NEWLAND FURNACE TRUST - ULVERSTON


Company Profile Company Filings

Overview

NEWLAND FURNACE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ULVERSTON ENGLAND and has the status: Active.
NEWLAND FURNACE TRUST was incorporated 25 years ago on 20/07/1998 and has the registered number: 03600673. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

NEWLAND FURNACE TRUST - ULVERSTON

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4 SEA VIEW
ULVERSTON
LA12 7EX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER RIVINGTON SANDBACH May 1951 British Director 2004-12-02 CURRENT
DOCTOR DAVID CHARLES ROBSON Jul 1962 British Director 2000-01-25 CURRENT
MR IAN DUNLOP MATHESON Aug 1938 British Director 2011-03-10 CURRENT
MR ANTON DAVID CHENYLLE-PROCTOR-THOMAS Jun 1960 British Director 2022-07-21 CURRENT
MR PAUL JAMES TIMEWELL Feb 1952 British Director 2011-03-10 UNTIL 2022-07-21 RESIGNED
HARRY STEVENSON Feb 1912 British Director 1998-07-20 UNTIL 1998-11-27 RESIGNED
DAVID WILFRID MAYNARD SMITHSON Mar 1941 British Director 2003-04-15 UNTIL 2012-03-15 RESIGNED
VICTORIA ANN JESSICA SLOWE Jun 1948 British Director 2001-01-24 UNTIL 2011-03-10 RESIGNED
JOHN ERIC SATCHELL Mar 1923 British Director 1999-01-16 UNTIL 2004-08-01 RESIGNED
PATRICIA ANNE DAVIES Jun 1955 British Director 2002-02-27 UNTIL 2004-12-02 RESIGNED
MR JOHN HELME May 1930 British Director 1998-07-20 UNTIL 2013-09-04 RESIGNED
DR JOHN DUNCAN MARSHALL Apr 1919 British Director 2006-01-11 UNTIL 2008-05-30 RESIGNED
MR JOHN PAUL DAVIES Jul 1956 British Director 1999-02-16 UNTIL 2007-02-22 RESIGNED
DAVID WILFRID MAYNARD SMITHSON Mar 1941 British Secretary 2007-02-22 UNTIL 2010-04-29 RESIGNED
DR JOHN DUNCAN MARSHALL Secretary 1998-07-20 UNTIL 2002-03-27 RESIGNED
MR JOHN PAUL DAVIES Jul 1956 British Secretary 2002-02-27 UNTIL 2007-02-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUMBRIA BUILDING PRESERVATION TRUST LIMITED NELSON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BENDRIGG TRUST NR. KENDAL Active FULL 93290 - Other amusement and recreation activities n.e.c.
STRICKLANDGATE HOUSE TRUST LIMITED KENDAL Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
HELME LODGE HOMES AND GARDENS LIMITED KENDAL ENGLAND Active MICRO ENTITY 98000 - Residents property management
GRIZEDALE ARTS ULVERSTON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
HELSINGTON & BRIGSTEER VILLAGE HALL KENDAL ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NEWLAND FURNACE TRUST 2024-05-03 31-12-2023 £10,349 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2023-05-04 31-12-2022 £7,176 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2022-05-04 31-12-2021 £7,514 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2021-05-12 31-12-2020 £7,020 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2020-05-05 31-12-2019 £6,460 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2019-05-09 31-12-2018 £6,750 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2018-05-05 31-12-2017 £5,923 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2017-05-13 31-12-2016 £5,614 equity
Micro-entity Accounts - NEWLAND FURNACE TRUST 2016-05-03 31-12-2015 £4,563 equity
Abbreviated Company Accounts - NEWLAND FURNACE TRUST 2015-05-09 31-12-2014 £4,013 Cash £4,013 equity