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

NORTH ALLERDALE DEVELOPMENT TRUST LIMITED

THE MARKET HALL, CHURCH STREET, WIGTON, CUMBRIA, CA7 9AA,
Company Registration Number
06725932
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About North Allerdale Development Trust Ltd
NORTH ALLERDALE DEVELOPMENT TRUST LIMITED was founded on 2008-10-16 and has its registered office in Wigton. The organisation's status is listed as "Active". North Allerdale 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 ALLERDALE DEVELOPMENT TRUST LIMITED
 
Legal Registered Office
THE MARKET HALL
CHURCH STREET
WIGTON
CUMBRIA
CA7 9AA
Other companies in CA7
 
Filing Information
Company Number 06725932
Company ID Number 06725932
Date formed 2008-10-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:18:11
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 NORTH ALLERDALE DEVELOPMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE PEARSON
Company Secretary 2011-06-14
DAVID MICHAEL HORTON
Director 2017-12-11
WILLIAM LOWTHER
Director 2017-10-09
CAROLINE PEARSON
Director 2011-05-18
DENISE PHILLIPS
Director 2010-10-12
DIANE SHONA WALKER
Director 2016-04-18
DAVID WILSON
Director 2008-10-16
MALCOLM IRVING WILSON
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBINSON
Director 2016-10-17 2017-08-11
DONALD STEWART GRAHAM
Director 2008-10-16 2017-03-18
DAVID JOHN JEFFRIES
Director 2015-05-18 2016-01-15
DONALD COOPER
Director 2010-02-24 2015-09-10
HUGH JAMES BROWN FITZGERALD
Director 2011-05-18 2015-05-18
GERALD HODGSON SEWELL
Company Secretary 2008-10-16 2011-05-27
JEFFREY DOWNHAM
Director 2009-05-12 2011-05-09
ELAINE LYNCH
Director 2008-10-16 2011-03-30
GRAHAM WILKINSON
Director 2008-10-16 2011-01-19
DUNCAN STEWART FAIRBAIRN
Director 2008-10-16 2010-10-10
JOHN BRIAN STANTER
Director 2009-07-14 2010-06-16
LEONARD FRANK BASELEY
Director 2008-10-16 2010-04-11
ALAN CLOUSTON
Director 2008-10-21 2009-11-10
TREVOR GEAR
Director 2008-10-16 2009-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HORTON SOLWAY PLAIN FUTURES LIMITED Director 2018-06-18 CURRENT 2009-09-25 Active
DAVID MICHAEL HORTON GUARDIAN FALL LTD Director 2018-06-05 CURRENT 2011-02-21 Active
DAVID MICHAEL HORTON PURE DIGITAL COMMERCE LIMITED Director 2017-12-20 CURRENT 2016-05-05 Active
DAVID MICHAEL HORTON TRAILERTEK LIMITED Director 2017-12-08 CURRENT 1989-02-27 Active
DAVID MICHAEL HORTON DMH CUMBRIA LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
WILLIAM LOWTHER SOLWAY PLAIN FUTURES LIMITED Director 2018-06-18 CURRENT 2009-09-25 Active
DIANE SHONA WALKER SOLWAY PLAIN FUTURES LIMITED Director 2018-06-18 CURRENT 2009-09-25 Active
DIANE SHONA WALKER NORTH PROJECTS LIMITED Director 2013-05-03 CURRENT 2012-08-10 Dissolved 2016-06-14
MALCOLM IRVING WILSON MSRT LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
MALCOLM IRVING WILSON MEMW MANAGEMENT LIMITED Director 2008-11-26 CURRENT 2008-11-26 Active
MALCOLM IRVING WILSON TEAM RS LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
MALCOLM IRVING WILSON M-SPORT LIMITED Director 1991-12-31 CURRENT 1987-03-02 Active
MALCOLM IRVING WILSON MALCOLM WILSON (MOTOR SPORT) LIMITED Director 1991-10-03 CURRENT 1979-06-14 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
2024-03-28DIRECTOR APPOINTED MR MICHAEL STUART HEANEY
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-08Termination of appointment of Caroline Pearson on 2023-07-31
2023-08-08APPOINTMENT TERMINATED, DIRECTOR CAROLINE PEARSON
2023-08-08Appointment of Mrs Jacqueline Robinson as company secretary on 2023-08-08
2023-06-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOWTHER
2023-05-23DIRECTOR APPOINTED MR ALAN CLIFFORD CURNUCK PITCHER
2023-05-23Director's details changed for Mr Alan Clifford Curnuck Pitcher on 2023-05-15
2023-05-23DIRECTOR APPOINTED MRS JACQUELINE ROBINSON
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-04-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PHILLIPS / 14/12/2017
2017-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PEARSON / 14/12/2017
2017-12-14AP01DIRECTOR APPOINTED MR WILLIAM LOWTHER
2017-12-14AP01DIRECTOR APPOINTED MR MALCOLM IRVING WILSON
2017-12-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL HORTON
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-14CH01Director's details changed for Mrs Denise Phillips on 2017-07-13
2017-07-13AP01DIRECTOR APPOINTED MR IAN ROBINSON
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAM
2017-07-13CH01Director's details changed for Mrs Diane Shona Walker on 2017-07-13
2017-07-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JEFFRIES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AP01DIRECTOR APPOINTED MRS DIANE SHONA WALKER
2015-10-30AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Mrs Denise Phillips on 2011-11-15
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD COOPER
2015-06-03AP01DIRECTOR APPOINTED MR DAVID JOHN JEFFRIES
2015-06-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZGERALD
2014-11-12AR0116/10/14 NO MEMBER LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PHILLIPS / 31/10/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD COOPER / 30/11/2013
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD STEWART GRAHAM / 31/12/2013
2014-06-11AA31/10/13 TOTAL EXEMPTION FULL
2013-11-05AR0116/10/13 NO MEMBER LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ESQUIRE DAVID WILSON / 01/11/2012
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26AA31/10/12 TOTAL EXEMPTION FULL
2012-10-30AR0116/10/12 NO MEMBER LIST
2012-10-30AD02SAIL ADDRESS CHANGED FROM: C/O DODD & CO FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW
2012-06-27AA31/10/11 TOTAL EXEMPTION FULL
2011-11-11AR0116/10/11 NO MEMBER LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PHILLIPS / 08/10/2011
2011-11-11AP03SECRETARY APPOINTED MRS CAROLINE PEARSON
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM HIGH STREET CENTRE 20 HIGH STREET WIGTON CUMBRIA CA7 9NJ UNITED KINGDOM
2011-07-12AA31/10/10 TOTAL EXEMPTION FULL
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY GERALD SEWELL
2011-05-25AP01DIRECTOR APPOINTED CAROLINE PEARSON
2011-05-25AP01DIRECTOR APPOINTED HUGH JAMES BROWN FITZGERALD
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOWNHAM
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILKINSON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LYNCH
2010-11-19AP01DIRECTOR APPOINTED ESQUIRE DAVID WILSON
2010-11-12AR0116/10/10 NO MEMBER LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM WIGTON COMMUNITY CENTRE 20 HIGH STREET WIGTON CUMBRIA CA7 9NJ
2010-11-11AP01DIRECTOR APPOINTED MRS DENISE PHILLIPS
2010-11-11AP01DIRECTOR APPOINTED MR DONALD COOPER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANTER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FAIRBAIRN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BASELEY
2010-06-07AA31/10/09 TOTAL EXEMPTION FULL
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM LOCAL LINKS COMMUNITY OFFICE MARKET HALL CHURCH STREET WIGTON CUMBRIA CA7 9AA
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLOUSTON
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEAR
2009-12-14AR0116/10/09 NO MEMBER LIST
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILKINSON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LYNCH / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART GRAHAM / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEAR / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR DUNCAN STEWART FAIRBAIRN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DOWNHAM / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLOUSTON / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FRANK BASELEY / 01/10/2009
2009-10-28AP01DIRECTOR APPOINTED JOHN BRIAN STANTER
2009-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-11RES01ALTER MEM AND ARTS 17/03/2009
2009-06-08288aDIRECTOR APPOINTED JEFFREY DOWNHAM
2009-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-24288aDIRECTOR APPOINTED ALAN CLOUSTON
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE COUNCIL INFORMATION CENTRE KING STREET WIGTON CUMBRIA CA7 9EP UNITED KINGDOM
2008-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ALLERDALE 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 ALLERDALE DEVELOPMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-31 Satisfied THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 NORTH ALLERDALE DEVELOPMENT TRUST LIMITED

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

Government spend with NORTH ALLERDALE DEVELOPMENT TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-05-29 GBP £4,965
Cumbria County Council 2014-01-16 GBP £11,082
Cumbria County Council 2013-10-18 GBP £3,078
Cumbria County Council 2013-10-15 GBP £7,500
Cumbria County Council 2013-08-01 GBP £4,500
Cumbria County Council 2013-08-01 GBP £3,750
Cumbria County Council 2013-01-07 GBP £3,000
Cumbria County Council 2012-12-19 GBP £1,250
Cumbria County Council 2012-12-19 GBP £1,250
Cumbria County Council 2012-12-19 GBP £1,250
Allerdale Borough Council 2011-06-08 GBP £3,400 Voluntary Organisations

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 ALLERDALE 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 ALLERDALE 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 ALLERDALE 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.
    Other companies at postcode CA7 9AA