About

Registered Number: 00134549
Date of Incorporation: 13/03/1914 (110 years and 1 month ago)
Company Status: Active
Registered Address: 4 College Lane, Newcastle Upon Tyne, Tyne & Wear, NE1 8JJ

 

Having been setup in 1914, The United Reformed Church (Northern Province) Trust Ltd have registered office in Tyne & Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 46 directors listed as Hamnett, Andrew, Dr, Barr, Jean White, Finlayson, Heather Jean, Dr, Hogg, Carol, Kennedy, Joseph Cecil, Matthew, Peter Brooke, Bance, Robert Richard, Rev, Barnes, Elizabeth Ann, Buchanan, William Ian, Dunn, Rhona, Durell, John Colbeck, Revd, Fairbairn, Sheila, Forrest, John Christopher Gilmour, Fraser, Andrew, Rev Dr, Glascott, Linda, Hannam, Carl, Rev, Hannen, David Robert, Rev, Hanson, Kathleen Beatrice, Haws, Anthony Paul, Revd Dr, Heathorn, John Ernest, Holborn, George Trevor, Reverend, Holloway, Malcolm, Jackson, Ann Frances, Revd, Jenkins, David, Reverend, Johnson, Walter Thomas Foggin, Louis, Michael John, Martin, Sylvester James, Rev, Mcintosh, Bruce Cattanach Scott, Miller, James, Nicol, Lawrence Alexander, Patterson, Ian James, Pigeon, Daniel, Poulter, Peter Ivor, Rev, Ritchie, Antony Richmond, Rev Dr, Robertson, James Murdoch, Dr, Robertson, William, Smith, John Malcolm, Rev, Stembridge, Derek, Swanston, Susan Jane, Taylor, Alan, Taylor, William Richard Henry, Thornton, Stephen Mitchell, Rev, Tomlin, Janet Ruth, Trenholm, Gordon, Walton, David Michael, Watson, Nigel Gordon, Reverend for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Jean White 05 October 2019 - 1
FINLAYSON, Heather Jean, Dr 19 March 2016 - 1
HOGG, Carol 11 March 2017 - 1
KENNEDY, Joseph Cecil 23 February 2008 - 1
MATTHEW, Peter Brooke 01 January 2011 - 1
BANCE, Robert Richard, Rev N/A 12 September 1998 1
BARNES, Elizabeth Ann 21 March 2009 21 July 2009 1
BUCHANAN, William Ian 01 January 2016 23 January 2020 1
DUNN, Rhona 19 March 2011 31 December 2011 1
DURELL, John Colbeck, Revd 26 June 2004 31 December 2010 1
FAIRBAIRN, Sheila N/A 04 November 1995 1
FORREST, John Christopher Gilmour N/A 16 July 1994 1
FRASER, Andrew, Rev Dr N/A 13 May 1991 1
GLASCOTT, Linda 20 June 2005 28 August 2006 1
HANNAM, Carl, Rev N/A 14 February 1994 1
HANNEN, David Robert, Rev N/A 31 December 2001 1
HANSON, Kathleen Beatrice 18 January 2005 31 December 2008 1
HAWS, Anthony Paul, Revd Dr 01 January 2015 28 May 2020 1
HEATHORN, John Ernest 04 November 1995 15 October 2005 1
HOLBORN, George Trevor, Reverend 04 November 1995 21 July 1997 1
HOLLOWAY, Malcolm 04 November 1995 06 September 2004 1
JACKSON, Ann Frances, Revd N/A 04 November 1995 1
JENKINS, David, Reverend N/A 29 July 1999 1
JOHNSON, Walter Thomas Foggin N/A 09 May 1992 1
LOUIS, Michael John 18 January 2005 28 January 2019 1
MARTIN, Sylvester James, Rev 17 October 1998 03 July 2006 1
MCINTOSH, Bruce Cattanach Scott N/A 04 November 1995 1
MILLER, James 13 October 2001 31 December 2010 1
NICOL, Lawrence Alexander 04 November 1995 05 July 2000 1
PATTERSON, Ian James 04 November 1995 31 December 2004 1
PIGEON, Daniel 06 May 2008 14 April 2015 1
POULTER, Peter Ivor, Rev 06 January 1993 15 February 2007 1
RITCHIE, Antony Richmond, Rev Dr N/A 13 October 2001 1
ROBERTSON, James Murdoch, Dr 01 January 2011 31 December 2013 1
ROBERTSON, William N/A 04 November 1995 1
SMITH, John Malcolm, Rev N/A 28 July 1995 1
STEMBRIDGE, Derek 01 January 2009 31 December 2016 1
SWANSTON, Susan Jane 12 October 2013 31 December 2016 1
TAYLOR, Alan 17 October 2009 31 December 2013 1
TAYLOR, William Richard Henry 01 January 2009 22 February 2010 1
THORNTON, Stephen Mitchell, Rev 08 October 1992 31 July 1995 1
TOMLIN, Janet Ruth N/A 31 December 2007 1
TRENHOLM, Gordon N/A 02 December 1991 1
WALTON, David Michael 06 September 2003 30 January 2008 1
WATSON, Nigel Gordon, Reverend 14 October 2000 14 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HAMNETT, Andrew, Dr 01 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 28 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 30 July 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 15 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 06 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 01 July 2013
TM01 - Termination of appointment of director 02 April 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 08 August 2009
MEM/ARTS - N/A 07 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
MEM/ARTS - N/A 16 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
RESOLUTIONS - N/A 25 November 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 22 October 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
363s - Annual Return 05 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 August 1996
287 - Change in situation or address of Registered Office 15 January 1996
288 - N/A 23 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 11 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 29 August 1995
288 - N/A 29 August 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 09 August 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 04 August 1993
288 - N/A 17 May 1993
288 - N/A 28 October 1992
AA - Annual Accounts 19 October 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
AA - Annual Accounts 07 October 1986
363 - Annual Return 03 September 1986
NEWINC - New incorporation documents 13 March 1914

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2011 Fully Satisfied

N/A

Mortgage 01 August 1953 Fully Satisfied

N/A

Mortgage 07 July 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.