About

Registered Number: 02990425
Date of Incorporation: 15/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Fourways 2 6 Dilston Terrace Amble, Morpeth, Northumberland, NE65 0DT

 

Amble Development Trust was registered on 15 November 1994 with its registered office in Morpeth, Northumberland, it has a status of "Active". There are 54 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Catherine Millar 15 November 1994 - 1
ARMSTRONG, William Redford 19 July 2006 - 1
CARRUTHERS, John Charles 21 June 2006 - 1
CLARK, Terry 31 May 2019 - 1
HENDERSON, Rodney Alwyn 16 July 2008 - 1
MACLEAN, Mary Helena 15 July 2009 - 1
MORELLI, Lynne 17 July 2019 - 1
NICKALLS, Derek Gibson Sproat 20 August 1997 - 1
RIGBY, Paul Harvey 15 July 2016 - 1
SIM, Andrew 16 July 2003 - 1
ANGUS, Florence 10 May 1995 17 July 2013 1
ASTON, Charles Henry 17 July 2002 16 July 2008 1
BARLOW, Stephen John 25 June 1998 15 September 1999 1
BAXTER, George 10 May 1995 25 June 1998 1
BROUGHTON, Terence John 10 May 1995 18 January 2019 1
CUTTS, Eileen 26 February 2003 18 January 2006 1
GEGGIE, John Robert 19 January 2000 20 July 2000 1
GIBSON, Alyn 19 January 2000 07 January 2003 1
GOODFELLOW, George Leslie 10 May 1995 25 July 1996 1
GRAY, Elizabeth 16 June 1999 16 May 2001 1
HEDLEY, John 20 May 2004 07 October 2004 1
HENDERSON, Kevin Ainsley 16 February 2000 21 July 2006 1
HINSON, Ian 15 November 1994 16 May 1999 1
HINTON, Tracey 01 June 2018 15 May 2020 1
JONES, Audrey Mary 11 June 2004 15 May 2007 1
LEIGHTON, Ian George Mckenzie 25 May 1995 18 October 2000 1
LEWIS, Helen Avery 15 May 2007 12 November 2009 1
LITTLE, Gary 10 May 1995 17 April 1997 1
LITTLE, William 25 May 1995 20 August 1997 1
MARK, Thomas 25 June 1998 14 July 2004 1
MARTIN, Teresa Catherine 26 June 1997 20 July 2000 1
MATHIESON, Laura 26 June 1997 15 December 1999 1
MITCHELL, Sarah Anne Genevieve 15 November 1994 10 May 1995 1
NUTTER, Barry 15 November 1994 10 May 1995 1
NYBERG, Moyra Evelyn 14 July 2004 01 November 2018 1
OLIVER, Carl Stephen 19 October 2004 01 June 2007 1
PARKER, Neil Bernard 25 July 1996 16 April 1997 1
PERKS, Gregory 18 March 1998 17 July 2002 1
PRINGLE, Stuart Kenneth 10 May 1995 18 February 1998 1
RIDGERS, Peter Michael 19 July 2006 19 March 2008 1
ROLLO, Christopher 15 May 1997 16 May 1999 1
SHUTT, John 17 July 2013 15 July 2015 1
STEWART, Elizabeth Isabella 19 January 2000 05 March 2003 1
STEWART, Fiona 16 July 2003 14 December 2005 1
TAYLOR, John 28 May 2003 11 June 2004 1
THOMPSON, James Andrew 10 May 1995 15 May 1997 1
THOMSON, George 15 November 1994 10 May 1995 1
TURNBALL, Avril Margaret 15 November 1994 09 January 1995 1
WILKINSON, Linda Ellen 25 July 1996 01 May 1998 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Julia 14 January 2010 - 1
BURNETT, Maurice 15 November 1994 28 November 1994 1
HAYES, Lynn Mary 16 November 2000 16 May 2001 1
MILBURN, David John 16 May 2001 18 June 2010 1
MONAGHAN, Peter 28 November 1994 15 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
MR04 - N/A 08 October 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 17 November 2011
AD04 - Change of location of company records to the registered office 17 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 03 September 2010
TM02 - Termination of appointment of secretary 07 July 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
RESOLUTIONS - N/A 28 July 2009
MEM/ARTS - N/A 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 04 July 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 13 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 12 December 2005
RESOLUTIONS - N/A 31 August 2005
MEM/ARTS - N/A 31 August 2005
AA - Annual Accounts 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 04 September 2001
RESOLUTIONS - N/A 13 August 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
363s - Annual Return 29 November 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 19 November 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 24 November 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
363s - Annual Return 11 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 18 August 1996
RESOLUTIONS - N/A 16 June 1996
363s - Annual Return 17 November 1995
288 - N/A 17 November 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
RESOLUTIONS - N/A 05 April 1995
288 - N/A 21 February 1995
288 - N/A 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Fully Satisfied

N/A

Legal charge 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.