THE CUSTOMS HOUSE TRUST LIMITED - SOUTH SHIELDS


Company Profile Company Filings

Overview

THE CUSTOMS HOUSE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTH SHIELDS and has the status: Active.
THE CUSTOMS HOUSE TRUST LIMITED was incorporated 30 years ago on 26/08/1993 and has the registered number: 02848282. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE CUSTOMS HOUSE TRUST LIMITED - SOUTH SHIELDS

This company is listed in the following categories:
90020 - Support activities to performing arts
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CUSTOMS HOUSE
SOUTH SHIELDS
TYNE & WEAR
NE33 1ES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/08/2023 09/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KELLY ANDERS Secretary 2019-11-25 CURRENT
EDDIE CZESTOCHOWSKI Oct 1962 British Director 2022-04-25 CURRENT
MS CLAIRE SIMMONS Jul 1974 Director 2017-02-28 CURRENT
COUNCILLOR KEN DAWES Apr 1955 British Director 2022-06-13 CURRENT
MRS MARGARET FAY May 1949 British Director 2018-07-03 CURRENT
IAN FARRAR Aug 1975 British Director 2022-04-25 CURRENT
MS STEPHANIE FINNON Feb 1983 British Director 2017-02-28 CURRENT
MR SIMON JOHN MITCHELL Jun 1956 British Director 2016-04-12 CURRENT
MR MICHAEL PATTERSON Feb 1961 British Director 2022-09-05 CURRENT
ARABELLA PLOUVIEZ Jun 1961 British Director 2023-03-27 CURRENT
MRS VIVIENNE CLAIRE WIGGINS Feb 1972 British Director 2018-03-20 CURRENT
MS LAURA GRAY BARRETT May 1979 British Director 2022-04-25 CURRENT
MR DAVID GEORGE COTTAM Jul 1951 British Director 2016-04-12 UNTIL 2023-11-13 RESIGNED
JOHN RICHARD WILLIAM JONES Aug 1942 British Director 1994-07-05 UNTIL 1998-03-17 RESIGNED
RODNEY HILL Dec 1940 British Director 1993-08-26 UNTIL 1994-04-01 RESIGNED
JOHN EDWARD KENT Aug 1950 British Director 1999-04-27 UNTIL 2002-04-02 RESIGNED
STEPHEN JAMES GIBBS Jan 1982 British Director 2005-09-06 UNTIL 2006-06-06 RESIGNED
CLLR JAMES FOREMAN Jul 1947 British Director 2005-01-11 UNTIL 2006-07-04 RESIGNED
PETER MICHAEL FIDLER Oct 1947 British Director 2007-09-04 UNTIL 2012-05-01 RESIGNED
ANTHONY CHARLES DUGGAN Dec 1954 British Director 2005-01-20 UNTIL 2012-03-06 RESIGNED
JANE CAROL DANCER May 1963 British Director 1994-07-26 UNTIL 2000-03-28 RESIGNED
MR GLENN DAVID COYNE Sep 1989 British Director 2017-02-28 UNTIL 2018-02-01 RESIGNED
PHILLIP RICHARD EDMOND GRICE Dec 1944 British Director 2008-07-01 UNTIL 2016-08-22 RESIGNED
STUART ALEXANDER HATTON JR Jun 1985 British Director 2021-04-26 UNTIL 2022-02-01 RESIGNED
BERNADETTA BRIDGET BOYLE Jul 1950 British Secretary 1993-08-26 UNTIL 1994-09-01 RESIGNED
PROFESSOR GRAHAME WRIGHT Secretary 2016-09-20 UNTIL 2018-07-03 RESIGNED
MR CHRISTOPHER ELLWOOD POTTS Jan 1956 British Secretary 1996-07-16 UNTIL 2016-09-20 RESIGNED
ROBERT E HALTER Dec 1946 British Secretary 1995-04-04 UNTIL 1996-07-16 RESIGNED
ALEXANDER ALLAN MEDHURST Dec 1956 Secretary 1994-09-07 UNTIL 1995-04-04 RESIGNED
BARBARA HUGHES Sep 1953 British Director 2002-08-06 UNTIL 2005-01-20 RESIGNED
MRS CLAIRE LOUISE BURN Secretary 2018-04-01 UNTIL 2019-10-03 RESIGNED
SHIRLEY CAMPBELL Feb 1947 British Director 2007-02-06 UNTIL 2017-09-19 RESIGNED
BERNADETTA BRIDGET BOYLE Jul 1950 British Director 1994-09-01 UNTIL 1999-09-28 RESIGNED
MS RUTH RACHEL BERKLEY Dec 1955 British Director 2021-07-14 UNTIL 2022-05-26 RESIGNED
MR GORDON FRANCIS BATES Oct 1943 British Director 2004-03-02 UNTIL 2008-11-04 RESIGNED
MS SUMATI BALA Apr 1952 British Director 2010-05-04 UNTIL 2013-09-17 RESIGNED
PETER JOHN AUGHTON Jul 1941 British Director 1997-07-16 UNTIL 1998-04-28 RESIGNED
PETER JOHN AUGHTON Jul 1941 British Director 1998-07-21 UNTIL 2004-12-29 RESIGNED
MS SHULEY ALAM Oct 1973 British,Bangladeshi Director 2018-03-20 UNTIL 2020-08-03 RESIGNED
YUSEF HASSEN ABDULLAH Oct 1958 British Director 2018-01-16 UNTIL 2019-12-18 RESIGNED
MR PAUL CALLAGHAN Jun 1952 British Director 2017-02-28 UNTIL 2017-09-19 RESIGNED
MRS KAREN JOHNSTON Jan 1946 British Director 2004-06-01 UNTIL 2007-04-03 RESIGNED
MS JAYDEN BLACKLOCK Feb 1997 British Director 2017-02-28 UNTIL 2023-03-01 RESIGNED
ANTHONY RICHARD CORCORAN Jul 1941 British Director 1993-08-05 UNTIL 1996-12-12 RESIGNED
SUSAN HAWES Dec 1962 British Director 2002-11-05 UNTIL 2003-04-01 RESIGNED
COUNCILLOR ALAN KERR Oct 1936 British Director 2012-08-21 UNTIL 2020-06-22 RESIGNED
ROBERT E HALTER Dec 1946 British Director 1993-12-07 UNTIL 1996-07-16 RESIGNED
MR DARREN HYMERS Feb 1973 British Director 2017-02-28 UNTIL 2022-03-15 RESIGNED
CAROL ELIZABETH COOKE Dec 1950 British Director 2016-04-12 UNTIL 2023-11-12 RESIGNED
CHRISTOPHER IAN JACKSON Jun 1958 British Director 2000-02-22 UNTIL 2003-01-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEES VALLEY ARTS REDCAR ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
NORTH EAST THEATRE TRUST LIMITED Active GROUP 90030 - Artistic creation
BLUE ANCHOR RESIDENTS ASSOCIATION LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
HELIX ARTS LIMITED NORTH SHIELDS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NEWCASTLE GATESHEAD INITIATIVE LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
THE TOURING PARTNERSHIP LIMITED PLYMOUTH Active MICRO ENTITY 90010 - Performing arts
SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED NEWCASTLE UPON TYNE Active GROUP 85520 - Cultural education
ACTION STATION SOUTH TYNESIDE LIMITED SOUTH SHIELDS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BLISS=ABILITY LIMITED TYNE & WEAR Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SEVEN STORIES TRADING LIMITED NEWCASTLE UPON TYNE Active SMALL 91020 - Museums activities
BECON (BLACK MINORITY ETHNIC COMMUNITY ORGANISATIONS NETWORK) NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BEAMISH MUSEUM BEAMISH Active FULL 91020 - Museums activities
MULTISTORY WEST BROMWICH Active FULL 90030 - Artistic creation
WOMEN'S HEALTH IN SOUTH TYNESIDE SOUTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SOUTH TYNESIDE CITIZENS ADVICE BUREAU SOUTH SHIELDS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BEAMISH MUSEUM TRADING LIMITED STANLEY ENGLAND Active SMALL 91020 - Museums activities
LIBERDADE COMMUNITY DEVELOPMENT TRUST NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
ZENDEH PRODUCTIONS NEWCASTLE UPON TYNE Dissolved... MICRO ENTITY 90010 - Performing arts
HOUSE OF CRUMBS LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 56290 - Other food services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CUSTOMS HOUSE GREEN ROOM LIMITED TYNE & WEAR Active SMALL 56101 - Licensed restaurants