Company NameThe Auckland Project
Company StatusActive
Company Number07931440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2012(12 years, 2 months ago)
Previous NameThe Auckland Castle Trust

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameMr Nicholas John Eldred
StatusCurrent
Appointed12 February 2018(6 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address10 Waverley Road
St. Albans
AL3 5PA
Director NameMr Daniel Richard Wolfe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Communications And Development
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMrs Anna Marie Lynch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Myles Columba Marmion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameNicholas Roderick Holtam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Brendan Godfrey Eamonn Finucane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMrs Jane Mary Ruffer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Director NameJohn Beresford William McDonnell Qc
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleQueen's Counsel
Country of ResidenceEngland
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Director NameDr Robert McManners
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleMedical Practitioner/Postgrad
Country of ResidenceEngland
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7AG
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7AG
Director NameRight Reverend Justin Portal Welby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2012)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 22 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameLady Sarah Riddell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7BH
Director NameLady Sarah Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7BH
Director NameSir Mark Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Director NameMs Helen Goodman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 2015)
RoleMp For Bishop Auckland
Country of ResidenceEngland
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Secretary NameMr Peter Chapman
StatusResigned
Appointed10 April 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 2018)
RoleCompany Director
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Director NameEarl Robert William Saswalo Ferrers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland Castle Bishop Auckland
Co Durham
DL14 7NR
Director NameMr Nicholas Timothy Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7BH
Director NameMr Malcolm Austin Rogers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish,American
StatusResigned
Appointed25 October 2015(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMs Jane Elizabeth Bonnar Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 April 2022)
RoleDirector Of Hospitality And Catering
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMs Marie Louise Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(6 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7BH
Director NameMr Robert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Secretary NameS.J.P. Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address15 St. James's Place
London
SW1A 1NP

Contact

Websitewww.aucklandcastle.org
Email address[email protected]
Telephone01388 743750
Telephone regionBishop Auckland / Stanhope

Location

Registered Address58 Kingsway
Bishop Auckland
DL14 7JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£11,115,702
Net Worth£9,559,585
Cash£5,813,284
Current Liabilities£200,776

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2016Delivered on: 22 July 2016
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Auckland castle market place bishop auckland co. Durham.
Outstanding

Filing History

5 January 2024Group of companies' accounts made up to 31 March 2023 (41 pages)
12 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
26 April 2023Appointment of Ms Jane Elizabeth Bonnar Dean as a director on 25 April 2023 (2 pages)
3 March 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
7 December 2022Termination of appointment of Robert Hilton Bigley as a director on 6 December 2022 (1 page)
28 October 2022Appointment of Robert John Yorke as a director on 26 October 2022 (2 pages)
28 October 2022Appointment of Brendan Godfrey Eamonn Finucane as a director on 26 October 2022 (2 pages)
28 October 2022Appointment of Nicholas Roderick Holtam as a director on 26 October 2022 (2 pages)
15 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Jane Elizabeth Bonnar Dean as a director on 24 April 2022 (1 page)
19 December 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
23 September 2021Termination of appointment of Malcolm Austin Rogers as a director on 16 September 2021 (1 page)
9 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
26 January 2021Group of companies' accounts made up to 31 March 2020 (39 pages)
22 January 2021Registered office address changed from Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH England to 58 Kingsway Bishop Auckland DL14 7JF on 22 January 2021 (1 page)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
29 November 2019Appointment of Mr Myles Columba Marmion as a director on 28 November 2019 (2 pages)
26 September 2019Appointment of Mr Jonathan Garnier Ruffer as a director on 20 September 2019 (2 pages)
25 September 2019Termination of appointment of Nicholas Timothy Turner as a director on 24 September 2019 (1 page)
1 July 2019Appointment of Mrs Anna Marie Lynch as a director on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
14 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
3 December 2018Termination of appointment of Sarah Nicholson as a director on 27 November 2018 (1 page)
3 December 2018Termination of appointment of Sarah Riddell as a director on 27 November 2018 (1 page)
3 December 2018Appointment of Mr Robert Hilton Bigley as a director on 27 November 2018 (2 pages)
29 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-20
(2 pages)
29 October 2018Form NE01 filed (2 pages)
10 October 2018Change of name notice (2 pages)
10 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-20
(2 pages)
21 September 2018Termination of appointment of Marie Louise Wilson as a director on 20 September 2018 (1 page)
17 July 2018Appointment of Ms Marie Louise Wilson as a director on 9 July 2018 (2 pages)
6 July 2018Registered office address changed from Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG England to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH on 6 July 2018 (1 page)
2 July 2018Termination of appointment of Jonathan Garnier Ruffer as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Daniel Richard Wolfe as a director on 1 July 2018 (2 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
10 April 2018Termination of appointment of Robert Mcmanners as a director on 31 March 2018 (1 page)
19 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Nicholas John Eldred as a secretary on 12 February 2018 (2 pages)
12 February 2018Termination of appointment of Peter Chapman as a secretary on 12 February 2018 (1 page)
12 February 2018Registered office address changed from Auckland Castle Bishop Auckland Co Durham DL14 7NR to Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG on 12 February 2018 (1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
7 October 2016Termination of appointment of John Beresford William Mcdonnell Qc as a director on 1 July 2016 (1 page)
7 October 2016Termination of appointment of John Beresford William Mcdonnell Qc as a director on 1 July 2016 (1 page)
22 July 2016Registration of charge 079314400001, created on 18 July 2016 (10 pages)
22 July 2016Registration of charge 079314400001, created on 18 July 2016 (10 pages)
20 May 2016Appointment of Mrs Jane Elizabeth Bonnar Dean as a director on 25 April 2016 (2 pages)
20 May 2016Appointment of Mrs Jane Elizabeth Bonnar Dean as a director on 25 April 2016 (2 pages)
17 March 2016Annual return made up to 1 February 2016 no member list (5 pages)
17 March 2016Annual return made up to 1 February 2016 no member list (5 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
21 December 2015Appointment of Dr Malcolm Austin Rogers as a director on 25 October 2015 (2 pages)
21 December 2015Appointment of Dr Malcolm Austin Rogers as a director on 25 October 2015 (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 August 2015Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Robert William Saswalo Ferrers as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Robert William Saswalo Ferrers as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page)
10 August 2015Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page)
16 July 2015Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages)
16 July 2015Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages)
16 July 2015Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
13 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
18 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
14 March 2014Annual return made up to 1 February 2014 no member list (6 pages)
14 March 2014Annual return made up to 1 February 2014 no member list (6 pages)
14 March 2014Annual return made up to 1 February 2014 no member list (6 pages)
18 November 2013Registered office address changed from C/O Hw, Chartered Accountants Sterling House 22 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Hw, Chartered Accountants Sterling House 22 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 18 November 2013 (1 page)
6 August 2013Full accounts made up to 31 March 2013 (27 pages)
6 August 2013Full accounts made up to 31 March 2013 (27 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
1 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
21 December 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Viscount Robert William Saswalo Tamworth on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Justin Portal Welby as a director (1 page)
20 December 2012Termination of appointment of Justin Portal Welby as a director (1 page)
23 July 2012Appointment of Lady Sarah Riddell as a director (2 pages)
23 July 2012Appointment of Right Reverend Justin Portal Welby as a director (2 pages)
23 July 2012Appointment of Viscount Robert William Saswalo Tamworth as a director (2 pages)
23 July 2012Appointment of Lady Sarah Nicholson as a director (2 pages)
23 July 2012Appointment of Sir Mark Jones as a director (2 pages)
23 July 2012Appointment of Lady Sarah Riddell as a director (2 pages)
23 July 2012Appointment of Lady Sarah Nicholson as a director (2 pages)
23 July 2012Appointment of Helen Goodman as a director (2 pages)
23 July 2012Appointment of Sir Mark Jones as a director (2 pages)
23 July 2012Appointment of Right Reverend Justin Portal Welby as a director (2 pages)
23 July 2012Appointment of Viscount Robert William Saswalo Tamworth as a director (2 pages)
23 July 2012Appointment of Helen Goodman as a director (2 pages)
1 June 2012Termination of appointment of S.J.P. Secretaries Limited as a secretary (1 page)
1 June 2012Appointment of Mr Peter Chapman as a secretary (1 page)
1 June 2012Termination of appointment of S.J.P. Secretaries Limited as a secretary (1 page)
1 June 2012Appointment of Mr Peter Chapman as a secretary (1 page)
31 May 2012Registered office address changed from 15 St. James's Place London SW1A 1NP on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 15 St. James's Place London SW1A 1NP on 31 May 2012 (1 page)
31 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
1 February 2012Incorporation (49 pages)
1 February 2012Incorporation (49 pages)