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

THE PUFFIN APPEAL TRUST

JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ,
Company Registration Number
03903476
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-01-17

Company Overview

About The Puffin Appeal Trust
THE PUFFIN APPEAL TRUST was founded on 2000-01-07 and had its registered office in Jesmond. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
THE PUFFIN APPEAL TRUST
 
Legal Registered Office
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
Other companies in NE2
 
Charity Registration
Charity Number 1084369
Charity Address FLAT 7 BEAUFRONT CASTLE, HEXHAM, NE46 4LT
Charter THE PURPOSE IS TO RAISE ยท2 MILLION TO COMBAT CYSTIC FIBROSIS AND SERIOUS ASTHMA. AN APPEAL WILL BE LAUNCHED SHORTLY.
Filing Information
Company Number 03903476
Date formed 2000-01-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-02-07 07:10:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PUFFIN APPEAL TRUST
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 THE PUFFIN APPEAL TRUST

Current Directors
Officer Role Date Appointed
MARK DANIELS SPOOR
Company Secretary 2002-12-31
ALEXANDER LEASTER CROMBIE
Director 2000-01-07
GRAEME PAUL LOWDON
Director 2004-01-29
DAVID ANTHONY SPENCER
Director 2000-07-04
MARK DANIELS SPOOR
Director 2008-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILLIAM CRAFT
Director 2000-07-04 2015-12-31
WENDY LOWDON
Director 2004-01-29 2015-12-31
ANNE GALBRAITH
Director 2000-01-07 2011-01-31
SALLY IRVINE
Director 2000-07-04 2011-01-31
MICHAEL DAVID RAWLINS
Director 2000-07-04 2011-01-31
ROGER CHARLTON SPOOR
Director 2000-01-07 2011-01-31
PAUL ASHTON WALKER
Director 2000-07-04 2011-01-31
MARK DANIELS SPOOR
Director 2002-11-26 2004-01-29
MICHAEL IAN SPRIGGS
Company Secretary 2000-01-07 2002-10-22
MICHAEL IAN SPRIGGS
Director 2000-07-04 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIELS SPOOR SCANDIC FOODS LIMITED Company Secretary 2004-08-18 CURRENT 1999-06-18 Active
GRAEME PAUL LOWDON FOTOCOM LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
GRAEME PAUL LOWDON TRSM CHINA MOTORSPORT LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
GRAEME PAUL LOWDON ZHANG AUTO TECHNOLOGY LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
GRAEME PAUL LOWDON MANOR ENDURANCE RACING LIMITED Director 2016-01-22 CURRENT 2016-01-21 Active
GRAEME PAUL LOWDON MANOR RACING LIMITED Director 2016-01-22 CURRENT 2016-01-21 Active - Proposal to Strike off
GRAEME PAUL LOWDON MANOR MEDIA LIMITED Director 2010-04-20 CURRENT 2009-04-23 Dissolved 2015-04-28
GRAEME PAUL LOWDON MANOR RACING LIMITED Director 2010-01-01 CURRENT 2009-04-23 Dissolved 2015-12-22
GRAEME PAUL LOWDON MANOR HOLDCO LIMITED Director 2009-11-05 CURRENT 2009-10-28 Dissolved 2015-12-15
GRAEME PAUL LOWDON P1L1 LIMITED Director 2000-01-14 CURRENT 1999-11-03 Active
MARK DANIELS SPOOR SCANDIC FOODS LIMITED Director 1999-06-18 CURRENT 1999-06-18 Active

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-18DS01APPLICATION FOR STRIKING-OFF
2016-01-22AR0106/01/16 NO MEMBER LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWDON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRAFT
2015-11-09AA31/01/15 TOTAL EXEMPTION FULL
2015-01-14AR0106/01/15 NO MEMBER LIST
2014-12-08AA31/01/14 TOTAL EXEMPTION FULL
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM NO 7 BEAUFRONT CASTLE HEXHAM NORTHUMBERLAND NE46 4LT
2014-01-10AR0106/01/14 NO MEMBER LIST
2013-10-24AA31/01/13 TOTAL EXEMPTION FULL
2013-01-17AR0106/01/13 NO MEMBER LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY SPENCER / 03/01/2013
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR ALAN WILLIAM CRAFT / 06/01/2013
2012-10-30AA31/01/12 TOTAL EXEMPTION FULL
2012-01-13AR0106/01/12 NO MEMBER LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SPOOR
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINS
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY IRVINE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GALBRAITH
2011-10-19AA31/01/11 TOTAL EXEMPTION FULL
2011-01-17AR0106/01/11 NO MEMBER LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-02-04AR0106/01/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER LEASTER CROMBIE / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR ALAN WILLIAM CRAFT / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR MICHAEL DAVID RAWLINS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIELS SPOOR / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY SPENCER / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOWDON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SALLY IRVINE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GALBRAITH / 03/02/2010
2009-11-01AA31/01/09 TOTAL EXEMPTION FULL
2009-01-09363aANNUAL RETURN MADE UP TO 06/01/09
2008-09-22AA31/01/08 TOTAL EXEMPTION FULL
2008-09-09288aDIRECTOR APPOINTED MARK DANIELS SPOOR
2008-01-17363sANNUAL RETURN MADE UP TO 07/01/08
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-01363sANNUAL RETURN MADE UP TO 07/01/07
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-16363sANNUAL RETURN MADE UP TO 07/01/06
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-12363sANNUAL RETURN MADE UP TO 07/01/05
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-02-06288bDIRECTOR RESIGNED
2004-02-06363sANNUAL RETURN MADE UP TO 07/01/04
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sANNUAL RETURN MADE UP TO 07/01/03
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-27363sANNUAL RETURN MADE UP TO 07/01/02
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1AN
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-25363sANNUAL RETURN MADE UP TO 07/01/01
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-02-21288aNEW DIRECTOR APPOINTED
2000-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE PUFFIN APPEAL 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 THE PUFFIN APPEAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PUFFIN APPEAL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE PUFFIN APPEAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE PUFFIN APPEAL TRUST
Trademarks
We have not found any records of THE PUFFIN APPEAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUFFIN APPEAL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as THE PUFFIN APPEAL TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE PUFFIN APPEAL 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 THE PUFFIN APPEAL 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 THE PUFFIN APPEAL 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.