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

TYNE RIVERS TRUST

UNIT 8 SHAWWELL BUSINESS CENTRE, STAGSHAW ROAD, CORBRIDGE, NORTHUMBERLAND, NE45 5PE,
Company Registration Number
05086888
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tyne Rivers Trust
TYNE RIVERS TRUST was founded on 2004-03-29 and has its registered office in Corbridge. The organisation's status is listed as "Active". Tyne Rivers 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
TYNE RIVERS TRUST
 
Legal Registered Office
UNIT 8 SHAWWELL BUSINESS CENTRE
STAGSHAW ROAD
CORBRIDGE
NORTHUMBERLAND
NE45 5PE
Other companies in NE45
 
Charity Registration
Charity Number 1107358
Charity Address TYNE RIVERS TRUST, NORTHUMBRIAN WATER LTD, FRENCH GARDEN INDUSTRIAL ESTATE, HEXHAM, NE46 4DL
Charter MANAGE AND IMPROVE HABITAT TO SUPPORT GREATER & MORE ROBUST BIODIVERSITY IN THE TYNE RIVER CATCHMENT AREA; GAIN BETTER INFORMATION & PROMOTE BETTER UNDERSTANDING OF CATCHMENT ISSUES AND RESPONSIBILITIES. THE TRUST HAS 10 WORKSTREAMS RANGING FROM PHYSICAL HABITAT IMPROVEMENTS TO ENGAGING & EDUCATING LOCAL COMMUNITIES; INFLUENCING DECISION-MAKERS WHILST CONSTANTLY MONITORING THE RIVER ENVIRONMENT.
Filing Information
Company Number 05086888
Company ID Number 05086888
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNE RIVERS 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.
Companies with same name TYNE RIVERS TRUST
The following companies were found which have the same name as TYNE RIVERS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNE RIVERS TRUST (PROJECTS) LIMITED UNIT 8, SHAWWELL BUSINESS CENTRE STAGSHAW ROAD CORBRIDGE NORTHUMBERLAND NE45 5PE Active - Proposal to Strike off Company formed on the 2017-03-16
TYNE RIVERSIDE CAFE LIMITED 37 THE SIDE NEWCASTLE UPON TYNE NE1 3JE Active - Proposal to Strike off Company formed on the 2018-10-24

Company Officers of TYNE RIVERS TRUST

Current Directors
Officer Role Date Appointed
HUGO CHARLES REMNANT
Company Secretary 2013-10-02
DAVID BRADSHAW
Director 2015-01-22
DONALD THOMAS YOUNGER CURRY
Director 2015-03-26
MARTYN JOHN RUTLAND HOWAT
Director 2004-06-18
HUGO CHARLES REMNANT
Director 2006-12-19
EDWARD JAMES TWIDDY
Director 2012-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST HUGH ROSS CLEAR HILL
Director 2004-08-03 2018-01-27
CHARLES RICHARD BEAUMONT
Director 2009-03-10 2017-12-12
MARCUS DAMON ROBINSON
Director 2014-02-07 2016-06-29
WILLIAM BROWNE-SWINBURNE
Director 2012-10-15 2016-05-23
CHRISTOPHER IAN MARSHALL BUTTRESS
Director 2008-04-07 2014-02-07
ANDREW JOHN DAVISON
Company Secretary 2004-03-29 2013-09-21
ANDREW JOHN DAVISON
Director 2004-03-29 2013-09-21
MARY ELISABETH DICKINSON
Director 2004-06-18 2013-01-23
DAVID BRYAN RONN
Director 2004-06-18 2011-10-17
PAUL LAZSLO TORDAY
Director 2007-01-23 2008-11-27
HUGH CAMPBELL CAREY BAILY
Director 2005-08-10 2006-08-14
PAUL LAZSLO TORDAY
Director 2004-03-29 2006-01-10
CHARLES GEORGE BARNETT
Director 2004-03-29 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRADSHAW THE ASSOCIATION OF TAXATION TECHNICIANS Director 2015-12-09 CURRENT 1989-08-30 Active
DAVID BRADSHAW BRADSHAWNET LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
MARTYN JOHN RUTLAND HOWAT TYNE RIVERS TRUST (PROJECTS) LIMITED Director 2017-06-14 CURRENT 2017-03-16 Active - Proposal to Strike off
MARTYN JOHN RUTLAND HOWAT RIVER CATCHMENT SERVICES LIMITED Director 2009-03-20 CURRENT 2008-11-05 Active
HUGO CHARLES REMNANT ISERNIA PROPERTIES LIMITED Director 1998-01-19 CURRENT 1996-02-28 Active
EDWARD JAMES TWIDDY ATOM EBT LTD Director 2016-05-03 CURRENT 2016-05-03 Active
EDWARD JAMES TWIDDY THE WILD TROUT TRUST LIMITED Director 2015-10-06 CURRENT 1997-04-07 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
2024-04-01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-20DIRECTOR APPOINTED MR JONATHAN MARK ANTHONY BROWN
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-02AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR JAMES ANDREW WRIGHT
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRYAN CLAPPERTON
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN RUTLAND HOWAT
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-05-19AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04AP01DIRECTOR APPOINTED PROFESSOR CHARLES RICHARD KIRK
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-11-25AP01DIRECTOR APPOINTED KATHERINE FRANCIS SIMPSON
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID NEWSON
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD THOMAS YOUNGER CURRY
2019-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER LIDDLE
2019-07-09AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR MALCOLM DAVID NEWSON
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CH01Director's details changed for Lord Donald Thomas Younger Curry on 2018-05-24
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST HUGH ROSS CLEAR HILL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD BEAUMONT
2017-06-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE-SWINBURNE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROBINSON
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR DONALD THOMAS YOUNGER CURRY
2015-02-03AP01DIRECTOR APPOINTED MR DAVID BRADSHAW
2014-06-18AA31/10/13 TOTAL EXEMPTION FULL
2014-05-01AP01DIRECTOR APPOINTED MR MARCUS DAMON ROBINSON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTTRESS
2014-04-03AR0129/03/14 NO MEMBER LIST
2013-10-17AP03SECRETARY APPOINTED HUGO CHARLES REMNANT
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON
2013-06-11AA31/10/12 TOTAL EXEMPTION FULL
2013-04-03AR0129/03/13 NO MEMBER LIST
2013-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-02AD02SAIL ADDRESS CREATED
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY DICKINSON
2012-12-31AP01DIRECTOR APPOINTED MR WILLIAM BROWNE-SWINBURNE
2012-08-23AP01DIRECTOR APPOINTED EDWARD TWIDDY
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM TYNE HOUSE MILL WAY HORSLEY NORTHUMBERLAND NE15 0PA UNITED KINGDOM
2012-06-26AA31/10/11 TOTAL EXEMPTION FULL
2012-04-03AR0129/03/12 NO MEMBER LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONN
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM NORTHUMBRIA HOUSE FRENCH GARDENS INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 4DL
2011-06-10AA31/10/10 TOTAL EXEMPTION FULL
2011-04-01AR0129/03/11 NO MEMBER LIST
2010-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-30AR0129/03/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MARSHALL BUTTRESS / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST HUGH ROSS CLEAR HILL / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUTLAND HOWAT / 29/03/2010
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-30363aANNUAL RETURN MADE UP TO 29/03/09
2009-03-25288aDIRECTOR APPOINTED CHARLES RICHARD BEAUMONT
2008-12-22RES13SECTION 175 17/12/2008
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL TORDAY
2008-08-27AA31/10/07 PARTIAL EXEMPTION
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED CHRISTOPHER IAN MARSHALL BUTTRESS
2008-04-18363aANNUAL RETURN MADE UP TO 29/03/08
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FIR TREES FARM LOWGATE HEXHAM NORTHUMBERLAND NE46 2NS
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02MEM/ARTSARTICLES OF ASSOCIATION
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29363aANNUAL RETURN MADE UP TO 29/03/07
2007-02-08288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12288bDIRECTOR RESIGNED
2006-03-29363aANNUAL RETURN MADE UP TO 29/03/06
2006-01-20288bDIRECTOR RESIGNED
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-06288aNEW DIRECTOR APPOINTED
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sANNUAL RETURN MADE UP TO 29/03/05
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-03-29NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TYNE RIVERS 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 TYNE RIVERS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYNE RIVERS 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 n.e.c.

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

Government spend with TYNE RIVERS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2014-03-24 GBP £611 Miscellaneous Supplies
Durham County Council 2013-08-15 GBP £4,993

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 TYNE RIVERS 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 TYNE RIVERS 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 TYNE RIVERS 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.