Company NameThe Cotherstone And Three Chimneys Charity Trustee Limited
Company StatusActive
Company Number07889176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameKeith Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameTrevor Cooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameRalph Michael Hutchinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameRichard Jackson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameThomas Edwin Joseph Parkin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 months after company formation)
Appointment Duration12 years, 2 months
RoleEngland
Country of ResidenceFarmer
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMr Keith Ettey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMrs Deborah Sayer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameMark David Ashton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameDr Mark Lee Honeywell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameMs Emma Jane Moody
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
North Yorkshire
YO23 1DE
Director NameMalcolm Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Front Street
Wolsingham
Bishop Auckland
County Durham
DL13 3AA
Director NameJohn Ralph Addison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameDavid Hutchinson Ettey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
Director NameSheila Wilkinson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL

Location

Registered Address4-6 Market Street
Alnwick
Northumberland
NE66 1TL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2020Registered office address changed from 8 Front Street Wolsingham Bishop Auckland County Durham DL13 3AA to 4-6 Market Street Alnwick Northumberland NE66 1TL on 30 September 2020 (1 page)
24 June 2020Termination of appointment of Malcolm Smith as a director on 14 June 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 21 December 2015 no member list (6 pages)
4 January 2016Annual return made up to 21 December 2015 no member list (6 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
2 January 2015Annual return made up to 21 December 2014 no member list (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 21 December 2013 no member list (6 pages)
7 January 2014Annual return made up to 21 December 2013 no member list (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 21 December 2012 no member list (6 pages)
17 January 2013Annual return made up to 21 December 2012 no member list (6 pages)
23 February 2012Appointment of Sheila Wilkinson as a director (3 pages)
23 February 2012Appointment of John Ralph Addison as a director (3 pages)
23 February 2012Termination of appointment of Mark Ashton as a director (2 pages)
23 February 2012Termination of appointment of Mark Ashton as a director (2 pages)
23 February 2012Appointment of Thomas Edwin Joseph Parkin as a director (3 pages)
23 February 2012Appointment of Trevor Cooper as a director (3 pages)
23 February 2012Appointment of Ralph Michael Hutchinson as a director (3 pages)
23 February 2012Appointment of Sheila Wilkinson as a director (3 pages)
23 February 2012Termination of appointment of Mark Honeywell as a director (2 pages)
23 February 2012Appointment of Thomas Edwin Joseph Parkin as a director (3 pages)
23 February 2012Appointment of David Hutchinson Ettey as a director (3 pages)
23 February 2012Termination of appointment of Emma Moody as a director (2 pages)
23 February 2012Appointment of Richard Jackson as a director (3 pages)
23 February 2012Appointment of David Hutchinson Ettey as a director (3 pages)
23 February 2012Appointment of Trevor Cooper as a director (3 pages)
23 February 2012Appointment of Keith Atkinson as a director (3 pages)
23 February 2012Appointment of Keith Atkinson as a director (3 pages)
23 February 2012Appointment of John Ralph Addison as a director (3 pages)
23 February 2012Appointment of Richard Jackson as a director (3 pages)
23 February 2012Appointment of Malcolm Smith as a director (3 pages)
23 February 2012Termination of appointment of Emma Moody as a director (2 pages)
23 February 2012Appointment of Ralph Michael Hutchinson as a director (3 pages)
23 February 2012Termination of appointment of Mark Honeywell as a director (2 pages)
23 February 2012Appointment of Malcolm Smith as a director (3 pages)
21 December 2011Incorporation (43 pages)
21 December 2011Incorporation (43 pages)