BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED

Register to unlock more data on OkredoRegister

BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590807

Incorporation date

13/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Horatio Street Horatio Street, Sunderland SR6 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/09/2025
Termination of appointment of Yvonne Bruce as a director on 2025-09-11
dot icon16/06/2025
Termination of appointment of Richard Bradshaw as a director on 2025-06-09
dot icon22/05/2025
Appointment of Mrs Maureen Crosby as a director on 2025-05-19
dot icon15/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/10/2024
Termination of appointment of Olwyn Duncan as a director on 2024-10-14
dot icon16/10/2024
Termination of appointment of Shiela Selling as a director on 2024-10-14
dot icon16/10/2024
Termination of appointment of Evelyn Helen Nicholson as a director on 2024-09-24
dot icon16/10/2024
Director's details changed for Mr Joshua Mckeith on 2024-09-24
dot icon20/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/07/2024
Termination of appointment of Michael Shepherd as a director on 2024-07-08
dot icon10/06/2024
Appointment of Mr David Newey as a director on 2024-06-03
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/11/2023
Termination of appointment of Tim May as a director on 2023-11-06
dot icon14/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/07/2023
Director's details changed for Mrs .Yvonnne Bruce on 2023-07-14
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon19/05/2023
Appointment of Mr Michael Shepherd as a director on 2023-05-15
dot icon27/04/2023
Director's details changed for Mrs Denise Antonette Geraldi on 2023-04-27
dot icon27/04/2023
Appointment of Mrs Ann Gowland as a director on 2023-04-20
dot icon27/04/2023
Appointment of Ms Shiela Selling as a director on 2023-04-20
dot icon27/04/2023
Appointment of Mrs Olwyn Duncan as a director on 2023-04-20
dot icon13/04/2023
Appointment of Mrs .Yvonnne Bruce as a director on 2023-03-20
dot icon18/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/03/2022
Appointment of Rev. Tim May as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Jennie Enid Phillips as a director on 2022-03-28
dot icon28/03/2022
Register inspection address has been changed from 12 Hartington Street Roker Sunderland SR6 0LE England to 29 Horatio Street Sunderland SR6 0NJ
dot icon28/03/2022
Termination of appointment of Barry Stanley Curran as a director on 2022-03-28
dot icon28/03/2022
Termination of appointment of Peter Calvert as a director on 2022-03-28
dot icon01/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon21/06/2021
Appointment of Mr Joshua Mckeith as a director on 2021-03-23
dot icon18/06/2021
Appointment of Mr Richard Bradshaw as a director on 2021-03-23
dot icon18/06/2021
Appointment of Mrs Evelyn Helen Nicholson as a director on 2021-03-23
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/11/2020
Registered office address changed from , C/O Kathleen Douglass, 12 Hartington Street, Sunderland, SR6 0LE to 29 Horatio Street Horatio Street Sunderland SR6 0NJ on 2020-11-13
dot icon13/11/2020
Termination of appointment of Kathleen Patricia Douglass as a director on 2020-11-13
dot icon15/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/08/2019
Appointment of Mr Anthony Maclean Scott as a director on 2019-08-19
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/10/2018
Termination of appointment of Christine Anne Charlton as a director on 2018-10-02
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/10/2017
Appointment of Mrs Jennie Enid Phillips as a director on 2017-10-17
dot icon26/10/2017
Termination of appointment of Yvonne Davison as a director on 2017-10-17
dot icon26/10/2017
Termination of appointment of Yvonne Davison as a director on 2017-10-17
dot icon28/06/2017
Termination of appointment of Graham Nicol as a director on 2017-06-28
dot icon16/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon03/01/2017
Memorandum and Articles of Association
dot icon20/10/2016
Resolutions
dot icon19/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon22/05/2016
Annual return made up to 2016-05-13 no member list
dot icon22/05/2016
Register inspection address has been changed from C/O Kathleen Douglass St Peter's Vicarage St Peters Way Sunderland Tyne & Wear SR6 0DY Great Britain to 12 Hartington Street Roker Sunderland SR6 0LE
dot icon20/05/2016
Appointment of Mrs Annemarie Kemp as a director on 2016-04-12
dot icon20/05/2016
Appointment of Mrs Yvonne Davison as a director on 2016-04-12
dot icon02/02/2016
Termination of appointment of Christopher Wilson as a director on 2016-02-02
dot icon12/11/2015
Termination of appointment of Diana Malene Stephanie Matthew as a director on 2015-11-11
dot icon08/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon26/08/2015
Appointment of Mr Christopher Wilson as a director on 2015-08-25
dot icon26/08/2015
Appointment of Mr Peter Calvert as a director on 2015-08-25
dot icon21/07/2015
Termination of appointment of Stuart Cameron as a director on 2015-07-15
dot icon21/07/2015
Termination of appointment of Gerald Redpath Ash as a director on 2015-07-15
dot icon16/06/2015
Annual return made up to 2015-05-13 no member list
dot icon04/06/2015
Director's details changed for Mrs Kathleen Patricia Douglass on 2015-06-03
dot icon04/06/2015
Director's details changed for Mrs Denise Antonette Geraldi on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr Barry Stanley Curran on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr. Graham Nicol on 2015-06-03
dot icon03/06/2015
Director's details changed for Ms Christine Anne Charlton on 2015-06-03
dot icon03/06/2015
Director's details changed for Mrs Diana Malene Stephanie Matthew on 2015-06-03
dot icon03/06/2015
Director's details changed for Stuart Cameron on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr. Gerald Redpath Ash on 2015-06-03
dot icon03/06/2015
Director's details changed for Mr Barry Stanley Curran on 2015-06-02
dot icon03/06/2015
Director's details changed for Mr. Gerald Redpath Ash on 2015-06-02
dot icon03/06/2015
Director's details changed for Mr Barry Stanley Curran on 2015-06-02
dot icon03/06/2015
Director's details changed for Mrs Kathleen Patricia Douglass on 2015-06-02
dot icon03/06/2015
Director's details changed for Mrs Denise Antonette Geraldi on 2015-06-02
dot icon03/06/2015
Director's details changed for Mrs Denise Antonette Geraldi on 2015-06-02
dot icon03/06/2015
Director's details changed for Mr. Gerald Redpath Ash on 2015-06-02
dot icon03/06/2015
Director's details changed for Mr. Gerald Redpath Ash on 2015-06-02
dot icon03/06/2015
Director's details changed for Ms Christine Anne Charlton on 2015-06-02
dot icon02/06/2015
Director's details changed for Mr. Graham Nicol on 2015-06-02
dot icon02/06/2015
Director's details changed for Ms Christine Anne Charlton on 2015-06-02
dot icon02/06/2015
Director's details changed for Stuart Cameron on 2015-06-02
dot icon02/06/2015
Director's details changed for Mrs Diana Malene Stephanie Matthew on 2015-06-02
dot icon02/06/2015
Director's details changed for Ms Christine Anne Charlton on 2015-06-01
dot icon02/06/2015
Director's details changed for Ms Christine Anne Charlton on 2015-06-02
dot icon27/04/2015
Termination of appointment of a director
dot icon27/04/2015
Termination of appointment of Ian Nicholson as a director on 2013-05-31
dot icon27/04/2015
Director's details changed for Mrs Denise Dualdi on 2015-04-13
dot icon16/04/2015
Appointment of Mrs Denise Dualdi as a director on 2015-04-13
dot icon16/04/2015
Termination of appointment of Carl Richardson as a director on 2014-02-05
dot icon16/04/2015
Appointment of Ms Christine Anne Charlton as a director on 2015-04-13
dot icon15/04/2015
Registered office address changed from , C/O Kathleen Douglass, St Peter's Vicarage the Vicarage, St Peters Way, Sunderland, Tyne & Wear, SR6 0DY to 29 Horatio Street Horatio Street Sunderland SR6 0NJ on 2015-04-15
dot icon01/04/2015
Appointment of Mr. Graham Nicol as a director on 2015-03-09
dot icon01/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/07/2014
Annual return made up to 2014-05-13 no member list
dot icon16/07/2014
Termination of appointment of John Dixon-Dawson as a director on 2014-06-10
dot icon29/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon17/07/2013
Annual return made up to 2013-05-13 no member list
dot icon17/07/2013
Register inspection address has been changed from C/O Tom Gibbons St.Peter's Vicarage St. Peters Way Sunderland SR6 0DY England
dot icon17/07/2013
Register(s) moved to registered office address
dot icon17/07/2013
Registered office address changed from , C/O St. Peter's Vicar, the Vicarage St. Peter's Way, Monkwearmouth, Sunderland, Tyne/Wear, SR6 0DY, United Kingdom on 2013-07-17
dot icon16/07/2013
Termination of appointment of Tom Gibbons as a director
dot icon23/05/2013
Appointment of Mrs Kathleen Patricia Douglass as a director
dot icon28/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/06/2012
Annual return made up to 2012-05-13 no member list
dot icon08/06/2012
Register inspection address has been changed from C/O Diana Matthew 19 Rockville Fulwell Sunderland Tyne and Wear SR6 9EL England
dot icon08/06/2012
Register(s) moved to registered inspection location
dot icon12/03/2012
Memorandum and Articles of Association
dot icon26/01/2012
Appointment of Mr Carl Richardson as a director
dot icon26/01/2012
Appointment of Mr Ian Nicholson as a director
dot icon25/01/2012
Appointment of Mr John Dixon-Dawson as a director
dot icon06/12/2011
Termination of appointment of Ian Nicholson as a director
dot icon04/10/2011
Appointment of Mr Barry Stanley Curran as a director
dot icon04/10/2011
Appointment of Mr. Gerald Redpath Ash as a director
dot icon03/06/2011
Annual return made up to 2011-05-13 no member list
dot icon03/06/2011
Register(s) moved to registered inspection location
dot icon28/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/01/2011
Termination of appointment of Ian Stockton as a director
dot icon08/11/2010
Register(s) moved to registered inspection location
dot icon08/11/2010
Registered office address changed from , C/O Diana Matthew, 19 Rockville, Fulwell, Sunderland, Tyne/Wear, SR6 9EL, United Kingdom on 2010-11-08
dot icon31/08/2010
Director's details changed for Diana Malene Stephanie Talbott Matthew on 2010-08-28
dot icon31/08/2010
Register inspection address has been changed
dot icon28/08/2010
Registered office address changed from , St Peter's Vicarage St.Peter's Way, Monkwearmouth, Sunderland, Tyne & Wear, SR6 0DY on 2010-08-28
dot icon23/08/2010
Annual return made up to 2010-05-13 no member list
dot icon23/08/2010
Director's details changed for Revd Dr Ian George Stockton on 2010-05-13
dot icon23/08/2010
Director's details changed for Ian Nicholson on 2010-05-13
dot icon23/08/2010
Director's details changed for Stuart Cameron on 2010-05-13
dot icon23/08/2010
Director's details changed for Diana Malene Stephanie Talbott Matthew on 2010-05-13
dot icon21/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon28/07/2009
Accounting reference date shortened from 31/05/2009 to 31/01/2009
dot icon06/06/2009
Annual return made up to 13/05/09
dot icon05/06/2009
Location of register of members
dot icon05/06/2009
Location of debenture register
dot icon05/06/2009
Registered office changed on 05/06/2009 from, st peters vicarage st peters way, monkwearmouth, sunderland, SR6 0DY
dot icon09/06/2008
Director appointed diana malene stephanie talbott matthew
dot icon09/06/2008
Director appointed stuart cameron
dot icon09/06/2008
Director appointed revd dr ian george stockton
dot icon04/06/2008
Resolutions
dot icon22/05/2008
Director appointed reverend tom gibbons
dot icon22/05/2008
Director appointed ian nicholson
dot icon19/05/2008
Appointment terminated director corporate appointments LIMITED
dot icon19/05/2008
Registered office changed on 19/05/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
dot icon13/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Barry Stanley
Director
02/08/2011 - 28/03/2022
4
Wilson, Christopher James
Director
25/08/2015 - 02/02/2016
3
Nicholson, Evelyn Helen
Director
23/03/2021 - 24/09/2024
1
Nicholson, Ian
Director
13/05/2008 - 31/01/2011
2
Nicholson, Ian
Director
13/12/2011 - 31/05/2013
2

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 BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED

BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at 29 Horatio Street Horatio Street, Sunderland SR6 0NJ. There are currently 7 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 BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED?

toggle

BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED is currently Active. It was registered on 13/05/2008 .

Where is BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED located?

toggle

BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED is registered at 29 Horatio Street Horatio Street, Sunderland SR6 0NJ.

What does BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED do?

toggle

BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BEDE'S MONASTERY @ MONKWEARMOUTH LIMITED?

toggle

The latest filing was on 07/10/2025: Total exemption full accounts made up to 2025-01-31.