THE NORTHUMBRIAN PIPERS' SOCIETY - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

THE NORTHUMBRIAN PIPERS' SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWCASTLE UPON TYNE and has the status: Active.
THE NORTHUMBRIAN PIPERS' SOCIETY was incorporated 13 years ago on 16/12/2010 and has the registered number: 07471625. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE NORTHUMBRIAN PIPERS' SOCIETY - NEWCASTLE UPON TYNE

This company is listed in the following categories:
90010 - Performing arts

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

TIME CENTRAL
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4BF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MUCKLE SECRETARY LIMITED Corporate Secretary 2022-10-14 CURRENT
STANLEY ANDREW MAY Nov 1978 British Director 2012-03-26 CURRENT
ELIZABETH HELEN CAPES Oct 1951 British,New Zealander Director 2020-11-07 CURRENT
MR ANDREW JOHN DAVISON Sep 1961 British Director 2010-12-16 CURRENT
MR THOMAS PHILIP FAIRFAX May 1966 British Director 2014-08-01 CURRENT
MR VINCENT OWEN SYSON Jul 1990 British Director 2019-08-10 CURRENT
CAROLYN SOAKELL Jul 1973 British Director 2021-10-30 CURRENT
MS MELANIE JESSICA ROTHMAN Jan 1991 British Director 2023-11-18 CURRENT
MR MICHAEL RATLIFF May 1951 British Director 2022-10-14 CURRENT
MR NORMAN DOUGLAS Apr 1957 British Director 2024-01-15 CURRENT
GREGORY MCCORMICK Apr 1949 British Director 2022-10-14 CURRENT
ANDREW JAMES LAWRENSON Jun 1979 British Director 2017-08-19 CURRENT
PAUL ANTHONY VINTON KNOX Jun 1986 British Director 2016-09-17 CURRENT
MR IAIN ALEXANDER GELSTON Sep 1967 British Director 2018-08-18 CURRENT
PAMELA CLAIRE HORNE Feb 1952 British Director 2012-03-26 UNTIL 2017-08-19 RESIGNED
ANNE MOORE Jan 1959 British Director 2012-03-26 UNTIL 2019-08-10 RESIGNED
RICHARD HEARD Sep 1950 British Director 2012-03-26 UNTIL 2013-08-02 RESIGNED
MR THOMAS ROBERT LAWRENSON Feb 1984 British Director 2014-08-01 UNTIL 2017-08-19 RESIGNED
GILL JENNIFER LYONS Feb 1958 British Director 2013-09-20 UNTIL 2014-08-01 RESIGNED
GILL JENNIFER LYONS Feb 1958 British Director 2013-09-20 UNTIL 2014-03-14 RESIGNED
MAUREEN DAVISON Jan 1958 British Director 2012-03-26 UNTIL 2013-08-02 RESIGNED
PETER MICHAEL EVANS Nov 1954 British Director 2012-08-03 UNTIL 2022-10-14 RESIGNED
NICHOLAS MICHAEL LEEMING Jun 1954 British Director 2012-03-26 UNTIL 2022-10-14 RESIGNED
MRS JOANNE DAVISON Apr 1980 British Director 2010-12-16 UNTIL 2011-10-13 RESIGNED
MALCOLM CRAVEN Secretary 2012-03-26 UNTIL 2013-01-28 RESIGNED
ANDREW JOHN DAVISON Secretary 2011-11-02 UNTIL 2012-03-26 RESIGNED
MR PETER MICHAEL EVANS Secretary 2013-01-28 UNTIL 2022-10-14 RESIGNED
MUCKLE DIRECTOR LIMITED Corporate Director 2010-12-16 UNTIL 2011-11-02 RESIGNED
MUCKLE SECRETARY LIMITED Corporate Director 2011-10-13 UNTIL 2011-11-02 RESIGNED
ANTHONY ROBB Dec 1948 British Director 2012-03-26 UNTIL 2014-03-14 RESIGNED
ALICE MERIEL ROBINSON Feb 1992 British Director 2017-08-19 UNTIL 2023-11-18 RESIGNED
TIMOTHY GRAHAM ROLLS Jan 1958 British Director 2012-03-26 UNTIL 2013-08-02 RESIGNED
JULIA MARGARET SAY May 1951 British Director 2014-08-01 UNTIL 2018-08-18 RESIGNED
JULIA MARGARET SAY May 1951 British Director 2011-11-02 UNTIL 2013-08-02 RESIGNED
LOUISA JANE SQUIRES May 1983 British Director 2019-08-10 UNTIL 2021-10-30 RESIGNED
MUCKLE DIRECTOR LIMITED Corporate Director 2011-10-13 UNTIL 2011-11-02 RESIGNED
NIGEL THOMAS BARLOW Aug 1947 British Director 2011-11-02 UNTIL 2012-08-03 RESIGNED
MR DAVID EVAN CREESE May 1972 Canadian Director 2018-08-18 UNTIL 2020-11-07 RESIGNED
MARGARET CATO Feb 1939 British Director 2012-03-26 UNTIL 2014-03-14 RESIGNED
JANET EDNIE WEMYSS WILSON Nov 1958 British Director 2013-08-02 UNTIL 2016-09-17 RESIGNED
MR MARK ARMSTRONG Dec 1964 British Director 2013-08-02 UNTIL 2019-08-10 RESIGNED
LINDY TURNER Apr 1947 British Director 2013-08-02 UNTIL 2014-01-09 RESIGNED
RICHARD WILLIAM TAYLOR Jan 1952 British Director 2014-08-01 UNTIL 2018-08-18 RESIGNED
MUCKLE SECRETARY LIMITED Corporate Secretary 2010-12-16 UNTIL 2011-11-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES BRAGG (BAKERS) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
HAVERING PROPERTIES LIMITED NORTHUMBERLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
THEATRE SANS FRONTIERES LIMITED HEXHAM ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BIRKETTS HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
SECURITY RISK MANAGEMENT LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
WISHART PROPERTIES LTD MINDRUM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TWINLEY PROPERTIES LIMITED MINDRUM Active MICRO ENTITY 41202 - Construction of domestic buildings
ASPIRE REAL ESTATE LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CAV CAMBRIDGE LIMITED WYNYARD Dissolved... MEDIUM 30300 - Manufacture of air and spacecraft and related machinery
BANKS RENEWABLE ENERGY LIMITED DURHAM Active DORMANT 35110 - Production of electricity
BIOTECNIX GROUP LIMITED GATESHEAD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BANKS RENEWABLES (SOUTH DALE WIND FARM) LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ASPONE SYSTEMS LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 99999 - Dormant Company
BURTON COLLINGWOOD LIMITED NORTH SHIELDS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A G RUTHERFORD LIMITED STOCKSFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BAU BOWEY-TYLER LIMITED PETERLEE Dissolved... NO ACCOUNTS FILED 41201 - Construction of commercial buildings
BIM PROPERTY DEVELOPMENT LIMITED GATESHEAD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
AFCAR THE GAME LIMITED NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
BEL ESTATES LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMEC 1365 LIMITED NEWCASTLE UPON TYNE Active DORMANT 99999 - Dormant Company
AEGER HEALTH LIMITED NEWCASTLE UPON TYNE Active DORMANT 86900 - Other human health activities
TSG MARINE (SERVICES) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
REDFERN PROPERTIES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
INVICTA PUBLIC AFFAIRS (WALES) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 70210 - Public relations and communications activities
MINT GOLD DUST LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
REVIVEWELLX LIMITED NEWCASTLE UPON TYNE Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production
TUTUM GROUP HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64203 - Activities of construction holding companies
TIMEC 1846 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
MONUCAP LLP NEWCASTLE UPON TYNE Active DORMANT None Supplied