MIDDLETON PLUS DEVELOPMENT TRUST - COUNTY DURHAM


Company Profile Company Filings

Overview

MIDDLETON PLUS DEVELOPMENT TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COUNTY DURHAM and has the status: Active.
MIDDLETON PLUS DEVELOPMENT TRUST was incorporated 26 years ago on 03/03/1998 and has the registered number: 03520711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MIDDLETON PLUS DEVELOPMENT TRUST - COUNTY DURHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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

10 MARKET PLACE
COUNTY DURHAM
DL12 0QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LYNDA MARY BARES Secretary 2019-02-21 CURRENT
MRS JANET LEILA STARK Jun 1941 British Director 2014-03-27 CURRENT
MR RICHARD ANDREW BELL May 1963 British Director 2016-01-27 CURRENT
MR JOHN BOOCOCK Oct 1953 British Director 2022-11-22 CURRENT
MRS DIANA MARY CURRIE Nov 1958 British Director 2019-01-29 CURRENT
MR PETER COLLINS Mar 1948 British Director 2022-11-22 CURRENT
MR ROBERT DANBY Jul 1958 British Director 2019-10-30 CURRENT
MRS SUZANNE JULIE MCBAIN Feb 1943 British Director 2016-10-30 CURRENT
MR ANDREW CLIVE MITCHELL Nov 1961 British Director 2020-02-06 CURRENT
MRS LYNNE OXBY Feb 1955 British Director 2022-10-11 CURRENT
JOANNA TAIT Nov 1944 British Director 1998-03-03 CURRENT
MR IAN RODERICK TALLENTIRE Mar 1958 British Director 1998-03-03 CURRENT
WALTER LORNE TALLENTIRE Oct 1949 British Director 1998-03-03 CURRENT
MS LYNDA MARY BARES Jan 1952 British Director 2014-11-18 CURRENT
MR ANDREW CLIVE MITCHELL Nov 1961 British Director 1998-03-03 UNTIL 2001-05-16 RESIGNED
MR JOHN JAMES CRONIN Secretary 2014-02-19 UNTIL 2014-03-28 RESIGNED
MR ANDREW CLIVE MITCHELL Nov 1961 British Director 2018-08-30 UNTIL 2018-08-30 RESIGNED
JOHN CHARLES HAUGHTON MILLER Jun 1945 Director 1998-03-03 UNTIL 2006-09-20 RESIGNED
PATRICK NORMAN DOHERTY Aug 1927 British Director 2000-03-15 UNTIL 2000-09-14 RESIGNED
GORDON ARTHUR JONES Oct 1948 British Director 2006-10-18 UNTIL 2007-06-20 RESIGNED
ROBERT ANDREW JOHNSON Jun 1958 British Director 1998-03-03 UNTIL 2007-09-19 RESIGNED
MRS JOYCE MARJORIE JACKSON Dec 1935 British Director 1999-12-15 UNTIL 2001-08-11 RESIGNED
MRS JOYCE MARJORIE JACKSON Dec 1935 British Director 2009-04-15 UNTIL 2011-05-19 RESIGNED
KATHARINE ANN HOWARD Jan 1946 British Director 1998-03-03 UNTIL 2000-06-12 RESIGNED
HAZEL HAWKINS Jan 1942 British Director 2002-02-20 UNTIL 2004-12-15 RESIGNED
IAN GALLETLEY Mar 1945 British Director 2001-11-21 UNTIL 2002-03-20 RESIGNED
NICOLA KARIN SAYERS Sep 1968 British Director 2006-08-16 UNTIL 2008-01-16 RESIGNED
MR JOHN KEVIN MARLBOROUGH BOOCOCK Secretary 2017-05-06 UNTIL 2019-02-21 RESIGNED
MR IAN RODERICK TALLENTIRE Secretary 2012-02-20 UNTIL 2014-02-19 RESIGNED
JOHN CHARLES HAUGHTON MILLER Jun 1945 Secretary 1998-03-03 UNTIL 2006-09-20 RESIGNED
LUCY JENKINS Secretary 2006-09-20 UNTIL 2010-04-30 RESIGNED
MR JOHN JAMES CRONIN Secretary 2014-02-18 UNTIL 2017-05-06 RESIGNED
MS DENISE CHARLTON Sep 1961 British Director 2012-03-21 UNTIL 2019-02-21 RESIGNED
MRS MARGARET CLEMINSON Jan 1945 British Director 2014-09-17 UNTIL 2022-02-17 RESIGNED
MR MICHAEL BURNINGHAM Sep 1946 British Director 2007-06-20 UNTIL 2012-05-20 RESIGNED
MR DAVID BRANSTON May 1958 British Director 2008-11-19 UNTIL 2009-07-07 RESIGNED
RICHARD BETTON Jun 1954 British Director 1999-10-20 UNTIL 2010-04-30 RESIGNED
COLIN MICHAEL BATES Oct 1936 British Director 2005-10-19 UNTIL 2009-04-18 RESIGNED
SHAUN ANDREWS Mar 1957 British Director 2004-12-09 UNTIL 2007-03-12 RESIGNED
MR ERNEST CRAGGS May 1944 British Director 2013-03-20 UNTIL 2015-01-06 RESIGNED
MS SUSAN DAWSON Oct 1962 British Director 2009-05-20 UNTIL 2010-11-30 RESIGNED
NIGEL CLIFFORD MITCHELL Nov 1959 British Director 2000-10-18 UNTIL 2001-05-17 RESIGNED
MRS FRANCES ELIZABETH EASBY Nov 1947 British Director 2008-04-16 UNTIL 2012-05-20 RESIGNED
VICTOR RALPH SAYERS May 1967 British Director 2006-08-16 UNTIL 2008-01-16 RESIGNED
ANTHONY JOHN SEAMAN Oct 1950 British Director 1998-03-03 UNTIL 2002-10-16 RESIGNED
JULIAN ROBINSON Mar 1964 British Director 1998-04-15 UNTIL 2001-10-18 RESIGNED
REVEREND BRIAN RIDLEY Jun 1933 British Director 2001-01-17 UNTIL 2001-08-11 RESIGNED
ALISON MARIE RACE Feb 1960 British Director 1998-03-03 UNTIL 2004-01-20 RESIGNED
MRS PAMELA ANN PHILLIPS Jun 1947 British Director 2014-07-30 UNTIL 2022-11-22 RESIGNED
STEPHEN WILLIAM MITCHELL Oct 1957 British Director 1998-03-03 UNTIL 2001-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DURHAM DIOCESAN BOARD OF FINANCE DURHAM Active FULL 94910 - Activities of religious organizations
TEESSIDE INTERNATIONAL AIRPORT LIMITED DARLINGTON Active FULL 51101 - Scheduled passenger air transport
SOUTH DURHAM ENTERPRISE AGENCY LIMITED BISHOP AUCKLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOSAIC (TEESDALE) LIMITED Dissolved... MICRO ENTITY 58110 - Book publishing
TEESDALE DEVELOPMENT COMPANY LIMITED BARNARD CASTLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TEESDALE MARKETING BARNARD CASTLE Dissolved... 94990 - Activities of other membership organizations n.e.c.
2D (SUPPORT FOR THE VOLUNTARY AND COMMUNITY SECTOR OF TEESDALE AND WEAR VALLEY) LIMITED BISHOP AUCKLA Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
J RAINE & SON LIMITED BARNARD CASTLE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAWN TILL DUSK CHILDCARE MIDDLETON IN TEESDALE Active MICRO ENTITY 85590 - Other education n.e.c.
SUE'S CAFE TEESDALE LIMITED BARNARD CASTLE Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED SUNDERLAND ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
UPPER TEESDALE AGRICULTURAL SUPPORT SERVICES LTD BARNARD CASTLE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BARNARD CASTLE VISION COMMUNITY INTEREST COMPANY BARNARD CASTLE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
TGC (UPPER TEESDALE) LTD BARNARD CASTLE ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
UNITED CHARITIES OF ROMALDKIRK TRUSTEE LIMITED ALNWICK ENGLAND Active DORMANT 55900 - Other accommodation
DURHAM DALES ENTERPRISE C.I.C. BARNARD CASTLE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE TURRETS YOUTH THEATRE LIMITED BARNARD CASTLE ENGLAND Dissolved... MICRO ENTITY 90010 - Performing arts
UPPER TEESDALE LAMB LIMITED CARLISLE Dissolved... TOTAL EXEMPTION SMALL 01500 - Mixed farming
UPPER TEESDALE COMMUNITY ASSOCIATION MIDDLETON-IN-TEESDALE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Middleton Plus Development Trust Charity Accounts 2023-12-13 31-03-2023 £27,673 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEESDALE TELECOMS LIMITED BARNARD CASTLE ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
DARK SKY BREWERY LTD BARNARD CASTLE ENGLAND Active MICRO ENTITY 11050 - Manufacture of beer