Spout Yard Park Management Trust Limited LOUTH


Founded in 2001, Spout Yard Park Management Trust, classified under reg no. 04291933 is an active company. Currently registered at Spout Yard Park LN11 0NW, Louth the company has been in the business for twenty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 6 directors, namely Katherine M., Kristi L. and Heather R. and others. Of them, Rebecca M. has been with the company the longest, being appointed on 9 May 2019 and Katherine M. has been with the company for the least time - from 14 November 2023. At the moment 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.

Spout Yard Park Management Trust Limited Address / Contact

Office Address Spout Yard Park
Office Address2 Ludgate
Town Louth
Post code LN11 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291933
Date of Incorporation Fri, 21st Sep 2001
Industry Operation of arts facilities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Katherine M.

Position: Director

Appointed: 14 November 2023

Kristi L.

Position: Director

Appointed: 19 October 2023

Heather R.

Position: Director

Appointed: 25 September 2023

Victoria C.

Position: Director

Appointed: 04 November 2021

Wendy M.

Position: Director

Appointed: 12 November 2020

Rebecca M.

Position: Director

Appointed: 09 May 2019

Lisa H.

Position: Director

Appointed: 21 March 2023

Resigned: 16 January 2024

Joanne R.

Position: Director

Appointed: 06 May 2021

Resigned: 16 June 2022

Malcolm L.

Position: Director

Appointed: 04 October 2019

Resigned: 13 November 2020

Jane W.

Position: Director

Appointed: 13 June 2019

Resigned: 01 May 2020

Nicholas J.

Position: Director

Appointed: 01 October 2018

Resigned: 12 November 2020

Dean L.

Position: Director

Appointed: 01 September 2016

Resigned: 11 November 2018

Gemma J.

Position: Director

Appointed: 01 September 2016

Resigned: 04 November 2021

Jessica M.

Position: Director

Appointed: 24 March 2016

Resigned: 04 November 2021

James D.

Position: Director

Appointed: 24 March 2016

Resigned: 26 April 2018

Jennifer P.

Position: Director

Appointed: 22 July 2015

Resigned: 04 November 2016

Gabriel G.

Position: Director

Appointed: 04 June 2015

Resigned: 23 July 2015

Claire B.

Position: Director

Appointed: 04 June 2015

Resigned: 15 September 2015

Gabriel G.

Position: Secretary

Appointed: 04 June 2015

Resigned: 23 July 2015

Jane C.

Position: Director

Appointed: 04 June 2015

Resigned: 26 June 2016

Mitchell P.

Position: Director

Appointed: 04 June 2015

Resigned: 14 November 2023

Christine B.

Position: Director

Appointed: 12 September 2012

Resigned: 03 June 2015

Christine B.

Position: Secretary

Appointed: 12 September 2012

Resigned: 03 June 2015

Sheila S.

Position: Director

Appointed: 12 September 2012

Resigned: 19 June 2013

David H.

Position: Director

Appointed: 12 September 2012

Resigned: 01 June 2014

Michael H.

Position: Director

Appointed: 15 November 2009

Resigned: 18 August 2014

Julia B.

Position: Director

Appointed: 15 November 2009

Resigned: 26 March 2012

Roger G.

Position: Director

Appointed: 01 January 2009

Resigned: 03 June 2015

Paul W.

Position: Director

Appointed: 20 September 2005

Resigned: 12 January 2010

Margaret W.

Position: Director

Appointed: 21 June 2004

Resigned: 31 March 2009

Andrew W.

Position: Director

Appointed: 23 February 2004

Resigned: 02 October 2007

Margaret G.

Position: Director

Appointed: 09 April 2003

Resigned: 01 August 2012

Bernard A.

Position: Director

Appointed: 09 April 2003

Resigned: 07 October 2003

Brian B.

Position: Director

Appointed: 18 June 2002

Resigned: 23 February 2004

Stephen P.

Position: Director

Appointed: 20 March 2002

Resigned: 06 February 2004

Carole R.

Position: Director

Appointed: 14 November 2001

Resigned: 03 June 2015

Ian K.

Position: Director

Appointed: 14 November 2001

Resigned: 30 April 2003

Robert G.

Position: Secretary

Appointed: 14 November 2001

Resigned: 12 September 2012

Robert G.

Position: Director

Appointed: 14 November 2001

Resigned: 03 June 2015

Beryl C.

Position: Director

Appointed: 14 November 2001

Resigned: 09 April 2003

Michael C.

Position: Director

Appointed: 14 November 2001

Resigned: 13 August 2002

Paul C.

Position: Director

Appointed: 14 November 2001

Resigned: 20 August 2002

Alan H.

Position: Director

Appointed: 14 November 2001

Resigned: 19 June 2002

John H.

Position: Director

Appointed: 14 November 2001

Resigned: 20 August 2003

Judith J.

Position: Director

Appointed: 14 November 2001

Resigned: 19 January 2004

Margaret K.

Position: Director

Appointed: 14 November 2001

Resigned: 04 January 2002

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2001

Resigned: 14 November 2001

Wilchap Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2001

Resigned: 14 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand14 79921 98532 21525 20935 84730 223
Current Assets14 79922 14832 21525 70935 847 
Debtors 163 500  
Net Assets Liabilities14 55921 90831 91525 37935 03429 749
Other Debtors 163 500  
Other
Charity Funds14 55921 90831 91525 37935 03429 749
Charity Registration Number England Wales 1 094 1491 094 1491 094 1491 094 1491 094 149
Cost Charitable Activity5 2514 0194 2247 41411 44712 425
Donations Legacies2107 25715 00411 76918 8681 614
Expenditure5 251     
Expenditure Material Fund 4 0197 82420 09811 44712 425
Income Endowments3 78011 36817 83113 56221 1027 140
Income From Charitable Activity3 5704 1112 8271 7932 2345 526
Income Material Fund 11 36817 83113 56221 1027 140
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 4717 34910 0076 5369 6555 285
Creditors240240300330813474
Net Current Assets Liabilities14 55921 90831 91525 37935 03429 749
Other Creditors240240300330459474
Total Assets Less Current Liabilities14 55921 90831 91525 37935 03429 749
Bank Borrowings Overdrafts    354 
Bank Overdrafts    354 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Director's appointment terminated on 16th January 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements