The Glendale Gateway Trust WOOLER


Founded in 1996, The Glendale Gateway Trust, classified under reg no. 03208721 is an active company. Currently registered at Cheviot Centre NE71 6BL, Wooler the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 7 directors, namely Martin K., Anthea W. and Russel W. and others. Of them, Patrick S. has been with the company the longest, being appointed on 6 December 2015 and Martin K. has been with the company for the least time - from 27 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.

The Glendale Gateway Trust Address / Contact

Office Address Cheviot Centre
Office Address2 12 Padgepool Place
Town Wooler
Post code NE71 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208721
Date of Incorporation Thu, 6th Jun 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Martin K.

Position: Director

Appointed: 27 November 2023

Anthea W.

Position: Director

Appointed: 27 March 2023

Russel W.

Position: Director

Appointed: 27 March 2023

Rose L.

Position: Director

Appointed: 31 October 2022

Siobhan Y.

Position: Director

Appointed: 20 January 2021

Rebecca M.

Position: Director

Appointed: 26 October 2020

Patrick S.

Position: Director

Appointed: 06 December 2015

John H.

Position: Director

Appointed: 30 May 2021

Resigned: 31 March 2022

Amanda W.

Position: Director

Appointed: 26 May 2021

Resigned: 30 January 2023

Susan W.

Position: Director

Appointed: 26 May 2021

Resigned: 21 January 2022

Mark R.

Position: Director

Appointed: 30 September 2019

Resigned: 22 March 2021

Cindy W.

Position: Director

Appointed: 28 August 2019

Resigned: 27 June 2023

Bill E.

Position: Director

Appointed: 21 November 2018

Resigned: 20 January 2021

Shirley M.

Position: Director

Appointed: 21 November 2018

Resigned: 30 January 2023

David B.

Position: Director

Appointed: 27 September 2017

Resigned: 13 October 2020

Shirley M.

Position: Director

Appointed: 15 May 2017

Resigned: 22 August 2018

Elizabeth B.

Position: Director

Appointed: 25 May 2016

Resigned: 10 April 2019

Jane P.

Position: Director

Appointed: 06 December 2015

Resigned: 16 May 2018

Julian B.

Position: Director

Appointed: 16 July 2014

Resigned: 05 September 2023

Simon H.

Position: Director

Appointed: 06 September 2013

Resigned: 18 June 2015

Alfreda H.

Position: Director

Appointed: 20 May 2013

Resigned: 04 May 2017

Mark C.

Position: Director

Appointed: 07 January 2013

Resigned: 11 July 2018

Jane F.

Position: Director

Appointed: 18 July 2012

Resigned: 26 July 2016

Joyce R.

Position: Director

Appointed: 21 May 2012

Resigned: 20 May 2013

Alison H.

Position: Director

Appointed: 20 July 2011

Resigned: 12 July 2017

Robert M.

Position: Director

Appointed: 10 June 2010

Resigned: 10 July 2019

Patsy H.

Position: Director

Appointed: 21 April 2010

Resigned: 10 July 2019

Frank M.

Position: Director

Appointed: 21 April 2010

Resigned: 10 July 2019

James L.

Position: Director

Appointed: 22 July 2009

Resigned: 01 September 2011

Anne P.

Position: Director

Appointed: 07 July 2008

Resigned: 02 October 2009

Anthony M.

Position: Director

Appointed: 03 June 2008

Resigned: 03 July 2019

Jennifer A.

Position: Director

Appointed: 31 July 2007

Resigned: 01 May 2009

David B.

Position: Director

Appointed: 31 July 2007

Resigned: 14 March 2016

David G.

Position: Director

Appointed: 26 October 2006

Resigned: 28 May 2012

James N.

Position: Director

Appointed: 05 May 2006

Resigned: 30 October 2008

Catherine M.

Position: Director

Appointed: 23 March 2006

Resigned: 06 June 2007

Edward B.

Position: Director

Appointed: 19 August 2005

Resigned: 15 June 2009

Alison W.

Position: Director

Appointed: 26 May 2005

Resigned: 26 October 2006

Clive H.

Position: Director

Appointed: 11 February 2004

Resigned: 01 May 2008

Jonathan M.

Position: Director

Appointed: 11 February 2004

Resigned: 15 July 2007

Roger M.

Position: Director

Appointed: 10 December 2003

Resigned: 18 July 2012

Brian H.

Position: Director

Appointed: 07 October 2003

Resigned: 04 October 2006

Timothy S.

Position: Director

Appointed: 07 October 2003

Resigned: 14 May 2010

Robert T.

Position: Director

Appointed: 19 May 2003

Resigned: 21 May 2012

Anthony M.

Position: Director

Appointed: 13 May 2003

Resigned: 25 January 2006

John K.

Position: Secretary

Appointed: 13 January 2003

Resigned: 06 September 2013

Linda M.

Position: Director

Appointed: 27 May 2002

Resigned: 21 July 2003

John D.

Position: Director

Appointed: 07 May 2002

Resigned: 13 May 2003

Sarah D.

Position: Director

Appointed: 01 April 2002

Resigned: 26 May 2005

James S.

Position: Director

Appointed: 25 March 2002

Resigned: 19 August 2013

Catherine D.

Position: Director

Appointed: 19 March 2002

Resigned: 26 May 2005

Alan R.

Position: Director

Appointed: 21 August 2001

Resigned: 31 July 2003

Jeffrey B.

Position: Director

Appointed: 19 June 2001

Resigned: 11 November 2008

Ian T.

Position: Director

Appointed: 09 May 2000

Resigned: 20 September 2003

Barbara R.

Position: Director

Appointed: 14 March 2000

Resigned: 16 July 2014

Kevan C.

Position: Director

Appointed: 16 November 1999

Resigned: 13 May 2003

Keith T.

Position: Director

Appointed: 07 July 1998

Resigned: 13 March 2001

James H.

Position: Director

Appointed: 16 December 1997

Resigned: 22 July 2009

David B.

Position: Director

Appointed: 11 November 1997

Resigned: 13 March 2001

Alistair M.

Position: Director

Appointed: 11 November 1997

Resigned: 15 May 2001

Brian P.

Position: Director

Appointed: 11 November 1997

Resigned: 16 November 1999

John K.

Position: Director

Appointed: 01 July 1997

Resigned: 07 January 2013

Derek S.

Position: Director

Appointed: 11 March 1997

Resigned: 23 May 2008

John B.

Position: Director

Appointed: 11 March 1997

Resigned: 15 May 2001

Thomas G.

Position: Director

Appointed: 06 June 1996

Resigned: 22 January 1997

Thomas S.

Position: Director

Appointed: 06 June 1996

Resigned: 07 March 2011

Keith T.

Position: Director

Appointed: 06 June 1996

Resigned: 07 July 1998

Karin O.

Position: Director

Appointed: 06 June 1996

Resigned: 02 June 1998

John A.

Position: Director

Appointed: 06 June 1996

Resigned: 11 November 1997

James L.

Position: Director

Appointed: 06 June 1996

Resigned: 01 April 2002

William H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 13 January 2003

Thomas J.

Position: Director

Appointed: 06 June 1996

Resigned: 23 February 2000

Margaret H.

Position: Director

Appointed: 06 June 1996

Resigned: 07 July 1998

William F.

Position: Director

Appointed: 06 June 1996

Resigned: 13 May 2003

Robert B.

Position: Director

Appointed: 06 June 1996

Resigned: 25 November 2015

Ronald S.

Position: Director

Appointed: 06 June 1996

Resigned: 11 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand368 268337 405
Current Assets376 088351 327
Debtors4 99212 038
Net Assets Liabilities2 859 2332 872 028
Other Debtors2 1713 652
Property Plant Equipment2 692 4022 640 678
Total Inventories2 8281 884
Other
Charity Funds2 859 2332 872 028
Charity Registration Number England Wales 1 059 761
Cost Charitable Activity155 333160 110
Costs Raising Funds3 9203 968
Donations Legacies25 33061 784
Expenditure271 995260 279
Expenditure Material Fund 260 279
Income Endowments229 604273 074
Income From Charitable Activity200 256205 739
Income Material Fund 273 074
Investment Income 92
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses42 39112 795
Net Increase Decrease In Charitable Funds42 39112 795
Transfer To From Material Fund 45 102
Accrued Liabilities3 0006 000
Accumulated Depreciation Impairment Property Plant Equipment941 643996 894
Average Number Employees During Period55
Bank Borrowings Overdrafts3 2952 450
Creditors118 49035 314
Depreciation Expense Property Plant Equipment72 60255 251
Increase From Depreciation Charge For Year Property Plant Equipment 55 251
Interest Income On Bank Deposits 92
Merchandise2 8281 884
Net Current Assets Liabilities257 598316 013
Other Creditors14 02711 493
Other Remaining Borrowings 3 500
Prepayments2 1488 386
Property Plant Equipment Gross Cost3 634 0453 637 572
Recoverable Value-added Tax673 
Total Additions Including From Business Combinations Property Plant Equipment 3 527
Total Assets Less Current Liabilities2 950 0002 956 691
Total Borrowings78 7955 950
Trade Creditors Trade Payables22 66811 254

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, February 2024
Free Download (27 pages)

Company search

Advertisements