THE ALNWICK GARDEN TRUST
ALNWICK

Hellopages » Northumberland » Northumberland » NE66 1YU

Company number 04584694
Status Active
Incorporation Date 7 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GARDENERS COTTAGE, GREENWELL LANE, ALNWICK, NORTHUMBERLAND, NE66 1YU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Appointment of Mr Richard John Hutton as a director on 27 January 2016. The most likely internet sites of THE ALNWICK GARDEN TRUST are www.thealnwickgarden.co.uk, and www.the-alnwick-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Acklington Rail Station is 7.5 miles; to Chathill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Alnwick Garden Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04584694. The Alnwick Garden Trust has been working since 07 November 2002. The present status of the company is Active. The registered address of The Alnwick Garden Trust is Gardeners Cottage Greenwell Lane Alnwick Northumberland Ne66 1yu. . BLACKIE, Jonathan Adam is a Director of the company. HALBERT, Louise is a Director of the company. HUTTON, Richard John is a Director of the company. MCMEIKAN, Ken is a Director of the company. NORTHUMBERLAND, Jane, Duchess is a Director of the company. Secretary MUCKLE LLP has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BRIDGE, John Neville has been resigned. Director COLLINS, Timothy Clark has been resigned. Director DAY, Michael Patrick has been resigned. Director DEAKIN, Philip Thomas has been resigned. Director JOLLY, Michael Gordon has been resigned. Director LENDRUM, Christopher John has been resigned. Director MIDDLETON, Richard Stephenson has been resigned. Director RIDDELL, John Charles Buchanan, Sir has been resigned. Director STEVENS OF KIRKWHELPINGTON, John Arthur, Lord has been resigned. Director STOBART, Paul Lancelot has been resigned. Director WHITE RIDLEY, Matthew, Doctor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLACKIE, Jonathan Adam
Appointed Date: 29 March 2011
72 years old

Director
HALBERT, Louise
Appointed Date: 01 May 2015
68 years old

Director
HUTTON, Richard John
Appointed Date: 27 January 2016
57 years old

Director
MCMEIKAN, Ken
Appointed Date: 01 May 2015
60 years old

Director
NORTHUMBERLAND, Jane, Duchess
Appointed Date: 07 November 2002
67 years old

Resigned Directors

Secretary
MUCKLE LLP
Resigned: 04 November 2013
Appointed Date: 04 November 2013

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 04 November 2013
Appointed Date: 07 November 2002

Director
BRIDGE, John Neville
Resigned: 04 March 2010
Appointed Date: 07 November 2002
83 years old

Director
COLLINS, Timothy Clark
Resigned: 01 May 2015
Appointed Date: 16 December 2011
68 years old

Director
DAY, Michael Patrick
Resigned: 25 September 2013
Appointed Date: 04 March 2010
72 years old

Director
DEAKIN, Philip Thomas
Resigned: 04 March 2010
Appointed Date: 07 November 2002
87 years old

Director
JOLLY, Michael Gordon
Resigned: 10 December 2012
Appointed Date: 04 March 2010
73 years old

Director
LENDRUM, Christopher John
Resigned: 30 July 2015
Appointed Date: 10 December 2012
78 years old

Director
MIDDLETON, Richard Stephenson
Resigned: 27 January 2011
Appointed Date: 07 November 2002
77 years old

Director
RIDDELL, John Charles Buchanan, Sir
Resigned: 04 March 2010
Appointed Date: 07 November 2002
91 years old

Director
STEVENS OF KIRKWHELPINGTON, John Arthur, Lord
Resigned: 04 March 2010
Appointed Date: 22 May 2006
82 years old

Director
STOBART, Paul Lancelot
Resigned: 16 December 2011
Appointed Date: 04 March 2010
68 years old

Director
WHITE RIDLEY, Matthew, Doctor
Resigned: 16 October 2005
Appointed Date: 07 November 2002
67 years old

THE ALNWICK GARDEN TRUST Events

12 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
24 May 2016
Appointment of Mr Richard John Hutton as a director on 27 January 2016
09 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 7 November 2015 no member list
...
... and 58 more events
20 Aug 2004
Group of companies' accounts made up to 31 March 2004
12 Aug 2004
Registered office changed on 12/08/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ
04 Jun 2004
Accounting reference date extended from 30/11/03 to 31/03/04
13 Dec 2003
Annual return made up to 07/11/03
07 Nov 2002
Incorporation

THE ALNWICK GARDEN TRUST Charges

4 March 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland. the Most Noble Richard Walter John 10TH Duke of Buccleuch. the Hounourable Matthew White Ridley as Trustees of the 9TH Duke of Northumberland's Will Trust, 10TH Duke of Northumberlands Referential Settlement: Duke,S Appointed Fund
Description: The alnwick garden, alnwick, northumberland l/h t/n…
4 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland. the Most Noble Richard Walter John 10TH Duke of Buccleuch. the Hounourable Matthew White Ridley as Trustees of the 9TH Duke of Northumberland's Will Trust, 10TH Duke of Northumberlands Referential Settlement: Duke,S Appointed Fund
Description: Fixed and floating charge over the undertaking and all…
15 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…