St. Albans
AL3 5PA
Director Name | Mr Daniel Richard Wolfe |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director Of Communications And Development |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mrs Anna Marie Lynch |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mr Jonathan Garnier Ruffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mr Myles Columba Marmion |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Nicholas Roderick Holtam |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mr Brendan Godfrey Eamonn Finucane |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mrs Jane Mary Ruffer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Director Name | John Beresford William McDonnell Qc |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Queen's Counsel |
Country of Residence | England |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Director Name | Dr Robert McManners |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Medical Practitioner/Postgrad |
Country of Residence | England |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG |
Director Name | Mr Jonathan Garnier Ruffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG |
Director Name | Right Reverend Justin Portal Welby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2012) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 22 St. Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Lady Sarah Riddell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH |
Director Name | Lady Sarah Nicholson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH |
Director Name | Sir Mark Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Director Name | Ms Helen Goodman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 2015) |
Role | Mp For Bishop Auckland |
Country of Residence | England |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Secretary Name | Mr Peter Chapman |
---|---|
Status | Resigned |
Appointed | 10 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Director Name | Earl Robert William Saswalo Ferrers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auckland Castle Bishop Auckland Co Durham DL14 7NR |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH |
Director Name | Mr Malcolm Austin Rogers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 October 2015(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Ms Jane Elizabeth Bonnar Dean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2022) |
Role | Director Of Hospitality And Catering |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Ms Marie Louise Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH |
Director Name | Mr Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Secretary Name | S.J.P. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Correspondence Address | 15 St. James's Place London SW1A 1NP |
Website | www.aucklandcastle.org |
---|---|
Email address | [email protected] |
Telephone | 01388 743750 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 58 Kingsway Bishop Auckland DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,115,702 |
Net Worth | £9,559,585 |
Cash | £5,813,284 |
Current Liabilities | £200,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
18 July 2016 | Delivered 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 |
---|
5 January 2024 | Group of companies' accounts made up to 31 March 2023 (41 pages) |
---|---|
12 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
26 April 2023 | Appointment of Ms Jane Elizabeth Bonnar Dean as a director on 25 April 2023 (2 pages) |
3 March 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
7 December 2022 | Termination of appointment of Robert Hilton Bigley as a director on 6 December 2022 (1 page) |
28 October 2022 | Appointment of Robert John Yorke as a director on 26 October 2022 (2 pages) |
28 October 2022 | Appointment of Brendan Godfrey Eamonn Finucane as a director on 26 October 2022 (2 pages) |
28 October 2022 | Appointment of Nicholas Roderick Holtam as a director on 26 October 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 April 2022 | Termination of appointment of Jane Elizabeth Bonnar Dean as a director on 24 April 2022 (1 page) |
19 December 2021 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
23 September 2021 | Termination of appointment of Malcolm Austin Rogers as a director on 16 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
26 January 2021 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
22 January 2021 | Registered 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 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
29 November 2019 | Appointment of Mr Myles Columba Marmion as a director on 28 November 2019 (2 pages) |
26 September 2019 | Appointment of Mr Jonathan Garnier Ruffer as a director on 20 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Nicholas Timothy Turner as a director on 24 September 2019 (1 page) |
1 July 2019 | Appointment of Mrs Anna Marie Lynch as a director on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
3 December 2018 | Termination of appointment of Sarah Nicholson as a director on 27 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Sarah Riddell as a director on 27 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Robert Hilton Bigley as a director on 27 November 2018 (2 pages) |
29 October 2018 | Resolutions
|
29 October 2018 | Form NE01 filed (2 pages) |
10 October 2018 | Change of name notice (2 pages) |
10 October 2018 | Resolutions
|
21 September 2018 | Termination of appointment of Marie Louise Wilson as a director on 20 September 2018 (1 page) |
17 July 2018 | Appointment of Ms Marie Louise Wilson as a director on 9 July 2018 (2 pages) |
6 July 2018 | Registered 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 2018 | Termination of appointment of Jonathan Garnier Ruffer as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Daniel Richard Wolfe as a director on 1 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
10 April 2018 | Termination of appointment of Robert Mcmanners as a director on 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Nicholas John Eldred as a secretary on 12 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Peter Chapman as a secretary on 12 February 2018 (1 page) |
12 February 2018 | Registered 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 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
23 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
7 October 2016 | Termination of appointment of John Beresford William Mcdonnell Qc as a director on 1 July 2016 (1 page) |
7 October 2016 | Termination of appointment of John Beresford William Mcdonnell Qc as a director on 1 July 2016 (1 page) |
22 July 2016 | Registration of charge 079314400001, created on 18 July 2016 (10 pages) |
22 July 2016 | Registration of charge 079314400001, created on 18 July 2016 (10 pages) |
20 May 2016 | Appointment of Mrs Jane Elizabeth Bonnar Dean as a director on 25 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Jane Elizabeth Bonnar Dean as a director on 25 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
17 March 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
21 December 2015 | Appointment of Dr Malcolm Austin Rogers as a director on 25 October 2015 (2 pages) |
21 December 2015 | Appointment of Dr Malcolm Austin Rogers as a director on 25 October 2015 (2 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
10 August 2015 | Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Robert William Saswalo Ferrers as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Robert William Saswalo Ferrers as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Helen Goodman as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Jones as a director on 5 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Jane Mary Ruffer as a director on 5 August 2015 (1 page) |
16 July 2015 | Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Nicholas Timothy Turner as a director on 2 July 2015 (2 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
13 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
18 December 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
14 March 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
14 March 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
14 March 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
18 November 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 31 March 2013 (27 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (27 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
1 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
21 December 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Viscount Robert William Saswalo Tamworth on 20 December 2012 (2 pages) |
20 December 2012 | Termination of appointment of Justin Portal Welby as a director (1 page) |
20 December 2012 | Termination of appointment of Justin Portal Welby as a director (1 page) |
23 July 2012 | Appointment of Lady Sarah Riddell as a director (2 pages) |
23 July 2012 | Appointment of Right Reverend Justin Portal Welby as a director (2 pages) |
23 July 2012 | Appointment of Viscount Robert William Saswalo Tamworth as a director (2 pages) |
23 July 2012 | Appointment of Lady Sarah Nicholson as a director (2 pages) |
23 July 2012 | Appointment of Sir Mark Jones as a director (2 pages) |
23 July 2012 | Appointment of Lady Sarah Riddell as a director (2 pages) |
23 July 2012 | Appointment of Lady Sarah Nicholson as a director (2 pages) |
23 July 2012 | Appointment of Helen Goodman as a director (2 pages) |
23 July 2012 | Appointment of Sir Mark Jones as a director (2 pages) |
23 July 2012 | Appointment of Right Reverend Justin Portal Welby as a director (2 pages) |
23 July 2012 | Appointment of Viscount Robert William Saswalo Tamworth as a director (2 pages) |
23 July 2012 | Appointment of Helen Goodman as a director (2 pages) |
1 June 2012 | Termination of appointment of S.J.P. Secretaries Limited as a secretary (1 page) |
1 June 2012 | Appointment of Mr Peter Chapman as a secretary (1 page) |
1 June 2012 | Termination of appointment of S.J.P. Secretaries Limited as a secretary (1 page) |
1 June 2012 | Appointment of Mr Peter Chapman as a secretary (1 page) |
31 May 2012 | Registered office address changed from 15 St. James's Place London SW1A 1NP on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 15 St. James's Place London SW1A 1NP on 31 May 2012 (1 page) |
31 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
31 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
1 February 2012 | Incorporation (49 pages) |
1 February 2012 | Incorporation (49 pages) |