Newby
Middlesbrough
Cleveland
TS8 0AQ
Secretary Name | Mr Carl Ditchburn |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ebor House Newby Middlesbrough Cleveland TS8 0AQ |
Director Name | Mrs Drisc Angela Wardle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(15 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 12 Upleatham St Saltburn 12 Upleatham Street Saltburn-By-The-Sea Cleveland TS12 1LQ |
Director Name | Mrs Hazel Valerie Yare |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallgarth Close Middlesbrough Hallgarth Close Middlesbrough Cleveland TS5 8SX |
Director Name | Mr David Eagle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Wilson St 32 Wilson St Guisborough TS14 6NA |
Director Name | Sir Stephen Michael Bullock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Garden Flat 9 Tyson Rd Tyson Road London SE23 3AA |
Director Name | Bridget Theresa Collins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 103 Mandale Road Acklam Middlesbrough Cleveland TS5 8AE |
Director Name | John Richard Jewitt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Linden Avenue Great Ayton Middlesbrough Cleveland TS9 6AE |
Secretary Name | Stephen Kenelm Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Sandringham Road Redcar Cleveland TS10 1ES |
Director Name | Geoffrey Lynas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Irvin Avenue Saltburn By The Sea Cleveland TS12 1QH |
Director Name | Margaret Elizabeth Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 March 2013) |
Role | Tutor Assessor |
Country of Residence | England |
Correspondence Address | 16 Pontac Road New Marske Redcar Cleveland TS11 8AP |
Director Name | Donna Marie Miskin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2004) |
Role | Youth Worker |
Correspondence Address | 160 Ovington Grove Netherby Court Newcastle Tyne And Wear NE5 2RS |
Director Name | Sue Wheatley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 October 2015) |
Role | Manager Ed Dep |
Country of Residence | England |
Correspondence Address | 2 The Court Lime Street Saltburn Cleveland TS12 1JL |
Director Name | Elizabeth Ann Carss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 March 2013) |
Role | Regeneration Officer |
Country of Residence | England |
Correspondence Address | 93 Sheraton Park Stockton On Tees Cleveland TS19 0PN |
Director Name | Mr James Peter Noble |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2015) |
Role | Invoice Manager |
Country of Residence | England |
Correspondence Address | 5 Conyers Close Darlington Durham |
Director Name | Mr Geoffrey Charles Lynas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2015(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Irvin Avenue Saltburn 32 Irvin Avenue Saltburn Cleveland TS12 1QL |
Website | ecyhtrust.com |
---|---|
Telephone | 01287 644044 |
Telephone region | Guisborough |
Registered Address | Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Year | 2014 |
---|---|
Turnover | £479,059 |
Net Worth | £692,818 |
Cash | £177,720 |
Current Liabilities | £27,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 February 2019 | Delivered on: 19 February 2019 Persons entitled: Quaker Housing Trust Classification: A registered charge Particulars: The freehold property known as 111 high street, brotton, TS12 2QD registered at the land registry under title number CE3778. Outstanding |
---|---|
18 March 2008 | Delivered on: 20 March 2008 Persons entitled: Redcar and Cleveland Borough Council Classification: Legal charge Secured details: £77,000.00 due or to become due from the company to the chargee. Particulars: The f/h land and dwellinghouse k/a 31 high row loftus redcar and cleveland. Outstanding |
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Local Investment Fund) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings at 4 william street north skelton redcar & cleveland t/no CE189240 and all plant machinery and other items. See the mortgage charge document for full details. Outstanding |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 039872320003, created on 18 February 2019 (10 pages) |
31 October 2018 | Director's details changed for Mrs Valerie Yare on 30 October 2018 (2 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Geoffrey Charles Lynas as a director on 31 March 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
4 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 October 2016 | Appointment of Mr David Eagle as a director on 4 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr David Eagle as a director on 4 September 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Valerie Yare as a director on 3 June 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Valerie Yare as a director on 3 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
20 June 2016 | Annual return made up to 8 May 2016 no member list (5 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
12 October 2015 | Termination of appointment of Sue Wheatley as a director on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Sue Wheatley as a director on 12 October 2015 (1 page) |
2 June 2015 | Termination of appointment of James Peter Noble as a director on 29 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Geoffrey Charles Lynas as a director on 29 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Geoffrey Charles Lynas as a director on 29 May 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Drisc Angela Wardle as a director on 29 May 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Drisc Angela Wardle as a director on 29 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of James Peter Noble as a director on 29 May 2015 (1 page) |
18 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 8 May 2015 no member list (5 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
29 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
29 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
29 May 2014 | Annual return made up to 8 May 2014 no member list (5 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 no member list (5 pages) |
22 April 2013 | Appointment of Mr James Peter Noble as a director (2 pages) |
22 April 2013 | Appointment of Mr James Peter Noble as a director (2 pages) |
22 March 2013 | Termination of appointment of Margaret Robinson as a director (1 page) |
22 March 2013 | Termination of appointment of Elizabeth Carss as a director (1 page) |
22 March 2013 | Termination of appointment of Margaret Robinson as a director (1 page) |
22 March 2013 | Termination of appointment of Elizabeth Carss as a director (1 page) |
27 February 2013 | Termination of appointment of Geoffrey Lynas as a director (1 page) |
27 February 2013 | Termination of appointment of Geoffrey Lynas as a director (1 page) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
11 May 2012 | Annual return made up to 8 May 2012 no member list (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 September 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
13 May 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
13 May 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
13 May 2011 | Annual return made up to 8 May 2011 no member list (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
20 May 2010 | Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
20 May 2010 | Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sue Wheatley on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sue Wheatley on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Sue Wheatley on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
20 May 2010 | Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 no member list (5 pages) |
20 May 2010 | Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages) |
14 July 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
26 May 2009 | Annual return made up to 08/05/09 (3 pages) |
26 May 2009 | Annual return made up to 08/05/09 (3 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 May 2008 | Annual return made up to 08/05/08 (3 pages) |
14 May 2008 | Annual return made up to 08/05/08 (3 pages) |
4 April 2008 | Director appointed elizabeth ann carss (1 page) |
4 April 2008 | Director appointed elizabeth ann carss (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2007 | Particulars of mortgage/charge (8 pages) |
21 August 2007 | Particulars of mortgage/charge (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
25 May 2007 | Annual return made up to 08/05/07 (5 pages) |
25 May 2007 | Annual return made up to 08/05/07 (5 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 May 2006 | Annual return made up to 08/05/06 (5 pages) |
30 May 2006 | Annual return made up to 08/05/06 (5 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
17 May 2005 | Annual return made up to 08/05/05
|
17 May 2005 | Annual return made up to 08/05/05
|
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
8 June 2004 | Annual return made up to 08/05/04 (5 pages) |
8 June 2004 | Annual return made up to 08/05/04 (5 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
16 May 2003 | Annual return made up to 08/05/03
|
16 May 2003 | Annual return made up to 08/05/03
|
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
3 September 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 May 2001 (7 pages) |
12 June 2002 | Full accounts made up to 31 May 2001 (7 pages) |
22 May 2002 | Annual return made up to 08/05/02
|
22 May 2002 | Annual return made up to 08/05/02
|
15 May 2001 | Annual return made up to 08/05/01
|
15 May 2001 | Annual return made up to 08/05/01
|
31 August 2000 | Memorandum and Articles of Association (24 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Memorandum and Articles of Association (24 pages) |
8 May 2000 | Incorporation (31 pages) |
8 May 2000 | Incorporation (31 pages) |