Company NameTap Trading Limited
DirectorsCharles Edward Perry and Robert John Yorke
Company StatusActive
Company Number08148123
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 8 months ago)
Previous NameAct Trading Limited

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(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address10 Waverley Road
St. Albans
AL3 5PA
Director NameMr Charles Edward Perry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
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
Appointed01 December 2023(11 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameRowena Clare Hackwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland Castle Bishop Auckland
Co. Durham
DL14 7NR
Director NameMr Jonathan Garnier Ruffer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7AG
Secretary NamePeter John Chapman
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAuckland Castle Bishop Auckland
Co. Durham
DL14 7NR
Director NameMr David Bryan Ronn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland Castle Bishop Auckland
Co. Durham
DL14 7NR
Director NameMr David James Huband Maddan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameMr Adam James Duncan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVinovium House Saddler Street
Bishop Auckland
Co. Durham
DL14 7BH
Director NameMs Elizabeth Anne Fisher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2022)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF
Director NameLyndsey Short
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address58 Kingsway
Bishop Auckland
DL14 7JF

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

Shareholders

100 at £1The Auckland Castle Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,441
Cash£57,297
Current Liabilities£138,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

7 December 2023Appointment of Mr Robert John Yorke as a director on 1 December 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (11 pages)
20 January 2023Termination of appointment of Lyndsey Short as a director on 20 January 2023 (1 page)
23 September 2022Appointment of Mr Charles Edward Perry as a director on 20 September 2022 (2 pages)
23 September 2022Termination of appointment of David James Huband Maddan as a director on 20 September 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Elizabeth Anne Fisher as a director on 22 February 2022 (1 page)
22 February 2022Appointment of Lyndsey Short as a director on 22 February 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 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)
6 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
1 July 2020Cessation of Auckland Castle Trust as a person with significant control on 1 July 2020 (1 page)
1 July 2020Notification of The Auckland Project as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Change of details for Auckland Castle Trust as a person with significant control on 1 July 2020 (2 pages)
6 May 2020Appointment of Ms Elizabeth Anne Fisher as a director on 4 May 2020 (2 pages)
1 May 2020Termination of appointment of Adam James Duncan as a director on 1 May 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
31 October 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 31 October 2018 (1 page)
10 October 2018Change of name notice (2 pages)
10 October 2018Company name changed act trading LIMITED\certificate issued on 10/10/18 (2 pages)
21 September 2018Appointment of Mr Adam James Duncan as a director on 20 September 2018 (2 pages)
21 September 2018Termination of appointment of Jonathan Garnier Ruffer as a director on 20 September 2018 (1 page)
25 July 2018Confirmation statement made on 18 July 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 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)
12 February 2018Termination of appointment of Peter John Chapman as a secretary on 12 February 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 February 2017Appointment of Mr David James Huband Maddan as a director on 22 November 2016 (2 pages)
17 February 2017Termination of appointment of David Bryan Ronn as a director on 22 November 2016 (1 page)
17 February 2017Termination of appointment of David Bryan Ronn as a director on 22 November 2016 (1 page)
17 February 2017Appointment of Mr David James Huband Maddan as a director on 22 November 2016 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
14 March 2014Termination of appointment of Rowena Hackwood as a director (1 page)
14 March 2014Termination of appointment of Rowena Hackwood as a director (1 page)
14 March 2014Appointment of Mr David Bryan Ronn as a director (2 pages)
14 March 2014Appointment of Mr David Bryan Ronn as a director (2 pages)
18 November 2013Registered 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 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Registered 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 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Director's details changed for Mr Jonathan Garnier Ruffer on 18 July 2013 (2 pages)
31 July 2013Director's details changed for Rowena Clare Hackwood on 18 July 2013 (2 pages)
31 July 2013Director's details changed for Rowena Clare Hackwood on 18 July 2013 (2 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Secretary's details changed for Peter John Chapman on 18 July 2013 (1 page)
31 July 2013Director's details changed for Mr Jonathan Garnier Ruffer on 18 July 2013 (2 pages)
31 July 2013Secretary's details changed for Peter John Chapman on 18 July 2013 (1 page)
24 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 January 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
18 July 2012Incorporation (16 pages)
18 July 2012Incorporation (16 pages)