ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058713

Incorporation date

19/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allendale Forge Studios Market Place, Allendale, Hexham, Northumberland NE47 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon26/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Director's details changed for Mrs Nadine April Glover on 2025-08-13
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon30/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Appointment of Mrs Allyson Moir as a director on 2024-02-15
dot icon01/02/2024
Termination of appointment of Clare Edwin as a director on 2024-01-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Chantal Renée Bron as a director on 2023-10-23
dot icon18/08/2023
Appointment of Ms Anabel Mary Gammidge as a director on 2023-08-18
dot icon18/08/2023
Appointment of Mrs Nadine April Glover as a director on 2023-08-18
dot icon02/08/2023
Termination of appointment of Helen Jane Johnson as a director on 2023-07-26
dot icon02/08/2023
Termination of appointment of Hugh Fenwick Ridley Kirton-Darling as a director on 2023-08-01
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/07/2022
Termination of appointment of Anne Reid as a director on 2022-07-20
dot icon21/07/2022
Appointment of Mrs Denise Sheila Williams as a director on 2022-07-20
dot icon20/07/2022
Termination of appointment of Celia Mary Carrington as a director on 2022-07-20
dot icon01/03/2022
Director's details changed for Chantal Bron on 2022-03-01
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/11/2021
Appointment of Hugh Fenwick Ridley Kirton-Darling as a director on 2021-11-17
dot icon22/11/2021
Appointment of Chantal Bron as a director on 2021-11-17
dot icon17/11/2021
Appointment of Anne Reid as a director on 2021-11-17
dot icon17/11/2021
Appointment of Mrs Helen Jane Johnson as a director on 2021-11-17
dot icon05/11/2021
Termination of appointment of Glynnis Elaine Carter as a director on 2021-10-31
dot icon02/11/2021
Termination of appointment of Christopher Fenwick as a director on 2021-10-31
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Mr Christopher Fenwick as a director on 2021-06-16
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon19/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/11/2019
Termination of appointment of Lesley Anne Gosling as a director on 2019-11-30
dot icon29/10/2019
Termination of appointment of Alexander Mcewan Rutherford as a director on 2019-10-25
dot icon26/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/10/2019
Appointment of Mrs Celia Mary Carrington as a director on 2019-10-01
dot icon22/08/2019
Appointment of Mrs Clare Edwin as a director on 2019-08-22
dot icon30/05/2019
Appointment of Mrs Glynnis Elaine Carter as a director on 2019-05-30
dot icon01/03/2019
Termination of appointment of Lindsey Olive Cooper as a director on 2019-02-21
dot icon23/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Appointment of Mrs Denise Sheila Williams as a secretary on 2018-07-16
dot icon01/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon01/02/2018
Director's details changed for Mr Alexander Mcewan Rutherford on 2017-01-18
dot icon01/02/2018
Termination of appointment of Jina Gelder as a director on 2018-01-17
dot icon01/02/2018
Termination of appointment of Frances Rose Williams as a director on 2017-09-01
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Miss Lindsey Olive Cooper as a director on 2017-10-31
dot icon12/04/2017
Appointment of Mrs Zoe Elizabeth Bell as a director on 2017-02-14
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/01/2017
Director's details changed for Miss Jina Gelder on 2016-12-13
dot icon09/01/2017
Appointment of Mr Alexander Mcewan Rutherford as a director on 2016-11-29
dot icon02/11/2016
Termination of appointment of Justin Neil Howard as a director on 2016-10-03
dot icon07/09/2016
Termination of appointment of Clare Adie as a director on 2016-08-29
dot icon07/09/2016
Termination of appointment of David Hogarth as a director on 2016-08-17
dot icon19/08/2016
Termination of appointment of Amanda Susan Galbraith as a director on 2016-08-17
dot icon03/08/2016
Appointment of Mrs Lesley Anne Gosling as a director on 2016-06-06
dot icon08/05/2016
Appointment of Mr Justin Neil Howard as a director on 2016-04-30
dot icon08/05/2016
Appointment of Ms Clare Adie as a director on 2016-04-30
dot icon08/05/2016
Appointment of Mrs Frances Rose Williams as a director on 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-01-19 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Frances O'riley as a director on 2015-09-09
dot icon08/10/2015
Termination of appointment of Pat Ashton-Smith as a director on 2015-09-07
dot icon02/09/2015
Termination of appointment of Justin Neil Howard as a director on 2015-08-12
dot icon17/06/2015
Director's details changed for Ms Frances O'riely on 2015-04-20
dot icon17/06/2015
Appointment of Mr Justin Neil Howard as a director on 2015-04-20
dot icon17/06/2015
Appointment of Ms Frances O'riely as a director on 2015-04-20
dot icon17/06/2015
Termination of appointment of Anna Nelson Casey as a director on 2015-04-20
dot icon17/06/2015
Termination of appointment of Anna Nelson Casey as a secretary on 2015-04-20
dot icon10/02/2015
Annual return made up to 2015-01-19 no member list
dot icon10/02/2015
Termination of appointment of Lee Christopher Williscroft-Ferris as a director on 2015-01-15
dot icon10/02/2015
Termination of appointment of Jonathan Paul Boniface as a director on 2015-01-15
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Termination of appointment of Annabel Zoe Smith as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Susan Robertson as a director on 2014-10-01
dot icon18/06/2014
Appointment of Miss Anna Nelson Casey as a secretary
dot icon18/06/2014
Termination of appointment of Amanda Galbraith as a secretary
dot icon15/05/2014
Appointment of Mr Lee Williscroft-Ferris as a director
dot icon15/05/2014
Appointment of Dr Jonathan Paul Boniface as a director
dot icon15/05/2014
Appointment of Miss Annabel Zoe Smith as a director
dot icon15/05/2014
Appointment of Miss Jina Gelder as a director
dot icon15/05/2014
Appointment of Miss Anna Nelson Casey as a director
dot icon31/01/2014
Annual return made up to 2014-01-19 no member list
dot icon31/01/2014
Director's details changed for Mrs Amanda Susan Galbraith on 2014-01-19
dot icon31/01/2014
Director's details changed for Susan Goncu on 2014-01-19
dot icon31/01/2014
Secretary's details changed for Mrs Amanda Susan Galbraith on 2014-01-19
dot icon15/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Termination of appointment of Marion Craig as a director
dot icon28/05/2013
Appointment of Mr David Hogarth as a director
dot icon27/05/2013
Appointment of Ms Pat Ashton-Smith as a director
dot icon27/05/2013
Appointment of Ms Marion Ellen Craig as a director
dot icon27/05/2013
Termination of appointment of Thelma Russell as a director
dot icon27/05/2013
Termination of appointment of Silvana Michelini as a director
dot icon18/05/2013
Termination of appointment of Jean Haste as a director
dot icon18/05/2013
Termination of appointment of Justine Lester as a director
dot icon11/02/2013
Annual return made up to 2013-01-19 no member list
dot icon08/02/2013
Director's details changed for Mrs Amanda Susan Galbraith on 2012-04-01
dot icon08/02/2013
Director's details changed for Thelma Russell on 2012-04-01
dot icon08/02/2013
Director's details changed for Jean Haste on 2012-04-01
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-19 no member list
dot icon08/02/2012
Termination of appointment of Frances Wood as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Registered office address changed from Pebbles Shield Street Allendale Northumberland NE47 9BP on 2011-04-11
dot icon07/02/2011
Annual return made up to 2011-01-19 no member list
dot icon07/02/2011
Termination of appointment of Helen Newsome as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/05/2010
Termination of appointment of Helen Newsome as a secretary
dot icon03/03/2010
Annual return made up to 2010-01-19 no member list
dot icon23/02/2010
Director's details changed for Thelma Russell on 2010-01-19
dot icon23/02/2010
Director's details changed for Anna Jeanette Nelson on 2010-01-19
dot icon23/02/2010
Director's details changed for Lynne Dent on 2010-01-19
dot icon23/02/2010
Director's details changed for Jean Haste on 2010-01-19
dot icon23/02/2010
Director's details changed for Jane Alexa Cowley on 2010-01-19
dot icon23/02/2010
Director's details changed for Susan Goncu on 2010-01-19
dot icon09/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2010
Director's details changed for Helen Newsome on 2010-02-01
dot icon06/02/2010
Termination of appointment of Anna Nelson as a director
dot icon06/02/2010
Termination of appointment of Lynne Dent as a director
dot icon06/02/2010
Termination of appointment of Jane Cowley as a director
dot icon25/01/2010
Appointment of Ms Silvana Rita Michelini as a director
dot icon25/01/2010
Appointment of Miss Frances Wood as a director
dot icon25/01/2010
Appointment of Miss Justine Lester as a director
dot icon23/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Annual return made up to 19/01/09
dot icon15/06/2009
Appointment terminated director colin potsig
dot icon01/05/2009
Secretary appointed helen newsome
dot icon18/03/2009
Appointment terminated director jennifer bell
dot icon18/03/2009
Director appointed jane alexa cowley
dot icon18/03/2009
Director appointed susan goncu
dot icon18/03/2009
Director appointed helen newsome
dot icon18/03/2009
Appointment terminated director dean jobling
dot icon18/03/2009
Director appointed thelma russell
dot icon13/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Change of name
dot icon02/04/2008
Certificate of change of name
dot icon08/03/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon14/02/2008
Annual return made up to 19/01/08
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon19/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobling, Dean
Director
19/01/2007 - 01/03/2009
16
Johnson, Helen Jane
Director
17/11/2021 - 26/07/2023
5
Bell, Zoe Elizabeth
Director
14/02/2017 - Present
4
Kirton-Darling, Hugh Fenwick Ridley
Director
17/11/2021 - 01/08/2023
2
Gammidge, Anabel Mary
Director
18/08/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 19/01/2007 with the registered office located at Allendale Forge Studios Market Place, Allendale, Hexham, Northumberland NE47 9BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY?

toggle

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 19/01/2007 .

Where is ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY located?

toggle

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY is registered at Allendale Forge Studios Market Place, Allendale, Hexham, Northumberland NE47 9BD.

What does ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY do?

toggle

ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ALLENDALE CREATIVE ARTISTS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-19 with no updates.