About

Registered Number: 07244776
Date of Incorporation: 06/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 17 Frances Ville, Scotland Gate, Choppington, Northumberland, NE62 5ST

 

Bedlingtonshire Development Trust was established in 2010. We don't know the number of employees at this company. The companies directors are listed as Grimes, Stewart, Roberts, Larry, Hogg, Russell, Kerr, Hugh, Milne, James Andrew, Robinson, Malcolm, Starford, Mark Russell, Whitehead, John Albert Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Larry 25 August 2011 - 1
HOGG, Russell 25 August 2011 14 March 2016 1
KERR, Hugh 06 May 2010 25 August 2011 1
MILNE, James Andrew 06 May 2010 11 October 2017 1
ROBINSON, Malcolm 06 May 2010 01 January 2013 1
STARFORD, Mark Russell 26 March 2013 05 May 2019 1
WHITEHEAD, John Albert Michael 26 March 2013 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Stewart 26 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 06 August 2019
CS01 - N/A 03 August 2019
TM01 - Termination of appointment of director 02 August 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 23 June 2018
AA - Annual Accounts 27 February 2018
TM01 - Termination of appointment of director 12 October 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 18 July 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 28 March 2013
AD01 - Change of registered office address 27 March 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 June 2011
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.