rhidian Gordon

Resigned
2 Trendlewood Road, PlymouthPL6 7RL
Secretary
Appointed 30 Sept 2003
Resigned 04 Oct 2007

GODDARD, Rhidian Gordon

Resigned
2 Trendlewood Road, PlymouthPL6 7RL
Secretary
Appointed 13 Jul 1998
Resigned 31 Dec 2000

SPENCER, Barrie Michael

Resigned
The White House Hatshill Farm Close, PlymouthPL6 7JX
Secretary
Appointed 01 Jan 2001
Resigned 31 Dec 2002

WHITTLE, Roger

Resigned
Roborough, PlymouthPL6 7BG
Secretary
Appointed 14 Oct 2007
Resigned 01 Apr 2008

BARNES, Nicola Ann

Resigned
Moorleat, PlymouthPL6 7BB
Born October 1964
Director
Appointed 15 Jul 1999
Resigned 31 May 2001

BELL, Ann Elizabeth Cora

Resigned
15 Maple Way, PlymouthPL6 7SS
Born December 1952
Director
Appointed 17 Jul 1998
Resigned 15 Jul 1999

BISHOP, Alexandra Jessica

Resigned
Forest View, PlymouthPL6 7RT
Born December 1978
Director
Appointed 13 Jan 2016
Resigned 05 Dec 2017

BRUCE-SPENCER, Carolyn Grace

Resigned
Darklake Lane, PlymouthPL6 7TR
Born January 1964
Director
Appointed 01 Sept 2012
Resigned 15 Feb 2017

CLEMENT LARGE, Stephen

Resigned
Skylark Rise, Plymouth
Born March 1959
Director
Appointed 05 Mar 2008
Resigned 01 Oct 2008

COOMBE, Denise Alison

Resigned
16 Pinewood Drive, PlymouthPL6 7SP
Born January 1967
Director
Appointed 16 Jul 1998
Resigned 31 Aug 2012

CROWE, Linda Mary

Resigned
Darklake Lane, PlymouthPL6 7TR
Born September 1949
Director
Appointed 01 Sept 2012
Resigned 10 Jan 2013

DELAMAR, Peter Neil

Resigned
34 Skylark Rise, PlymouthPL6 7SN
Born December 1955
Director
Appointed 09 Mar 2000
Resigned 04 Oct 2007

DICKERSON, Ronald Charles

Resigned
Cheshire Drive, PlymouthPL6 6SQ
Born November 1952
Director
Appointed 13 Jan 2016
Resigned 09 Nov 2016

FLEMING, Ian Robert

Resigned
Meadowlands, PlymouthPL6 7RR
Born November 1970
Director
Appointed 16 Jul 2009
Resigned 31 Aug 2012

FOSTER, Gillian Margaret

Resigned
18 Churchlands Road, PlymouthPL6 7RY
Born May 1957
Director
Appointed 31 Mar 2008
Resigned 01 May 2010

GLOVER, Carolyn

Resigned
22 Tavistock Road, PlymouthPL6 7BD
Born June 1960
Director
Appointed 15 Jul 1999
Resigned 19 Jul 2001

GODDARD, Rhidian Gordon

Resigned
2 Trendlewood Road, PlymouthPL6 7RL
Born February 1936
Director
Appointed 16 Jul 1998
Resigned 31 Dec 2000

HEARD, Paul Anthony

Resigned
8 Jump Close, PlymouthPL6 7AU
Born December 1937
Director
Appointed 30 Sept 2003
Resigned 04 Oct 2007

HITCHINS, Patrick William

Resigned
The Beeches Bickleigh Down Road, PlymouthPL6 7AD
Born October 1944
Director
Appointed 13 Jul 1998
Resigned 16 Jul 2009

HODGE, Alison Melinda

Resigned
Pinewood Drive, PlymouthPL6 7SP
Born April 1957
Director
Appointed 16 Jul 2018
Resigned 01 Jan 2020

IVORY, Vera Johanna

Resigned
Darklake Lane, PlymouthPL6 7TR
Born August 1934
Director
Appointed 08 Jul 2010
Resigned 01 Oct 2010

JAMES, Norman Wallace John

Resigned
13 Leat Walk, PlymouthPL6 7AT
Born November 1939
Director
Appointed 16 Jul 1998
Resigned 19 Jul 2001

LEWIS, Shirley Ann

Resigned
Glenaire, PlymouthPL6 7QS
Born April 1938
Director
Appointed 21 Sept 2006
Resigned 01 Apr 2007

LILLICRAP, Peter George

Resigned
7 Campion View, PlymouthPL6 7TA
Born November 1932
Director
Appointed 13 Jul 1998
Resigned 15 Sept 2005

MALE, Bridget Patricia

Resigned
8 Tramway Road, PlymouthPL6 7TQ
Born January 1963
Director
Appointed 12 Aug 1999
Resigned 31 Jan 2001

OLIVER, Betty Rose

Resigned
Trencrom, RoboroughPL6 7AE
Born March 1930
Director
Appointed 16 Oct 2003
Resigned 04 Oct 2007

OLIVER, Betty Rose

Resigned
Trencrom, RoboroughPL6 7AE
Born March 1930
Director
Appointed 16 Jul 1998
Resigned 14 Jun 2001

PETERSON, James Philip Anthony

Resigned
Darklake Lane, Plymouth
Born July 1983
Director
Appointed 08 May 2013
Resigned 14 Nov 2018

ROGERSON, Jill Denise

Resigned
5 Kestrel Way, PlymouthPL6 7SY
Born March 1937
Director
Appointed 16 Jul 1998
Resigned 15 Jul 1999

SCAIFE, Gillian Margaret

Resigned
18 Churchlands Road, PlymouthPL6 7RY
Born May 1957
Director
Appointed 16 Oct 2003
Resigned 21 Sept 2006
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
26 March 2010
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
18 July 2009
363aAnnual Return
Legacy
18 July 2009
288cChange of Particulars
Legacy
18 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 September 2008
AAAnnual Accounts
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 July 2005
AAAnnual Accounts
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 May 2004
AAAnnual Accounts
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Incorporation Company
13 July 1998
NEWINCIncorporation