Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDISFARNE HERITAGE CENTRE LTD.
Company Information for

LINDISFARNE HERITAGE CENTRE LTD.

LINDISFARNE CENTRE MARYGATE, HOLY ISLAND OF LINDISFARNE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 2SD,
Company Registration Number
03883799
Private Limited Company
Active

Company Overview

About Lindisfarne Heritage Centre Ltd.
LINDISFARNE HERITAGE CENTRE LTD. was founded on 1999-11-25 and has its registered office in Berwick Upon Tweed. The organisation's status is listed as "Active". Lindisfarne Heritage Centre Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINDISFARNE HERITAGE CENTRE LTD.
 
Legal Registered Office
LINDISFARNE CENTRE MARYGATE
HOLY ISLAND OF LINDISFARNE
BERWICK UPON TWEED
NORTHUMBERLAND
TD15 2SD
Other companies in TD15
 
Filing Information
Company Number 03883799
Company ID Number 03883799
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:10:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINDISFARNE HERITAGE CENTRE LTD.

Current Directors
Officer Role Date Appointed
GEOFFREY RANDOLPH PORTER
Company Secretary 2003-09-17
RYAN LAWRENCE DOUGLAS
Director 2011-09-06
BARBARA KYLE
Director 2017-10-17
ANDREW MUNDY
Director 2017-10-17
N. MUNDY LIMITED
Director 2018-01-30
MARY VALERIE PATTERSON
Director 2017-10-17
RICHARD PATTERSON
Director 2011-09-06
GEOFFREY RANDOLPH PORTER
Director 2011-09-06
MAUREEN ELIZABETH PORTER
Director 2011-09-06
DANIEL RICHARDSON
Director 2016-10-19
RICHARD JOHN DOUGLAS WATKIN
Director 2011-09-06
RICHARD CHARLES FOSTER WELLS
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MUNDY
Director 2012-10-26 2018-01-30
PAUL MYRING COLLINS
Director 2011-09-06 2017-10-17
MARY VALERIE PATTERSON
Director 2013-10-16 2017-10-17
NICHOLAS EDMUND FRANK STAFFORD
Director 2014-10-22 2017-10-17
JONATHON GRAY
Director 2014-10-22 2016-09-19
LINDA MARGARET PIPER
Director 2013-10-16 2016-04-20
GRAHAM RICHARD BOOTH
Director 2011-09-06 2015-10-22
MARY PATRICIA GUNN
Director 2011-09-06 2015-10-22
GORDON DAVIES
Director 2010-09-06 2013-10-16
ELIZABETH THELMA DUNNE
Director 2011-09-06 2013-10-16
KERRY JANE FIELDHOUSE
Director 2011-09-06 2013-10-16
ROBERT JONATHAN CAMPBELL
Director 2011-09-06 2013-03-06
BARBARA KYLE
Director 2011-09-06 2013-03-06
COLLIN GEORGE TEAGO
Director 2011-09-06 2012-10-26
GORDON DAVIES
Director 2011-09-06 2011-09-07
HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST
Director 2011-03-16 2011-09-06
RICHARD PATTERSON
Director 2000-02-09 2011-03-16
IAN MCGREGOR
Director 1999-12-16 2008-10-27
RENE RICHARDSON
Company Secretary 1999-12-16 2003-09-17
CREDITREFORM SECRETARIES LIMITED
Nominated Secretary 1999-11-25 1999-12-16
CREDITREFORM LIMITED
Nominated Director 1999-11-25 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA KYLE HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2017-10-17 CURRENT 2008-12-18 Active
ANDREW MUNDY HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2017-10-17 CURRENT 2008-12-18 Active
ANDREW MUNDY PILGRIMS COFFEE LTD. Director 2014-09-25 CURRENT 2014-09-25 Active
N. MUNDY LIMITED HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2018-01-30 CURRENT 2008-12-18 Active
MARY VALERIE PATTERSON HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2017-10-17 CURRENT 2008-12-18 Active
RICHARD PATTERSON HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2008-12-18 CURRENT 2008-12-18 Active
GEOFFREY RANDOLPH PORTER HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2009-03-18 CURRENT 2008-12-18 Active
MAUREEN ELIZABETH PORTER HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2008-12-18 CURRENT 2008-12-18 Active
DANIEL RICHARDSON HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2016-10-19 CURRENT 2008-12-18 Active
RICHARD JOHN DOUGLAS WATKIN BERWICK RANGERS FOOTBALL CLUB PUBLIC LIMITED COMPANY Director 2016-12-19 CURRENT 1952-06-21 Active
RICHARD JOHN DOUGLAS WATKIN HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2010-08-03 CURRENT 2008-12-18 Active
RICHARD CHARLES FOSTER WELLS HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST Director 2016-10-14 CURRENT 2008-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-16DIRECTOR APPOINTED MRS KAREN MARGARET WARD
2024-05-30DIRECTOR APPOINTED MR JONATHAN HEWITT
2024-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-28APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBES
2024-02-11DIRECTOR APPOINTED MR DAVID STEVEN HUGHES
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLAYTON MESSENGER
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-13DIRECTOR APPOINTED MR ROBERT COOMBES
2021-12-13AP01DIRECTOR APPOINTED MR ROBERT COOMBES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED DR RICHARD HILLS
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY BEVAN
2019-12-30CH01Director's details changed for Mr Geoffrey Randolph Porter on 2019-12-28
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MRS REBECCA JUSTINE SIMPSON
2019-11-17AP01DIRECTOR APPOINTED MR GEOFFREY RANDOLPH PORTER
2019-11-17TM01APPOINTMENT TERMINATED, DIRECTOR N. MUNDY LIMITED
2019-09-27AP01DIRECTOR APPOINTED REVEREND CANON DOCTOR SARAH ANN HILLS
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KYLE
2019-09-26TM02Termination of appointment of Geoffrey Randolph Porter on 2019-09-23
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH PORTER
2019-05-18AP01DIRECTOR APPOINTED MR PAUL THOMAS DOUGLAS
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDSON
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY VALERIE PATTERSON
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-11AP02CORPORATE DIRECTOR APPOINTED N. MUNDY LIMITED
2018-02-11AP01DIRECTOR APPOINTED MR ANDREW MUNDY
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNDY
2018-02-11AP02CORPORATE DIRECTOR APPOINTED N. MUNDY LIMITED
2018-02-11AP01DIRECTOR APPOINTED MR ANDREW MUNDY
2018-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNDY
2017-12-27AP01DIRECTOR APPOINTED MRS MARY VALERIE PATTERSON
2017-12-27AP01DIRECTOR APPOINTED MRS BARBARA KYLE
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAFFORD
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATTERSON
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2017-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-20AP01DIRECTOR APPOINTED MR DANIEL RICHARDSON
2016-11-12AP01DIRECTOR APPOINTED MR RICHARD CHARLES FOSTER WELLS
2016-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET PIPER
2016-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON GRAY
2016-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-29AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY GUNN
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOOTH
2015-05-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-29LATEST SOC29/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-29AR0125/11/14 FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR NICHOLAS EDMUND FRANK STAFFORD
2014-11-23AP01DIRECTOR APPOINTED MR JONATHON GRAY
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0125/11/13 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MISS LINDA MARGARET PIPER
2013-11-04AP01DIRECTOR APPOINTED MR NEIL MUNDY
2013-11-04AP01DIRECTOR APPOINTED MRS MARY VALERIE PATTERSON
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FIELDHOUSE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNNE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIES
2013-09-17AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KYLE
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2013-03-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-15AR0125/11/12 FULL LIST
2012-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN TEAGO
2012-07-16AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-21AR0125/11/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIES
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD JOHN DOUGLAS WATKIN
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD PATTERSON
2011-10-26AP01DIRECTOR APPOINTED MR COLLIN GEORGE TEAGO
2011-10-26AP01DIRECTOR APPOINTED MRS MAUREEN ELIZABETH PORTER
2011-10-26AP01DIRECTOR APPOINTED MR GEOFFREY RANDOLPH PORTER
2011-10-26AP01DIRECTOR APPOINTED MRS BARBARA KYLE
2011-10-26AP01DIRECTOR APPOINTED MISS MARY PATRICIA GUNN
2011-10-03AP01DIRECTOR APPOINTED MRS KERRY JANE FIELDHOUSE
2011-10-03AP01DIRECTOR APPOINTED REVD DR PAUL MYRING COLLINS
2011-09-30AP01DIRECTOR APPOINTED MRS ELIZABETH THELMA DUNNE
2011-09-30AP01DIRECTOR APPOINTED MR RYAN LAWRENCE DOUGLAS
2011-09-30AP01DIRECTOR APPOINTED MR GORDON DAVIES
2011-09-30AP01DIRECTOR APPOINTED MR GORDON DAVIES
2011-09-30AP01DIRECTOR APPOINTED MR ROBERT JONATHAN CAMPBELL
2011-09-30AP01DIRECTOR APPOINTED REV GRAHAM RICHARD BOOTH
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTERSON
2011-05-17AP02CORPORATE DIRECTOR APPOINTED HOLY ISLAND OF LINDISFARNE COMMUNITY DEVELOPMENT TRUST
2011-04-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-15AR0125/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION FULL
2009-12-19AR0125/11/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTERSON / 24/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM LINDISFARNE CENTRE MARYGATE HOLY ISLAND OF LINDISFARNE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2SD ENGLAND
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 1/3 SANDGATE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 1EW
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR IAN MCGREGOR
2008-10-07AA30/11/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-30363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to LINDISFARNE HERITAGE CENTRE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDISFARNE HERITAGE CENTRE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDISFARNE HERITAGE CENTRE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Creditors
Creditors Due After One Year 2012-12-01 £ 18,300
Creditors Due After One Year 2011-12-01 £ 18,300
Creditors Due Within One Year 2012-12-01 £ 4,210
Creditors Due Within One Year 2011-12-01 £ 5,439
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDISFARNE HERITAGE CENTRE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 2
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2012-12-01 £ 10,661
Cash Bank In Hand 2011-12-01 £ 6,234
Current Assets 2012-12-01 £ 22,140
Current Assets 2011-12-01 £ 18,152
Debtors 2012-12-01 £ 140
Shareholder Funds 2012-12-01 £ 370
Shareholder Funds 2011-12-01 £ 5,587
Stocks Inventory 2012-12-01 £ 11,339
Stocks Inventory 2011-12-01 £ 11,918

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINDISFARNE HERITAGE CENTRE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LINDISFARNE HERITAGE CENTRE LTD.
Trademarks
We have not found any records of LINDISFARNE HERITAGE CENTRE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDISFARNE HERITAGE CENTRE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as LINDISFARNE HERITAGE CENTRE LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDISFARNE HERITAGE CENTRE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDISFARNE HERITAGE CENTRE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDISFARNE HERITAGE CENTRE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD15 2SD