Company NameEllingham Community Trust
Company StatusActive
Company Number08072008
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Stuart
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr George Robert Unwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleTourist Information Provider
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Louis Michael Rudston Fell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Nest Ellingham
Chathill
Northumberland
NE67 5LL
Director NameCanon Judy Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(8 years after company formation)
Appointment Duration3 years, 11 months
RoleCanon
Country of ResidenceEngland
Correspondence AddressThe Hemmel Ellingham
Chathill
NE67 5EU
Director NameMr Dave Metcalfe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(8 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office House Post Office House
Chathill
NE67 5DE
Director NameMr Graham Charles Edmondson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMrs Brenda Frier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr John Harrison Thompson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMs Katherine Ruth Margrave Machen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Gustav Ian Macleod
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Christopher Martin Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMs Lydia Heather Cairns
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Stanley Marr Calvert
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr David Milne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB
Director NameMr James Roger Pask Mayers
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House Greenwell Road
Alnwick
NE66 1HB

Contact

Websitewww.ellinghamct.org.uk

Location

Registered AddressRussell House
Greenwell Road
Alnwick
NE66 1HB
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£16,849
Cash£61,924
Current Liabilities£45,169

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 October 2022Appointment of Mr John Harrison Thompson as a director on 9 June 2022 (2 pages)
7 October 2022Appointment of Mrs Brenda Frier as a director on 9 June 2022 (2 pages)
7 October 2022Appointment of Mr Graham Charles Edmondson as a director on 9 June 2022 (2 pages)
7 October 2022Termination of appointment of David Milne as a director on 9 June 2022 (1 page)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 September 2020Termination of appointment of Lydia Heather Cairns as a director on 10 October 2019 (1 page)
24 June 2020Appointment of Canon Judy Glover as a director on 10 June 2020 (2 pages)
23 June 2020Appointment of Mr Dave Metcalfe as a director on 11 June 2020 (2 pages)
4 May 2020Termination of appointment of James Roger Pask Mayers as a director on 8 April 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 September 2019Appointment of Mr James Roger Pask Mayers as a director on 11 April 2019 (2 pages)
2 September 2019Registered office address changed from 23 Castle Drive Seahouses Northumberland NE68 7BB to Russell House Greenwell Road Alnwick NE66 1HB on 2 September 2019 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to 23 Castle Drive Seahouses Northumberland NE68 7BB on 13 July 2018 (2 pages)
20 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 March 2018Termination of appointment of Stanley Marr Calvert as a director on 12 October 2017 (1 page)
20 March 2018Director's details changed for Mr Louis Michael Rudston Fell on 31 May 2017 (2 pages)
19 February 2018Appointment of Mr David Milne as a director on 12 October 2017 (2 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Christopher Martin Watson as a director on 31 May 2017 (1 page)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
12 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
7 June 2016Appointment of Mr Louis Michael Rudston Fell as a director on 21 January 2016 (2 pages)
7 June 2016Annual return made up to 16 May 2016 no member list (7 pages)
7 June 2016Annual return made up to 16 May 2016 no member list (7 pages)
7 June 2016Appointment of Mr Louis Michael Rudston Fell as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Gustav Ian Macleod as a director on 24 September 2015 (1 page)
3 February 2016Termination of appointment of Gustav Ian Macleod as a director on 24 September 2015 (1 page)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 16 May 2015 no member list (7 pages)
21 May 2015Annual return made up to 16 May 2015 no member list (7 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 16 May 2014 no member list (7 pages)
21 May 2014Annual return made up to 16 May 2014 no member list (7 pages)
16 May 2014Total exemption full accounts made up to 31 May 2013 (2 pages)
16 May 2014Total exemption full accounts made up to 31 May 2013 (2 pages)
16 December 2013Termination of appointment of Katherine Margrave Machen as a director (1 page)
16 December 2013Termination of appointment of Katherine Margrave Machen as a director (1 page)
16 December 2013Appointment of Mr Stanley Marr Calvert as a director (2 pages)
16 December 2013Appointment of Mr Stanley Marr Calvert as a director (2 pages)
5 June 2013Annual return made up to 16 May 2013 no member list (7 pages)
5 June 2013Annual return made up to 16 May 2013 no member list (7 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 May 2012Incorporation (36 pages)
16 May 2012Incorporation (36 pages)