About

Registered Number: 03495224
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 82 Derngate, Northampton, Northamptonshire, NN1 1UH

 

Based in Northamptonshire, The 78 Derngate Northampton Trust was founded on 20 January 1998. This company has 5 directors listed at Companies House. 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
HARRIS, Sheila May 20 January 2020 - 1
KENDALL, Robert 03 October 2007 - 1
KOTNIS, Arun Krishnarao 13 November 2006 - 1
BARWELL, Margaret June 24 March 1998 01 September 2008 1
DOUGLAS, Patricia Margaret 24 March 1998 01 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 24 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 January 2018
AA01 - Change of accounting reference date 20 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 31 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 January 2010
AP01 - Appointment of director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 27 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 07 December 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 09 August 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
225 - Change of Accounting Reference Date 31 March 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.