THE NORTH END TRUST - KING'S LYNN


Company Profile Company Filings

Overview

THE NORTH END TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KING'S LYNN and has the status: Active.
THE NORTH END TRUST was incorporated 35 years ago on 09/02/1989 and has the registered number: 02345464. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE NORTH END TRUST - KING'S LYNN

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TRUE'S YARD
KING'S LYNN
NORFOLK
PE30 1QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/12/2023 27/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT HENRY FULLER Oct 1964 British Secretary 2004-04-01 CURRENT
DR ROBERT ANDERSON May 1944 British Director 2016-06-22 CURRENT
MR PAUL BLAND Mar 1946 British Director 2020-04-03 CURRENT
MR BRIAN MATTHEW CHASE Nov 1933 British Director 2004-09-23 CURRENT
ROBERT HENRY FULLER Oct 1964 British Director 2004-04-01 CURRENT
MR JON HARRIS Apr 1943 British Director 2021-02-18 CURRENT
WILLIAM DIGBY IRWIN Dec 1943 British Director 2016-06-22 CURRENT
PAUL RAYMOND RICHARDS Jan 1945 British Director CURRENT
MRS LESLEY SHORT Sep 1957 British Director 2022-07-14 CURRENT
MR TIMOTHY JOHN ALLEN Apr 1967 British Director 2022-07-14 CURRENT
MRS PATRICIA WINIFRED MIDGELEY British Secretary RESIGNED
PATRICIA WINIFRED MIDGLEY Jan 1932 Director 1998-07-02 UNTIL 2004-04-01 RESIGNED
MRS ELIZABETH LILLAIN PATRICIA MUSTOE Jul 1940 British Director 1994-04-01 UNTIL 1999-07-26 RESIGNED
MR GAVIN NIXON May 1986 British Director 2018-07-05 UNTIL 2021-12-12 RESIGNED
RAYMOND STANLEY MARSHALL Jul 1926 British Director 1994-04-01 UNTIL 2004-11-25 RESIGNED
MALCOLM DUFFEY Aug 1951 British Director 2020-04-30 UNTIL 2020-05-06 RESIGNED
MARGUERITE JESSIE MANN Mar 1925 British Director RESIGNED
ALEXANDER FINDLAY THOMAS LONG Apr 1917 British Director RESIGNED
MR PETER JOHN KIELY Jul 1957 British Director 2009-10-20 UNTIL 2020-11-11 RESIGNED
MR LESLIE HARRY DUTTON Dec 1917 British Director 1991-04-01 UNTIL 1995-05-30 RESIGNED
MS DEBORAH VIVIEN HOLMAN Jun 1963 British Director 2020-04-17 UNTIL 2021-11-04 RESIGNED
EDGAR EDWARD GEORGE EDGLEY Sep 1919 British Director RESIGNED
PAUL STEPHEN KUNES Jul 1955 British Director 2007-10-20 UNTIL 2011-04-30 RESIGNED
PATRICIA WINIFRED MIDGLEY Jan 1932 Secretary 1998-10-15 UNTIL 2004-04-01 RESIGNED
STANLEY ALAN FARMER Oct 1962 British Director 1995-05-04 UNTIL 2000-01-27 RESIGNED
DAVID GEORGE GODDARD Nov 1949 British Director 2005-10-13 UNTIL 2011-04-30 RESIGNED
PROFESSOR ALFRED HASSELL SMITH Jul 1926 British Director RESIGNED
WILLIAM DIGBY IRWIN Dec 1943 British Director 2000-07-13 UNTIL 2012-04-22 RESIGNED
MS JANET HUGHES Apr 1966 British Director 2018-07-05 UNTIL 2022-01-13 RESIGNED
MRS CHRISTINE ANNE HOLDEN Apr 1950 British Director 2011-01-13 UNTIL 2014-10-10 RESIGNED
MR CHRISTOPHER FRANCIS BEACH May 1932 British Director 1992-04-01 UNTIL 2000-04-20 RESIGNED
JOHN DALTON KENYON REED Aug 1947 British Director 2006-04-20 UNTIL 2010-03-03 RESIGNED
TIMOTHY PAUL CLAYTON Oct 1950 British Director 2003-06-26 UNTIL 2011-04-30 RESIGNED
MRS ZIPHA ZOE ELIZABETH CHRISTOPHER Jan 1942 English Director 2012-07-14 UNTIL 2015-01-13 RESIGNED
MR ALAN CASTLETON May 1951 British Director 2011-01-30 UNTIL 2012-10-13 RESIGNED
ETHEL JOSEPHINE CARFORD Feb 1926 British Director RESIGNED
CHRISTOPHER JOSEPH BREWER Mar 1952 British Director 1991-04-01 UNTIL 1995-05-30 RESIGNED
RUSSELL BOULTER Mar 1945 British Director 2000-04-20 UNTIL 2007-07-20 RESIGNED
MR COLIN JAMES DEREK BOSHER Feb 1955 British Director 2020-04-03 UNTIL 2022-02-04 RESIGNED
DOUGLAS EDWARD BENEFER Jul 1928 British Director 1999-06-17 UNTIL 1999-12-20 RESIGNED
MRS PATRICIA MARY MCCARRON Jun 1961 British Director 2011-07-01 UNTIL 2021-12-12 RESIGNED
JOHN ARTHUR BARRETT Nov 1946 British Director 1991-04-01 UNTIL 2000-01-27 RESIGNED
MRS ROBERTA EDITH ASHTON Nov 1948 British Director 2005-10-13 UNTIL 2011-04-30 RESIGNED
ROBERTA ASHTON Nov 1948 British Director RESIGNED
GERALD ROBERT EDWARD DEFTY Nov 1928 British Director 1995-05-04 UNTIL 1999-04-22 RESIGNED
VICTOR JOHN PRATT Oct 1931 British Director 2000-04-20 UNTIL 2020-04-28 RESIGNED
PATRICIA MARGARET CLARK Nov 1930 British Director RESIGNED
JOHN SPELLMAN ALEXANDER COOK Feb 1921 British Director RESIGNED
RICHARD DAVID JOHN PORTER Sep 1944 British Director 1998-01-15 UNTIL 2000-06-14 RESIGNED
ARTHUR GEORGE PAYNTER Oct 1934 British Director 2005-06-12 UNTIL 2018-11-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BACOCOMPAK (NORFOLK) LIMITED KING'S LYNN Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WEST NORFOLK TRAVEL LIMITED NORFOLK Dissolved... TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
KINGS LYNN FISHING INDUSTRY CO-OPERATIVE LIMITED KINGS LYNN Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FESTIVAL TOO KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE LONDON NARROW BOAT COMPANY LIMITED WHARFDALE ROAD Active MICRO ENTITY 98000 - Residents property management
THE PURFLEET TRUST RESETTLEMENT PROJECT (KING'S LYNN) LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KING'S LYNN FESTIVAL LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
FORWARD DAY CENTRE LIMITED KING'S LYNN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
KING'S LYNN MASONIC CENTRE LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
TIM CLAYTON JEWELLERY LTD SHEFFIELD ... MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SNEATH'S MILL TRUST LTD SPALDING ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
TAW HOLDINGS LIMITED PADDINGTON Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
WEST NORFOLK ACADEMIES TRUST KING'S LYNN Active FULL 85100 - Pre-primary education
THE SUTTONS ARTS & HERITAGE SOCIETY C.I.C. SPALDING Dissolved... DORMANT 90040 - Operation of arts facilities
THE MARRIOTT'S WAREHOUSE TRUST KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE SHINY BEER PUB COMPANY LIMITED KING'S LYNN Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PEDDARS RISE RESIDENTS LIMITED SWAFFHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
REGENTBUSH LTD SWAFFHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
REGENTBUSH WW LTD SWAFFHAM UNITED KINGDOM Dissolved... 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
The North End Trust - Charities report - 22.2 2023-12-20 31-03-2023 £52,133 Cash
The North End Trust Charity Accounts 2023-03-24 31-03-2022 £64,134 Cash
The North End Trust Charity Accounts 2021-12-22 31-03-2021 £52,595 Cash
The North End Trust Charity Accounts 2021-01-26 31-03-2020 £33,554 Cash
The North End Trust Charity Accounts 2019-12-17 31-03-2019 £47,715 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGS LYNN FISHING INDUSTRY CO-OPERATIVE LIMITED KINGS LYNN Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
AYDON LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 47250 - Retail sale of beverages in specialised stores
AYDON HOLDINGS LTD KING'S LYNN UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.