About

Registered Number: 03903233
Date of Incorporation: 07/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Marrick Priory, Marrick, Richmond, North Yorkshire, DL11 7LD

 

Based in Richmond, Marrick Priory Trust was founded on 07 January 2000, it's status is listed as "Active". The companies directors are Chapman, Julia Rose, Booth, Susan, Clarke, Judith Mary, Cosgrif, Emma Louise, Frewen, Rolline Charlotte, Hewlett, Caroline Joan, Revd, Noake, Richard James, Park, Geoffrey, Patterson, Joanne Lesley, Richardson, Michael John, Trewby, Catherine Scott, Whitfield, Barrie, Yeadon, Penelope Susan, Rev., Chambers, Elizabeth Mary, Clarke, Judith Mary, Nicholson, Susan, Allan, Keith, Beales, Andrew Christopher, Bedford, Andrew John, Bedford, Elizabeth Ann, Chambers, Elizabeth Mary, Denning, Paul Martin, Glasby, Alan Langland, Rev, Good, Kenneth Roy, Harker, William George, Harrison-topham, Richard, Heapy, Bryn, Hunter, John David Stothard, Jordan, Stephen, Mains, Cherry Edith, Nicholson, Susan, Purkiss, Andrew William, Purver, Emily Lilian, Reed, Sybil, Richards, John Michael, Rev, Robinson, Ian Morgan, Sheppard, Nicholas James, Captain, Tunley, Timothy Mark, Reverend, Wilford, Nigel, Yates, Andrew Stewart. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Susan 15 May 2019 - 1
CLARKE, Judith Mary 20 September 2011 - 1
COSGRIF, Emma Louise 17 September 2019 - 1
FREWEN, Rolline Charlotte 13 September 2005 - 1
HEWLETT, Caroline Joan, Revd 05 June 2006 - 1
NOAKE, Richard James 08 December 2019 - 1
PARK, Geoffrey 15 September 2020 - 1
PATTERSON, Joanne Lesley 15 September 2020 - 1
RICHARDSON, Michael John 20 November 2018 - 1
TREWBY, Catherine Scott 10 June 2013 - 1
WHITFIELD, Barrie 24 March 2004 - 1
YEADON, Penelope Susan, Rev. 18 September 2018 - 1
ALLAN, Keith 07 January 2000 18 May 2000 1
BEALES, Andrew Christopher 20 September 2017 22 May 2018 1
BEDFORD, Andrew John 16 September 2014 05 January 2017 1
BEDFORD, Elizabeth Ann 16 September 2014 05 January 2017 1
CHAMBERS, Elizabeth Mary 01 January 2012 01 August 2017 1
DENNING, Paul Martin 07 January 2000 26 February 2003 1
GLASBY, Alan Langland, Rev 23 September 2002 11 March 2008 1
GOOD, Kenneth Roy 07 January 2000 30 June 2006 1
HARKER, William George 07 January 2000 22 May 2018 1
HARRISON-TOPHAM, Richard 07 January 2000 16 September 2008 1
HEAPY, Bryn 16 September 2014 20 September 2017 1
HUNTER, John David Stothard 11 March 2008 20 August 2011 1
JORDAN, Stephen 20 September 2017 14 May 2019 1
MAINS, Cherry Edith 26 November 2003 12 September 2006 1
NICHOLSON, Susan 01 August 2017 25 February 2020 1
PURKISS, Andrew William 16 September 2008 22 May 2018 1
PURVER, Emily Lilian 13 May 2002 17 September 2019 1
REED, Sybil 07 January 2000 27 November 2007 1
RICHARDS, John Michael, Rev 20 February 2018 15 September 2020 1
ROBINSON, Ian Morgan 10 February 2009 22 May 2018 1
SHEPPARD, Nicholas James, Captain 07 January 2000 05 January 2017 1
TUNLEY, Timothy Mark, Reverend 07 January 2000 13 September 2005 1
WILFORD, Nigel 15 May 2001 26 May 2003 1
YATES, Andrew Stewart 13 May 2002 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Julia Rose 25 February 2020 - 1
CHAMBERS, Elizabeth Mary 20 September 2011 01 August 2017 1
CLARKE, Judith Mary 12 September 2006 20 September 2011 1
NICHOLSON, Susan 01 August 2017 25 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
AP01 - Appointment of director 19 September 2020
TM01 - Termination of appointment of director 19 September 2020
AP03 - Appointment of secretary 29 February 2020
TM01 - Termination of appointment of director 29 February 2020
TM02 - Termination of appointment of secretary 29 February 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 27 May 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 01 August 2017
AP03 - Appointment of secretary 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM02 - Termination of appointment of secretary 01 August 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AP01 - Appointment of director 25 January 2015
AP01 - Appointment of director 25 January 2015
AP01 - Appointment of director 25 January 2015
AP01 - Appointment of director 25 January 2015
TM01 - Termination of appointment of director 25 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 10 January 2012
AP03 - Appointment of secretary 08 November 2011
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 13 December 2010
RESOLUTIONS - N/A 29 November 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 01 December 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
225 - Change of Accounting Reference Date 24 October 2000
NEWINC - New incorporation documents 07 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.