THE GLENDALE GATEWAY TRUST - WOOLER


Company Profile Company Filings

Overview

THE GLENDALE GATEWAY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOOLER and has the status: Active.
THE GLENDALE GATEWAY TRUST was incorporated 27 years ago on 06/06/1996 and has the registered number: 03208721. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

THE GLENDALE GATEWAY TRUST - WOOLER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

CHEVIOT CENTRE
WOOLER
NORTHUMBERLAND
NE71 6BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN ALLARDYCE KELSO Dec 1959 British Director 2023-11-27 CURRENT
MS BECCI MURRAY Jun 1965 British Director 2020-10-26 CURRENT
MR RUSSEL WALSH Apr 1993 British Director 2023-03-27 CURRENT
MR PATRICK JAMES SHEARD Mar 1963 British Director 2015-12-06 CURRENT
MS ROSE LOVETT Feb 1964 British Director 2022-10-31 CURRENT
MRS ANTHEA WOOD Oct 1978 British Director 2023-03-27 CURRENT
MS SIOBHAN PATRICIA YOUNGER Mar 1967 British Director 2021-01-20 CURRENT
JAMES WILLIAM HUGONIN Oct 1950 British Director 1997-12-16 UNTIL 2009-07-22 RESIGNED
MR ROBERT ANTHONY MARRINER Jul 1959 British Director 2010-06-10 UNTIL 2019-07-10 RESIGNED
MR FRANK ORMSTON MANSFIELD Nov 1946 British Director 2010-04-21 UNTIL 2019-07-10 RESIGNED
MR ALISTAIR JOHN NEIL MACDONALD-SMITH May 1960 British Director 1997-11-11 UNTIL 2001-05-15 RESIGNED
JAMES DAVID LOCKIE Apr 1947 British Director 2009-07-22 UNTIL 2011-09-01 RESIGNED
MR JAMES AIDAN LANG May 1954 British Director 1996-06-06 UNTIL 2002-04-01 RESIGNED
MS JANE FIELD Jul 1958 British Director 2012-07-18 UNTIL 2016-07-26 RESIGNED
THOMAS JOHNSTON Dec 1961 British Director 1996-06-06 UNTIL 2000-02-23 RESIGNED
JOHN ROGER KIRKUP Mar 1936 British Director 1997-07-01 UNTIL 2013-01-07 RESIGNED
MR DAVID CHARLES BROWN GIRDWOOD Jul 1954 British Director 2006-10-26 UNTIL 2012-05-28 RESIGNED
MR JOHN DAVID HUGHES Nov 1967 British Director 2021-05-30 UNTIL 2022-03-31 RESIGNED
MRS ALFREDA PATRICIA HINDMARSH Nov 1946 British Director 2013-05-20 UNTIL 2017-05-04 RESIGNED
MRS ALISON MARY HILTON May 1939 British Director 2011-07-20 UNTIL 2017-07-12 RESIGNED
MARGARET HERRON Jul 1948 British Director 1996-06-06 UNTIL 1998-07-07 RESIGNED
MR SIMON WILLIAM HENDERSON Nov 1963 British Director 2013-09-06 UNTIL 2015-06-18 RESIGNED
MRS PATSY HEALEY Jan 1940 British Director 2010-04-21 UNTIL 2019-07-10 RESIGNED
CLIVE GEOFFREY HALLAM-BAKER Mar 1943 British Director 2004-02-11 UNTIL 2008-05-01 RESIGNED
THOMAS WATSON GRUNDY May 1947 British Director 1996-06-06 UNTIL 1997-01-22 RESIGNED
BRIAN HURST Dec 1958 British Director 2003-10-07 UNTIL 2006-10-04 RESIGNED
WILLIAM EDWARD HENRY Secretary 1996-06-06 UNTIL 2003-01-13 RESIGNED
JOHN ROGER KIRKUP Mar 1936 British Secretary 2003-01-13 UNTIL 2013-09-06 RESIGNED
EDWARD BROWN Feb 1940 British Director 2005-08-19 UNTIL 2009-06-15 RESIGNED
CATHERINE DUNN Jun 1963 British Director 2002-03-19 UNTIL 2005-05-26 RESIGNED
MRS SARAH KATHERINE DAVIDSON Jun 1942 British Director 2002-04-01 UNTIL 2005-05-26 RESIGNED
MR JOHN ANDREW DAVIDSON Jan 1945 British Director 2002-05-07 UNTIL 2003-05-13 RESIGNED
KEVAN JAMES CURRY Dec 1958 British Director 1999-11-16 UNTIL 2003-05-13 RESIGNED
MR MARK CUDDIGAN Feb 1955 Irish Director 2013-01-07 UNTIL 2018-07-11 RESIGNED
REVD. CANON ROBERT BENJAMIN STUART BURSTON Nov 1945 British Director 1996-06-06 UNTIL 2015-11-25 RESIGNED
JEFFREY NEWTON BULLOCK Oct 1944 British Director 2001-06-19 UNTIL 2008-11-11 RESIGNED
MR DAVID JOHN CHARLES BULL Nov 1952 British Director 2017-09-27 UNTIL 2020-10-13 RESIGNED
MR DAVID GRAHAM ROGERS BUCKLE Sep 1937 British Director 2007-07-31 UNTIL 2016-03-14 RESIGNED
ELIZABETH MARGARET BROWN Apr 1960 British Director 2016-05-25 UNTIL 2019-04-10 RESIGNED
ROGER MIKET Aug 1948 British Director 2003-12-10 UNTIL 2012-07-18 RESIGNED
JOHN ANTHONY BRADLEY Sep 1934 British Director 1997-03-11 UNTIL 2001-05-15 RESIGNED
DR JULIAN BRUCE BALES Dec 1947 British Director 2014-07-16 UNTIL 2023-09-05 RESIGNED
JOHN ASPIN Jun 1948 British Director 1996-06-06 UNTIL 1997-11-11 RESIGNED
JENNIFER KATHERINE GRAHAM ALLEN Apr 1968 British Director 2007-07-31 UNTIL 2009-05-01 RESIGNED
DAVID PETER BRETTELL Nov 1962 British Director 1997-11-11 UNTIL 2001-03-13 RESIGNED
WILLIAM NICHOLAS FERGUSON Feb 1936 British Director 1996-06-06 UNTIL 2003-05-13 RESIGNED
MR BILL EUGSTER Dec 1952 British Director 2018-11-21 UNTIL 2021-01-20 RESIGNED
JONATHAN MULLARD Jun 1955 British Director 2004-02-11 UNTIL 2007-07-15 RESIGNED
MRS SHIRLEY MILLS Dec 1959 British Director 2017-05-15 UNTIL 2018-08-22 RESIGNED
MRS SHIRLEY MILLS Dec 1959 British Director 2018-11-21 UNTIL 2023-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LILBURN ESTATES LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PERSIMMON PUBLIC LIMITED COMPANY YORK Active GROUP 64203 - Activities of construction holding companies
ALNWICK DISTRICT PLAYHOUSE TRUST NORTHUMBERLAND Active FULL 56302 - Public houses and bars
ACTION WITH COMMUNITIES IN RURAL ENGLAND WOODSTOCK ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED NORTHUMBERLAND UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
ASHINGTON COMMUNITY DEVELOPMENT TRUST NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLENDALE AGRICULTURAL SOCIETY WOOLER UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE GEFRIN TRUST WOOLER ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MARRINER BUSINESS SUPPORT LIMITED BERWICK-UPON-TWEED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE BERWICK CITIZENS ADVICE BUREAU BERWICK-UPON- Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
BUTTERWICK TREES CIC BISHOP AUCKLAND Dissolved... FULL 02100 - Silviculture and other forestry activities
CHEVIOT TRADING (GLENDALE) LIMITED WOOLER Active DORMANT 99999 - Dormant Company
ASHINGTON LEISURE PARTNERSHIP ASHINGTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SMB-ROI LIMITED ALNWICK Dissolved... DORMANT 47410 - Retail sale of computers, peripheral units and software in specia
NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY NEWBIGGIN-BY-THE-SEA ENGLAND Active MICRO ENTITY 74990 - Non-trading company
THE GOOD LIFE SHOP LTD WOOLER Active MICRO ENTITY 56290 - Other food services
BREAD AND ROSES (NORTHUMBERLAND) LIMITED ALNWICK UNITED KINGDOM Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CUDDICO LTD BERWICK-UPON-TWEED UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUKE STREET BAKERY LTD DUNBAR Dissolved... DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Free Reports Available

Report Date Filed Date of Report Assets
Glendale Gateway Trust - Charities report - 22.2 2024-02-08 31-03-2023 £337,405 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEVIOT TRADING (GLENDALE) LIMITED WOOLER Active DORMANT 99999 - Dormant Company
CROSBY AVIATION TRAINING LIMITED WOOLER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARAVANANDLODGES.CO.UK LTD WOOLER UNITED KINGDOM Active NO ACCOUNTS FILED 46180 - Agents specialized in the sale of other particular products