THE HADRIAN'S WALL TRUST

THE HADRIAN'S WALL TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE HADRIAN'S WALL TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05820376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HADRIAN'S WALL TRUST?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is THE HADRIAN'S WALL TRUST located?

    Registered Office Address
    East Peterel Field
    Dipton Mill Road
    NE46 2JT Hexham
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HADRIAN'S WALL TRUST?

    Previous Company Names
    Company NameFromUntil
    HADRIAN'S WALL HERITAGE LIMITEDMay 17, 2006May 17, 2006

    What are the latest accounts for THE HADRIAN'S WALL TRUST?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for THE HADRIAN'S WALL TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for THE HADRIAN'S WALL TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to May 17, 2014 no member list

    5 pagesAR01

    Appointment of Lord Rupert Redesdale as a director

    2 pagesAP01

    Appointment of Ms Elizabeth Mary Page as a director

    2 pagesAP01

    Appointment of Mr Christian Clive Levett as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    25 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Timothy Reeve as a director

    1 pagesTM01

    Termination of appointment of Christine Venus as a director

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re auditor resignation and re-tendering as auditor 02/05/2013
    RES13

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 17, 2013 no member list

    4 pagesAR01

    Termination of appointment of Eric Robson as a director

    1 pagesTM01

    Termination of appointment of Peter Henriksen as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2012

    23 pagesAA

    Annual return made up to May 17, 2012 no member list

    6 pagesAR01

    Registered office address changed from * Stella House Goldcrest Way Newcastle Riverside Tyne & Wear NE15 8NY* on Feb 13, 2012

    2 pagesAD01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Certificate of change of name

    Company name changed hadrian's wall heritage LIMITED\certificate issued on 14/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 14, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Miscellaneous

    NE01 filed
    2 pagesMISC

    Who are the officers of THE HADRIAN'S WALL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Ann Margaret
    89 Postern Close
    Bishops Wharf
    YO23 1JF York
    North Yorkshire
    Director
    89 Postern Close
    Bishops Wharf
    YO23 1JF York
    North Yorkshire
    EnglandBritish112987650001
    LEVETT, Christian Clive
    Charles Ii Street
    SW1Y 4QU London
    13 Charles Ii Street
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    13 Charles Ii Street
    England
    EnglandBritish186531990001
    PAGE, Elizabeth Mary
    Princess Road
    Strensall
    YO32 5UE York
    21 Princess Road
    England
    Director
    Princess Road
    Strensall
    YO32 5UE York
    21 Princess Road
    England
    BritainBritish98084130001
    REDESDALE, Rupert, Lord
    Rochester
    NE19 1TA Newcastle Upon Tyne
    Redesdale Cottage
    Great Britain
    Director
    Rochester
    NE19 1TA Newcastle Upon Tyne
    Redesdale Cottage
    Great Britain
    BritainBritish164218380001
    JUDGE, Charles Peter
    Flat 42 Moor Court
    Westfield Gosforth
    NE3 4YD Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Flat 42 Moor Court
    Westfield Gosforth
    NE3 4YD Newcastle Upon Tyne
    Tyne & Wear
    British102178360002
    ACHMATOWICZ, Susan Theresa
    4a Carlingford Road
    NW3 1RX London
    Director
    4a Carlingford Road
    NW3 1RX London
    EnglandBritish,Canadian29270810002
    BERRESFORD, James Whistler
    10 Hill Top Road
    Stockton Heath
    WA4 2DP Warrington
    Cheshire
    Director
    10 Hill Top Road
    Stockton Heath
    WA4 2DP Warrington
    Cheshire
    UkBritish112881900001
    BROOKS-SYKES, Nicholas Anthony
    Bristle Hall Way
    Westhoughton
    BL5 3QA Bolton
    18
    Lancashire
    Director
    Bristle Hall Way
    Westhoughton
    BL5 3QA Bolton
    18
    Lancashire
    United KingdomBritish317332170002
    DAVIS, Louise Adele
    34 Bright Street
    Stanningley
    LS28 6NJ Leeds
    West Yorkshire
    Director
    34 Bright Street
    Stanningley
    LS28 6NJ Leeds
    West Yorkshire
    British119013800001
    DAVIS, Louise Adele
    34 Bright Street
    Stanningley
    LS28 6NJ Leeds
    West Yorkshire
    Director
    34 Bright Street
    Stanningley
    LS28 6NJ Leeds
    West Yorkshire
    British119013800001
    HALL, Stacy Gillian
    56 Cottonwood
    Biddick Woods
    DH4 7TA Houghton Le Spring
    Tyne & Wear
    Director
    56 Cottonwood
    Biddick Woods
    DH4 7TA Houghton Le Spring
    Tyne & Wear
    British124687920001
    HENRIKSEN, Peter
    Highshield Heugh House Lane
    Haydon Bridge
    NE47 6HJ Hexham
    Northumberland
    Director
    Highshield Heugh House Lane
    Haydon Bridge
    NE47 6HJ Hexham
    Northumberland
    EnglandBritish99324310001
    HOLMES, John David
    Edenview
    Station Road Corbridge
    NE45 5AY Hexham
    Northumberland
    Director
    Edenview
    Station Road Corbridge
    NE45 5AY Hexham
    Northumberland
    United KingdomBritish53362390002
    JUDGE, Charles Peter
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    Stella House
    Director
    Goldcrest Way
    Newburn Riverside
    NE15 8NY Newcastle Upon Tyne
    Stella House
    EnglandBritish102178360002
    PAIN, Timothy Guy
    Goldcrest Way
    NE15 8NY Newcastle Upon Tyne
    Stella House
    Tyne And Wear
    Director
    Goldcrest Way
    NE15 8NY Newcastle Upon Tyne
    Stella House
    Tyne And Wear
    United KingdomBritish154659070001
    REDDY, Philip
    The Underground House
    Heights
    CA16 6EP Appleby
    Cumbria
    Director
    The Underground House
    Heights
    CA16 6EP Appleby
    Cumbria
    United KingdomBritish108308100002
    REDDY, Philip
    The Underground House
    Heights
    CA16 6EP Appleby
    Cumbria
    Director
    The Underground House
    Heights
    CA16 6EP Appleby
    Cumbria
    United KingdomBritish108308100002
    REEVE, Timothy Iain
    Waterhouse Square
    138-142 Holborn
    EC1N 2ST London
    English Heritage 1
    England
    Director
    Waterhouse Square
    138-142 Holborn
    EC1N 2ST London
    English Heritage 1
    England
    EnglandBritish160162070001
    ROBSON, Eric Bell
    Crag House Farm
    Wasdale
    CA19 1UT Seascale
    Cumbria
    Director
    Crag House Farm
    Wasdale
    CA19 1UT Seascale
    Cumbria
    EnglandBritish36622630001
    SHAW, Martin
    86 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    Director
    86 Links Avenue
    NE26 1TG Whitley Bay
    Tyne & Wear
    British104958300001
    VENUS, Christine Angela
    The Quadrant
    NE15 8NZ Newburn Riverside
    Natural England North East
    Newcastle Upon Tyne
    Director
    The Quadrant
    NE15 8NZ Newburn Riverside
    Natural England North East
    Newcastle Upon Tyne
    United KingdomBritish148633090001
    WELFARE, Humphrey
    Fosse Cottage
    Grittleton
    SN14 6AP Chippenham
    Wiltshire
    Director
    Fosse Cottage
    Grittleton
    SN14 6AP Chippenham
    Wiltshire
    British82974550001

    Does THE HADRIAN'S WALL TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 14, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    £951,000 due or to become due from the company to the chargee
    Short particulars
    F/H land and buildings at camp farm campside maryport cumbria.
    Persons Entitled
    • West Cumbria Development Fund Limited
    Transactions
    • Nov 25, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0