SPOUT YARD PARK MANAGEMENT TRUST LIMITED - LOUTH


Company Profile Company Filings

Overview

SPOUT YARD PARK MANAGEMENT TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LOUTH and has the status: Active.
SPOUT YARD PARK MANAGEMENT TRUST LIMITED was incorporated 22 years ago on 21/09/2001 and has the registered number: 04291933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

SPOUT YARD PARK MANAGEMENT TRUST LIMITED - LOUTH

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

SPOUT YARD PARK
LOUTH
LINCOLNSHIRE
LN11 0NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA JOSEPHINE CLARK Apr 1951 British Director 2021-11-04 CURRENT
MRS KRISTI LYNN LAMB May 1955 British Director 2023-10-19 CURRENT
MS KATHERINE ANN MANSFIELD Jun 1968 British Director 2023-11-14 CURRENT
REBECCA MOLL Oct 1973 British Director 2019-05-09 CURRENT
MRS WENDY ANNE MOORE Mar 1952 British Director 2020-11-12 CURRENT
MRS HEATHER DOROTHY ROBINSON Apr 1954 British Director 2023-09-25 CURRENT
MRS JANE LOUISE CRISP Jul 1971 British Director 2015-06-04 UNTIL 2016-06-26 RESIGNED
MR JAMES ALASDAIR DRAKE Jul 1955 British Director 2016-03-24 UNTIL 2018-04-26 RESIGNED
PAUL ANTHONY CHAMBERLAIN Jun 1972 British Director 2001-11-14 UNTIL 2002-08-20 RESIGNED
MICHAEL JOHN PATRICK CARROLL Aug 1963 Irish Director 2001-11-14 UNTIL 2002-08-13 RESIGNED
BERYL CARR Aug 1944 British Director 2001-11-14 UNTIL 2003-04-09 RESIGNED
MRS CLAIRE ELIZABETH BURTON Dec 1976 British Director 2015-06-04 UNTIL 2015-09-15 RESIGNED
MR BRIAN BURNETT Dec 1951 British Director 2002-06-18 UNTIL 2004-02-23 RESIGNED
MRS CHRISTINE MARGARET BROOK Mar 1951 British Director 2012-09-12 UNTIL 2015-06-03 RESIGNED
MRS JULIA MARGARET BARRON Dec 1936 British Director 2009-11-15 UNTIL 2012-03-26 RESIGNED
BERNARD DAVID ARCHER Mar 1961 British Director 2003-04-09 UNTIL 2003-10-07 RESIGNED
MR MICHAEL BRIAN HARRIS Jul 1969 British Director 2009-11-15 UNTIL 2014-08-18 RESIGNED
MR DAVID HALL Dec 1977 British Director 2012-09-12 UNTIL 2014-06-01 RESIGNED
JOHN HEYWOOD Jan 1936 British Director 2001-11-14 UNTIL 2003-08-20 RESIGNED
MARGARET EILEEN WILLIAMS Oct 1935 British Director 2004-06-21 UNTIL 2009-03-31 RESIGNED
REVEREND ANDREW PETER WICKENS Aug 1963 British Director 2004-02-23 UNTIL 2007-10-02 RESIGNED
PAUL ROBERT WHITE May 1959 British Director 2005-09-20 UNTIL 2010-01-12 RESIGNED
MR ROGER EDWARD GOLDSMITH Jan 1944 British Director 2009-01-01 UNTIL 2015-06-03 RESIGNED
MRS JANE ALISON WHITE Mar 1957 British Director 2019-06-13 UNTIL 2020-05-01 RESIGNED
WILCHAP NOMINEES LIMITED Corporate Nominee Director 2001-09-21 UNTIL 2001-11-14 RESIGNED
IAN CHARLES LEMPRIERE KNIGHT Dec 1923 British Director 2001-11-14 UNTIL 2003-04-30 RESIGNED
REV ROBERT DURHAM GWYNNE Feb 1944 British Director 2001-11-14 UNTIL 2015-06-03 RESIGNED
MARGARET HILDA GWYNNE Mar 1941 British Director 2003-04-09 UNTIL 2012-08-01 RESIGNED
MRS CHRISTINE BROOK Secretary 2012-09-12 UNTIL 2015-06-03 RESIGNED
MR GABRIEL BARTHOLOMEW GILLICK Secretary 2015-06-04 UNTIL 2015-07-23 RESIGNED
REV ROBERT DURHAM GWYNNE Feb 1944 British Secretary 2001-11-14 UNTIL 2012-09-12 RESIGNED
MISS JESSICA LOUISE MACKETT Feb 1968 British Director 2016-03-24 UNTIL 2021-11-04 RESIGNED
MRS LISA MARIA JANE HINDLEY Feb 1968 British Director 2023-03-21 UNTIL 2024-01-16 RESIGNED
MRS GEMMA CLARE JACKSON Sep 1977 British Director 2016-09-01 UNTIL 2021-11-04 RESIGNED
JUDITH MARY JOHN Aug 1947 British Director 2001-11-14 UNTIL 2004-01-19 RESIGNED
MR NICHOLAS PAUL JONES Jan 1957 British Director 2018-10-01 UNTIL 2020-11-12 RESIGNED
MARGARET JEAN KENNEDY Sep 1965 British Director 2001-11-14 UNTIL 2002-01-04 RESIGNED
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-09-21 UNTIL 2001-11-14 RESIGNED
MR MALCOLM DAVID LAMB Oct 1954 British,American Director 2019-10-04 UNTIL 2020-11-13 RESIGNED
MR DEAN ALEX LATIMER-RUSSELL Jun 1994 British Director 2016-09-01 UNTIL 2018-11-11 RESIGNED
MS JENNIFER LOUISE PERRIN Jan 1969 British Director 2015-07-22 UNTIL 2016-11-04 RESIGNED
STEPHEN CUSDEN PARRIS Dec 1950 British Director 2002-03-20 UNTIL 2004-02-06 RESIGNED
MR MITCHELL JOHN PEGG Oct 1960 British Director 2015-06-04 UNTIL 2023-11-14 RESIGNED
ALAN HEUMANN Nov 1914 British Director 2001-11-14 UNTIL 2002-06-19 RESIGNED
MRS JOANNE ROBERTS Apr 1977 British Director 2021-05-06 UNTIL 2022-06-16 RESIGNED
MRS CAROLE ELEANOR ROMAINE Nov 1951 British Director 2001-11-14 UNTIL 2015-06-03 RESIGNED
MRS SHEILA SPEIRS Aug 1963 British Director 2012-09-12 UNTIL 2013-06-19 RESIGNED
MR GABRIEL BARTHLOMEW GILLICK Oct 1976 British Director 2015-06-04 UNTIL 2015-07-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUTH CIVIC TRUST LIMITED(THE) LOUTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOUTH PLAYGOERS SOCIETY LIMITED LOUTH Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
MASSON HOUSE (LOUTH) LIMITED LOUTH Active MICRO ENTITY 98000 - Residents property management
EAST LINDSEY INFORMATION TECHNOLOGY CENTRE LOUTH ENGLAND Active SMALL 85320 - Technical and vocational secondary education
GRIMSBY CLEETHORPES AND HUMBER REGION Y.M.C.A GRIMSBY ENGLAND Active SMALL 55900 - Other accommodation
NEW LINX HOUSING TRUST BIRMINGHAM Dissolved... FULL 41100 - Development of building projects
PLATFORM NEW HOMES LIMITED SOLIHULL Active FULL 41100 - Development of building projects
WATERLOO HOMES LIMITED SOLIHULL Active DORMANT 41100 - Development of building projects
LIVING WELL PROJECT SCUNTHORPE Dissolved... TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
DRAGONFLY (LOUTH) LIMITED LOUTH Dissolved... MICRO ENTITY 47190 - Other retail sale in non-specialised stores
CRISP CONSULTING LIMITED LOUTH Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
SAY CHEESE (LOUTH) LIMITED LOUTH UNITED KINGDOM Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
KIDGATE PRIMARY ACADEMY LOUTH Active SMALL 85200 - Primary education
RENEWLINCS LTD LOUTH Dissolved... NO ACCOUNTS FILED 47599 - Retail of furniture, lighting, and similar (not musical instrumen
LOUTH AIR LIMITED LOUTH Dissolved... TOTAL EXEMPTION SMALL 60100 - Radio broadcasting
MAGNA VITAE LOUTH ENGLAND Active SMALL 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Spout Yard Park Management Trust Limited - Charities report - 22.2 2024-05-23 30-09-2023 £26,551 Cash
Spout Yard Park Management Trust Limited - Charities report - 22.2 2023-05-20 30-09-2022 £30,223 Cash
Spout Yard Park Management Trust Limited - Charities report - 22.1 2022-06-28 30-09-2021 £35,847 Cash
Spout Yard Park Management Trust Limited - Charities report - 21.1 2021-07-01 30-09-2020 £25,209 Cash
Spout Yard Park Management Trust Limited - Charities report - 20.1.6 2020-06-12 30-09-2019 £32,215 Cash