Middleton Plus Development Trust COUNTY DURHAM


Founded in 1998, Middleton Plus Development Trust, classified under reg no. 03520711 is an active company. Currently registered at 10 Market Place DL12 0QG, County Durham the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 11th June 2003 Middleton Plus Development Trust is no longer carrying the name Middleton Plus.

Currently there are 13 directors in the the company, namely Peter C., John B. and Lynne O. and others. In addition one secretary - Lynda B. - is with the firm. Currently 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.

Middleton Plus Development Trust Address / Contact

Office Address 10 Market Place
Office Address2 Middleton In Teesdale
Town County Durham
Post code DL12 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03520711
Date of Incorporation Tue, 3rd Mar 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 22 November 2022

John B.

Position: Director

Appointed: 22 November 2022

Lynne O.

Position: Director

Appointed: 11 October 2022

Andy M.

Position: Director

Appointed: 06 February 2020

Robert D.

Position: Director

Appointed: 30 October 2019

Lynda B.

Position: Secretary

Appointed: 21 February 2019

Diana C.

Position: Director

Appointed: 29 January 2019

Suzanne M.

Position: Director

Appointed: 30 October 2016

Richard B.

Position: Director

Appointed: 27 January 2016

Lynda B.

Position: Director

Appointed: 18 November 2014

Janet S.

Position: Director

Appointed: 27 March 2014

Ian T.

Position: Director

Appointed: 03 March 1998

Joanna T.

Position: Director

Appointed: 03 March 1998

Walter T.

Position: Director

Appointed: 03 March 1998

Andy M.

Position: Director

Appointed: 30 August 2018

Resigned: 30 August 2018

John B.

Position: Secretary

Appointed: 06 May 2017

Resigned: 21 February 2019

Margaret C.

Position: Director

Appointed: 17 September 2014

Resigned: 17 February 2022

Linda S.

Position: Director

Appointed: 17 September 2014

Resigned: 20 February 2020

Pamela P.

Position: Director

Appointed: 30 July 2014

Resigned: 22 November 2022

John C.

Position: Secretary

Appointed: 19 February 2014

Resigned: 28 March 2014

John C.

Position: Secretary

Appointed: 18 February 2014

Resigned: 06 May 2017

Ernest C.

Position: Director

Appointed: 20 March 2013

Resigned: 06 January 2015

Denise C.

Position: Director

Appointed: 21 March 2012

Resigned: 21 February 2019

Ian T.

Position: Secretary

Appointed: 20 February 2012

Resigned: 19 February 2014

Neville T.

Position: Director

Appointed: 18 November 2009

Resigned: 21 February 2019

Susan D.

Position: Director

Appointed: 20 May 2009

Resigned: 30 November 2010

Joyce J.

Position: Director

Appointed: 15 April 2009

Resigned: 19 May 2011

David B.

Position: Director

Appointed: 19 November 2008

Resigned: 07 July 2009

Frances E.

Position: Director

Appointed: 16 April 2008

Resigned: 20 May 2012

Michael B.

Position: Director

Appointed: 20 June 2007

Resigned: 20 May 2012

Moyra W.

Position: Director

Appointed: 18 October 2006

Resigned: 19 February 2014

Gordon J.

Position: Director

Appointed: 18 October 2006

Resigned: 20 June 2007

Lucy J.

Position: Secretary

Appointed: 20 September 2006

Resigned: 30 April 2010

Nicola S.

Position: Director

Appointed: 16 August 2006

Resigned: 16 January 2008

Victor S.

Position: Director

Appointed: 16 August 2006

Resigned: 16 January 2008

Colin B.

Position: Director

Appointed: 19 October 2005

Resigned: 18 April 2009

Shaun A.

Position: Director

Appointed: 09 December 2004

Resigned: 12 March 2007

Madeleine S.

Position: Director

Appointed: 04 August 2004

Resigned: 30 April 2008

Hazel H.

Position: Director

Appointed: 20 February 2002

Resigned: 15 December 2004

Ian G.

Position: Director

Appointed: 21 November 2001

Resigned: 20 March 2002

Brian R.

Position: Director

Appointed: 17 January 2001

Resigned: 11 August 2001

Nigel M.

Position: Director

Appointed: 18 October 2000

Resigned: 17 May 2001

Patrick D.

Position: Director

Appointed: 15 March 2000

Resigned: 14 September 2000

Joyce J.

Position: Director

Appointed: 15 December 1999

Resigned: 11 August 2001

Richard B.

Position: Director

Appointed: 20 October 1999

Resigned: 30 April 2010

Anne W.

Position: Director

Appointed: 20 May 1998

Resigned: 21 September 2000

Julian R.

Position: Director

Appointed: 15 April 1998

Resigned: 18 October 2001

Stephen M.

Position: Director

Appointed: 03 March 1998

Resigned: 17 May 2001

Robert J.

Position: Director

Appointed: 03 March 1998

Resigned: 19 September 2007

Alison R.

Position: Director

Appointed: 03 March 1998

Resigned: 20 January 2004

Joan S.

Position: Director

Appointed: 03 March 1998

Resigned: 20 September 2006

William T.

Position: Director

Appointed: 03 March 1998

Resigned: 18 July 2007

John M.

Position: Secretary

Appointed: 03 March 1998

Resigned: 20 September 2006

John M.

Position: Director

Appointed: 03 March 1998

Resigned: 20 September 2006

Maurice T.

Position: Director

Appointed: 03 March 1998

Resigned: 30 November 2016

Andy M.

Position: Director

Appointed: 03 March 1998

Resigned: 16 May 2001

Katharine H.

Position: Director

Appointed: 03 March 1998

Resigned: 12 June 2000

Anthony S.

Position: Director

Appointed: 03 March 1998

Resigned: 16 October 2002

Company previous names

Middleton Plus June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 00427 673
Current Assets33 45328 550
Debtors449877
Net Assets Liabilities83 52475 508
Other Debtors449877
Property Plant Equipment51 36547 878
Other
Charitable Expenditure16 59219 206
Charity Funds83 52475 508
Charity Registration Number England Wales 1 072 829
Donations Legacies6 6935 669
Expenditure16 59219 206
Income Endowments19 43311 190
Income From Charitable Activities4 7405 521
Independent Examination Fees535400
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 841-8 016
Other Income8 000 
Accrued Liabilities Deferred Income360360
Accumulated Depreciation Impairment Property Plant Equipment68 75773 757
Additions Other Than Through Business Combinations Property Plant Equipment 1 513
Average Number Employees During Period11
Creditors1 294920
Depreciation Rate Used For Property Plant Equipment 2
Increase From Depreciation Charge For Year Property Plant Equipment 5 000
Net Current Assets Liabilities32 15927 630
Other Creditors560560
Property Plant Equipment Gross Cost120 122121 635
Total Assets Less Current Liabilities83 52475 508
Trade Creditors Trade Payables374 
Wages Salaries1 6381 638

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (19 pages)

Company search

Advertisements