Greater Morpeth Development Trust Limited MORPETH


Greater Morpeth Development Trust started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05676236. The Greater Morpeth Development Trust company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Morpeth at 1 Benjamin Green House. Postal code: NE61 2SL.

At present there are 6 directors in the the company, namely David R., Hayley B. and Richard B. and others. In addition one secretary - Michael W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greater Morpeth Development Trust Limited Address / Contact

Office Address 1 Benjamin Green House
Office Address2 Coopies Lane
Town Morpeth
Post code NE61 2SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05676236
Date of Incorporation Mon, 16th Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

David R.

Position: Director

Appointed: 12 October 2022

Hayley B.

Position: Director

Appointed: 09 May 2022

Michael W.

Position: Secretary

Appointed: 14 June 2021

Richard B.

Position: Director

Appointed: 17 December 2020

Michael W.

Position: Director

Appointed: 14 July 2016

Frank R.

Position: Director

Appointed: 10 October 2007

Katherine B.

Position: Director

Appointed: 01 May 2006

Kevin J.

Position: Director

Appointed: 16 September 2021

Resigned: 09 May 2022

Barbara M.

Position: Director

Appointed: 18 October 2016

Resigned: 16 September 2021

Susan D.

Position: Director

Appointed: 24 March 2014

Resigned: 26 September 2016

Jonathan E.

Position: Director

Appointed: 08 August 2013

Resigned: 12 October 2022

Karen B.

Position: Director

Appointed: 08 August 2012

Resigned: 12 October 2022

Rosemary M.

Position: Director

Appointed: 07 November 2011

Resigned: 06 August 2013

Ronald F.

Position: Director

Appointed: 22 July 2009

Resigned: 08 August 2012

David T.

Position: Director

Appointed: 01 June 2009

Resigned: 03 August 2011

Chistopher M.

Position: Director

Appointed: 02 January 2009

Resigned: 15 June 2010

Nicholas B.

Position: Director

Appointed: 12 November 2008

Resigned: 24 March 2014

Richard D.

Position: Director

Appointed: 10 November 2008

Resigned: 01 June 2009

Derek T.

Position: Director

Appointed: 01 July 2008

Resigned: 03 August 2011

Richard W.

Position: Director

Appointed: 10 October 2007

Resigned: 14 July 2016

David L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 April 2021

Stuart M.

Position: Director

Appointed: 19 June 2007

Resigned: 30 June 2008

Dorothy L.

Position: Director

Appointed: 30 January 2007

Resigned: 18 June 2007

Alison T.

Position: Secretary

Appointed: 10 October 2006

Resigned: 05 February 2007

David P.

Position: Director

Appointed: 10 October 2006

Resigned: 22 July 2009

Charles R.

Position: Director

Appointed: 10 October 2006

Resigned: 12 November 2008

Simon J.

Position: Director

Appointed: 22 June 2006

Resigned: 10 December 2006

George S.

Position: Director

Appointed: 22 June 2006

Resigned: 10 October 2006

Alan S.

Position: Director

Appointed: 23 May 2006

Resigned: 30 March 2009

Michael M.

Position: Director

Appointed: 23 May 2006

Resigned: 22 March 2010

Douglas P.

Position: Director

Appointed: 23 May 2006

Resigned: 25 May 2020

Alan C.

Position: Director

Appointed: 02 May 2006

Resigned: 10 December 2006

Trevor D.

Position: Director

Appointed: 23 April 2006

Resigned: 12 November 2008

Trevor W.

Position: Secretary

Appointed: 16 January 2006

Resigned: 09 October 2006

Mark H.

Position: Director

Appointed: 16 January 2006

Resigned: 30 June 2008

Colin H.

Position: Director

Appointed: 16 January 2006

Resigned: 03 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Cash Bank On Hand40 861400 627
Current Assets83 919416 886
Debtors43 05816 259
Net Assets Liabilities33 85722 872
Other Debtors1 6371 637
Property Plant Equipment2 438395 027
Other
Charity Funds33 85722 872
Charity Registration Number England Wales 1 117 036
Costs Raising Funds206 415123 235
Donations Legacies77 00040 226
Expenditure206 415 
Expenditure Material Fund 123 235
Fundraising Support Costs86 36986 818
Income Endowments120 665112 250
Income From Other Trading Activities43 66572 024
Income Material Fund 112 250
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses85 75010 985
Net Increase Decrease In Charitable Funds85 75010 985
Other General Grants73 00032 356
Accrued Liabilities52 50012 500
Accumulated Depreciation Impairment Property Plant Equipment14 36222 747
Average Number Employees During Period33
Creditors52 5003 100
Depreciation Expense Property Plant Equipment4308 385
Increase From Depreciation Charge For Year Property Plant Equipment 8 385
Net Current Assets Liabilities31 419404 386
Prepayments Accrued Income40 280283
Property Plant Equipment Gross Cost16 800417 774
Provisions 776 541
Provisions For Liabilities Balance Sheet Subtotal 776 541
Total Additions Including From Business Combinations Property Plant Equipment 400 974
Total Assets Less Current Liabilities33 857799 413

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
Free Download (22 pages)

Company search