Company NameNorthumberland Masonic Property Trust Limited
Company StatusActive
Company Number00450802
CategoryPrivate Limited Company
Incorporation Date11 March 1948(76 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilippe Adrian Pages
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(59 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Piper Road
Ovingham
Prudhoe
Northumberland
NE42 6AX
Director NameMr Michael David Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(60 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence Address16 Crescent Way South
Newcastle Upon Tyne
NE12 9AS
Director NameMr David Stuart Bibby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2010(62 years after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
Director NameMr Colin Hume
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(65 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired Company Secretary
Country of ResidenceEngland
Correspondence Address28 Southward Close
Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4EA
Director NameMr John James Craigs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(66 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTritlington Hall Tritlington
Morpeth
Northumberland
NE61 3ED
Secretary NameMr Stuart Cairns
StatusCurrent
Appointed13 January 2020(71 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
Director NameMr Michael Nixon Craigs
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1993)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slipe 60 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RR
Director NameMr Robert Anthony Edmonds
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address154 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Director NameGordon Basil Leigh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 February 2007)
RoleRetired Solicitor
Correspondence AddressFlat 5 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameMr Desmond Fenwick Wadge
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 1997)
RoleRetired Chartered Accountant
Correspondence Address11 Akeld Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1YG
Secretary NameGordon Basil Leigh
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressFlat 5 Beechcroft
Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NB
Director NameJohn Gaitskell Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(49 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 2003)
RoleCivil Servant
Correspondence Address33 Bywell Close
Crawcrook
Ryton
Tyne & Wear
NE40 4XD
Director NameGeorge Usher
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(49 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 May 2007)
RoleRetired
Correspondence Address26 Percy Gardens
Tynemouth
North Shields
NE30 4HQ
Director NameMr Timothy Cameron Duff
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(50 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NamePeter Lock Kinnair
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(52 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2007)
RoleRetired
Correspondence Address33 Plessey Avenue
Blyth
Northumberland
NE24 3JR
Secretary NameMr Timothy Cameron Duff
NationalityBritish
StatusResigned
Appointed27 February 2003(55 years after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameRodney Gordon Boyton Scullard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(55 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2009)
RoleRetired
Correspondence Address25 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NamePeter Magnay
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(55 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 03 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Clayton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RQ
Director NameBrian Taylor
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(58 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address21 Hall Farm Close
Stocksfield
Nothumberland
NE43 7NL
Secretary NameMr Colin Hume
NationalityBritish
StatusResigned
Appointed26 April 2008(60 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2013)
RoleProvincial Grand Secretary
Correspondence AddressNeville Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SY
Secretary NameMr Brian Rudd
StatusResigned
Appointed01 October 2013(65 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2020)
RoleCompany Director
Correspondence Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP

Contact

Websitemininginstitute.org.uk
Telephone0191 2332459
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

20 at £1Colin Hume
20.00%
Ordinary
20 at £1David Bibby
20.00%
Ordinary
20 at £1John James Craigs
20.00%
Ordinary
20 at £1Michael Green
20.00%
Ordinary
20 at £1Philippe Adrian Pages
20.00%
Ordinary

Financials

Year2014
Net Worth£398,670
Cash£64,981
Current Liabilities£718

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 January 2020Appointment of Mr Stuart Cairns as a secretary on 13 January 2020 (2 pages)
14 January 2020Termination of appointment of Brian Rudd as a secretary on 13 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 January 2015Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page)
19 January 2015Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages)
19 January 2015Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages)
19 January 2015Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page)
19 January 2015Appointment of Mr John James Craigs as a director on 3 September 2014 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 January 2015Termination of appointment of Peter Magnay as a director on 3 September 2014 (1 page)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
13 January 2014Registered office address changed from 17 Lansdowne Terrace Newcastle upon Tyne NE3 1HP England on 13 January 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
13 January 2014Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SY on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 17 Lansdowne Terrace Newcastle upon Tyne NE3 1HP England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Neville Hall Westgate Road Newcastle upon Tyne NE1 1SY on 13 January 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(8 pages)
23 October 2013Appointment of Mr Brian Rudd as a secretary (1 page)
23 October 2013Appointment of Mr Brian Rudd as a secretary (1 page)
23 October 2013Appointment of Mr Colin Hume as a director (2 pages)
23 October 2013Termination of appointment of Colin Hume as a secretary (1 page)
23 October 2013Appointment of Mr Colin Hume as a director (2 pages)
23 October 2013Termination of appointment of Colin Hume as a secretary (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Appointment of Mr David Stuart Bibby as a director (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Appointment of Mr David Stuart Bibby as a director (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
22 March 2010Appointment of Mr Michael David Green as a director (1 page)
22 March 2010Termination of appointment of Rodney Scullard as a director (1 page)
22 March 2010Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 March 2010Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page)
22 March 2010Termination of appointment of Brian Taylor as a director (1 page)
22 March 2010Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 March 2010Appointment of Mr Michael David Green as a director (1 page)
22 March 2010Director's details changed for Philippe Adrian Pages on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Peter Magnay on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Peter Magnay on 1 January 2010 (2 pages)
22 March 2010Termination of appointment of Brian Taylor as a director (1 page)
22 March 2010Termination of appointment of Rodney Scullard as a director (1 page)
22 March 2010Director's details changed for Peter Magnay on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Mr Colin Hume on 1 January 2010 (1 page)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 April 2008Secretary appointed mr colin hume (1 page)
28 April 2008Secretary appointed mr colin hume (1 page)
28 April 2008Appointment terminated secretary timothy duff (1 page)
28 April 2008Appointment terminated secretary timothy duff (1 page)
7 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
3 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Full accounts made up to 30 June 2003 (12 pages)
6 April 2004Full accounts made up to 30 June 2003 (12 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
23 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Full accounts made up to 30 June 2002 (12 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
21 January 2003Return made up to 31/12/02; full list of members (10 pages)
21 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 May 2002Full accounts made up to 30 June 2001 (11 pages)
10 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
26 April 2001Return made up to 31/12/00; full list of members (9 pages)
26 April 2001Return made up to 31/12/00; full list of members (9 pages)
31 May 2000Full accounts made up to 30 June 1999 (11 pages)
31 May 2000Full accounts made up to 30 June 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 1999Full accounts made up to 30 June 1998 (11 pages)
7 April 1999Full accounts made up to 30 June 1998 (11 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
27 January 1998Full accounts made up to 30 June 1997 (11 pages)
27 January 1998Full accounts made up to 30 June 1997 (11 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)