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

THE ALNWICK GARDEN TRUST

GARDENERS COTTAGE, GREENWELL ROAD, ALNWICK, NORTHUMBERLAND, NE66 1HB,
Company Registration Number
04584694
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Alnwick Garden Trust
THE ALNWICK GARDEN TRUST was founded on 2002-11-07 and has its registered office in Alnwick. The organisation's status is listed as "Active". The Alnwick Garden Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ALNWICK GARDEN TRUST
 
Legal Registered Office
GARDENERS COTTAGE
GREENWELL ROAD
ALNWICK
NORTHUMBERLAND
NE66 1HB
Other companies in NE66
 
Charity Registration
Charity Number 1095435
Charity Address THE ALNWICK GARDEN, DENWICK LANE, ALNWICK, NE66 1YU
Charter THE VISION OF THE ALNWICK GARDEN TRUST IS TO ENSURE THAT EVERY CHILD AND ADULT HAS THE OPPORTUNITY TO EXPERIENCE, EXPLORE, ENJOY, CONSIDER AND VALUE THEIR NATURAL AND CULTURAL ENVIRONMENT, THROUGH CONTACT WITH THE ALNWICK GARDEN, IN WAYS THAT HAVE PERSONAL MEANING.
Filing Information
Company Number 04584694
Company ID Number 04584694
Date formed 2002-11-07
Country ENGLAND
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 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB808713720  
Last Datalog update: 2023-12-05 14:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALNWICK GARDEN 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 ALNWICK GARDEN TRUST

Current Directors
Officer Role Date Appointed
JONATHAN ADAM BLACKIE
Director 2011-03-29
LOUISE HALBERT
Director 2015-05-01
RICHARD JOHN HUTTON
Director 2016-01-27
KEN MCMEIKAN
Director 2015-05-01
JANE NORTHUMBERLAND
Director 2002-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LENDRUM
Director 2012-12-10 2015-07-30
TIMOTHY CLARK COLLINS
Director 2011-12-16 2015-05-01
MUCKLE LLP
Company Secretary 2013-11-04 2013-11-04
WB COMPANY SECRETARIES LIMITED
Company Secretary 2002-11-07 2013-11-04
MICHAEL PATRICK DAY
Director 2010-03-04 2013-09-25
MICHAEL GORDON JOLLY
Director 2010-03-04 2012-12-10
PAUL LANCELOT STOBART
Director 2010-03-04 2011-12-16
RICHARD STEPHENSON MIDDLETON
Director 2002-11-07 2011-01-27
JOHN NEVILLE BRIDGE
Director 2002-11-07 2010-03-04
PHILIP THOMAS DEAKIN
Director 2002-11-07 2010-03-04
JOHN CHARLES BUCHANAN RIDDELL
Director 2002-11-07 2010-03-04
JOHN ARTHUR STEVENS OF KIRKWHELPINGTON
Director 2006-05-22 2010-03-04
MATTHEW WHITE RIDLEY
Director 2002-11-07 2005-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE HALBERT STUART HALBERT FOUNDATION Director 2010-07-08 CURRENT 2010-07-08 Active
RICHARD JOHN HUTTON THE LAKES DISTILLERY COMPANY LIMITED Director 2018-06-01 CURRENT 2011-09-12 Active
RICHARD JOHN HUTTON CASTLE VIEW ENTERPRISE ACADEMY Director 2017-05-12 CURRENT 2007-06-04 Active
RICHARD JOHN HUTTON BUSINESS IN THE COMMUNITY Director 2016-07-12 CURRENT 1982-03-02 Active
RICHARD JOHN HUTTON CHARLES BRAGG (BAKERS) LIMITED Director 2007-05-14 CURRENT 1942-03-23 Active
RICHARD JOHN HUTTON GREGGS (LEASING) LIMITED Director 2007-05-14 CURRENT 1943-08-09 Active
RICHARD JOHN HUTTON BIRKETTS HOLDINGS LIMITED Director 2007-05-14 CURRENT 1996-09-05 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2007-05-14 CURRENT 1977-06-16 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) LIMITED Director 2007-05-14 CURRENT 1976-10-21 Active
RICHARD JOHN HUTTON THURSTON PARFITT LIMITED Director 2007-05-14 CURRENT 1967-02-02 Active
RICHARD JOHN HUTTON J.R.BIRKETT & SONS,LIMITED Director 2007-05-14 CURRENT 1938-05-06 Active
RICHARD JOHN HUTTON GREGGS PROPERTIES LIMITED Director 2007-05-14 CURRENT 1925-04-03 Active
RICHARD JOHN HUTTON GREGGS PLC Director 2006-03-13 CURRENT 1951-12-29 Active
JANE NORTHUMBERLAND ALNWICK GARDEN ENTERPRISES LIMITED Director 2002-12-16 CURRENT 2002-11-01 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
2024-06-24DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ROBSON
2023-12-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-14Memorandum articles filed
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-11-15CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-23AP01DIRECTOR APPOINTED DR CATHERINE BRENDA KALSON
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HUTTON
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HALBERT
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEN MCMEIKAN
2019-07-18AP01DIRECTOR APPOINTED SIR JAMES MACKEY
2019-04-30AP01DIRECTOR APPOINTED SIR JAMES HENRY LEIGH-PEMBERTON
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Gardeners Cottage Greenwell Lane Alnwick Northumberland NE66 1YU
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MR RICHARD JOHN HUTTON
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-30AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LENDRUM
2015-07-02AP01DIRECTOR APPOINTED MR KEN MCMEIKAN
2015-06-03AP01DIRECTOR APPOINTED MS LOUISE HALBERT
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK COLLINS
2015-04-13AUDAUDITOR'S RESIGNATION
2015-03-02AUDAUDITOR'S RESIGNATION
2014-12-16AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
2013-11-29TM02Termination of appointment of Wb Company Secretaries Limited on 2013-11-04
2013-11-21TM02Termination of appointment of Muckle Llp on 2013-11-04
2013-11-20AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-20CH01Director's details changed for Duchess Jane Northumberland on 2010-11-04
2013-11-19CH01Director's details changed for Mr Jonathan Adam Blackie on 2013-11-04
2013-11-18AP04Appointment of Muckle Llp as company secretary on 2013-11-04
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOLLY
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LENDRUM
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0107/11/12 NO MEMBER LIST
2012-12-04AP01DIRECTOR APPOINTED TIMOTHY CLARK COLLINS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-23AR0107/11/11 NO MEMBER LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLETON
2011-03-30AP01DIRECTOR APPOINTED MR JONATHAN ADAM BLACKIE
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0107/11/10 NO MEMBER LIST
2010-06-25RES01ADOPT ARTICLES 07/06/2010
2010-04-08AP01DIRECTOR APPOINTED PAUL LANCELOT STOBART
2010-03-31AP01DIRECTOR APPOINTED MICHAEL GORDON JOLLY
2010-03-31AP01DIRECTOR APPOINTED MICHAEL PATRICK DAY
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS OF KIRKWHELPINGTON
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDDELL
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGE
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-02AR0107/11/09 NO MEMBER LIST
2009-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aANNUAL RETURN MADE UP TO 07/11/08
2007-11-14363aANNUAL RETURN MADE UP TO 07/11/07
2007-09-11RES13APT/RES TRUSTEES APTAUD 09/08/07
2007-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aANNUAL RETURN MADE UP TO 07/11/06
2006-06-08288aNEW DIRECTOR APPOINTED
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-23363(288)DIRECTOR RESIGNED
2005-11-23363sANNUAL RETURN MADE UP TO 07/11/05
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13363sANNUAL RETURN MADE UP TO 07/11/04
2004-10-27288cSECRETARY'S PARTICULARS CHANGED
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ
2004-06-04225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-13363sANNUAL RETURN MADE UP TO 07/11/03
2002-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ALNWICK GARDEN 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 ALNWICK GARDEN TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-09 Outstanding THE MOST NOBLE RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND. THE MOST NOBLE RICHARD WALTER JOHN 10TH DUKE OF BUCCLEUCH. THE HOUNOURABLE MATTHEW WHITE RIDLEY AS TRUSTEES OF THE 9TH DUKE OF NORTHUMBERLAND'S WILL TRUST, 10TH DUKE OF NORTHUMBERLANDS REF
LEGAL CHARGE 2010-03-09 Outstanding THE MOST NOBLE RALPH GEORGE ALGERNON 12TH DUKE OF NORTHUMBERLAND. THE MOST NOBLE RICHARD WALTER JOHN 10TH DUKE OF BUCCLEUCH. THE HOUNOURABLE MATTHEW WHITE RIDLEY AS TRUSTEES OF THE 9TH DUKE OF NORTHUMBERLAND'S WILL TRUST, 10TH DUKE OF NORTHUMBERLANDS REF
DEBENTURE 2004-10-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE ALNWICK GARDEN TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALNWICK GARDEN TRUST
Trademarks
We have not found any records of THE ALNWICK GARDEN TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALNWICK GARDEN 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 (82990 - Other business support service activities n.e.c.) as THE ALNWICK GARDEN TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE ALNWICK GARDEN 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 ALNWICK GARDEN 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 ALNWICK GARDEN 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.