About

Registered Number: 05871008
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 41 Main Street, Sedbergh, Cumbria, LA10 5BL

 

Established in 2006, The Sedbergh Book Town Literary Trust have registered office in Sedbergh in Cumbria, it's status at Companies House is "Active". The companies directors are listed as Nelson, Carole Anne, Nelson, Carole Anne, Singleton, Michael, Thomas, Heather Rebecca, Gold, Sandra Irene, Griffiths, Margaret Elspeth, Lamb, Nicholas, Manger, Stuart Martin, Westwood, Evelyn Mary, Wood, Christopher Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Carole Anne 01 October 2009 - 1
SINGLETON, Michael 20 March 2019 - 1
THOMAS, Heather Rebecca 01 September 2018 - 1
GOLD, Sandra Irene 10 July 2006 10 July 2018 1
GRIFFITHS, Margaret Elspeth 01 July 2008 31 December 2011 1
LAMB, Nicholas 01 September 2018 15 September 2019 1
MANGER, Stuart Martin 10 July 2006 31 March 2009 1
WESTWOOD, Evelyn Mary 10 July 2006 10 March 2019 1
WOOD, Christopher Joseph 10 July 2006 10 July 2010 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Carole Anne 10 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA - Annual Accounts 29 September 2018
AP01 - Appointment of director 09 September 2018
AP01 - Appointment of director 09 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
353 - Register of members 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 30 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 July 2007
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.