Active Northumberland Trading Limited CRAMLINGTON


Active Northumberland Trading started in year 2014 as Private Limited Company with registration number 09243253. The Active Northumberland Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cramlington at Concordia Leisure Centre. Postal code: NE23 6YB.

Currently there are 6 directors in the the firm, namely David C., Jamie C. and Stephen C. and others. In addition one secretary - Karla S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Active Northumberland Trading Limited Address / Contact

Office Address Concordia Leisure Centre
Office Address2 Forum Way
Town Cramlington
Post code NE23 6YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09243253
Date of Incorporation Wed, 1st Oct 2014
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David C.

Position: Director

Appointed: 15 October 2021

Jamie C.

Position: Director

Appointed: 15 October 2021

Karla S.

Position: Secretary

Appointed: 01 April 2021

Stephen C.

Position: Director

Appointed: 21 September 2018

Malcolm C.

Position: Director

Appointed: 21 September 2018

Jane R.

Position: Director

Appointed: 21 September 2018

David H.

Position: Director

Appointed: 14 December 2015

Jeffrey W.

Position: Director

Appointed: 01 May 2022

Resigned: 13 July 2022

Emma W.

Position: Director

Appointed: 15 October 2021

Resigned: 14 November 2023

Brian W.

Position: Director

Appointed: 15 October 2021

Resigned: 08 December 2023

Helen W.

Position: Director

Appointed: 15 October 2021

Resigned: 11 October 2023

Claire R.

Position: Director

Appointed: 12 February 2020

Resigned: 04 April 2022

Frances N.

Position: Director

Appointed: 12 February 2020

Resigned: 12 April 2021

Modaser C.

Position: Director

Appointed: 12 February 2020

Resigned: 10 February 2023

Lindsay M.

Position: Director

Appointed: 12 February 2020

Resigned: 09 June 2021

Philip H.

Position: Director

Appointed: 21 September 2018

Resigned: 17 November 2019

James M.

Position: Director

Appointed: 15 March 2018

Resigned: 22 April 2021

William D.

Position: Director

Appointed: 11 December 2017

Resigned: 08 May 2019

Judith S.

Position: Director

Appointed: 01 August 2017

Resigned: 01 August 2017

Judith S.

Position: Director

Appointed: 01 August 2017

Resigned: 21 April 2021

Catherine H.

Position: Director

Appointed: 14 June 2017

Resigned: 30 November 2018

Peter S.

Position: Secretary

Appointed: 23 June 2016

Resigned: 13 May 2020

Patrick P.

Position: Director

Appointed: 16 February 2016

Resigned: 01 August 2017

Jacqueline K.

Position: Director

Appointed: 14 December 2015

Resigned: 11 December 2017

Valerie T.

Position: Director

Appointed: 14 December 2015

Resigned: 14 June 2017

Noel G.

Position: Director

Appointed: 14 December 2015

Resigned: 31 October 2018

Roger P.

Position: Director

Appointed: 01 October 2014

Resigned: 14 December 2015

Keith T.

Position: Director

Appointed: 01 October 2014

Resigned: 14 December 2015

Dennis E.

Position: Director

Appointed: 01 October 2014

Resigned: 20 April 2016

Dennis E.

Position: Secretary

Appointed: 01 October 2014

Resigned: 20 April 2016

Nicholas M.

Position: Director

Appointed: 01 October 2014

Resigned: 14 December 2015

Richard S.

Position: Director

Appointed: 01 October 2014

Resigned: 14 December 2015

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Other
Address change date: 2024/04/03. New Address: Fernwood House Fernwood House Fernwood Road Newcastle upon Tyne NE2 1TJ. Previous address: Concordia Leisure Centre Forum Way Cramlington Northumberland NE23 6YB England
filed on: 3rd, April 2024
Free Download (1 page)

Company search