Company NameCramlington Development Trust Limited
Company StatusActive
Company Number07681067
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr John Thomas Peter Collins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Gerald Peter Sothcott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 9 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenfield Avenue
Northburn Vale
Cramlington
Northumberland
NE23 3SZ
Director NameMr Peter Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Westerkirk
Cramlington
Northumberland
NE23 6ND
Director NameMr Paul Forster Reynolds
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address47 Ilford Avenue
Cramlington
Northumberland
NE23 3LE
Director NameMr Ian Davison Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Whitehill Road
Cramlington
NE23 3QW
Director NameMs Kate Anderson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(7 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Merchant Court
Monkton Business Park South
Hebburn
NE31 2EX
Director NameDr Barrie Crowther
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia Leisure Centre Forum Way
Cramlington
Northumberland
NE23 6YB
Director NameCllr Kathy Olivia Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NamePaul Robert Baker
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCramlington Town Council Concordia Leisure Centre
Forum Way
Cramlington
NE23 6YB
Director NameMr John Thomas Peter Collins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitehill Road
Northburn Park
Cramlington
Northumberland
NE23 3QW
Director NameMr Bruno Coppola
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Milldale Road
Wolverhampton
WV10 6LT
Director NameMr Bruce Ledger
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia Forum Way
Cramlington
Northumberland
NE23 6YB
Director NameMr Alan Rockcliffe Armstrong
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 East Farm Terrace
Cramlington
Northumberland
NE23 1DT
Director NameMs Emma Louise Frostick
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 West Terrace
Choppington
NE62 5UL
Director NameCllr Allan Hepple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Close
Cramlington
Northumberland
NE23 6PX
Director NameMiss Ailsa Margret-Jane Heslop
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressColwell Demense Farm Colwell
Colwell
Hexham
Northumberland
NE46 4TL
Director NameMr David Luke Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address36 Cateran Way
Cramlington
Northumberland
NE23 6HE
Director NameMs Rachel Carter
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Rodney Close
Tynemouth
North Shields
Tyne And Wear
NE30 4PT
Director NameMr Mark Stuart Webber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2016)
RoleStore Manager - Retail
Country of ResidenceUnited Kingdom
Correspondence AddressDunelm Westmorland Retail Park
Cramlington
Northumberland
NE23 6UY
Director NameMrs Vivien Elizabeth Fish
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Janus Close
Newcastle Upon Tyne
NE5 1UX
Director NameMrs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(5 years after company formation)
Appointment Duration11 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Inglewood Close
Blyth
Northumberland
NE24 4LT
Director NameMrs Leah Elizabeth Heatley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2019)
RoleSenior Associate
Country of ResidenceUnited Kingdom
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMr Andrew Clifford Lambert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 April 2018)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Halkirk Way
Cramlington
NE23 3FZ
Director NameDr Jane Murray Weatherstone
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address68 Brierdene Crescent
Whitley Bay
NE26 4AD

Contact

Websiteactivenorthumberland.org.uk

Location

Registered AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£6,603
Cash£6,603

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

15 September 2023Termination of appointment of Kate Anderson as a director on 15 September 2023 (1 page)
1 September 2023Termination of appointment of John Thomas Peter Collins as a director on 28 August 2023 (1 page)
5 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2021 (3 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 November 2019Termination of appointment of Leah Elizabeth Heatley as a director on 19 November 2019 (1 page)
1 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Vivien Elizabeth Fish as a director on 17 June 2019 (1 page)
4 January 2019Termination of appointment of Jane Murray Weatherstone as a director on 4 January 2019 (1 page)
31 July 2018Appointment of Ms Kate Anderson as a director on 19 July 2018 (2 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Termination of appointment of Andrew Clifford Lambert as a director on 24 April 2018 (1 page)
10 February 2018Termination of appointment of Kathy Olivia Graham as a director on 8 February 2018 (1 page)
20 December 2017Registered office address changed from 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF on 20 December 2017 (1 page)
17 November 2017Appointment of Dr Jane Murray Weatherstone as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Dr Jane Murray Weatherstone as a director on 16 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Clifford Lambert as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Clifford Lambert as a director on 1 November 2017 (2 pages)
12 September 2017Appointment of Mrs Leah Elizabeth Heatley as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mrs Leah Elizabeth Heatley as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Ian Davison Hall as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Ian Davison Hall as a director on 11 September 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Termination of appointment of Lesley Ann Ilderton as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Lesley Ann Ilderton as a director on 1 June 2017 (1 page)
17 January 2017Termination of appointment of David Luke Murray as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Rachel Carter as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Rachel Carter as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of David Luke Murray as a director on 17 January 2017 (1 page)
9 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
9 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Bruno Coppola as a director on 14 July 2016 (1 page)
18 July 2016Termination of appointment of Bruno Coppola as a director on 14 July 2016 (1 page)
1 July 2016Appointment of Mrs Lesley Ann Ilderton as a director on 30 June 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 July 2016Appointment of Mrs Lesley Ann Ilderton as a director on 30 June 2016 (2 pages)
15 June 2016Appointment of Mr Paul Forster Reynolds as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of Mr Paul Forster Reynolds as a director on 1 June 2016 (2 pages)
29 February 2016Termination of appointment of Mark Stuart Webber as a director on 27 February 2016 (1 page)
29 February 2016Termination of appointment of Mark Stuart Webber as a director on 27 February 2016 (1 page)
2 November 2015Termination of appointment of Alan Rockcliffe Armstrong as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Alan Rockcliffe Armstrong as a director on 30 October 2015 (1 page)
23 September 2015Appointment of Mr Peter Clayton as a director on 22 July 2015 (2 pages)
23 September 2015Appointment of Mr Peter Clayton as a director on 22 July 2015 (2 pages)
26 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
26 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
24 July 2015Appointment of Mrs Vivien Elizabeth Fish as a director on 22 July 2015 (2 pages)
24 July 2015Appointment of Mrs Vivien Elizabeth Fish as a director on 22 July 2015 (2 pages)
4 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
4 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
8 December 2014Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Mark Stuart Webber as a director on 8 December 2014 (2 pages)
16 September 2014Termination of appointment of Bruce Ledger as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Bruce Ledger as a director on 16 September 2014 (1 page)
3 September 2014Appointment of Ms Rachel Carter as a director on 31 August 2014 (2 pages)
3 September 2014Appointment of Ms Rachel Carter as a director on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB to 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB to 28a Dudley Court Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW on 31 August 2014 (1 page)
29 August 2014Appointment of Mr David Luke Murray as a director on 29 August 2014 (2 pages)
29 August 2014Appointment of Mr David Luke Murray as a director on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Allan Hepple as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Allan Hepple as a director on 29 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Vivien Elizabeth Fish as a director on 27 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Vivien Elizabeth Fish as a director on 27 August 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 no member list (9 pages)
22 July 2014Termination of appointment of Ailsa Margret-Jane Heslop as a director on 30 April 2014 (1 page)
22 July 2014Termination of appointment of Ailsa Margret-Jane Heslop as a director on 30 April 2014 (1 page)
22 July 2014Annual return made up to 30 June 2014 no member list (9 pages)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 November 2013Termination of appointment of Emma Frostick as a director (1 page)
13 November 2013Termination of appointment of Paul Baker as a secretary (1 page)
13 November 2013Termination of appointment of Emma Frostick as a director (1 page)
13 November 2013Termination of appointment of Paul Baker as a secretary (1 page)
19 September 2013Appointment of Mr Alan Rockcliffe Armstrong as a director (2 pages)
19 September 2013Appointment of Miss Ailsa Margret-Jane Heslop as a director (2 pages)
19 September 2013Appointment of Miss Ailsa Margret-Jane Heslop as a director (2 pages)
19 September 2013Appointment of Mr Alan Rockcliffe Armstrong as a director (2 pages)
12 September 2013Appointment of Mr Allan Hepple as a director (2 pages)
12 September 2013Appointment of Mr Bruce Ledger as a director (2 pages)
12 September 2013Termination of appointment of John Collins as a director (1 page)
12 September 2013Appointment of Mr John Thomas Peter Collins as a director (2 pages)
12 September 2013Termination of appointment of John Collins as a director (1 page)
12 September 2013Appointment of Mr John Thomas Peter Collins as a director (2 pages)
12 September 2013Appointment of Mr Allan Hepple as a director (2 pages)
12 September 2013Appointment of Mr Bruce Ledger as a director (2 pages)
12 September 2013Secretary's details changed for Paul Robert Baker on 11 September 2013 (1 page)
12 September 2013Secretary's details changed for Paul Robert Baker on 11 September 2013 (1 page)
11 September 2013Appointment of Ms Emma Louise Frostick as a director (2 pages)
11 September 2013Appointment of Mr Gerald Peter Sothcott as a director (2 pages)
11 September 2013Appointment of Mr Gerald Peter Sothcott as a director (2 pages)
11 September 2013Appointment of Mr Bruno Coppola as a director (2 pages)
11 September 2013Appointment of Mrs Vivien Elizabeth Fish as a director (2 pages)
11 September 2013Appointment of Mrs Vivien Elizabeth Fish as a director (2 pages)
11 September 2013Appointment of Mr Bruno Coppola as a director (2 pages)
11 September 2013Appointment of Ms Emma Louise Frostick as a director (2 pages)
24 July 2013Termination of appointment of Barrie Crowther as a director (1 page)
24 July 2013Termination of appointment of Barrie Crowther as a director (1 page)
24 July 2013Termination of appointment of Barrie Crowther as a director (1 page)
24 July 2013Annual return made up to 23 June 2013 no member list (3 pages)
24 July 2013Termination of appointment of Barrie Crowther as a director (1 page)
24 July 2013Annual return made up to 23 June 2013 no member list (3 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 23 June 2012 no member list (3 pages)
11 July 2012Annual return made up to 23 June 2012 no member list (3 pages)
23 June 2011Incorporation (38 pages)
23 June 2011Incorporation (38 pages)