BOW TRUST (DURHAM) LIMITED(THE)

Register to unlock more data on OkredoRegister

BOW TRUST (DURHAM) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716823

Incorporation date

20/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Mary-Le-Bow, North Bailey, Durham DH1 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon27/02/2026
Termination of appointment of John William Brown as a director on 2026-01-15
dot icon27/02/2026
Appointment of Anne Lund Bothwell as a director on 2026-01-15
dot icon30/10/2025
Termination of appointment of Kevin Teed Cummings as a secretary on 2025-10-16
dot icon30/10/2025
Termination of appointment of Dorothy Cummings as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Kevin Teed Cummings as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Michael John Everitt as a director on 2025-10-16
dot icon30/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Dennis Hankey Jones as a director on 2024-04-30
dot icon10/06/2024
Termination of appointment of Josephine Mary Jones as a director on 2024-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon23/10/2023
Termination of appointment of John David Banham as a director on 2023-02-01
dot icon23/10/2023
Termination of appointment of Sheila Hingley as a director on 2023-02-01
dot icon23/10/2023
Termination of appointment of Grenville Holland as a director on 2023-02-01
dot icon23/10/2023
Termination of appointment of Margaret Stella Mcollum as a director on 2023-02-01
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Cessation of Dennis Hankey Jones as a person with significant control on 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Termination of appointment of Adrian Gareth Green as a secretary on 2021-05-04
dot icon21/09/2021
Appointment of Mr Kevin Teed Cummings as a secretary on 2021-05-04
dot icon11/05/2021
Appointment of Mrs Dorothy Cummings as a director on 2021-05-04
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/10/2020
Termination of appointment of Barker Helen as a director on 2020-10-27
dot icon28/10/2020
Termination of appointment of Fenwick Lawson as a director on 2020-10-27
dot icon29/09/2020
Director's details changed for Mr Fenwick Lawson on 2020-01-01
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon27/11/2019
Appointment of Rev Michael John Everitt as a director on 2019-11-20
dot icon27/11/2019
Appointment of Dr. Andrew Millard as a director on 2019-11-20
dot icon27/11/2019
Termination of appointment of Clifford John Ludman as a director on 2019-11-20
dot icon27/11/2019
Termination of appointment of Rosalind Brown as a director on 2019-11-20
dot icon27/11/2019
Termination of appointment of Craig Barclay as a director on 2019-11-20
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/05/2018
Appointment of Mr Kevin Teed Cummings as a director on 2018-05-03
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Anthony Ian Doyle as a director on 2018-02-11
dot icon14/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon01/12/2017
Appointment of Mr Grenville Holland as a director on 2017-05-22
dot icon01/12/2017
Appointment of Dr Sheila Hingley as a director on 2017-05-22
dot icon01/12/2017
Termination of appointment of Janet Anne Gill as a director on 2017-05-22
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Termination of appointment of Susan Jane Rothwell as a director on 2016-06-19
dot icon07/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-20 no member list
dot icon15/12/2015
Appointment of Ms Barker Helen as a director on 2015-06-17
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-20 no member list
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-11-20 no member list
dot icon13/12/2013
Secretary's details changed for Adrian Gareth Green on 2013-03-30
dot icon13/12/2013
Termination of appointment of John Ruffle as a director
dot icon13/12/2013
Termination of appointment of Lindy Gilliland as a director
dot icon13/12/2013
Director's details changed for Adrian Gareth Green on 2013-03-30
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-20 no member list
dot icon17/12/2012
Appointment of Dr John William Brown as a director
dot icon17/12/2012
Termination of appointment of Henry Miller as a director
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-20 no member list
dot icon17/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-20 no member list
dot icon16/12/2010
Appointment of Mrs Susan Jane Rothwell as a director
dot icon16/12/2010
Termination of appointment of Stephen Cousins as a director
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-20 no member list
dot icon13/12/2009
Director's details changed for Mrs Josephine Mary Jones on 2009-10-02
dot icon13/12/2009
Director's details changed for Reverend Canon Rosalind Brown on 2009-10-02
dot icon12/12/2009
Director's details changed for Lindy Gilliland on 2009-10-02
dot icon12/12/2009
Appointment of Mr Craig Barclay as a director
dot icon12/12/2009
Director's details changed for John Ruffle on 2009-10-02
dot icon12/12/2009
Director's details changed for Miss Margaret Stella Mcollum on 2009-10-02
dot icon12/12/2009
Appointment of Mr Fenwick Lawson as a director
dot icon12/12/2009
Director's details changed for Dennis Hankey Jones on 2009-10-02
dot icon12/12/2009
Director's details changed for Henry Michael Miller on 2009-10-02
dot icon12/12/2009
Director's details changed for Adrian Gareth Green on 2009-10-02
dot icon12/12/2009
Director's details changed for Dr Clifford John Ludman on 2009-10-02
dot icon12/12/2009
Director's details changed for Councillor David Robert Freeman on 2009-10-02
dot icon12/12/2009
Director's details changed for Janet Anne Gill on 2009-10-02
dot icon12/12/2009
Director's details changed for Dr John David Banham on 2009-10-02
dot icon12/12/2009
Director's details changed for Dr Anthony Ian Doyle on 2009-10-02
dot icon12/12/2009
Director's details changed for Doctor Stephen Martin Cousins on 2009-10-02
dot icon08/12/2009
Termination of appointment of John Ruffle as a secretary
dot icon05/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 20/11/08
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
New secretary appointed
dot icon27/11/2007
Annual return made up to 20/11/07
dot icon25/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon24/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Annual return made up to 20/11/06
dot icon07/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2006
Secretary resigned
dot icon29/08/2006
Location of register of members
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon30/11/2005
Annual return made up to 20/11/05
dot icon25/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Director resigned
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon30/11/2004
Annual return made up to 20/11/04
dot icon10/11/2004
Location of register of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/04/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon02/12/2003
Annual return made up to 20/11/03
dot icon02/12/2003
New director appointed
dot icon18/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon17/05/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon20/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon28/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 20/11/02
dot icon27/01/2002
Annual return made up to 20/11/01
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Annual return made up to 20/11/00
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon26/11/1999
Annual return made up to 20/11/99
dot icon05/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon10/12/1998
Director resigned
dot icon02/12/1998
Annual return made up to 20/11/98
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon05/12/1997
Annual return made up to 20/11/97
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon25/11/1996
Annual return made up to 20/11/96
dot icon17/01/1996
Director resigned;new director appointed
dot icon05/12/1995
New director appointed
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon23/11/1995
Annual return made up to 20/11/95
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
Annual return made up to 20/11/94
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon16/12/1993
Annual return made up to 29/11/93
dot icon22/07/1993
Director resigned;new director appointed
dot icon29/01/1993
New director appointed
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon16/12/1992
Annual return made up to 10/12/92
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon23/12/1991
New director appointed
dot icon23/12/1991
Annual return made up to 20/12/91
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Annual return made up to 20/12/90
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Annual return made up to 20/12/89
dot icon13/01/1989
Full accounts made up to 1988-03-31
dot icon13/01/1989
Annual return made up to 12/12/88
dot icon04/01/1988
Full accounts made up to 1987-03-31
dot icon04/01/1988
Annual return made up to 08/12/87
dot icon29/12/1986
Annual return made up to 30/11/86
dot icon03/12/1986
Full accounts made up to 1986-03-31

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
23/09/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Craig
Director
02/10/2009 - 20/11/2019
-
Cummings, Kevin Teed
Director
03/05/2018 - 16/10/2025
1
Pedley, Geoffrey Stephen, The Rev Canon
Director
19/11/1992 - 31/07/1998
2
Gill, Janet Anne
Director
16/05/2006 - 22/05/2017
1
Hart, Enid Mary
Director
01/01/1996 - 19/11/2002
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOW TRUST (DURHAM) LIMITED(THE)

BOW TRUST (DURHAM) LIMITED(THE) is an(a) Active company incorporated on 20/04/1983 with the registered office located at St Mary-Le-Bow, North Bailey, Durham DH1 3ET. There are currently 4 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 BOW TRUST (DURHAM) LIMITED(THE)?

toggle

BOW TRUST (DURHAM) LIMITED(THE) is currently Active. It was registered on 20/04/1983 .

Where is BOW TRUST (DURHAM) LIMITED(THE) located?

toggle

BOW TRUST (DURHAM) LIMITED(THE) is registered at St Mary-Le-Bow, North Bailey, Durham DH1 3ET.

What does BOW TRUST (DURHAM) LIMITED(THE) do?

toggle

BOW TRUST (DURHAM) LIMITED(THE) operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BOW TRUST (DURHAM) LIMITED(THE)?

toggle

The latest filing was on 27/02/2026: Termination of appointment of John William Brown as a director on 2026-01-15.