AMBLE DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

AMBLE DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990425

Incorporation date

15/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland NE65 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon15/04/2026
Appointment of Mrs Polly Katherine Higgins as a director on 2026-04-15
dot icon19/02/2026
Termination of appointment of William Redford Armstrong as a director on 2026-02-19
dot icon19/02/2026
Termination of appointment of Mandy Louise Bond as a director on 2026-02-18
dot icon19/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon19/02/2026
Appointment of Ms Mandy Louise Bond as a director on 2026-02-19
dot icon19/02/2026
Director's details changed for Catherine Millar Armstrong on 2026-02-19
dot icon19/02/2026
Appointment of Mr William Redford Armstrong as a director on 2026-02-19
dot icon10/02/2026
Appointment of Mr Arthur Hume as a director on 2026-02-02
dot icon10/02/2026
Appointment of Mrs Pauline Davidson as a director on 2026-02-02
dot icon04/02/2026
Director's details changed for Ms Mandy Bond on 2025-11-10
dot icon04/02/2026
Director's details changed for Ms Lynne Morelli on 2025-11-10
dot icon09/01/2026
Termination of appointment of John Charles Carruthers as a director on 2026-01-09
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Appointment of Mrs Jennifer Anne Richards as a director on 2025-06-18
dot icon28/05/2025
Termination of appointment of Craig Weir as a director on 2025-05-18
dot icon28/05/2025
Termination of appointment of Terry Clark as a director on 2025-05-18
dot icon17/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Director's details changed for Catherine Millar Armstrong on 2023-11-14
dot icon11/12/2023
Director's details changed for William Redford Armstrong on 2023-11-14
dot icon11/12/2023
Director's details changed for Ms Mandy Bond on 2023-11-14
dot icon11/12/2023
Director's details changed for John Charles Carruthers on 2023-11-14
dot icon11/12/2023
Director's details changed for Ms Jennifer Margaret Dunn on 2023-11-14
dot icon11/12/2023
Director's details changed for Mr Rodney Alwyn Henderson on 2023-11-14
dot icon11/12/2023
Director's details changed for Mr Jack Hoskin on 2023-11-14
dot icon11/12/2023
Director's details changed for Ms Lynne Morelli on 2023-11-14
dot icon11/12/2023
Director's details changed for Mr Derek Gibson Sproat Nickalls on 2023-11-14
dot icon11/12/2023
Director's details changed for Mr Paul Harvey Rigby on 2023-11-14
dot icon11/12/2023
Director's details changed for Mr Craig Weir on 2023-11-14
dot icon11/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon28/11/2023
Director's details changed for Mr Paul Harvey Rigby on 2023-11-20
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Notification of a person with significant control statement
dot icon04/09/2023
Cessation of Julia Aston as a person with significant control on 2023-09-04
dot icon06/02/2023
Termination of appointment of Jeffrey George Watson as a director on 2023-02-03
dot icon30/11/2022
Termination of appointment of Maurice Burnett as a director on 2022-11-16
dot icon30/11/2022
Appointment of Mr Jack Hoskin as a director on 2022-11-16
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/09/2022
Appointment of Ms Mandy Bond as a director on 2022-09-14
dot icon20/09/2022
Appointment of Ms Jennifer Margaret Dunn as a director on 2022-09-16
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Director's details changed for Mr Paul Harvey Rigby on 2021-05-01
dot icon26/03/2021
Termination of appointment of Mary Helena Maclean as a director on 2021-03-01
dot icon12/02/2021
Termination of appointment of Andrew Sim as a director on 2021-01-16
dot icon30/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon26/11/2020
Director's details changed for Mr Derek Gibson Sproat Nickalls on 2020-11-22
dot icon26/11/2020
Director's details changed for Jeffrey George Watson on 2020-11-22
dot icon26/11/2020
Director's details changed for Rodney Alwyn Henderson on 2020-11-22
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr Craig Weir as a director on 2020-05-15
dot icon06/07/2020
Termination of appointment of Tracey Hinton as a director on 2020-05-15
dot icon20/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon20/11/2019
Appointment of Mr Terry Clark as a director on 2019-05-31
dot icon08/10/2019
Satisfaction of charge 2 in full
dot icon16/09/2019
Appointment of Ms Lynne Morelli as a director on 2019-07-17
dot icon16/09/2019
Appointment of Ms Tracey Hinton as a director on 2018-06-01
dot icon09/08/2019
Termination of appointment of Craig Weir as a director on 2016-05-18
dot icon09/08/2019
Termination of appointment of Terence John Broughton as a director on 2019-01-18
dot icon09/08/2019
Termination of appointment of George Robert Arckless as a director on 2017-04-01
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon27/11/2018
Termination of appointment of Moyra Evelyn Nyberg as a director on 2018-11-01
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/07/2016
Appointment of Mr Paul Harvey Rigby as a director on 2016-07-15
dot icon30/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-15 no member list
dot icon27/11/2015
Termination of appointment of John Shutt as a director on 2015-07-15
dot icon16/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-15 no member list
dot icon03/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/11/2013
Annual return made up to 2013-11-15 no member list
dot icon18/11/2013
Director's details changed for Mr Craig Weir on 2012-11-16
dot icon29/07/2013
Appointment of Mr John Shutt as a director
dot icon29/07/2013
Termination of appointment of Florence Angus as a director
dot icon04/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-15 no member list
dot icon20/07/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Appointment of Mr Craig Weir as a director
dot icon22/05/2012
Termination of appointment of Ian Hinson as a director
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon17/11/2011
Register(s) moved to registered office address
dot icon16/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-15 no member list
dot icon16/11/2010
Registered office address changed from the Fourways Bridge Street Amble Morpeth Northumberland NE65 0DR on 2010-11-16
dot icon16/11/2010
Director's details changed for Jeffrey George Watson on 2009-11-16
dot icon16/11/2010
Director's details changed for Andrew Sim on 2009-11-16
dot icon16/11/2010
Director's details changed for Rodney Alwyn Helderson on 2009-11-16
dot icon16/11/2010
Director's details changed for Moyra Evelyn Nyberg on 2009-11-16
dot icon16/11/2010
Director's details changed for Mary Helena Maclean on 2009-11-16
dot icon12/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/09/2010
Appointment of Julia Aston as a secretary
dot icon07/07/2010
Termination of appointment of David Milburn as a secretary
dot icon23/02/2010
Appointment of Ian Hinson as a director
dot icon16/02/2010
Termination of appointment of Helen Lewis as a director
dot icon24/11/2009
Annual return made up to 2009-11-15 no member list
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for John Charles Carruthers on 2009-11-15
dot icon23/11/2009
Director's details changed for Terence John Broughton on 2009-11-15
dot icon23/11/2009
Director's details changed for Rodney Alwyn Helderson on 2009-11-15
dot icon23/11/2009
Director's details changed for George Robert Arckless on 2009-11-15
dot icon23/11/2009
Director's details changed for William Redford Armstrong on 2009-11-15
dot icon23/11/2009
Director's details changed for Catherine Millar Armstrong on 2009-11-15
dot icon23/11/2009
Director's details changed for Mr Maurice Burnett on 2009-11-15
dot icon23/11/2009
Director's details changed for Florence Angus on 2009-11-15
dot icon17/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/09/2009
Director appointed jeffrey george watson
dot icon03/09/2009
Director appointed mary helena maclean
dot icon28/07/2009
Memorandum and Articles of Association
dot icon28/07/2009
Resolutions
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Appointment terminated director ian hinson
dot icon17/11/2008
Annual return made up to 15/11/08
dot icon17/11/2008
Appointment terminated director peter ridgers
dot icon29/09/2008
Director appointed rodney alwyn helderson
dot icon29/09/2008
Appointment terminated director charles aston
dot icon04/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon27/03/2008
Appointment terminate, director peter michael ridgers logged form
dot icon13/12/2007
Annual return made up to 15/11/07
dot icon24/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon16/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon28/11/2006
Annual return made up to 15/11/06
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon13/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon29/06/2006
Director resigned
dot icon23/12/2005
Director resigned
dot icon12/12/2005
Annual return made up to 15/11/05
dot icon31/08/2005
Memorandum and Articles of Association
dot icon31/08/2005
Resolutions
dot icon08/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/07/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon16/12/2004
Annual return made up to 15/11/04
dot icon16/12/2004
Director resigned
dot icon29/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon21/07/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon21/11/2003
Annual return made up to 15/11/03
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon22/11/2002
Annual return made up to 15/11/02
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon25/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/11/2001
Annual return made up to 15/11/01
dot icon04/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/08/2001
Resolutions
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Annual return made up to 15/11/00
dot icon10/10/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon02/03/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon29/11/1999
Annual return made up to 15/11/99
dot icon05/10/1999
Director resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon19/11/1998
Annual return made up to 15/11/98
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon24/11/1997
Annual return made up to 15/11/97
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon28/08/1997
Accounts for a small company made up to 1997-03-31
dot icon25/06/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon11/11/1996
Annual return made up to 15/11/96
dot icon04/11/1996
Registered office changed on 04/11/96 from: harbour office quayside amble, morpeth northumberland NE65 0AP
dot icon05/09/1996
Director's particulars changed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon18/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/06/1996
Resolutions
dot icon17/11/1995
Annual return made up to 15/11/95
dot icon17/11/1995
Director resigned;new director appointed
dot icon29/08/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Director resigned;new director appointed
dot icon08/06/1995
Director resigned;new director appointed
dot icon05/04/1995
Resolutions
dot icon21/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Accounting reference date notified as 31/03
dot icon15/11/1994
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
15/11/2026
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

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Paul Harvey
Director
15/07/2016 - Present
3
Burnett, Maurice
Director
15/11/1994 - 16/11/2022
2
Cutts, Eileen
Director
26/02/2003 - 18/01/2006
-
Hinson, Ian
Director
01/06/2007 - 31/03/2009
1
Hinson, Ian
Director
20/06/2001 - 20/05/2004
1

Persons with Significant Control

2
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 AMBLE DEVELOPMENT TRUST

AMBLE DEVELOPMENT TRUST is an(a) Active company incorporated on 15/11/1994 with the registered office located at Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland NE65 0DT. There are currently 13 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 AMBLE DEVELOPMENT TRUST?

toggle

AMBLE DEVELOPMENT TRUST is currently Active. It was registered on 15/11/1994 .

Where is AMBLE DEVELOPMENT TRUST located?

toggle

AMBLE DEVELOPMENT TRUST is registered at Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland NE65 0DT.

What does AMBLE DEVELOPMENT TRUST do?

toggle

AMBLE DEVELOPMENT TRUST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMBLE DEVELOPMENT TRUST?

toggle

The latest filing was on 15/04/2026: Appointment of Mrs Polly Katherine Higgins as a director on 2026-04-15.