Teesside Environmental Trust CLEVELAND


Teesside Environmental Trust started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03438389. The Teesside Environmental Trust company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cleveland at 19 Yarm Road. Postal code: TS18 3NJ. Since 1998-01-30 Teesside Environmental Trust is no longer carrying the name Teeside Environmental Trust.

At the moment there are 10 directors in the the company, namely Bob B., David B. and John W. and others. In addition one secretary - Karen N. - is with the firm. At the moment 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.

Teesside Environmental Trust Address / Contact

Office Address 19 Yarm Road
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03438389
Date of Incorporation Thu, 18th Sep 1997
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Bob B.

Position: Director

Appointed: 06 September 2023

David B.

Position: Director

Appointed: 06 September 2023

John W.

Position: Director

Appointed: 05 September 2023

Karen N.

Position: Secretary

Appointed: 17 November 2021

Terry B.

Position: Director

Appointed: 09 December 2019

David M.

Position: Director

Appointed: 16 September 2019

Richard D.

Position: Director

Appointed: 08 September 2012

Clifford S.

Position: Director

Appointed: 17 March 2009

Peter C.

Position: Director

Appointed: 23 April 2002

Keith H.

Position: Director

Appointed: 13 September 1999

David K.

Position: Director

Appointed: 01 April 1998

Shaun M.

Position: Director

Appointed: 02 July 2019

Resigned: 13 October 2020

Katie T.

Position: Director

Appointed: 05 December 2018

Resigned: 06 September 2022

Ian J.

Position: Director

Appointed: 08 November 2017

Resigned: 17 May 2019

Helen S.

Position: Director

Appointed: 06 December 2016

Resigned: 26 March 2018

Peter H.

Position: Director

Appointed: 17 October 2016

Resigned: 16 September 2019

John M.

Position: Director

Appointed: 08 December 2015

Resigned: 31 August 2023

Robert W.

Position: Secretary

Appointed: 01 November 2015

Resigned: 17 November 2021

Carl Q.

Position: Director

Appointed: 08 September 2015

Resigned: 06 June 2017

Tracy H.

Position: Director

Appointed: 08 September 2015

Resigned: 04 September 2018

Stephen T.

Position: Director

Appointed: 09 September 2014

Resigned: 04 September 2018

William K.

Position: Director

Appointed: 10 December 2013

Resigned: 06 September 2016

John H.

Position: Director

Appointed: 10 September 2013

Resigned: 10 June 2014

Sylvia T.

Position: Director

Appointed: 11 June 2013

Resigned: 10 June 2014

Nicola W.

Position: Director

Appointed: 13 March 2012

Resigned: 10 June 2014

David R.

Position: Director

Appointed: 06 December 2011

Resigned: 08 September 2015

Stephen T.

Position: Director

Appointed: 14 December 2010

Resigned: 02 May 2013

Susan J.

Position: Director

Appointed: 22 September 2010

Resigned: 10 September 2013

Keith C.

Position: Director

Appointed: 15 December 2009

Resigned: 10 September 2013

John M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 31 October 2015

Paul T.

Position: Director

Appointed: 17 June 2008

Resigned: 13 September 2011

Wayne A.

Position: Director

Appointed: 08 April 2008

Resigned: 12 March 2013

Mohammed K.

Position: Director

Appointed: 23 October 2007

Resigned: 17 June 2008

Sylvia S.

Position: Director

Appointed: 23 October 2007

Resigned: 21 September 2010

Paul L.

Position: Director

Appointed: 19 June 2007

Resigned: 04 October 2019

Keith P.

Position: Director

Appointed: 28 June 2005

Resigned: 19 June 2007

Mark K.

Position: Director

Appointed: 28 June 2005

Resigned: 19 June 2007

Andrew B.

Position: Director

Appointed: 19 October 2004

Resigned: 08 April 2008

Eric E.

Position: Director

Appointed: 29 June 2004

Resigned: 28 June 2005

William K.

Position: Director

Appointed: 09 December 2003

Resigned: 19 June 2007

William C.

Position: Director

Appointed: 09 December 2003

Resigned: 14 December 2010

Christopher B.

Position: Director

Appointed: 01 July 2003

Resigned: 09 December 2003

Ronnie L.

Position: Director

Appointed: 02 July 2002

Resigned: 01 July 2003

Robert B.

Position: Director

Appointed: 23 April 2002

Resigned: 29 June 2004

James M.

Position: Director

Appointed: 22 January 2002

Resigned: 28 June 2005

Andrew B.

Position: Director

Appointed: 24 April 2001

Resigned: 15 December 2009

David W.

Position: Director

Appointed: 16 January 2001

Resigned: 19 October 2004

William C.

Position: Director

Appointed: 27 June 2000

Resigned: 01 July 2003

Clifford S.

Position: Secretary

Appointed: 18 January 2000

Resigned: 31 March 2009

Philip H.

Position: Director

Appointed: 01 November 1999

Resigned: 18 September 2001

Ron W.

Position: Director

Appointed: 13 September 1999

Resigned: 04 May 2000

John S.

Position: Director

Appointed: 13 September 1999

Resigned: 01 July 2003

Robert G.

Position: Director

Appointed: 04 May 1999

Resigned: 23 August 2010

Peter E.

Position: Director

Appointed: 25 September 1998

Resigned: 28 September 2001

Joseph C.

Position: Director

Appointed: 25 September 1998

Resigned: 15 June 2016

Michael C.

Position: Director

Appointed: 20 February 1998

Resigned: 02 July 2002

Ronald N.

Position: Director

Appointed: 20 February 1998

Resigned: 04 May 1999

Roger K.

Position: Director

Appointed: 20 February 1998

Resigned: 04 May 1999

Stephen B.

Position: Secretary

Appointed: 20 February 1998

Resigned: 01 December 1999

Lord D.

Position: Director

Appointed: 20 February 1998

Resigned: 13 September 1999

Bryan H.

Position: Director

Appointed: 20 February 1998

Resigned: 04 May 1999

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 18 September 1997

Resigned: 20 February 1998

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1997

Resigned: 20 February 1998

Company previous names

Teeside Environmental Trust January 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand410 644237 947280 158568 961954 273882 955
Current Assets412 709240 362281 732580 441956 121899 874
Debtors2 0652 4151 57411 4801 84816 919
Net Assets Liabilities411 065238 898278 895563 977906 782883 910
Other Debtors 822129 704 14 951
Other
Charitable Expenditure339 668419 987285 744211 531217 799593 921
Charitable Support Costs 17 36018 24514 93614 48431 032
Charity Funds411 065238 898278 895563 977906 782883 910
Charity Registration Number England Wales 1 093 3271 093 3271 093 3271 093 3271 093 327
Direct Charitable Expenditure 402 627267 499196 595203 315562 889
Donations Legacies155 033220 063227 557311 621357 546339 500
Expenditure339 668419 987285 744211 531217 799593 921
Income Endowments176 455247 820325 741496 613560 604571 049
Investment Income7 8236 6085 7155 1444 9862 377
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-163 213-172 16739 997285 082342 805-22 872
Net Increase Decrease In Charitable Funds-163 213-172 167    
Other Income13 59921 14992 469179 848198 072229 172
Accrued Liabilities Deferred Income1 4641 4641 4641 4641 4641 500
Average Number Employees During Period   111010
Bank Borrowings Overdrafts    42 498536
Creditors1 6441 4642 83716 46449 33915 964
Net Current Assets Liabilities411 065238 898278 895563 977906 782883 910
Other Taxation Social Security Payable180   5 3779 204
Prepayments Accrued Income2 0652 0931 3621 7761 8481 967
Total Assets Less Current Liabilities411 065238 898278 895563 977906 782883 910
Trade Creditors Trade Payables  1 37315 000 4 724
Trade Debtors Trade Receivables 240   1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, September 2023
Free Download (17 pages)

Company search

Advertisements