TEES RIVER USERS TRUST LIMITED - STOCKTON ON TEES


Company Profile Company Filings

Overview

TEES RIVER USERS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKTON ON TEES and has the status: Active.
TEES RIVER USERS TRUST LIMITED was incorporated 23 years ago on 14/03/2001 and has the registered number: 04179273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

TEES RIVER USERS TRUST LIMITED - STOCKTON ON TEES

This company is listed in the following categories:
93110 - Operation of sports 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

RIVER TEES WATERSPORTS CENTRE THE SLIPWAY
STOCKTON ON TEES
TS18 2NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN JOSEPH GREEN Jul 1940 British Director 2019-01-10 CURRENT
MR COLIN SMITH Oct 1976 British Director 2018-09-17 CURRENT
MR JOHN REEVE Jun 1936 British Director 2001-05-29 CURRENT
MR RALPH GRAHAM PICKLES Nov 1946 British Director 2010-09-30 CURRENT
MS MICHELLE MARIE MCCLUSKEY Mar 1984 British Director 2023-03-13 CURRENT
MRS SYLVIA MAY COE May 1946 British Director 2022-12-19 CURRENT
MR JOHN RICHARD MARLOW Dec 1946 British Director 2016-06-10 CURRENT
MR ALASAIR ROWWELL Dec 1963 British Director 2016-03-01 CURRENT
MR ALAN KALLAGHER Jul 1940 British Director 2011-07-11 CURRENT
MS EMMA ESTHER KIRK Feb 1993 British Director 2019-05-20 CURRENT
MARTIN JOHN PEACOCK Dec 1947 British Director 2001-06-01 UNTIL 2009-05-30 RESIGNED
IAIN CLOUGH Jun 1953 British Director 2001-10-17 UNTIL 2017-08-17 RESIGNED
MR DAVID LEONARD MUNT Nov 1953 British Director 2009-03-20 UNTIL 2019-02-25 RESIGNED
MRS ALLYSON MILLS Oct 1968 British Director 2018-09-17 UNTIL 2019-05-01 RESIGNED
JOHN CHRISTOPHER KENYON May 1941 British Director 2001-09-01 UNTIL 2008-01-22 RESIGNED
CALUM CORNER Sep 1975 British Director 2009-06-16 UNTIL 2012-12-12 RESIGNED
DR DILWYN PULESTON JONES Mar 1955 British Director 2005-05-09 UNTIL 2016-06-10 RESIGNED
MR JAMES EDWARD JAMIESON Aug 1924 British Director 2001-07-16 UNTIL 2009-03-20 RESIGNED
ALAN WILLIAM JONES Oct 1957 British Director 2001-07-16 UNTIL 2017-08-17 RESIGNED
JOHN DAVID INMAN Feb 1956 British Director 2001-07-01 UNTIL 2008-11-14 RESIGNED
JOHN DIXON May 1950 British Secretary 2001-03-15 UNTIL 2003-08-05 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 2001-03-14 UNTIL 2001-03-15 RESIGNED
MR JOHN WILLIAM DAVID FERNIE Sep 1949 British Secretary 2003-08-05 UNTIL 2012-04-18 RESIGNED
HAMMONDS DIRECTORS LIMITED Corporate Director 2001-03-14 UNTIL 2001-03-15 RESIGNED
MR TIMOTHY JOHN RENSHAW Sep 1958 British Director 2013-03-20 UNTIL 2015-05-11 RESIGNED
DAVID JOHN WHELDON Apr 1950 British Director 2009-05-31 UNTIL 2019-02-25 RESIGNED
MR MARK CRESSWELL Sep 1959 English Director 2012-01-20 UNTIL 2019-02-25 RESIGNED
MR ANTHONY CAMPBELL Oct 1944 British Director 2011-10-03 UNTIL 2012-03-02 RESIGNED
MR ANTHONY CAMPBELL Oct 1944 British Director 2012-12-10 UNTIL 2019-02-25 RESIGNED
JOHN CHARLES FREDERICK HAYWARD Aug 1941 British Director 2001-03-15 UNTIL 2001-09-19 RESIGNED
MARK HAWKINGS Feb 1963 British Director 2001-06-18 UNTIL 2021-07-07 RESIGNED
JOHN JOSEPH GREEN Jul 1940 British Director 2009-02-01 UNTIL 2010-05-31 RESIGNED
JOHN DIXON May 1950 British Director 2001-03-15 UNTIL 2004-09-13 RESIGNED
ANDREW BIELBY Feb 1968 British Director 2001-07-16 UNTIL 2009-05-30 RESIGNED
ROY BOYNE Dec 1947 British Director 2001-08-13 UNTIL 2004-09-13 RESIGNED
JO BRIDGE Feb 1988 British Director 2015-10-12 UNTIL 2019-02-25 RESIGNED
REBECCA LOUISE BROWN Nov 1967 British Director 2009-02-01 UNTIL 2012-09-10 RESIGNED
GRAHAM BUTTERFIELD Dec 1947 British Director 2002-08-13 UNTIL 2017-08-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENSIENT COLORS UK LTD KINGS LYNN Active FULL 20120 - Manufacture of dyes and pigments
TEES VALLEY BUSINESS CLUB LTD. TEESSIDE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MARLOW FOODS LIMITED STOKESLEY Active GROUP 10890 - Manufacture of other food products n.e.c.
NATIONAL ENERGY ACTION NEWCASTLE UPON TYNE Active FULL 88990 - Other social work activities without accommodation n.e.c.
DURHAM UNIVERSITY ENTERPRISE LTD DURHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DURHAM UNIVERSITY CONFERENCE AND TOURISM LIMITED DURHAM Dissolved... FULL 55100 - Hotels and similar accommodation
WARM ZONES C.I.C NEWCASTLE UPON TYNE ... FULL 96090 - Other service activities n.e.c.
ACTES TRUST MIDDLESBROUGH Active SMALL 82990 - Other business support service activities n.e.c.
YARM SCHOOL YARM Active GROUP 85100 - Pre-primary education
COMMUNITY ENERGY SOLUTIONS COMMUNITY INTEREST COMPANY STOCKTON ON TEES Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WARM WALES - CYMRU GYNNES CWMNI BUDDIANT CYMUNEDOL PORT TALBOT WALES Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
DOMESTIC ENERGY SOLUTIONS COMMUNITY INTEREST COMPANY JARROW Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
HELMSWAY LTD. EAGLESCLIFFE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
POLYPHOTONIX LIMITED SEDGEFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OUTWOOD GRANGE ACADEMIES TRUST WAKEFIELD Active GROUP 85200 - Primary education
SAPIENT SENSORS LIMITED DURHAM Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
POLYPHOTONIX MEDICAL LTD SEDGEFIELD Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BIOMASS CHP LIMITED BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
VERTICAL WIND ENERGY LIMITED BELFAST Dissolved... SMALL 2956 - Manufacture other special purpose machine

Free Reports Available

Report Date Filed Date of Report Assets
TEES_RIVER_USERS_TRUST_LI - Accounts 2023-12-22 31-03-2023 £78,266 Cash £117,832 equity
TEES_RIVER_USERS_TRUST_LI - Accounts 2023-01-04 31-03-2022 £81,285 Cash £90,788 equity
TEES_RIVER_USERS_TRUST_LI - Accounts 2021-10-30 31-03-2021 £74,669 Cash £75,639 equity
TEES_RIVER_USERS_TRUST_LI - Accounts 2020-12-22 31-03-2020 £37,093 Cash £66,075 equity
TEES_RIVER_USERS_TRUST_LI - Accounts 2019-10-25 31-03-2019 £19,604 Cash