Company Information for BEDLINGTONSHIRE DEVELOPMENT TRUST
17 FRANCES VILLE, SCOTLAND GATE, CHOPPINGTON, NORTHUMBERLAND, NE62 5ST,
|
Company Registration Number
07244776
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
BEDLINGTONSHIRE DEVELOPMENT TRUST | |
Legal Registered Office | |
17 FRANCES VILLE SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5ST Other companies in NE62 | |
Company Number | 07244776 | |
---|---|---|
Company ID Number | 07244776 | |
Date formed | 2010-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 21:47:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEWART GRIMES |
||
LARRY ROBERTS |
||
MARK RUSSELL STARFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW MILNE |
Director | ||
RUSSELL HOGG |
Director | ||
JOHN ALBERT MICHAEL WHITEHEAD |
Director | ||
MALCOLM ROBINSON |
Director | ||
HUGH KERR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK STARFORD ARCHITECT LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
DIRECTOR APPOINTED MR JOHN KEITH FOX | ||
DIRECTOR APPOINTED MR MARC COX | ||
DIRECTOR APPOINTED MISS SARAH LOUISE TROOD | ||
Director's details changed for Larry Roberts on 2024-03-08 | ||
DIRECTOR APPOINTED MR JAMES ANDREW MILLNE | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL STARFORD | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MILNE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOGG | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT MICHAEL WHITEHEAD | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HOGG / 06/05/2013 | |
AP01 | DIRECTOR APPOINTED MR MARK STARFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LARRY ROBERTS / 06/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW MILNE / 06/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/13 FROM 17 17 Frances Ville Choppington Northumberland NE62 5ST United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/13 FROM 5 Church Lane Bedlington Northumberland NE22 5EL | |
AP01 | DIRECTOR APPOINTED MR JOHN ALBERT MICHAEL WHITEHEAD | |
AP03 | Appointment of Mr Stewart Grimes as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH KERR | |
AP01 | DIRECTOR APPOINTED LARRY ROBERTS | |
AP01 | DIRECTOR APPOINTED RUSSELL HOGG | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 NO MEMBER LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 BEDLINGTONSHIRE DEVELOPMENT TRUST
Cash Bank In Hand | 2013-05-31 | £ 6,757 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 3,447 |
Current Assets | 2013-05-31 | £ 6,757 |
Current Assets | 2012-05-31 | £ 3,447 |
Shareholder Funds | 2013-05-31 | £ 6,757 |
Shareholder Funds | 2012-05-31 | £ 3,447 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
Grants to Voluntary Bodies |
Northumberland County Council | |
|
CIP - land and Buildings |
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.
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. |