Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED
Company Information for

NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED

344 LAIRD STREET, BIRKENHEAD, MERSEYSIDE, CH41 7AL,
Company Registration Number
05318727
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About North Birkenhead Development Trust Ltd
NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED was founded on 2004-12-21 and has its registered office in Merseyside. The organisation's status is listed as "Active". North Birkenhead Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED
 
Legal Registered Office
344 LAIRD STREET
BIRKENHEAD
MERSEYSIDE
CH41 7AL
Other companies in CH41
 
Charity Registration
Charity Number 1113406
Charity Address ST. JAMES CENTRE, 344 LAIRD STREET, BIRKENHEAD, CH41 7AL
Charter NBDT SEEKS TO IMPROVE THE QUALITY OF LIFE AND OPPORTUNITIES FOR ALL LIVING IN NORTH BIRKENHEAD AND BIDSTON. IT ACHIEVES THIS THROUGH THE MANAGEMENT OF THE ST JAMES CENTRE AND THROUGH PARTNERSHIP WORK TO DELIVER ACTIVITIES FOR THE COMMUNITY INCLUDING A CAFE, WORKLESSNESS INTERVENTION PROGRAMME, INFORMAL ADULT LEARNING, YOUTH ACTIVITIES, FAMILY PROGRAMMES, EXERCISE CLASSES AND INFORMATION SERVICES.
Filing Information
Company Number 05318727
Company ID Number 05318727
Date formed 2004-12-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED
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 NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANNA BARNISH
Company Secretary 2008-09-17
DOMINIQUE BLUNDELL
Director 2008-04-01
JOYCE MARGARET CARTER
Director 2004-12-21
FAITH MARY EVEREST
Director 2004-12-21
DOREEN FORRESTER
Director 2004-12-21
BRIAN MARTIN KENNY
Director 2017-06-28
STEPHEN MCLAREN MANSFIELD
Director 2009-12-16
PAULA MORRIS
Director 2006-12-13
MARTIN PURSSELL
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
KARL GERARD GREANEY
Director 2011-03-23 2017-06-29
ANN ROSE CATHERINE MCLACHLAN
Director 2015-06-10 2017-05-03
DONALD CHARLTON
Director 2007-12-04 2017-03-16
MICHAEL JOSEPH KENNEDY
Director 2011-01-26 2017-03-05
PETER CHRISTOPHER CUMINGS
Director 2007-06-06 2015-07-22
HARRY SMITH
Director 2004-12-21 2015-04-29
DEBORAH JOAN MCCOLM
Director 2005-08-17 2014-09-03
ROSEMARY ANN CURTIS
Director 2009-05-14 2011-03-23
EDWARD JAMES GRIFFITHS
Director 2006-05-24 2010-07-21
JAMES ANDREW CRABTREE
Director 2006-04-26 2009-07-09
ROBERT WILLIAM DEVALVE
Company Secretary 2005-02-17 2008-09-17
GRACE ELIZABETH AGNEW
Director 2004-12-21 2007-11-28
ANTHONY BUCKMAN
Director 2004-12-21 2007-11-28
GAYNOR HINCHCLIFFE
Director 2004-12-21 2006-12-13
PAMELA ROSALIE HOLMES
Director 2004-12-21 2006-12-13
JEAN ANN MCINTOSH
Director 2004-12-21 2006-12-13
TRACEY KIRKBY
Director 2004-12-21 2006-05-24
FRANCIS STEPHEN HARRISON
Director 2004-12-21 2006-03-01
PATSY MORGAN
Director 2004-12-21 2006-02-02
CATHERINE ANN MADDAFORD
Director 2004-12-21 2005-08-17
PAULINE MURPHY
Director 2004-12-21 2005-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-21 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MARTIN KENNY WIRRAL MULTICULTURAL ORGANISATION Director 2017-05-31 CURRENT 1993-04-06 Active
MARTIN PURSSELL HERE WE GROW CIC Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-03-29

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
2024-05-03DIRECTOR APPOINTED MS KIMBERLEY GRIFFITHS
2024-05-02DIRECTOR APPOINTED MS JANET MCDONALD
2024-01-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-21DIRECTOR APPOINTED MS ALINE MACREADY
2023-09-18APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS MAGUIRE
2023-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOYCE MARGARET CARTER
2022-10-10APPOINTMENT TERMINATED, DIRECTOR ANNA BARNISH
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MARGARET CARTER
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03DIRECTOR APPOINTED MISS LEAH KIRKBRIDE
2022-02-03AP01DIRECTOR APPOINTED MISS LEAH KIRKBRIDE
2021-10-22TM02Termination of appointment of Anna Barnish on 2021-10-10
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MS KAREN GAYNOR BEAZLEY
2021-10-08AP03Appointment of Ms Eve Barrett as company secretary on 2021-10-01
2021-10-08AP01DIRECTOR APPOINTED MRS ANNA BARNISH
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02TM01Termination of appointment of a director
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BLUNDELL
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MR BRIAN MARTIN KENNY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KARL GREANEY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCLACHLAN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CHARLTON
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-19CH01Director's details changed for Paula Morris on 2016-12-01
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-10AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH01Director's details changed for Mrs Faith Mary Everest on 2015-06-30
2015-10-22AP01DIRECTOR APPOINTED CLLR ANN ROSE CATHERINE MCLACHLAN
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUMINGS
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-08AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOLM
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCOLM
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-07AR0121/12/13 NO MEMBER LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-24AR0121/12/12 NO MEMBER LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCLAREN MANSFIELD / 29/12/2011
2011-12-21AR0121/12/11 NO MEMBER LIST
2011-12-21AP01DIRECTOR APPOINTED REVD STEPHEN MCLAREN MANSFIELD
2011-12-21AP01DIRECTOR APPOINTED MR STEPHEN MCLAREN MANSFIELD
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CURTIS
2011-10-19AP01DIRECTOR APPOINTED MR KARL GERARD GREANEY
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0121/12/10 NO MEMBER LIST
2011-02-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH KENNEDY
2010-12-30AP01DIRECTOR APPOINTED MR MARTIN PURSSELL
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA WALLIS / 10/04/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-14AR0121/12/09 NO MEMBER LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR HARRY SMITH / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MORRIS / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JOAN MCCOLM / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES GRIFFITHS / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN FORRESTER / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MARY EVEREST / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN CURTIS / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CUMINGS / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLTON / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MARGARET CARTER / 07/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE BLUNDELL / 07/01/2010
2010-01-02AP01DIRECTOR APPOINTED MRS ROSEMARY ANN CURTIS
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES CRABTREE
2009-02-23363a21/12/08 AMEND
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOYCE CARTER / 15/01/2009
2009-01-14288aDIRECTOR APPOINTED MR DONALD CHARLTON
2009-01-07363aANNUAL RETURN MADE UP TO 21/12/08
2009-01-07288aSECRETARY APPOINTED MISS ANNA WALLIS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT DEVALVE
2008-04-21288aDIRECTOR APPOINTED DOMINIQUE BLUNDELL
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aANNUAL RETURN MADE UP TO 21/12/07
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-03-19363(288)DIRECTOR RESIGNED
2007-03-19363sANNUAL RETURN MADE UP TO 21/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-10363sANNUAL RETURN MADE UP TO 21/12/05
2005-10-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TJ
2005-03-11288aNEW SECRETARY APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED 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 NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED
Trademarks
We have not found any records of NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2015-3 GBP £8,056 Educational Provider
Wirral Borough Council 2015-2 GBP £1,705 Equipment, Furniture & Materials
Wirral Borough Council 2015-1 GBP £5,401 Educational Provider
Wirral Borough Council 2014-12 GBP £1,766 Educational Provider
Wirral Borough Council 2014-11 GBP £7,086 Equipment, Furniture & Materials
Wirral Borough Council 2014-10 GBP £14,125 Educational Provider
Wirral Borough Council 2014-9 GBP £2,287 Educational Provider
Cheshire West and Chester Council 2014-8 GBP £1,500 Grants to Vol Bodies
Wirral Borough Council 2014-8 GBP £4,706 Equipment, Furniture & Materials
Cheshire West and Chester Council 2014-7 GBP £4,388 Grants to Vol Bodies
Wirral Borough Council 2014-7 GBP £17,953 Hired or Contracted services
Wirral Borough Council 2014-6 GBP £819 Equipment, Furniture & Materials
Wirral Borough Council 2014-5 GBP £6,058 Educational Provider
Wirral Borough Council 2014-4 GBP £8,051 Hired or Contracted services
Cheshire West and Chester 2013-12 GBP £6,842
Cheshire West and Chester 2013-6 GBP £1,130
Wirral Borough Council 2013-1 GBP £16,117 Rents - external
Wirral Borough Council 2012-11 GBP £5,256 Hired or Contracted services
Wirral Borough Council 2012-10 GBP £16,617 Training Expenses
Wirral Borough Council 2012-9 GBP £898 Temporary or Seasonal Staff
Wirral Borough Council 2012-8 GBP £520 Temporary or Seasonal Staff
Wirral Borough Council 2012-7 GBP £16,117 Service Charges
Wirral Borough Council 2012-6 GBP £2,219 Temporary or Seasonal Staff
Wirral Borough Council 2012-5 GBP £1,540 Grants & Subscriptions
Wirral Borough Council 2012-4 GBP £17,485 Temporary or Seasonal Staff
Wirral Borough Council 2012-3 GBP £6,099 Temporary or Seasonal Staff
Wirral Borough Council 2012-2 GBP £2,627 Grants to be Allocated
Wirral Borough Council 2012-1 GBP £14,042 Service Charges
Wirral Borough Council 2011-12 GBP £7,628 Grants & Subscriptions
Wirral Borough Council 2011-11 GBP £2,230 Hired or Contracted services
Wirral Borough Council 2011-10 GBP £19,020 Office equipment
Wirral Borough Council 2011-9 GBP £3,021 Grants & Subscriptions
Wirral Borough Council 2011-8 GBP £9,286 Grants & Subscriptions
Wirral Borough Council 2011-7 GBP £19,772 Basic Pay
Wirral Borough Council 2011-6 GBP £2,924 Office equipment
Wirral Borough Council 2011-5 GBP £15,974 Office equipment
Wirral Borough Council 2011-4 GBP £8,401 Basic Pay
Wirral Borough Council 2011-3 GBP £9,828 Examination Fees
Wirral Borough Council 2011-2 GBP £1,831 Grants & Subscriptions
Wirral Borough Council 2011-1 GBP £17,952 Temporary or Seasonal Staff
Wirral Borough Council 2010-12 GBP £14,318 Temporary or Seasonal Staff
Wirral Borough Council 2010-11 GBP £4,268 Basic Pay
Wirral Borough Council 2010-10 GBP £1,311 Basic Pay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED 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 NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED 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 NORTH BIRKENHEAD DEVELOPMENT TRUST LIMITED 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.