Company NameNorthumberland Rivers Trust
Company StatusActive
Company Number07713172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NamePeter Kerr
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Angus Edward Collingwood Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld School
Glanton
Alnwick
Northumberland
NE66 4BA
Director NameGraham Charles Hodgson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2014(2 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr James William Jackson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 8 months after company formation)
Appointment Duration10 years
RoleDirector And Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Denwick
Alnwick
Northumberland
NE66 3RA
Director NameShaun Maurice Renwick
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 8 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cragend Cottages
Rothbury
Northumberland
NE65 7XN
Director NameMs Jennine Claire Jonczyk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Tynemouth Place
North Shields
NE30 4BJ
Director NameMr Rodger John Inverarity
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameRussell Leslie Jobson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleWoodland Creation Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameDr Paul Frances Quinn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Peter Kerr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameDr John Brian Hugger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameGeorge Walter Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleConservation Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameViscount Matthew White Ridley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2013)
RoleAuthor And Landowner
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Charles Edward Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Farm Granary
Hartburn
Morpeth
Northumberland
NE61 4ED
Director NameMr John Addison Baker-Cresswell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSpindlestone Farm House
Spindlestone
Belford
Northumberland
NE70 7ED
Director NameMr Christopher William Lucas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2020)
RoleHealth & Safety Advisor
Country of ResidenceEngland
Correspondence Address4 Queensway
Morpeth
Northumberland
NE61 2BG
Director NameDr John Brian Hogger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Close
Ponteland
Newcastle Upon Tyne
NE20 9JG
Director NameMr Robert Adrian Vass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central (Care Of Muckle Llp) 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitewww.northumberlandriverstrust.co.uk/rtsite/
Telephone0191 2612159
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTime Central (Care Of Muckle Llp)
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£454,635
Net Worth£273,561
Cash£252,953
Current Liabilities£37,591

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
12 November 2019Appointment of Mr Rodger John Inverarity as a director on 11 November 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with updates (3 pages)
16 January 2019Appointment of Ms Jennine Claire Jonczyk as a director on 16 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
10 September 2018Termination of appointment of Robert Adrian Vass as a director on 1 August 2018 (1 page)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Termination of appointment of Charles Edward Bennett as a director on 12 July 2017 (1 page)
24 July 2017Termination of appointment of Russell Leslie Jobson as a director on 12 July 2017 (1 page)
24 July 2017Termination of appointment of Russell Leslie Jobson as a director on 12 July 2017 (1 page)
24 July 2017Termination of appointment of Charles Edward Bennett as a director on 12 July 2017 (1 page)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (18 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (18 pages)
24 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
24 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
20 January 2016Appointment of Mr Robert Adrian Vass as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Robert Adrian Vass as a director on 19 January 2016 (2 pages)
17 August 2015Annual return made up to 21 July 2015 no member list (9 pages)
17 August 2015Annual return made up to 21 July 2015 no member list (9 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (17 pages)
3 September 2014Annual return made up to 21 July 2014 no member list (9 pages)
3 September 2014Annual return made up to 21 July 2014 no member list (9 pages)
13 May 2014Appointment of Shaun Maurice Renwick as a director (3 pages)
13 May 2014Appointment of Shaun Maurice Renwick as a director (3 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
7 April 2014Appointment of Mr James William Jackson as a director (3 pages)
7 April 2014Appointment of Angus Edward Collingwood-Cameron as a director (3 pages)
7 April 2014Appointment of Angus Edward Collingwood-Cameron as a director (3 pages)
7 April 2014Appointment of Graham Charles Hodgson as a director (3 pages)
7 April 2014Appointment of Mr James William Jackson as a director (3 pages)
7 April 2014Appointment of Graham Charles Hodgson as a director (3 pages)
31 December 2013Appointment of Dr John Brian Hogger as a director (2 pages)
31 December 2013Appointment of Dr John Brian Hogger as a director (2 pages)
30 December 2013Termination of appointment of John Baker-Cresswell as a director (1 page)
30 December 2013Termination of appointment of Matthew Ridley as a director (1 page)
30 December 2013Termination of appointment of Paul Quinn as a director (1 page)
30 December 2013Termination of appointment of Richard Maudslay as a director (1 page)
30 December 2013Termination of appointment of Richard Maudslay as a director (1 page)
30 December 2013Termination of appointment of Matthew Ridley as a director (1 page)
30 December 2013Termination of appointment of Paul Quinn as a director (1 page)
30 December 2013Termination of appointment of John Baker-Cresswell as a director (1 page)
23 October 2013Termination of appointment of John Hugger as a director (1 page)
23 October 2013Termination of appointment of John Hugger as a director (1 page)
5 August 2013Termination of appointment of Peter Kerr as a director (1 page)
5 August 2013Appointment of Mr John Addison Baker-Cresswell as a director (2 pages)
5 August 2013Appointment of Mr Charles Edward Bennett as a director (2 pages)
5 August 2013Appointment of Mr Christopher William Lucas as a director (2 pages)
5 August 2013Appointment of Mr Christopher William Lucas as a director (2 pages)
5 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
5 August 2013Appointment of Mr Charles Edward Bennett as a director (2 pages)
5 August 2013Appointment of Mr John Addison Baker-Cresswell as a director (2 pages)
5 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
5 August 2013Termination of appointment of Peter Kerr as a director (1 page)
26 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
26 April 2013Total exemption full accounts made up to 31 July 2012 (16 pages)
31 July 2012Annual return made up to 21 July 2012 no member list (5 pages)
31 July 2012Annual return made up to 21 July 2012 no member list (5 pages)
20 July 2012Appointment of Viscount Matthew White Ridley as a director (2 pages)
20 July 2012Appointment of Viscount Matthew White Ridley as a director (2 pages)
25 June 2012Termination of appointment of George Dodds as a director (1 page)
25 June 2012Termination of appointment of George Dodds as a director (1 page)
21 July 2011Incorporation (49 pages)
21 July 2011Incorporation (49 pages)