THE CUSTOMS HOUSE TRUST LIMITED

Register to unlock more data on OkredoRegister

THE CUSTOMS HOUSE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848282

Incorporation date

26/08/1993

Size

Group

Contacts

Registered address

Registered address

The Customs House, Mill Dam, South Shields, Tyne & Wear NE33 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2023)
dot icon20/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon13/02/2026
Appointment of Ms Jane Carter as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr Raymond Spencer as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr Tom Hall as a director on 2026-01-30
dot icon12/02/2026
Appointment of Mr David George Cottam as a director on 2026-01-30
dot icon12/02/2026
Appointment of Ms Margaret Fay as a director on 2026-01-30
dot icon12/02/2026
Termination of appointment of Simon John Mitchell as a director on 2026-02-04
dot icon12/02/2026
Appointment of Mr Richard Colman Ord as a director on 2026-01-30
dot icon22/12/2025
Termination of appointment of Laura Gray Barrett as a director on 2025-12-21
dot icon19/12/2025
Termination of appointment of Paul Garry White as a director on 2025-12-19
dot icon06/12/2025
Termination of appointment of Ian Farrar as a director on 2025-12-01
dot icon06/12/2025
Termination of appointment of Jill Laverick as a director on 2025-11-23
dot icon17/10/2025
Termination of appointment of Sonya Anderson as a director on 2025-10-14
dot icon03/10/2025
Termination of appointment of Michael Patterson as a director on 2025-09-06
dot icon08/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon15/07/2025
Termination of appointment of Stephen Michael Corpe as a director on 2025-06-30
dot icon09/05/2025
Appointment of Mr Desmond Young as a director on 2025-04-28
dot icon03/01/2025
Termination of appointment of Margaret Fay as a director on 2024-11-25
dot icon03/01/2025
Termination of appointment of Vivienne Claire Wiggins as a director on 2024-11-25
dot icon03/01/2025
Termination of appointment of Stephanie Finnon as a director on 2024-11-25
dot icon03/01/2025
Appointment of Sonya Anderson as a director on 2024-12-30
dot icon03/01/2025
Appointment of Adrian Jackson as a director on 2024-12-30
dot icon03/01/2025
Appointment of Stephen Corpe as a director on 2024-12-30
dot icon03/01/2025
Appointment of Mr Paul Garry White as a director on 2024-12-30
dot icon03/01/2025
Appointment of Jill Laverick as a director on 2024-12-30
dot icon03/01/2025
Termination of appointment of Claire Nicola Simmons as a director on 2024-11-25
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Carol Elizabeth Cooke as a director on 2023-11-12
dot icon21/11/2023
Termination of appointment of David George Cottam as a director on 2023-11-13
dot icon12/10/2023
Termination of appointment of Nicola Laverick as a director on 2023-10-09
dot icon29/09/2023
Director's details changed for Miss Laura Gray Barrett on 2023-09-29
dot icon29/09/2023
Director's details changed for Eddie Czestochowski on 2023-09-29
dot icon29/09/2023
Director's details changed for Councillor Ken Dawes on 2023-09-29
dot icon29/09/2023
Director's details changed for Nicola Laverick on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr Michael Patterson on 2023-09-29
dot icon26/09/2023
Director's details changed for Mr Ian Farrar on 2023-09-26
dot icon11/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon24/08/2023
Termination of appointment of Jake Smith as a director on 2023-07-19
dot icon16/05/2023
Group of companies' accounts made up to 2022-03-31
dot icon12/04/2023
Appointment of Arabella Plouviez as a director on 2023-03-27
dot icon11/04/2023
Termination of appointment of Graeme Thompson as a director on 2023-03-28
dot icon11/04/2023
Termination of appointment of Jayden Blacklock as a director on 2023-03-01

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
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Imtiaz Ali
Director
31/07/1994 - 01/12/1996
14
Farrar, Ian
Director
25/04/2022 - 01/12/2025
11
Patterson, Michael
Director
05/09/2022 - 06/09/2025
-
Pattison, George
Director
10/06/2002 - 03/11/2008
5
Pattison, George
Director
31/05/2012 - 30/03/2017
5

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 THE CUSTOMS HOUSE TRUST LIMITED

THE CUSTOMS HOUSE TRUST LIMITED is an(a) Active company incorporated on 26/08/1993 with the registered office located at The Customs House, Mill Dam, South Shields, Tyne & Wear NE33 1ES. There are currently 12 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 THE CUSTOMS HOUSE TRUST LIMITED?

toggle

THE CUSTOMS HOUSE TRUST LIMITED is currently Active. It was registered on 26/08/1993 .

Where is THE CUSTOMS HOUSE TRUST LIMITED located?

toggle

THE CUSTOMS HOUSE TRUST LIMITED is registered at The Customs House, Mill Dam, South Shields, Tyne & Wear NE33 1ES.

What does THE CUSTOMS HOUSE TRUST LIMITED do?

toggle

THE CUSTOMS HOUSE TRUST LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for THE CUSTOMS HOUSE TRUST LIMITED?

toggle

The latest filing was on 20/02/2026: Group of companies' accounts made up to 2025-03-31.