Redcar Development Trust REDCAR


Founded in 2010, Redcar Development Trust, classified under reg no. 07329283 is an active company. Currently registered at Coatham Memorial Hall TS10 1RH, Redcar the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Graeme T. and Lisa G.. In addition one secretary - Margaret W. - is with the company. As of 11 May 2024, there were 21 ex directors - Neil B., William S. and others listed below. There were no ex secretaries.

Redcar Development Trust Address / Contact

Office Address Coatham Memorial Hall
Office Address2 7 Coatham Road
Town Redcar
Post code TS10 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07329283
Date of Incorporation Wed, 28th Jul 2010
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Graeme T.

Position: Director

Appointed: 20 May 2018

Lisa G.

Position: Director

Appointed: 03 June 2016

Margaret W.

Position: Secretary

Appointed: 28 July 2010

Neil B.

Position: Director

Appointed: 01 November 2018

Resigned: 24 June 2022

William S.

Position: Director

Appointed: 16 June 2016

Resigned: 09 November 2020

Patrick P.

Position: Director

Appointed: 11 December 2015

Resigned: 09 November 2020

Kenneth D.

Position: Director

Appointed: 30 November 2015

Resigned: 13 September 2018

Tanya G.

Position: Director

Appointed: 01 April 2015

Resigned: 21 May 2015

Anna T.

Position: Director

Appointed: 08 April 2013

Resigned: 29 October 2020

Douglas A.

Position: Director

Appointed: 28 January 2013

Resigned: 14 April 2016

Ian P.

Position: Director

Appointed: 22 November 2012

Resigned: 31 March 2014

Terry O.

Position: Director

Appointed: 03 October 2012

Resigned: 19 July 2018

Anthony E.

Position: Director

Appointed: 17 October 2011

Resigned: 21 July 2013

Emma R.

Position: Director

Appointed: 23 May 2011

Resigned: 03 August 2017

Karen W.

Position: Director

Appointed: 21 April 2011

Resigned: 02 September 2015

Rosemary B.

Position: Director

Appointed: 04 April 2011

Resigned: 25 November 2011

David R.

Position: Director

Appointed: 30 March 2011

Resigned: 31 December 2014

Maggie W.

Position: Director

Appointed: 28 July 2010

Resigned: 16 January 2011

David T.

Position: Director

Appointed: 28 July 2010

Resigned: 07 April 2014

Michael R.

Position: Director

Appointed: 28 July 2010

Resigned: 21 July 2013

William S.

Position: Director

Appointed: 28 July 2010

Resigned: 22 May 2012

Paul P.

Position: Director

Appointed: 28 July 2010

Resigned: 09 January 2011

Gillian H.

Position: Director

Appointed: 28 July 2010

Resigned: 25 November 2011

Peter M.

Position: Director

Appointed: 28 July 2010

Resigned: 12 July 2011

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
On 2023/11/24 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search

Advertisements