NORTHAMPTONSHIRE ACRE
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 9QX

Company number 03937576
Status Active
Incorporation Date 1 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HUNSBURY HILL CENTRE, HARKSOME HILL, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 9QX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Hugh Murgatroyd Walmsley as a director on 17 February 2017; Termination of appointment of David Robin Powell as a director on 22 February 2017; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of NORTHAMPTONSHIRE ACRE are www.northamptonshire.co.uk, and www.northamptonshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Northamptonshire Acre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03937576. Northamptonshire Acre has been working since 01 March 2000. The present status of the company is Active. The registered address of Northamptonshire Acre is The Hunsbury Hill Centre Harksome Hill Northampton Northamptonshire Nn4 9qx. The company`s financial liabilities are £75.7k. It is £49.99k against last year. The cash in hand is £61.91k. It is £29.38k against last year. And the total assets are £141.52k, which is £104.67k against last year. O'LEARY, Elaine Susan is a Secretary of the company. CHRISTY, Kenneth is a Director of the company. HOOK, George Arthur is a Director of the company. LOCK, Bernard is a Director of the company. LUGAR MAWSON, Gareth John is a Director of the company. Secretary GARDINER, Neil Andrew has been resigned. Secretary QUAYLE, David Nigel has been resigned. Secretary ROEMER, Jane has been resigned. Director ARMSTRONG, Margaret Elizabeth has been resigned. Director BISHOP, Brenda Joycelyn has been resigned. Director BROWNLEE, John Alexander has been resigned. Director BUSBY, Neil has been resigned. Director DAFT, Nicola Rita Mary has been resigned. Director DALE, Adrian Russell has been resigned. Director DRIVER, Kay has been resigned. Director EDGE, David Michael has been resigned. Director GREENWELL, Arthur Jeffrey has been resigned. Director GREIG, John Edwin has been resigned. Director HARRINGTON, Anna Louise has been resigned. Director HARRIS, Frances Julia has been resigned. Director HUGHESTON-ROBERTS, David has been resigned. Director LAVENDER, Hannah has been resigned. Director NOBLE, Fiona Mary has been resigned. Director PACEY, David John has been resigned. Director POWELL, David Robin has been resigned. Director ROSE, Paul Rosamund, Reverend has been resigned. Director SALAWU, Kazeem has been resigned. Director SCUDAMORE, David Maynard has been resigned. Director SEARLE, Geoffrey Albert Francis has been resigned. Director SHERWOOD, Kenneth, Dr has been resigned. Director SHORLEY, Gordon Thomas has been resigned. Director TRAVERS-DADE, Helen Jane has been resigned. Director WALMSLEY, Hugh Murgatroyd has been resigned. Director WHEATCROFT, Cyril Charles has been resigned. Director WILEY, Alison Mervyl Louise has been resigned. Director WILSON, Mervyn Raynold Alwyn, Reverend has been resigned. Director WOUTERS, Frederick Adrian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


northamptonshire Key Finiance

LIABILITIES £75.7k
+194%
CASH £61.91k
+90%
TOTAL ASSETS £141.52k
+283%
All Financial Figures

Current Directors

Secretary
O'LEARY, Elaine Susan
Appointed Date: 22 October 2014

Director
CHRISTY, Kenneth
Appointed Date: 23 September 2014
80 years old

Director
HOOK, George Arthur
Appointed Date: 23 September 2014
73 years old

Director
LOCK, Bernard
Appointed Date: 03 March 2000
75 years old

Director
LUGAR MAWSON, Gareth John
Appointed Date: 02 August 2006
76 years old

Resigned Directors

Secretary
GARDINER, Neil Andrew
Resigned: 03 December 2001
Appointed Date: 01 March 2000

Secretary
QUAYLE, David Nigel
Resigned: 30 September 2012
Appointed Date: 03 December 2001

Secretary
ROEMER, Jane
Resigned: 31 January 2014
Appointed Date: 01 October 2012

Director
ARMSTRONG, Margaret Elizabeth
Resigned: 24 May 2006
Appointed Date: 16 February 2005
83 years old

Director
BISHOP, Brenda Joycelyn
Resigned: 10 April 2009
Appointed Date: 03 March 2000
94 years old

Director
BROWNLEE, John Alexander
Resigned: 31 December 2002
Appointed Date: 03 March 2000
85 years old

Director
BUSBY, Neil
Resigned: 25 February 2010
Appointed Date: 02 September 2008
77 years old

Director
DAFT, Nicola Rita Mary
Resigned: 02 July 2013
Appointed Date: 16 November 2011
69 years old

Director
DALE, Adrian Russell
Resigned: 17 February 2010
Appointed Date: 18 November 2009
63 years old

Director
DRIVER, Kay
Resigned: 13 January 2004
Appointed Date: 22 March 2002
81 years old

Director
EDGE, David Michael
Resigned: 30 May 2013
Appointed Date: 16 May 2007
81 years old

Director
GREENWELL, Arthur Jeffrey
Resigned: 06 October 2014
Appointed Date: 01 March 2000
94 years old

Director
GREIG, John Edwin
Resigned: 09 March 2014
Appointed Date: 31 July 2013
79 years old

Director
HARRINGTON, Anna Louise
Resigned: 17 September 2008
Appointed Date: 03 August 2005
55 years old

Director
HARRIS, Frances Julia
Resigned: 27 May 2015
Appointed Date: 31 July 2013
63 years old

Director
HUGHESTON-ROBERTS, David
Resigned: 09 February 2014
Appointed Date: 08 May 2013
93 years old

Director
LAVENDER, Hannah
Resigned: 28 July 2012
Appointed Date: 24 August 2011
40 years old

Director
NOBLE, Fiona Mary
Resigned: 19 November 2008
Appointed Date: 02 August 2006
57 years old

Director
PACEY, David John
Resigned: 24 September 2014
Appointed Date: 31 July 2013
75 years old

Director
POWELL, David Robin
Resigned: 22 February 2017
Appointed Date: 13 May 2009
84 years old

Director
ROSE, Paul Rosamund, Reverend
Resigned: 21 March 2014
Appointed Date: 03 March 2000
92 years old

Director
SALAWU, Kazeem
Resigned: 16 November 2016
Appointed Date: 16 February 2011
48 years old

Director
SCUDAMORE, David Maynard
Resigned: 22 October 2014
Appointed Date: 01 March 2000
82 years old

Director
SEARLE, Geoffrey Albert Francis
Resigned: 08 October 2012
Appointed Date: 15 September 2010
86 years old

Director
SHERWOOD, Kenneth, Dr
Resigned: 13 June 2005
Appointed Date: 16 October 2002
81 years old

Director
SHORLEY, Gordon Thomas
Resigned: 22 October 2014
Appointed Date: 16 October 2002
89 years old

Director
TRAVERS-DADE, Helen Jane
Resigned: 13 January 2015
Appointed Date: 08 May 2013
61 years old

Director
WALMSLEY, Hugh Murgatroyd
Resigned: 17 February 2017
Appointed Date: 27 May 2015
75 years old

Director
WHEATCROFT, Cyril Charles
Resigned: 12 September 2007
Appointed Date: 03 March 2000
104 years old

Director
WILEY, Alison Mervyl Louise
Resigned: 06 February 2013
Appointed Date: 22 November 2006
73 years old

Director
WILSON, Mervyn Raynold Alwyn, Reverend
Resigned: 30 October 2002
Appointed Date: 03 March 2000
91 years old

Director
WOUTERS, Frederick Adrian
Resigned: 08 August 2007
Appointed Date: 03 March 2000
97 years old

Persons With Significant Control

Mr Gareth John Lugar-Mawson
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Ken Christy
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

Mr George Arthur Hook Ba Hons Mba Cpfa
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Hugh Murgatroyd Walmsley
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Mr Bernard Lock
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Mr David Robin Powell
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

NORTHAMPTONSHIRE ACRE Events

26 Feb 2017
Termination of appointment of Hugh Murgatroyd Walmsley as a director on 17 February 2017
26 Feb 2017
Termination of appointment of David Robin Powell as a director on 22 February 2017
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Dec 2016
Termination of appointment of Kazeem Salawu as a director on 16 November 2016
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
09 Apr 2001
New director appointed
09 Apr 2001
New director appointed
09 Apr 2001
New director appointed
29 Mar 2001
Annual return made up to 01/03/01
  • 363(288) ‐ Secretary's particulars changed

01 Mar 2000
Incorporation

NORTHAMPTONSHIRE ACRE Charges

19 January 2011
Legal mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of danes camp way…