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

SEAHOUSES DEVELOPMENT TRUST

THE HUB SPORTS & COMMUNITY CENTRE, STONE CLOSE, SEAHOUSES, NE68 7YL,
Company Registration Number
03265921
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Seahouses Development Trust
SEAHOUSES DEVELOPMENT TRUST was founded on 1996-10-18 and has its registered office in Seahouses. The organisation's status is listed as "Active". Seahouses Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEAHOUSES DEVELOPMENT TRUST
 
Legal Registered Office
THE HUB SPORTS & COMMUNITY CENTRE
STONE CLOSE
SEAHOUSES
NE68 7YL
Other companies in NE68
 
Previous Names
THE NORTH SUNDERLAND AND SEAHOUSES DEVELOPMENT TRUST21/11/2009
Charity Registration
Charity Number 1075610
Charity Address 62-64 MAIN STREET, SEAHOUSES, NORTHUMBERLAND, NE68 7TP
Charter THE TRUST MANAGES A YOUTH PROJECT, FESTIVAL, ENVIRONMENTAL PROJECTS, A SPORTS AND A COMMUNITY RESOURCE CENTRE.
Filing Information
Company Number 03265921
Company ID Number 03265921
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB167427487  
Last Datalog update: 2024-01-06 15:44:34
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.
Companies with same name SEAHOUSES DEVELOPMENT TRUST
The following companies were found which have the same name as SEAHOUSES DEVELOPMENT TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAHOUSES DEVELOPMENT COMPANY LIMITED SEAHOUSES HUB STONE CLOSE SEAHOUSES NORTHUMBERLAND NE68 7YL Active - Proposal to Strike off Company formed on the 2006-10-06

Company Officers of SEAHOUSES DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
SYLVIA HILLIAN
Company Secretary 2015-10-19
COLIN BRUNT
Director 2017-04-14
JENNIFER MARGARET HALL
Director 2014-08-21
SYLVIA HILLAN
Director 2013-08-08
DAVID GRAHAM PAUL
Director 2017-02-20
GEORGE SCOTT
Director 2014-10-02
JAMES SCOTT SMITH
Director 2013-07-03
CLIVE LOUIS GILBERT SMITHERS
Director 2013-05-23
AGNES KATRINA GARDNER WARDROPPER
Director 2011-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MELVILLE HOWELL
Company Secretary 2013-05-08 2015-10-19
ROGER MELVILLE HOWELL
Director 2008-12-08 2015-10-19
WILLIAM IAN CLAYTON
Director 2001-11-26 2015-04-09
CHARLES PHILIP BRABBAN
Director 2007-11-09 2013-04-03
MAUREEN BRAMLEY
Director 2007-05-14 2013-03-31
CIARA CLARE VAN VOGT
Company Secretary 2012-04-17 2012-11-30
JONATHAN RILEY
Company Secretary 2009-07-21 2012-02-09
EVELYN ANGUS
Director 2008-10-20 2009-10-17
DAVID ANDREW BREWIS
Director 2007-10-15 2009-10-17
CHRISTOPHER JOHN TURNER
Company Secretary 2005-01-17 2009-07-20
WILLIAM FORBES GRANT
Director 2008-05-20 2009-04-01
DAVID HINDMARSH
Director 2006-07-17 2008-07-22
MICHAEL JOHN HOSKEN
Director 2006-10-17 2008-07-21
FINLAY JOHN COXON
Director 2005-10-17 2006-10-16
DAVID WILLIAM DONALDSON
Director 2004-10-18 2006-10-16
DAVID HUBERT
Director 2003-10-20 2005-04-28
NORMAN ALAN ROBINSON
Company Secretary 2000-09-18 2005-01-17
FINLAY JOHN COXON
Director 1999-06-21 2004-10-18
CHARLES DAWSON
Director 1999-06-21 2004-10-18
DAVID WILLIAM DONALDSON
Director 1998-04-02 2003-10-16
CAROLE ANN FIELD
Director 1999-06-21 2003-10-16
PHILLIP NEWTON
Company Secretary 1996-10-18 2000-09-18
KENNETH JOHN BRITTON
Director 1996-10-18 2000-09-18
ALBERT EDWARD CLEMIT
Director 1998-04-02 2000-09-18
GEORGE NELSON DAWSON
Director 1996-10-18 1999-06-21
JAMES THOMAS FRANCE
Director 1998-04-02 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN BRUNT SEAHOUSES COMMUNITY VENTURES LIMITED Director 2018-02-12 CURRENT 2010-01-21 Active - Proposal to Strike off
COLIN BRUNT SEAHOUSES LUXURY LINEN HIRE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
COLIN BRUNT SEAHOUSES DEVELOPMENT COMPANY LIMITED Director 2017-05-02 CURRENT 2006-10-06 Active - Proposal to Strike off
COLIN BRUNT THE BAMBURGH HERITAGE TRUST Director 2015-12-02 CURRENT 2012-03-26 Active - Proposal to Strike off
JENNIFER MARGARET HALL BEADNELL LINKS LIMITED Director 1992-11-17 CURRENT 1958-01-07 Active
DAVID GRAHAM PAUL SEAHOUSES COMMUNITY VENTURES LIMITED Director 2018-02-12 CURRENT 2010-01-21 Active - Proposal to Strike off
DAVID GRAHAM PAUL SEAHOUSES LUXURY LINEN HIRE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
DAVID GRAHAM PAUL NORTHERN EYE MEDIA LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
BRYAN POSTANS CQB TACTICAL AIRSOFT LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2014-01-14
GEORGE SCOTT SEAHOUSES HOSTEL Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2017-02-21
AGNES KATRINA GARDNER WARDROPPER SEAHOUSES LUXURY LINEN HIRE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
AGNES KATRINA GARDNER WARDROPPER SEAHOUSES COMMUNITY VENTURES LIMITED Director 2013-04-01 CURRENT 2010-01-21 Active - Proposal to Strike off

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
2024-03-25DIRECTOR APPOINTED MRS JEANNA SHARMA
2024-02-05DIRECTOR APPOINTED MR GRAHAM CHARLES FAIRS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR EVELYN ANGUS
2023-11-24CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MRS EVELYN ANGUS
2023-02-02DIRECTOR APPOINTED MR MALCOLM ARCHER
2022-12-15APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM PAUL
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM PAUL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE LOUIS GILBERT SMITHERS
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AP01DIRECTOR APPOINTED REV ANTHONY STUART MACPHERSON
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET HALL
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR MALCOLM JORDAN
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD WOODMAN
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR COLIN BRUNT
2017-02-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM PAUL
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR AUDRA ANN PEACOCK
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01TM02Termination of appointment of Roger Melville Howell on 2015-10-19
2015-11-30AP03Appointment of Mrs Sylvia Hillian as company secretary on 2015-10-19
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MELVILLE HOWELL
2015-11-30AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM 62-64 Main Street Seahouses Northumberland NE68 7TP
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN CLAYTON
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JON WILLIAMS
2015-02-03CH01Director's details changed for Jon Williams on 2014-11-01
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14AR0118/10/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON
2015-01-08AP01DIRECTOR APPOINTED MRS AUDRA ANN PEACOCK
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHWORTH
2014-12-17AP01DIRECTOR APPOINTED MR GEORGE SCOTT
2014-09-02AP01DIRECTOR APPOINTED MS JENNIFER MARGARET HALL
2014-01-07AR0118/10/13 NO MEMBER LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TURNBULL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SUTHERAN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRABBAN
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT
2013-12-19AP01DIRECTOR APPOINTED MRS SYLVIA HILLAN
2013-12-19AP01DIRECTOR APPOINTED MR CLIVE LOUIS GILBERT SMITHERS
2013-12-19AP01DIRECTOR APPOINTED MR JOHN CRAWFORD WOODMAN
2013-12-19AP01DIRECTOR APPOINTED MR JAMES SCOTT SMITH
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRAMLEY
2013-06-04AP03SECRETARY APPOINTED MR ROGER MELVILLE HOWELL
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-30AR0118/10/12 NO MEMBER LIST
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY CIARA VAN VOGT
2012-04-17AP03SECRETARY APPOINTED MS CIARA CLARE VAN VOGT
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RILEY
2011-10-21AR0118/10/11 NO MEMBER LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN RILEY / 17/10/2011
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD
2011-10-12AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AP01DIRECTOR APPOINTED MR JEFF SUTHERAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROXBY
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BEATA KOHLBEK
2011-03-24AP01DIRECTOR APPOINTED MRS AGNES KATRINA GARDNER WARDROPPER
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-22AR0118/10/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAMS / 22/10/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ELIZABETH JANE WOOD / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAMS / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTON / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN TURNBULL / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SCOTT / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELVIN RUSHWORTH / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROXBY / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEATA KOHLBEK / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MELVILLE HOWELL / 19/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN CHARLES PHILIP BRABBAN / 19/10/2009
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BREWIS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ANGUS
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-21CERTNMCOMPANY NAME CHANGED THE NORTH SUNDERLAND AND SEAHOUSES DEVELOPMENT TRUST CERTIFICATE ISSUED ON 21/11/09
2009-11-21RES15CHANGE OF NAME 19/10/2009
2009-11-09AR0118/10/09 NO MEMBER LIST
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER TURNER
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURNER
2009-08-06288aSECRETARY APPOINTED JONATHAN RILEY
2009-08-04AA31/03/09 PARTIAL EXEMPTION
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GRANT
2008-12-21288aDIRECTOR APPOINTED ROGER MELVILLE HOWELL
2008-12-21288aDIRECTOR APPOINTED BRIAN ROXBY
2008-12-15288aDIRECTOR APPOINTED WILLIAM FORBES GRANT
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-11-10288bAPPOINTMENT TERMINATE, DIRECTOR GEOFFREY STEWART LOGGED FORM
2008-11-05288aDIRECTOR APPOINTED EVELYN ANGUS
2008-10-21363aANNUAL RETURN MADE UP TO 18/10/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JOY KING
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOSKEN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAHOUSES DEVELOPMENT 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 SEAHOUSES DEVELOPMENT TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-10 Outstanding UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 SEAHOUSES DEVELOPMENT TRUST

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

Government spend with SEAHOUSES DEVELOPMENT TRUST

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-05-12 GBP £600 CIP - Plant and Equipment
Northumberland County Council 2015-04-22 GBP £1,500 CIP - Plant and Equipment
Northumberland County Council 2015-04-22 GBP £1,500 CIP - Plant and Equipment
Northumberland County Council 2015-04-01 GBP £1,500 CIP - Plant and Equipment
Northumberland County Council 2015-04-01 GBP £1,500 CIP - Plant and Equipment
Northumberland County Council 2015-01-22 GBP £283 Computer hardware
Northumberland County Council 2014-06-09 GBP £4,000 CIP - land and Buildings
Northumberland County Council 2013-12-09 GBP £1,690 Grants to Voluntary Bodies

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 SEAHOUSES DEVELOPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAHOUSES DEVELOPMENT 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 SEAHOUSES DEVELOPMENT 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.