BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05290088

Incorporation date

18/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The William Elder Building, 56-58 Castlegate, Berwick Upon Tweed, Northumberland TD15 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2004)
dot icon12/03/2026
Termination of appointment of Dan Inglis as a director on 2026-03-12
dot icon11/09/2025
Appointment of Mr Dan Inglis as a director on 2025-08-21
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2024
Termination of appointment of Catherine Mary Handley as a director on 2024-08-12
dot icon15/08/2024
Appointment of Miss Lucy Hodgson as a director on 2024-08-12
dot icon31/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon18/01/2024
Termination of appointment of Sally Anne Holborn as a director on 2024-01-18
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Director's details changed for Mr John Fisher on 2023-01-31
dot icon31/01/2023
Director's details changed for Mrs Catherine Mary Handley on 2023-01-31
dot icon31/01/2023
Director's details changed for Mrs Colette Janet Maria Harper on 2023-01-31
dot icon31/01/2023
Director's details changed for Mr David Roderick Harper on 2023-01-31
dot icon31/01/2023
Director's details changed for Mrs Sally Anne Holborn on 2023-01-31
dot icon31/01/2023
Termination of appointment of Daniel Inglis as a director on 2023-01-10
dot icon31/01/2023
Director's details changed for Mrs Joan Grahame Montgomery on 2023-01-31
dot icon31/01/2023
Termination of appointment of Thomas Ian Sample as a director on 2023-01-10
dot icon31/01/2023
Director's details changed for Mr David Robert Purvis on 2023-01-31
dot icon30/01/2023
Director's details changed for Mr Michael Crawford on 2023-01-31
dot icon20/09/2022
Appointment of Reverend Thomas Ian Sample as a director on 2022-09-12
dot icon20/09/2022
Termination of appointment of Alan Richard Bowlas as a director on 2022-09-12
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon12/05/2022
Appointment of Mrs Joan Grahame Montgomery as a director on 2022-04-11
dot icon12/05/2022
Appointment of Mrs Catherine Mary Handley as a director on 2022-04-11
dot icon04/03/2022
Appointment of Mr Michael Crawford as a director on 2021-09-21
dot icon02/03/2022
Appointment of Mr Daniel Inglis as a director on 2021-09-21
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Monica Bernadette Burns as a director on 2021-02-25
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon03/03/2021
Appointment of Mr John Fisher as a director on 2017-09-21
dot icon22/02/2021
Termination of appointment of Susan Janet Hallsworth as a director on 2021-02-19
dot icon08/02/2021
Appointment of Ms Susan Janet Hallsworth as a director on 2018-03-01
dot icon08/02/2021
Appointment of Mr David Robert Purvis as a director on 2020-03-01
dot icon08/02/2021
Appointment of Mrs Sally Anne Holborn as a director on 2019-09-19
dot icon08/02/2021
Appointment of Mrs Colette Janet Maria Harper as a director on 2018-06-01
dot icon08/02/2021
Appointment of Ms Monica Bernadette Burns as a director on 2020-09-01
dot icon08/02/2021
Appointment of Mr David Roderick Harper as a director on 2018-06-01
dot icon03/02/2021
Termination of appointment of Ian Thomas Pope as a director on 2020-11-29
dot icon03/02/2021
Termination of appointment of Janette Casson as a director on 2020-11-29
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Appointment of Mrs Janette Casson as a director on 2019-06-18
dot icon12/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon10/06/2019
Termination of appointment of Monica Bernadette Burns as a director on 2019-06-01
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Termination of appointment of Ross Edgar Weddle as a director on 2018-09-26
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/05/2017
Termination of appointment of Bernard Shaw as a director on 2017-05-09
dot icon23/05/2017
Termination of appointment of Tracey Jane Gillies as a director on 2017-05-09
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-28 no member list
dot icon21/03/2016
Termination of appointment of Christopher Ernest Shaw as a director on 2016-03-21
dot icon21/03/2016
Appointment of Mr Keith Barrington Siseman as a director on 2016-03-21
dot icon21/10/2015
Appointment of Mr Ross Weddle as a director on 2015-09-15
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-28 no member list
dot icon22/06/2015
Termination of appointment of Robert Ian Guthrie as a secretary on 2015-06-01
dot icon22/06/2015
Termination of appointment of Janette Mary Casson as a director on 2015-06-01
dot icon10/02/2015
Appointment of Mrs Tracey Jane Gillies as a director on 2014-11-25
dot icon09/02/2015
Appointment of Ms Monica Bernadette Burns as a director on 2014-11-25
dot icon17/09/2014
Termination of appointment of Jenny Estella Joan Crawford as a director on 2014-09-16
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-28 no member list
dot icon01/04/2014
Resolutions
dot icon01/04/2014
Statement of company's objects
dot icon20/01/2014
Termination of appointment of Jane Pannell as a director
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-28 no member list
dot icon21/12/2012
Termination of appointment of Peter Watts as a director
dot icon13/07/2012
Annual return made up to 2012-05-28 no member list
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Statement of company's objects
dot icon17/05/2012
Memorandum and Articles of Association
dot icon17/05/2012
Resolutions
dot icon03/02/2012
Termination of appointment of Robert Leetham as a director
dot icon03/02/2012
Termination of appointment of Ross Weddle as a director
dot icon27/09/2011
Appointment of Ms Jenny Estella Joan Crawford as a director
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Appointment of Mrs Janette Mary Casson as a director
dot icon12/07/2011
Annual return made up to 2011-05-28 no member list
dot icon12/07/2011
Termination of appointment of Andrew Richardson as a director
dot icon11/07/2011
Termination of appointment of Ruth Mcneely as a director
dot icon20/06/2011
Termination of appointment of Andrew Richardson as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-28 no member list
dot icon29/06/2010
Director's details changed for Mrs Ruth Elinor Mcneely on 2010-05-28
dot icon29/06/2010
Director's details changed for Dr Christopher Ernest Shaw on 2010-05-28
dot icon29/06/2010
Director's details changed for Mr Andrew Spencer Richardson on 2010-05-28
dot icon29/06/2010
Director's details changed for Mrs Jane Pannel on 2010-05-28
dot icon29/06/2010
Director's details changed for Mr Ian Thomas Pope on 2010-05-28
dot icon29/06/2010
Termination of appointment of Philip Miller as a director
dot icon29/06/2010
Director's details changed for Dr Robert Patrick Leetham on 2010-05-28
dot icon24/06/2010
Appointment of Mr Andrew Spencer Richardson as a director
dot icon23/06/2010
Appointment of Mr Robert Ian Guthrie as a secretary
dot icon23/06/2010
Appointment of Mr Ian Thomas Pope as a director
dot icon23/06/2010
Appointment of Mrs Ruth Elinor Mcneely as a director
dot icon23/06/2010
Appointment of Mrs Jane Pannel as a director
dot icon03/06/2009
Memorandum and Articles of Association
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 28/05/09
dot icon28/05/2009
Appointment terminated director elizabeth hunter
dot icon18/11/2008
Annual return made up to 18/11/08
dot icon10/11/2008
Appointment terminated secretary julien lake
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director ian mcgregor
dot icon14/03/2008
Appointment terminated director jacqueline scott
dot icon14/03/2008
Appointment terminated director anthony houghton
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Secretary resigned;director resigned
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New secretary appointed
dot icon26/11/2007
Annual return made up to 18/11/07
dot icon23/10/2007
Director resigned
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Annual return made up to 18/11/06
dot icon21/12/2006
Secretary resigned;director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
New secretary appointed
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon21/04/2006
New director appointed
dot icon13/02/2006
Annual return made up to 18/11/05
dot icon13/02/2006
Registered office changed on 13/02/06 from: council offices wallace green berwick upon tweed northumberland TD15 1ED
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon18/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sample, Thomas Ian, Reverend
Director
11/09/2022 - 09/01/2023
-
Fisher, John
Director
21/09/2017 - Present
5
Inglis, Daniel
Director
21/09/2021 - 10/01/2023
3
Hallsworth, Susan Janet
Director
28/02/2018 - 18/02/2021
13
Siseman, Keith Barrington
Director
21/03/2016 - Present
4

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 BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED

BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED is an(a) Active company incorporated on 18/11/2004 with the registered office located at The William Elder Building, 56-58 Castlegate, Berwick Upon Tweed, Northumberland TD15 1JT. There are currently 8 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 BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED?

toggle

BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED is currently Active. It was registered on 18/11/2004 .

Where is BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED located?

toggle

BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED is registered at The William Elder Building, 56-58 Castlegate, Berwick Upon Tweed, Northumberland TD15 1JT.

What does BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED do?

toggle

BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BERWICK-UPON-TWEED COMMUNITY DEVELOPMENT TRUST LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Dan Inglis as a director on 2026-03-12.