Company NameKielder Water & Forest Park Development Trust
Company StatusActive
Company Number07424020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Heidi Mottram
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr David Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleHead Of Leisure, Strategy And Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr Kevin May
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleForest Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressForestry Commission Eals Burn
Bellingham
Hexham
Northumberland
NE48 2HP
Director NameCllr James Ian Hutchinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressCounty Hall .
Morpeth
Northumberland
NE61 2EF
Director NameMr Michael Pratt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCeo Northumberland Wildlife Trust
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House St Nicholas Park
Jubilee Road
Newcastle Upon Tyne
NE3 3XT
Director NameMr Peter Collier Standfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleNHS Manager And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Bewick Prestwick Park
Prestwick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Mark Holroyd
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Recreation And Communications
Country of ResidenceEngland
Correspondence AddressForestry England, Eals Burn Bellingham
Hexham
Northumberland
NE48 2HP
Director NameDr Anna Maria Charlton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(11 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr Peter John Vincent Cockerill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameLeigh Venus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive, Kielder Observatory
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Bewick Prestwick Park
Prestwick
Newcastle Upon Tyne
NE20 9SJ
Director NameAlexander Keil Maclennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleForestry Commission Recreation
Country of ResidenceUnited Kingdom
Correspondence AddressForestry Commission Eals Burn
Bellingham
Hexham
Northumberland
NE48 2HP
Director NameMr Peter John Vincent Cockerill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr James Graham Simpson Gill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleForest Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForestry Commission Eals Burn
Bellingham
Hexham
Northumberland
NE48 2HP
Director NamePatricia Anne Mary Dale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameJames Michael Soutar Simpson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForestry Commission Eals Burn
Bellingham
Hexham
Northumberland
NE48 2HP
Director NameMrs Doreen Jacqueline Miller-Charlton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
DH1 5FJ
Director NameMr Robert Little
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Director NameMr John Robert Riddle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 September 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorthumberland National Park Authority South Park
Hexham
Northumberland
NE46 1BS
Director NameMr Noel Anthony Gates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland National Park Authority South Park
Hexham
Northumberland
NE46 1BS
Director NameMr Gary Fildes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2019)
RoleAstronomer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Bewick Prestwick Park
Prestwick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Ian Jackson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House St Nicholas Park
Jubilee Road
Newcastle Upon Tyne
NE3 3XT
Director NameCllr Catherine Robson Homer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCounty Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall .
Morpeth
Northumberland
NE61 2EF
Director NameMiss Catherine Jane Johns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleCeo Kielder Observatory Astronomical Society
Country of ResidenceEngland
Correspondence AddressUnit C, Bewick Prestwick Park
Prestwick
Newcastle Upon Tyne
NE20 9SJ
Director NameMr Julian Francis Tarret Morrison-Bell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland National Park Authority, Eastburn S
Hexham
Northumberland
NE46 1BS

Contact

Websitekielderartandarchitecture.com/home.html
Telephone0845 6006400
Telephone regionUnknown

Location

Registered AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£406,815
Net Worth£192,670
Cash£63,548
Current Liabilities£64,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

26 July 2023Appointment of Mr Peter John Vincent Cockerill as a director on 10 July 2023 (2 pages)
20 December 2022Full accounts made up to 31 March 2022 (30 pages)
30 November 2022Termination of appointment of Catherine Robson Homer as a director on 31 May 2022 (1 page)
16 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
15 November 2022Termination of appointment of Peter John Vincent Cockerill as a director on 31 October 2022 (1 page)
28 September 2022Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ (1 page)
21 July 2022Termination of appointment of Julian Francis Tarret Morrison-Bell as a director on 31 March 2022 (1 page)
21 July 2022Termination of appointment of Noel Anthony Gates as a director on 31 March 2022 (1 page)
19 December 2021Full accounts made up to 31 March 2021 (35 pages)
23 November 2021Termination of appointment of Christopher Michael Green as a director on 20 November 2021 (1 page)
23 November 2021Appointment of Dr Anna Maria Charlton as a director on 20 November 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 July 2021Appointment of Councillor Catherine Robson Homer as a director on 9 June 2021 (2 pages)
24 March 2021Director's details changed for Mrs Heidi Mottram on 18 March 2021 (2 pages)
8 December 2020Full accounts made up to 31 March 2020 (32 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 October 2020Appointment of Mark Holroyd as a director on 22 September 2020 (2 pages)
2 October 2020Termination of appointment of John Robert Riddle as a director on 16 September 2020 (1 page)
2 October 2020Termination of appointment of Alexander Keil Maclennan as a director on 22 September 2020 (1 page)
2 October 2020Appointment of Mr Julian Francis Tarret Morrison-Bell as a director on 16 September 2020 (2 pages)
14 September 2020Termination of appointment of Catherine Robson Homer as a director on 3 September 2020 (1 page)
11 December 2019Full accounts made up to 31 March 2019 (32 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
22 October 2019Director's details changed for Ms Catherine Jane Johns on 10 October 2019 (2 pages)
3 October 2019Appointment of Ms Catherine Jane Johns as a director on 11 September 2019 (2 pages)
1 April 2019Termination of appointment of Gary Fildes as a director on 20 February 2019 (1 page)
14 December 2018Full accounts made up to 31 March 2018 (34 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 September 2018Appointment of Councillor Catherine Robson Homer as a director on 27 July 2018 (2 pages)
17 August 2018Director's details changed for Mr Peter Collier Standfield on 17 August 2018 (2 pages)
7 August 2018Appointment of Mr Peter Collier Standfield as a director on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Doreen Jacqueline Miller-Charlton as a director on 1 August 2018 (1 page)
4 June 2018Director's details changed for Mr James Ian Hutchinson on 1 June 2018 (2 pages)
20 March 2018Appointment of Michael Pratt as a director on 14 March 2018 (2 pages)
19 March 2018Appointment of Mr Ian Jackson as a director on 14 March 2018 (2 pages)
8 January 2018Director's details changed for Mr Gary Fildes on 8 January 2018 (2 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 June 2017Appointment of Mr James Ian Hutchinson as a director on 24 May 2017 (2 pages)
29 June 2017Termination of appointment of Patricia Anne Mary Dale as a director on 24 May 2017 (1 page)
29 June 2017Appointment of Mr James Ian Hutchinson as a director on 24 May 2017 (2 pages)
29 June 2017Termination of appointment of Patricia Anne Mary Dale as a director on 24 May 2017 (1 page)
8 March 2017Appointment of Mr Gary Fildes as a director on 7 March 2017 (2 pages)
8 March 2017Termination of appointment of Robert Little as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Robert Little as a director on 7 March 2017 (1 page)
8 March 2017Appointment of Mr Gary Fildes as a director on 7 March 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (31 pages)
21 December 2016Full accounts made up to 31 March 2016 (31 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
3 October 2016Appointment of Mr Kevin May as a director on 19 September 2016 (2 pages)
3 October 2016Appointment of Mr Kevin May as a director on 19 September 2016 (2 pages)
30 September 2016Termination of appointment of James Michael Soutar Simpson as a director on 19 September 2016 (1 page)
30 September 2016Termination of appointment of James Michael Soutar Simpson as a director on 19 September 2016 (1 page)
9 September 2016Appointment of Mr Noel Anthony Gates as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr John Robert Riddle as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr John Robert Riddle as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Noel Anthony Gates as a director on 7 September 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (31 pages)
17 December 2015Full accounts made up to 31 March 2015 (31 pages)
27 November 2015Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages)
27 November 2015Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages)
27 November 2015Director's details changed for Mr Christopher Michael Green on 1 October 2015 (2 pages)
26 November 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
26 November 2015Annual return made up to 29 October 2015 no member list (11 pages)
26 November 2015Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
26 November 2015Annual return made up to 29 October 2015 no member list (11 pages)
25 November 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
25 November 2015Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
22 June 2015Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Mr Robert Little as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages)
22 June 2015Appointment of Doreen Jacqueline Miller-Charlton as a director on 5 June 2015 (3 pages)
23 December 2014Full accounts made up to 31 March 2014 (27 pages)
23 December 2014Full accounts made up to 31 March 2014 (27 pages)
17 December 2014Appointment of James Michael Soutar Simpson as a director on 27 November 2014 (3 pages)
17 December 2014Termination of appointment of James Graham Simpson Gill as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of James Graham Simpson Gill as a director on 27 November 2014 (2 pages)
17 December 2014Appointment of James Michael Soutar Simpson as a director on 27 November 2014 (3 pages)
3 November 2014Annual return made up to 29 October 2014 no member list (8 pages)
3 November 2014Director's details changed for Mr David Hall on 31 October 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 no member list (8 pages)
3 November 2014Director's details changed for Mr David Hall on 31 October 2014 (2 pages)
20 December 2013Full accounts made up to 31 March 2013 (26 pages)
20 December 2013Full accounts made up to 31 March 2013 (26 pages)
18 November 2013Annual return made up to 29 October 2013 no member list (8 pages)
18 November 2013Annual return made up to 29 October 2013 no member list (8 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 December 2012Full accounts made up to 31 March 2012 (24 pages)
24 December 2012Full accounts made up to 31 March 2012 (24 pages)
16 November 2012Annual return made up to 29 October 2012 no member list (8 pages)
16 November 2012Annual return made up to 29 October 2012 no member list (8 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
15 November 2011Annual return made up to 29 October 2011 no member list (8 pages)
15 November 2011Annual return made up to 29 October 2011 no member list (8 pages)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
26 October 2011Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages)
6 June 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
6 June 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
6 May 2011Appointment of Patricia Anne Mary Dale as a director (3 pages)
6 May 2011Appointment of Patricia Anne Mary Dale as a director (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages)
29 October 2010Incorporation (39 pages)
29 October 2010Incorporation (39 pages)