St. Albans
AL3 5PA
Director Name | Mr Charles Edward Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
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 | 01 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Rowena Clare Hackwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Auckland Castle Bishop Auckland Co. Durham DL14 7NR |
Director Name | Mr Jonathan Garnier Ruffer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7AG |
Secretary Name | Peter John Chapman |
---|---|
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Auckland Castle Bishop Auckland Co. Durham DL14 7NR |
Director Name | Mr David Bryan Ronn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Auckland Castle Bishop Auckland Co. Durham DL14 7NR |
Director Name | Mr David James Huband Maddan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Mr Adam James Duncan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vinovium House Saddler Street Bishop Auckland Co. Durham DL14 7BH |
Director Name | Ms Elizabeth Anne Fisher |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2022) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
Director Name | Lyndsey Short |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland DL14 7JF |
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 |
100 at £1 | The Auckland Castle Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,441 |
Cash | £57,297 |
Current Liabilities | £138,367 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
7 December 2023 | Appointment of Mr Robert John Yorke as a director on 1 December 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
20 January 2023 | Termination of appointment of Lyndsey Short as a director on 20 January 2023 (1 page) |
23 September 2022 | Appointment of Mr Charles Edward Perry as a director on 20 September 2022 (2 pages) |
23 September 2022 | Termination of appointment of David James Huband Maddan as a director on 20 September 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 February 2022 | Termination of appointment of Elizabeth Anne Fisher as a director on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Lyndsey Short as a director on 22 February 2022 (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 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) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
1 July 2020 | Cessation of Auckland Castle Trust as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Notification of The Auckland Project as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
1 July 2020 | Change of details for Auckland Castle Trust as a person with significant control on 1 July 2020 (2 pages) |
6 May 2020 | Appointment of Ms Elizabeth Anne Fisher as a director on 4 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Adam James Duncan as a director on 1 May 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
31 October 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 31 October 2018 (1 page) |
10 October 2018 | Change of name notice (2 pages) |
10 October 2018 | Company name changed act trading LIMITED\certificate issued on 10/10/18 (2 pages) |
21 September 2018 | Appointment of Mr Adam James Duncan as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Jonathan Garnier Ruffer as a director on 20 September 2018 (1 page) |
25 July 2018 | Confirmation statement made on 18 July 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 | 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) |
12 February 2018 | Termination of appointment of Peter John Chapman as a secretary on 12 February 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 February 2017 | Appointment of Mr David James Huband Maddan as a director on 22 November 2016 (2 pages) |
17 February 2017 | Termination of appointment of David Bryan Ronn as a director on 22 November 2016 (1 page) |
17 February 2017 | Termination of appointment of David Bryan Ronn as a director on 22 November 2016 (1 page) |
17 February 2017 | Appointment of Mr David James Huband Maddan as a director on 22 November 2016 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 March 2014 | Termination of appointment of Rowena Hackwood as a director (1 page) |
14 March 2014 | Termination of appointment of Rowena Hackwood as a director (1 page) |
14 March 2014 | Appointment of Mr David Bryan Ronn as a director (2 pages) |
14 March 2014 | Appointment of Mr David Bryan Ronn as a director (2 pages) |
18 November 2013 | Registered office address changed from Hw Chartered Accountants Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 November 2013 | Registered office address changed from Hw Chartered Accountants Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 18 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Rowena Clare Hackwood on 18 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Rowena Clare Hackwood on 18 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Secretary's details changed for Peter John Chapman on 18 July 2013 (1 page) |
31 July 2013 | Director's details changed for Mr Jonathan Garnier Ruffer on 18 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Peter John Chapman on 18 July 2013 (1 page) |
24 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
18 July 2012 | Incorporation (16 pages) |
18 July 2012 | Incorporation (16 pages) |