Sedbergh & District Arts & Heritage Trust SEDBERGH


Founded in 1993, Sedbergh & District Arts & Heritage Trust, classified under reg no. 02848454 is a converted / closed company. Currently registered at Farfield Mill Arts & Heritage LA10 5LW, Sedbergh the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2017-03-31. Since 2005-08-16 Sedbergh & District Arts & Heritage Trust is no longer carrying the name Sedbergh And District Buildings Preservation Trust.

Sedbergh & District Arts & Heritage Trust Address / Contact

Office Address Farfield Mill Arts & Heritage
Office Address2 Centre Garsdale Road
Town Sedbergh
Post code LA10 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848454
Date of Incorporation Fri, 27th Aug 1993
Date of Dissolution Fri, 12th Oct 2018
Industry Artistic creation
Industry Operation of arts facilities
End of financial Year 31st March
Company age 25 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Wed, 4th Sep 2019
Last confirmation statement dated Tue, 21st Aug 2018

Company staff

Nicholas B.

Position: Director

Appointed: 24 February 2018

Anthony D.

Position: Director

Appointed: 24 February 2018

Graham C.

Position: Director

Appointed: 24 February 2018

Victor B.

Position: Director

Appointed: 07 February 2017

David S.

Position: Director

Appointed: 07 January 2017

Carolynne C.

Position: Director

Appointed: 07 January 2017

Peter R.

Position: Director

Appointed: 07 January 2017

Anne M.

Position: Director

Appointed: 07 January 2017

Carole N.

Position: Secretary

Appointed: 07 January 2017

Carole B.

Position: Director

Appointed: 03 August 2016

Carole N.

Position: Director

Appointed: 02 September 2015

Robert N.

Position: Director

Appointed: 07 February 2017

Resigned: 07 August 2017

Alison O.

Position: Director

Appointed: 03 October 2015

Resigned: 31 July 2017

Helen B.

Position: Director

Appointed: 02 September 2015

Resigned: 31 March 2016

David S.

Position: Director

Appointed: 04 October 2012

Resigned: 09 January 2014

Anthony D.

Position: Director

Appointed: 27 August 2012

Resigned: 07 January 2017

Maureen L.

Position: Director

Appointed: 14 July 2012

Resigned: 11 November 2014

Richard T.

Position: Secretary

Appointed: 08 October 2011

Resigned: 03 October 2015

Peter R.

Position: Director

Appointed: 08 October 2011

Resigned: 26 July 2012

James M.

Position: Director

Appointed: 16 April 2009

Resigned: 08 February 2015

Anne P.

Position: Director

Appointed: 13 September 2008

Resigned: 15 January 2018

Shirley R.

Position: Secretary

Appointed: 30 June 2008

Resigned: 08 October 2011

Margaret G.

Position: Secretary

Appointed: 16 February 2008

Resigned: 25 June 2008

Shirley R.

Position: Secretary

Appointed: 14 July 2007

Resigned: 23 January 2008

John D.

Position: Director

Appointed: 14 July 2007

Resigned: 19 January 2008

David P.

Position: Director

Appointed: 28 April 2007

Resigned: 15 June 2008

Derrick H.

Position: Director

Appointed: 28 April 2007

Resigned: 22 June 2008

Peter E.

Position: Director

Appointed: 28 April 2007

Resigned: 08 October 2011

William S.

Position: Director

Appointed: 05 August 2006

Resigned: 25 June 2008

Jack M.

Position: Director

Appointed: 05 August 2006

Resigned: 23 June 2008

David B.

Position: Director

Appointed: 22 April 2006

Resigned: 19 January 2008

Carolynne C.

Position: Director

Appointed: 22 April 2006

Resigned: 22 June 2008

Rosemary L.

Position: Secretary

Appointed: 01 December 2005

Resigned: 14 July 2007

Ruth G.

Position: Director

Appointed: 30 July 2005

Resigned: 16 February 2008

Anne P.

Position: Director

Appointed: 30 July 2005

Resigned: 19 January 2008

Richard T.

Position: Director

Appointed: 30 July 2005

Resigned: 03 October 2015

Margaret G.

Position: Director

Appointed: 30 July 2005

Resigned: 25 June 2008

Michael L.

Position: Director

Appointed: 30 July 2005

Resigned: 14 July 2007

Christopher W.

Position: Director

Appointed: 30 July 2005

Resigned: 12 December 2006

Jennifer S.

Position: Director

Appointed: 30 July 2005

Resigned: 31 January 2016

Ruth D.

Position: Director

Appointed: 30 July 2005

Resigned: 19 January 2008

Sara H.

Position: Director

Appointed: 30 July 2005

Resigned: 04 June 2008

Frank H.

Position: Director

Appointed: 30 July 2005

Resigned: 01 February 2011

Christopher M.

Position: Director

Appointed: 30 July 2005

Resigned: 24 June 2008

Jennie W.

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 December 2005

William D.

Position: Director

Appointed: 09 June 2001

Resigned: 10 August 2002

Shirley R.

Position: Director

Appointed: 01 September 1998

Resigned: 31 January 2016

George C.

Position: Director

Appointed: 20 November 1997

Resigned: 31 December 1998

Roger U.

Position: Director

Appointed: 11 May 1996

Resigned: 04 May 2002

Christopher C.

Position: Director

Appointed: 24 August 1994

Resigned: 04 August 1997

Winifred H.

Position: Director

Appointed: 27 August 1993

Resigned: 15 May 2012

John W.

Position: Director

Appointed: 27 August 1993

Resigned: 12 October 2002

Susan J.

Position: Director

Appointed: 27 August 1993

Resigned: 01 September 1996

Maureen L.

Position: Director

Appointed: 27 August 1993

Resigned: 29 March 2005

Maureen L.

Position: Secretary

Appointed: 27 August 1993

Resigned: 29 March 2005

Richard T.

Position: Director

Appointed: 27 August 1993

Resigned: 31 December 1998

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Peter R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Peter R. This PSC has significiant influence or control over the company,. Moving on, there is Anne P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter R.

Notified on 31 January 2017
Nature of control: significiant influence or control

Peter R.

Notified on 7 January 2017
Nature of control: significiant influence or control

Anne P.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Company previous names

Sedbergh And District Buildings Preservation Trust August 16, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
Free Download (22 pages)

Company search

Advertisements