About

Registered Number: 06057812
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Hawkrigg, 89, Gilesgate, Durham, DH1 1HY,

 

The Cobweb Orchestra was founded on 18 January 2007 with its registered office in Durham, it has a status of "Active". We do not know the number of employees at The Cobweb Orchestra. There are 30 directors listed as Tanner, Ruth Hilda, Baines, Samuel, Bond, John, Professor, Cave, Michael Hamilton, Greene, Judith Karen, Hoggett, Jim, Mason, Terry, Dr, Rigby, William, Revd, Scott-hughes, Katherine Jane, Wearmouth, Lesley, Arris, Anita Louise, Baker, Susan Elizabeth, Beer, Elizabeth Anne, Best, Richard Wilson, Cottrell, Andrew John, Dunn, Caroline, Dr, Forsyth, Andrew William Neil, Fuller, Peter Irwin, Kitson, Alison Julia, Lipman, David Toby, Dr, Lipman, Toby, Murray, Joan Kathrine, Ord, Jean Mary, Ratcliffe, Julie Scott, Reed, Tracy, Robson, Ruth Fiona, Rocke, Howard, Stamp, Richard John Morrell, Wherry, Philip, Wood, David William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Samuel 21 September 2019 - 1
BOND, John, Professor 01 December 2017 - 1
CAVE, Michael Hamilton 21 September 2019 - 1
GREENE, Judith Karen 10 December 2018 - 1
HOGGETT, Jim 12 January 2015 - 1
MASON, Terry, Dr 21 September 2019 - 1
RIGBY, William, Revd 21 September 2019 - 1
SCOTT-HUGHES, Katherine Jane 20 September 2016 - 1
ARRIS, Anita Louise 10 April 2007 18 June 2011 1
BAKER, Susan Elizabeth 10 April 2007 15 December 2014 1
BEER, Elizabeth Anne 12 June 2010 21 September 2019 1
BEST, Richard Wilson 27 September 2015 21 September 2019 1
COTTRELL, Andrew John 18 June 2011 01 December 2017 1
DUNN, Caroline, Dr 10 April 2007 22 September 2008 1
FORSYTH, Andrew William Neil 10 April 2007 16 September 2016 1
FULLER, Peter Irwin 10 April 2007 16 September 2016 1
KITSON, Alison Julia 10 April 2007 17 May 2008 1
LIPMAN, David Toby, Dr 10 April 2007 12 June 2010 1
LIPMAN, Toby 22 June 2012 14 September 2013 1
MURRAY, Joan Kathrine 12 June 2010 21 September 2019 1
ORD, Jean Mary 18 January 2007 16 September 2016 1
RATCLIFFE, Julie Scott 12 June 2010 21 September 2019 1
REED, Tracy 20 September 2016 28 November 2018 1
ROBSON, Ruth Fiona 10 April 2007 17 May 2008 1
ROCKE, Howard 18 January 2007 16 September 2016 1
STAMP, Richard John Morrell 17 May 2008 18 June 2011 1
WHERRY, Philip 18 June 2011 31 May 2020 1
WOOD, David William 10 April 2007 12 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TANNER, Ruth Hilda 01 December 2017 - 1
WEARMOUTH, Lesley 18 January 2007 20 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 June 2020
AA01 - Change of accounting reference date 10 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 December 2019
AP01 - Appointment of director 28 September 2019
AP01 - Appointment of director 28 September 2019
AP01 - Appointment of director 28 September 2019
AP01 - Appointment of director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 December 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 05 December 2017
AP03 - Appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 December 2016
TM02 - Termination of appointment of secretary 01 October 2016
AP01 - Appointment of director 01 October 2016
AD01 - Change of registered office address 01 October 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 01 October 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 30 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 29 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 31 December 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
CH01 - Change of particulars for director 11 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 02 January 2012
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 02 July 2011
TM01 - Termination of appointment of director 02 July 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 26 June 2010
TM01 - Termination of appointment of director 26 June 2010
TM01 - Termination of appointment of director 26 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
225 - Change of Accounting Reference Date 16 April 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.