Company NameTogether (Trading) Limited
DirectorGiles Hugh Joynson Gaddum
Company StatusActive
Company Number05382183
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Previous NamesInhoco 3170 Limited and BGWS (Trading) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Robinson Lee
StatusCurrent
Appointed26 July 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameMr Giles Hugh Joynson Gaddum
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(16 years after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameHis Honour Judge Simon James David Fawcus
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMarton Oak House
Oak Lane, Marton
Macclesfield
Cheshire
SK11 9HE
Director NameMr Andrew Francis Haines
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameJames Scott Jennings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMr Stephen Charles Mahon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address35 The Evergreens
Formby
Liverpool
Merseyside
L37 3RW
Director NameMr Brian Edwin Chesworth
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 20 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDeans Rough Farm
White Croft Heath Road
Lower Withington
SK11 9DF
Secretary NameMr Stephen Charles Mahon
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 March 2005)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address35 The Evergreens
Formby
Liverpool
Merseyside
L37 3RW
Secretary NameMr Andrew Francis Haines
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood
London Road Adlington
Macclesfield
Cheshire
SK10 4NA
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameDavid George Marriott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rectory Close
Church Leigh
Stoke On Trent
Staffordshire
ST10 4PR
Director NameMr George Brian White
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blacksmiths Way
Lytham St Annes
FY8 4UE
Secretary NameDavid George Marriott
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rectory Close
Church Leigh
Stoke On Trent
Staffordshire
ST10 4PR
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetogethertrust.org.uk
Telephone0161 2834848
Telephone regionManchester

Location

Registered AddressTogether Trust Centre
Schools Hill
Cheadle
Cheshire
SK8 1JE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Together Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End01 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

23 March 2005Delivered on: 31 March 2005
Persons entitled: Boys and Girls Welfare Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
17 March 2021Notification of Giles Gaddum as a person with significant control on 9 March 2021 (2 pages)
17 March 2021Termination of appointment of Ralph John Ellerton as a director on 9 March 2021 (1 page)
11 March 2021Appointment of Mr Giles Hugh Joynson Gaddum as a director on 8 March 2021 (2 pages)
11 March 2021Cessation of Ralph John Ellerton as a person with significant control on 8 March 2021 (1 page)
8 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Ralph John Ellerton as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Brian Edwin Chesworth as a director on 20 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Termination of appointment of David Marriott as a director (1 page)
25 November 2013Termination of appointment of David Marriott as a director (1 page)
26 July 2013Termination of appointment of David Marriott as a secretary (1 page)
26 July 2013Appointment of Mr Mark Robinson Lee as a secretary (1 page)
26 July 2013Termination of appointment of David Marriott as a secretary (1 page)
26 July 2013Appointment of Mr Mark Robinson Lee as a secretary (1 page)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
11 March 2010Director's details changed for David George Marriott on 3 March 2010 (2 pages)
11 March 2010Director's details changed for George Brian White on 3 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for George Brian White on 3 March 2010 (2 pages)
11 March 2010Director's details changed for David George Marriott on 3 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David George Marriott on 3 March 2010 (2 pages)
11 March 2010Director's details changed for George Brian White on 3 March 2010 (2 pages)
8 December 2009Full accounts made up to 31 March 2009 (11 pages)
8 December 2009Full accounts made up to 31 March 2009 (11 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
20 March 2009Return made up to 03/03/09; full list of members (4 pages)
7 February 2009Appointment terminated director james jennings (1 page)
7 February 2009Appointment terminated director james jennings (1 page)
12 December 2008Full accounts made up to 31 March 2008 (11 pages)
12 December 2008Full accounts made up to 31 March 2008 (11 pages)
25 June 2008Appointment terminated director anthony gaddum (1 page)
25 June 2008Appointment terminated director anthony gaddum (1 page)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 March 2008Return made up to 03/03/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 March 2007 (11 pages)
22 December 2007Secretary resigned;director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007Full accounts made up to 31 March 2007 (11 pages)
22 December 2007Director resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007Secretary resigned;director resigned (1 page)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
29 March 2007Return made up to 03/03/07; full list of members (3 pages)
29 March 2007Return made up to 03/03/07; full list of members (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(8 pages)
20 April 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(8 pages)
3 October 2005Company name changed bgws (trading) LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed bgws (trading) LIMITED\certificate issued on 03/10/05 (2 pages)
6 April 2005Memorandum and Articles of Association (7 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2005Memorandum and Articles of Association (7 pages)
4 April 2005Accounting reference date extended from 31/03/06 to 01/04/06 (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New director appointed (3 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Accounting reference date extended from 31/03/06 to 01/04/06 (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005New director appointed (3 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
21 March 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: 100 barbirolli square manchester M2 3AB (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 100 barbirolli square manchester M2 3AB (1 page)
21 March 2005New director appointed (3 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005New secretary appointed;new director appointed (3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
4 March 2005Company name changed inhoco 3170 LIMITED\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed inhoco 3170 LIMITED\certificate issued on 04/03/05 (2 pages)
3 March 2005Incorporation (18 pages)
3 March 2005Incorporation (18 pages)