Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBRIA CALVERT TRUST
Company Information for

NORTHUMBRIA CALVERT TRUST

Calvert Kielder, Kielder Water & Forest Park, Hexham, NORTHUMBERLAND, NE48 1BS,
Company Registration Number
01596913
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Northumbria Calvert Trust
NORTHUMBRIA CALVERT TRUST was founded on 1981-11-10 and has its registered office in Hexham. The organisation's status is listed as "Active". Northumbria Calvert Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHUMBRIA CALVERT TRUST
 
Legal Registered Office
Calvert Kielder
Kielder Water & Forest Park
Hexham
NORTHUMBERLAND
NE48 1BS
Other companies in NE48
 
Charity Registration
Charity Number 511851
Charity Address THE CALVERT TRUST, FALSTONE, HEXHAM, NE48 1BS
Charter OUR MISSION IS TO ENABLE PEOPLE WITH DISABILITIES TOGETHER WITH THEIR FAMILIES AND FRIENDS TO ACHIEVE THEIR POTENTIAL THROUGH THE CHALLENGE OF OUTDOOR ADVENTURE IN THE COUNTRYSIDE.TO DO THIS WE RUN A PURPOSE BUILT FULLY ACCESSIBLE 110 BEDDED RESIDENTIAL ACTIVITY CENTRE ON THE SHORES OF KIELDER WATER IN NORTHUMBERLAND. A WIDE RANGE OF LAND AND WATER BASED ACTIVITIES ARE PROVIDED AND PERSONAL CARE.
Filing Information
Company Number 01596913
Company ID Number 01596913
Date formed 1981-11-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts FULL
VAT Number /Sales tax ID GB376324638  
Last Datalog update: 2024-04-17 15:52:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHUMBRIA CALVERT TRUST

Current Directors
Officer Role Date Appointed
PETER JOHN VINCENT COCKERILL
Company Secretary 1996-03-30
ROGER ANDERTON
Director 2018-03-24
JOHN NEVILLE BRIDGE
Director 1996-03-30
ANNA MARIA CHARLTON
Director 2007-10-18
CHARLES RANFURLY DRAX
Director 2016-05-31
CHRISTOPHER MICHAEL GREEN
Director 2006-04-08
PETER ROBERT LOYD
Director 1995-04-08
MARK SIMON PRIESTLEY
Director 2015-03-28
MARION FIONA SCHOOLER
Director 2007-10-18
PETER HENRY STRAKER
Director 2011-09-22
EDWARD CAVERLEY THORNTON TREVELYAN
Director 2000-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CROZIER
Director 2011-05-05 2015-09-15
ALEXANDER LEASTER CROMBIE
Director 1995-04-08 2014-03-29
JOHN DAVID BIRNEY
Director 1998-09-02 2012-03-01
JOHN CHARLES BUCHANAN RIDDELL
Director 2000-10-21 2010-07-20
ROBERT MATTHEW FESTING
Director 1995-04-08 2008-03-15
JANE NORTHUMBERLAND
Director 2003-11-19 2007-04-27
MICHAEL PHILIP BARNES
Director 1998-09-02 2007-03-16
MICHAEL JAMES BRIGGS
Director 2003-04-12 2006-11-27
JOHN HENRY FRYER-SPEDDING
Director 1995-04-08 2006-02-01
ELIZABETH DIANA PERCY
Director 1995-04-08 2004-04-03
RICHARD PARKINSON
Director 1993-05-15 2001-04-07
MICHAEL FRANCIS PYMAN
Director 1995-04-08 2000-10-21
MARY JOAN BENSON
Director 1995-05-08 2000-07-03
DAVID STUART PATON
Director 1995-04-08 1999-08-21
DAVID BALFOUR SCOTT
Director 1995-04-08 1998-03-20
NORMAN EMRY CROUCHER
Director 1995-04-08 1998-03-20
RICHARD PARKINSON
Company Secretary 1993-05-15 1996-03-30
EVE DUDDING
Director 1991-07-30 1996-03-30
ROBERT FREDERICK GRISDALE
Director 1991-07-30 1995-04-08
NEIL HUNTER
Director 1991-07-30 1995-04-08
TERENCE JAMES LANSBURY
Director 1992-08-01 1995-04-08
PETER JOHN VINCENT COCKERILL
Company Secretary 1993-04-03 1993-05-15
PHILIP ARTHUR SHAKESHAFT
Company Secretary 1991-07-30 1993-04-03
LEWIS HAY
Director 1991-07-30 1992-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEVILLE BRIDGE INSPIREDSPACES STAG LIMITED Director 2013-09-26 CURRENT 2007-11-23 Active
JOHN NEVILLE BRIDGE INSPIREDSPACES DURHAM LIMITED Director 2010-04-01 CURRENT 2009-03-11 Active
CHRISTOPHER MICHAEL GREEN NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED Director 2015-10-01 CURRENT 1990-04-18 Active
CHRISTOPHER MICHAEL GREEN CALVERT TRUST CHILTERNS FOUNDATION Director 2014-03-17 CURRENT 2012-05-22 Active
CHRISTOPHER MICHAEL GREEN KIELDER WATER & FOREST PARK DEVELOPMENT TRUST Director 2010-10-29 CURRENT 2010-10-29 Active
PETER ROBERT LOYD NORTH TYNE AND REDESDALE AGRICULTURAL SOCIETY EST 1842 Director 2015-05-28 CURRENT 2015-05-28 Active
MARION FIONA SCHOOLER COMMUNITY RENEWABLE ENERGY LIMITED Director 2012-05-16 CURRENT 2007-01-17 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT LOYD
2024-03-28DIRECTOR APPOINTED MR STEWART HAZON
2023-12-15Termination of appointment of Peter John Vincent Cockerill on 2023-12-14
2023-12-15Appointment of Mr Kevin Gordon Appleby as company secretary on 2023-12-14
2023-09-26DIRECTOR APPOINTED MS JACQUELINE SUSAN HUGHES
2023-05-17FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-07CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-27DIRECTOR APPOINTED MR MARK DANIELS SPOOR
2023-03-27DIRECTOR APPOINTED MR MARK DANIELS SPOOR
2023-03-27DIRECTOR APPOINTED MS JESSICA SPOOR
2023-03-27DIRECTOR APPOINTED MS JESSICA SPOOR
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID ANDERTON
2023-02-14DIRECTOR APPOINTED MR PETER JOHN VINCENT COCKERILL
2022-05-06AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-19AP01DIRECTOR APPOINTED GILL KING
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Calvert Trust Kielder Kielder Water & Forest Park Hexham Northumberland NE48 1BS England
2020-10-13AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CAVERLEY THORNTON TREVELYAN
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-09PSC08Notification of a person with significant control statement
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MR ROGER ANDERTON
2018-04-03PSC07CESSATION OF PETER JOHN VINCENT COCKERILL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Calvert Trust Kielder Kielder Water Hexham Northumberland NE48 1BS
2017-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-06AP01DIRECTOR APPOINTED MR CHARLES RANFURLY DRAX
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RODRICA CONSUELO STRAKER
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CROZIER
2015-08-05AP01DIRECTOR APPOINTED MR MARK SIMON PRIESTLEY
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2014-07-31AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-08-06AR0130/07/13 NO MEMBER LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-08-07AR0130/07/12 NO MEMBER LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRNEY
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-07RES13FACILITIES 22/09/2011
2011-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-06AP01DIRECTOR APPOINTED MR PETER HENRY STRAKER
2011-08-15AR0130/07/11 NO MEMBER LIST
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SPOOR
2011-05-06AP01DIRECTOR APPOINTED MRS FIONA CROZIER
2011-04-06AA30/11/10 TOTAL EXEMPTION FULL
2010-08-03AR0130/07/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CAVERLEY THORNTON TREVELYAN / 28/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION FIONA SCHOOLER / 28/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT LOYD / 28/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MARIA CHARLTON / 28/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BIRNEY / 28/07/2010
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STRAKER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDDELL
2010-04-07AA30/11/09 TOTAL EXEMPTION FULL
2009-08-24363aANNUAL RETURN MADE UP TO 30/07/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WRANGHAM
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-18363aANNUAL RETURN MADE UP TO 30/07/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FESTING
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-31363aANNUAL RETURN MADE UP TO 30/07/07
2007-07-31288bDIRECTOR RESIGNED
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-04363aANNUAL RETURN MADE UP TO 30/07/06
2006-08-04288bDIRECTOR RESIGNED
2006-07-07AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aANNUAL RETURN MADE UP TO 30/07/05
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-20363(288)DIRECTOR RESIGNED
2004-08-20363sANNUAL RETURN MADE UP TO 30/07/04
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-12288aNEW DIRECTOR APPOINTED
2003-08-29363sANNUAL RETURN MADE UP TO 30/07/03
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-02288aNEW DIRECTOR APPOINTED
2002-12-12RES13INDEMNITY INSURANCE 04/12/02
2002-08-10363sANNUAL RETURN MADE UP TO 30/07/02
2002-08-10288bDIRECTOR RESIGNED
2002-08-09AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-24288bDIRECTOR RESIGNED
2001-08-08363sANNUAL RETURN MADE UP TO 30/07/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBRIA CALVERT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBRIA CALVERT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHUMBRIA CALVERT TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHUMBRIA CALVERT TRUST

Intangible Assets
Patents
We have not found any records of NORTHUMBRIA CALVERT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBRIA CALVERT TRUST
Trademarks
We have not found any records of NORTHUMBRIA CALVERT TRUST registering or being granted any trademarks
Income
Government Income

Government spend with NORTHUMBRIA CALVERT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £580 Social Services Clients
Northumberland County Council 2015-6 GBP £1,613 Residential Care
Northumberland County Council 2015-4 GBP £4,744 Residential Care
Gateshead Council 2015-2 GBP £970 Third Party Payments
Gateshead Council 2015-1 GBP £1,080 Third Party Payments
Gateshead Council 2014-12 GBP £4,954 Third Party Payments
Northumberland County Council 2014-11 GBP £2,050 Residential Care
Gateshead Council 2014-9 GBP £1,009 Third Party Payments
Northumberland County Council 2014-8 GBP £1,080 Care Homes with Nursing
Gateshead Council 2014-7 GBP £7,009 Third Party Payments
Newcastle City Council 2014-7 GBP £297
Northumberland County Council 2014-6 GBP £1,415 Residential Care
Northumberland County Council 2014-5 GBP £1,050 Care Homes with Nursing
Gateshead Council 2014-5 GBP £938 Third Party Payments
Northumberland County Council 2014-4 GBP £886 Residential Care
North Yorkshire Council 2014-4 GBP £660 Payments In and Out
Newcastle City Council 2014-4 GBP £317
Gateshead Council 2014-3 GBP £1,965 Third Party Payments
Northumberland County Council 2014-3 GBP £970 Care Homes with Nursing
Newcastle City Council 2014-2 GBP £1,053
Northumberland County Council 2013-12 GBP £12,432 Residential Care
Gateshead Council 2013-11 GBP £7,002 Third Party Payments
Durham County Council 2013-11 GBP £938
Northumberland County Council 2013-10 GBP £1,411 Residential Care
Gateshead Council 2013-8 GBP £2,024 Third Party Payments
Gateshead Council 2013-7 GBP £6,116 Third Party Payments
South Tyneside Council 2013-7 GBP £2,296
Gateshead Council 2013-3 GBP £1,840 Third Party Payments
Gateshead Council 2013-1 GBP £1,880 Third Party Payments
Gateshead Council 2012-11 GBP £3,872 Third Party Payments
Gateshead Council 2012-10 GBP £4,131 Third Party Payments
Newcastle City Council 2012-8 GBP £1,093 Social Services-Carefirst
Gateshead Council 2012-7 GBP £8,148 Third Party Payments
Peterborough City Council 2012-6 GBP £974
Newcastle City Council 2012-6 GBP £1,108
Gateshead Council 2012-5 GBP £1,794 Third Party Payments
South Tyneside Council 2012-4 GBP £18,170
Newcastle City Council 2012-3 GBP £2,892
Gateshead Council 2012-2 GBP £1,794 Third Party Payments
Newcastle City Council 2012-2 GBP £921
Gateshead Council 2012-1 GBP £897 Third Party Payments
Newcastle City Council 2011-12 GBP £1,541
Newcastle City Council 2011-11 GBP £3,876
Gateshead Council 2011-11 GBP £4,708 Third Party Payments
Newcastle City Council 2011-10 GBP £2,865
Gateshead Council 2011-10 GBP £4,644 Third Party Payments
Gateshead Council 2011-9 GBP £2,805 Miscellaneous Supplies
Gateshead Council 2011-8 GBP £3,028 Third Party Payments
Newcastle City Council 2011-7 GBP £942
Newcastle City Council 2011-6 GBP £1,776
Gateshead Council 2011-6 GBP £1,892
Gateshead Council 2011-5 GBP £1,832
Gateshead Council 2011-4 GBP £810
Gateshead Council 2011-3 GBP £3,675
Newcastle City Council 2011-3 GBP £94,842
Gateshead Council 2011-2 GBP £879
North Tyneside Council 2011-1 GBP £687
Newcastle City Council 2010-12 GBP £1,831 Social Services - Social Care Payments
Gateshead Council 2010-12 GBP £904 Third Party Payments
Newcastle City Council 2010-10 GBP £3,703 Social Services - Social Care Payments
Newcastle City Council 2010-9 GBP £3,689 Social Services - Social Care Payments
Rutland County Council 2010-7 GBP £973 TPP - Residental Care
North Tyneside Council 2010-6 GBP £1,910
Newcastle City Council 2010-5 GBP £862 Social Services - Social Care Payments
Newcastle City Council 2010-4 GBP £1,708 Social Services - Social Care Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBRIA CALVERT TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NORTHUMBRIA CALVERT TRUST
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2018-11-0095089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2018-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBRIA CALVERT TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHUMBRIA CALVERT TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NE48 1BS