Tyne Rivers Trust CORBRIDGE


Founded in 2004, Tyne Rivers Trust, classified under reg no. 05086888 is an active company. Currently registered at Unit 8 Shawwell Business Centre NE45 5PE, Corbridge the company has been in the business for twenty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 10 directors in the the company, namely Jonathan B., James W. and Charles K. and others. In addition one secretary - Hugo R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew D. who worked with the the company until 21 September 2013.

Tyne Rivers Trust Address / Contact

Office Address Unit 8 Shawwell Business Centre
Office Address2 Stagshaw Road
Town Corbridge
Post code NE45 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05086888
Date of Incorporation Mon, 29th Mar 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Jonathan B.

Position: Director

Appointed: 06 December 2023

James W.

Position: Director

Appointed: 16 September 2021

Charles K.

Position: Director

Appointed: 01 May 2020

Katharine S.

Position: Director

Appointed: 21 November 2019

Thomas R.

Position: Director

Appointed: 20 June 2019

Christopher L.

Position: Director

Appointed: 20 June 2019

Stephen H.

Position: Director

Appointed: 20 June 2019

David B.

Position: Director

Appointed: 22 January 2015

Hugo R.

Position: Secretary

Appointed: 02 October 2013

Edward T.

Position: Director

Appointed: 20 August 2012

Hugo R.

Position: Director

Appointed: 19 December 2006

Steven C.

Position: Director

Appointed: 20 June 2019

Resigned: 15 July 2021

Malcolm N.

Position: Director

Appointed: 25 October 2018

Resigned: 24 October 2019

Donald C.

Position: Director

Appointed: 26 March 2015

Resigned: 20 June 2019

Marcus R.

Position: Director

Appointed: 07 February 2014

Resigned: 29 June 2016

William B.

Position: Director

Appointed: 15 October 2012

Resigned: 23 May 2016

Charles B.

Position: Director

Appointed: 10 March 2009

Resigned: 12 December 2017

Christopher B.

Position: Director

Appointed: 07 April 2008

Resigned: 07 February 2014

Paul T.

Position: Director

Appointed: 23 January 2007

Resigned: 27 November 2008

Hugh B.

Position: Director

Appointed: 10 August 2005

Resigned: 14 August 2006

Ernest C.

Position: Director

Appointed: 03 August 2004

Resigned: 27 January 2018

Mary D.

Position: Director

Appointed: 18 June 2004

Resigned: 23 January 2013

David R.

Position: Director

Appointed: 18 June 2004

Resigned: 17 October 2011

Martyn H.

Position: Director

Appointed: 18 June 2004

Resigned: 17 September 2020

Andrew D.

Position: Secretary

Appointed: 29 March 2004

Resigned: 21 September 2013

Paul T.

Position: Director

Appointed: 29 March 2004

Resigned: 10 January 2006

Andrew D.

Position: Director

Appointed: 29 March 2004

Resigned: 21 September 2013

Charles B.

Position: Director

Appointed: 29 March 2004

Resigned: 11 May 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
Free Download (28 pages)

Company search

Advertisements