Whitby Area Development Trust WHITBY


Whitby Area Development Trust started in year 1986 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02048091. The Whitby Area Development Trust company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Whitby at Coliseum Centre. Postal code: YO21 1EZ. Since Wed, 16th Mar 2011 Whitby Area Development Trust is no longer carrying the name Whitby Resource Centre(the).

At present there are 8 directors in the the firm, namely Dean W., Malcolm W. and Doreen W. and others. In addition one secretary - Celia I. - is with the company. At present 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.

Whitby Area Development Trust Address / Contact

Office Address Coliseum Centre
Office Address2 Victoria Place
Town Whitby
Post code YO21 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048091
Date of Incorporation Tue, 19th Aug 1986
Industry Other accommodation
Industry Support activities to performing arts
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Dean W.

Position: Director

Appointed: 13 March 2023

Malcolm W.

Position: Director

Appointed: 09 December 2022

Doreen W.

Position: Director

Appointed: 09 December 2022

Celia I.

Position: Secretary

Appointed: 01 January 2022

Thomas C.

Position: Director

Appointed: 25 July 2011

Leslie O.

Position: Director

Appointed: 28 September 2006

John M.

Position: Director

Appointed: 28 September 2006

Susan B.

Position: Director

Appointed: 07 July 2001

Frederic S.

Position: Director

Appointed: 25 February 1998

Ian D.

Position: Director

Appointed: 19 February 2018

Resigned: 03 March 2021

Pamela R.

Position: Director

Appointed: 19 November 2012

Resigned: 24 June 2019

Lance G.

Position: Director

Appointed: 16 January 2012

Resigned: 13 March 2018

Jennifer H.

Position: Director

Appointed: 25 July 2011

Resigned: 11 June 2012

William B.

Position: Director

Appointed: 25 July 2011

Resigned: 27 September 2017

Susan H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 31 December 2021

David T.

Position: Director

Appointed: 21 July 2005

Resigned: 30 March 2006

Michael M.

Position: Director

Appointed: 26 May 2005

Resigned: 25 June 2009

Dalton P.

Position: Director

Appointed: 25 June 2003

Resigned: 16 April 2006

Marion M.

Position: Director

Appointed: 12 December 2002

Resigned: 31 December 2007

Philip C.

Position: Director

Appointed: 11 September 2002

Resigned: 14 September 2009

Stephanie M.

Position: Secretary

Appointed: 20 June 2002

Resigned: 30 April 2006

Anthony M.

Position: Director

Appointed: 14 October 2000

Resigned: 24 September 2003

Christine F.

Position: Director

Appointed: 11 December 1999

Resigned: 14 October 2003

Philip U.

Position: Director

Appointed: 11 December 1999

Resigned: 25 September 2000

Miles K.

Position: Director

Appointed: 04 September 1999

Resigned: 17 November 2012

Michael V.

Position: Director

Appointed: 21 October 1998

Resigned: 07 November 2001

Lucy R.

Position: Director

Appointed: 25 October 1997

Resigned: 19 April 1999

Marion C.

Position: Director

Appointed: 07 February 1996

Resigned: 30 July 1998

Hazel K.

Position: Director

Appointed: 13 September 1995

Resigned: 23 May 1997

Vaughan J.

Position: Director

Appointed: 10 May 1995

Resigned: 21 October 1998

Christine P.

Position: Director

Appointed: 13 October 1992

Resigned: 07 July 2001

Edward N.

Position: Director

Appointed: 29 September 1992

Resigned: 09 December 1994

Pauline H.

Position: Director

Appointed: 29 September 1992

Resigned: 03 November 1993

David C.

Position: Director

Appointed: 24 October 1991

Resigned: 28 May 2001

Dorothy C.

Position: Director

Appointed: 24 October 1991

Resigned: 12 October 1992

Florence R.

Position: Director

Appointed: 24 October 1991

Resigned: 12 October 1992

Ernest T.

Position: Director

Appointed: 24 October 1991

Resigned: 20 April 1992

Ian C.

Position: Director

Appointed: 24 October 1991

Resigned: 08 July 2004

Walter T.

Position: Director

Appointed: 24 October 1991

Resigned: 30 August 1994

Thomas B.

Position: Director

Appointed: 24 October 1991

Resigned: 15 March 1994

Bryan B.

Position: Director

Appointed: 24 October 1991

Resigned: 26 April 2000

James P.

Position: Secretary

Appointed: 24 October 1991

Resigned: 31 May 2002

Benjamin H.

Position: Director

Appointed: 24 October 1991

Resigned: 01 March 1994

Company previous names

Whitby Resource Centre(the) March 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand52 34569 060
Current Assets59 00375 918
Debtors6 4866 686
Net Assets Liabilities981 4941 009 246
Other Debtors3 7823 326
Property Plant Equipment968 677966 215
Total Inventories172172
Other
Charity Funds981 4941 009 246
Charity Registration Number England Wales 518 451
Cost Charitable Activity10 41848 758
Donations Legacies4 0566 624
Expenditure171 550159 846
Expenditure Material Fund 159 846
Income Endowments171 887187 598
Income From Charitable Activities43 48444 309
Income From Charitable Activity19 90522 501
Income Material Fund 187 598
Investment Income124 347136 665
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses33727 752
Accrued Liabilities Deferred Income2 0671 852
Creditors26 16423 887
Depreciation Expense Property Plant Equipment4 3584 014
Merchandise172172
Net Current Assets Liabilities32 83952 031
Other Remaining Borrowings20 76110 698
Other Taxation Social Security Payable2 9262 093
Payments Received On Account1 8641 900
Prepayments Accrued Income1 140569
Rental Income From Investment Property124 347136 665
Total Assets Less Current Liabilities1 001 5161 018 246
Total Borrowings15 73910 698
Trade Creditors Trade Payables3 5687 344
Trade Debtors Trade Receivables1 5642 791

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (24 pages)

Company search

Advertisements