About

Registered Number: 06865892
Date of Incorporation: 01/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Toby House, Earth Balance, Bedlington, Northumberland, NE22 7AD,

 

Established in 2009, The Toby Henderson Trust Ltd have registered office in Bedlington, Northumberland, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Toby Henderson Trust Ltd. The companies directors are Carney, Fleur, Guthrie, Kevin, Hodgson, Rachel, Hope, David Ian, Maskey, Morag Anne, Dr, Turner, James Cameron Conn, Owen, Mary, Bolam, Jocelyn, Bond, Daniel Allan, Glasspool, Rachel Louise, Percival, Laura Jane, Richardson, Launce Thomas, Walton, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Fleur 20 March 2017 - 1
GUTHRIE, Kevin 01 April 2020 - 1
HODGSON, Rachel 20 March 2017 - 1
HOPE, David Ian 30 March 2017 - 1
MASKEY, Morag Anne, Dr 20 March 2017 - 1
TURNER, James Cameron Conn 10 January 2014 - 1
BOLAM, Jocelyn 10 January 2014 29 August 2014 1
BOND, Daniel Allan 23 June 2014 20 March 2017 1
GLASSPOOL, Rachel Louise 12 January 2019 01 April 2020 1
PERCIVAL, Laura Jane 21 May 2018 10 February 2019 1
RICHARDSON, Launce Thomas 01 April 2009 01 September 2017 1
WALTON, Edward 01 April 2009 20 March 2017 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Mary 01 April 2009 16 June 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 16 January 2019
AA - Annual Accounts 29 December 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 September 2016
AD01 - Change of registered office address 01 September 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 April 2013
AA01 - Change of accounting reference date 19 February 2013
AA - Annual Accounts 15 January 2013
RESOLUTIONS - N/A 18 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.