Background WavePink WaveYellow Wave

BOW TRUST (DURHAM) LIMITED(THE) (01716823)

BOW TRUST (DURHAM) LIMITED(THE) (01716823) is an active UK company. incorporated on 20 April 1983. with registered office in Durham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. BOW TRUST (DURHAM) LIMITED(THE) has been registered for 42 years. Current directors include BOTHWELL, Anne Lund, FREEMAN, David Robert, Councillor, GREEN, Adrian Gareth, Dr and 1 others.

Company Number
01716823
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1983
Age
42 years
Address
St Mary-Le-Bow, Durham, DH1 3ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BOTHWELL, Anne Lund, FREEMAN, David Robert, Councillor, GREEN, Adrian Gareth, Dr, MILLARD, Andrew Roy, Dr.
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW TRUST (DURHAM) LIMITED(THE)

BOW TRUST (DURHAM) LIMITED(THE) is an active company incorporated on 20 April 1983 with the registered office located in Durham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. BOW TRUST (DURHAM) LIMITED(THE) was registered 42 years ago.(SIC: 91020)

Status

active

Active since 42 years ago

Company No

01716823

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 20 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

St Mary-Le-Bow North Bailey Durham, DH1 3ET,

Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
May 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
May 21
Owner Exit
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BOTHWELL, Anne Lund

Active
Mount Pleasant, DurhamDH7 0NX
Born September 1940
Director
Appointed 15 Jan 2026

FREEMAN, David Robert, Councillor

Active
10 Rokeby Square, DurhamDH1 3QE
Born September 1970
Director
Appointed 04 May 2005

GREEN, Adrian Gareth, Dr

Active
Brancepeth, DurhamDH7 8EQ
Born March 1973
Director
Appointed 01 May 2003

MILLARD, Andrew Roy, Dr.

Active
1 The Terrace, DurhamDH7 8RU
Born July 1967
Director
Appointed 20 Nov 2019

CUMMINGS, Kevin Teed

Resigned
St Barnabas, Houghton Le Spring
Secretary
Appointed 04 May 2021
Resigned 16 Oct 2025

DAVISON, Andrew John

Resigned
Percy House Percy Lane, DurhamDH1 4HE
Secretary
Appointed 24 Mar 2004
Resigned 27 Jul 2006

DOYLE, Anthony Ian, Dr

Resigned
64 Gilesgate, DurhamDH1 1HY
Secretary
Appointed N/A
Resigned 24 Mar 2004

GREEN, Adrian Gareth

Resigned
Brancepeth, DurhamDH7 8EQ
Secretary
Appointed 22 Nov 2007
Resigned 04 May 2021

RUFFLE, John

Resigned
Rockcliffe House, Kirk MerringtonDL16 7HP
Secretary
Appointed 22 Nov 2007
Resigned 18 Sept 2009

BANHAM, John David, Dr

Resigned
21 St Mary's Grove, SpennymoorDL16 6LR
Born March 1946
Director
Appointed 10 Jun 2006
Resigned 01 Feb 2023

BARCLAY, Craig

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born July 1961
Director
Appointed 02 Oct 2009
Resigned 20 Nov 2019

BROWN, John William, Dr

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born December 1952
Director
Appointed 17 May 2012
Resigned 15 Jan 2026

BROWN, Rosalind, The Reverend Canon

Resigned
3 The College, DurhamDH1 3EQ
Born June 1953
Director
Appointed 28 Mar 2006
Resigned 20 Nov 2019

BUTLER, David John

Resigned
3 Briardene, DurhamDH1 4QU
Born December 1946
Director
Appointed N/A
Resigned 08 May 1992

COUSINS, Stephen Martin, Doctor

Resigned
Brancepeth Castle, DurhamDH7 8DE
Born June 1960
Director
Appointed 01 May 2001
Resigned 22 Jul 2010

COWPER, John George

Resigned
43 Station Road, DurhamDH7 7PY
Born March 1934
Director
Appointed N/A
Resigned 31 May 1993

CUMMINGS, Dorothy

Resigned
St. Barnabas, Houghton Le SpringDH4 6EU
Born March 1956
Director
Appointed 04 May 2021
Resigned 16 Oct 2025

CUMMINGS, Kevin Teed

Resigned
St. Barnabas, Houghton Le SpringDH4 6EU
Born November 1958
Director
Appointed 03 May 2018
Resigned 16 Oct 2025

DOYLE, Anthony Ian, Dr

Resigned
64 Gilesgate, DurhamDH1 1HY
Born October 1925
Director
Appointed N/A
Resigned 11 Feb 2018

DUNN, John Stuart

Resigned
22 Donnini Place, DurhamDH1 1ES
Born March 1966
Director
Appointed 29 Jun 1993
Resigned 26 May 1999

EVERITT, Michael John, The Revd Canon

Resigned
The College, DurhamDH1 3EQ
Born August 1968
Director
Appointed 20 Nov 2019
Resigned 16 Oct 2025

GAZZARD, Roy James Albert, Major

Resigned
13 Dunelm Court, DurhamDH1 4QX
Born July 1923
Director
Appointed N/A
Resigned 31 Dec 1995

GILL, Janet Anne

Resigned
42 Hallgarth Street, DurhamDH1 3AT
Born June 1935
Director
Appointed 16 May 2006
Resigned 22 May 2017

GILLILAND, Lindy

Resigned
23 Durham Moor Crescent, DurhamDH1 5AW
Born April 1967
Director
Appointed 22 Sept 2000
Resigned 04 Jul 2013

HART, Enid Mary

Resigned
Redesdale The Oval, DurhamDH1 4NE
Born October 1926
Director
Appointed 01 Jan 1996
Resigned 19 Nov 2002

HART, Tony, Canon

Resigned
6 The College, DurhamDH1 3EQ
Born April 1936
Director
Appointed N/A
Resigned 19 Nov 1992

HAWGOOD, Mary Ruth, Councillor

Resigned
2 St Annes Court, DurhamDH1 4QX
Born January 1934
Director
Appointed 01 Jun 2003
Resigned 04 May 2005

HELEN, Barker

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born October 1979
Director
Appointed 17 Jun 2015
Resigned 27 Oct 2020

HINGLEY, Sheila, Dr

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born September 1949
Director
Appointed 22 May 2017
Resigned 01 Feb 2023

HOLLAND, Grenville

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born November 1938
Director
Appointed 22 May 2017
Resigned 01 Feb 2023

HORTON, Caroline

Resigned
21 Quarryheads Lane, DurhamDH1 3DY
Born November 1981
Director
Appointed 31 Aug 2003
Resigned 02 Sept 2007

JONES, Dennis Hankey

Resigned
72 Hallgarth Street, DurhamDH1 3AY
Born April 1933
Director
Appointed N/A
Resigned 30 Apr 2024

JONES, Josephine Mary

Resigned
72 Hallgarth Street, DurhamDH1 3AY
Born May 1937
Director
Appointed N/A
Resigned 30 Apr 2024

KENNEDY, David John, Cannon

Resigned
7 The College, DurhamDH1 3EQ
Born July 1957
Director
Appointed 28 Mar 2001
Resigned 28 Mar 2006

LAWSON, Fenwick

Resigned
St Mary-Le-Bow, DurhamDH1 3ET
Born May 1932
Director
Appointed 02 Oct 2009
Resigned 27 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Dr Adrian Gareth Green

Active
St Mary-Le-Bow, DurhamDH1 3ET
Born March 1973

Nature of Control

Significant influence or control
Notified 20 Nov 2016

Mr Dennis Hankey Jones

Ceased
St Mary-Le-Bow, DurhamDH1 3ET
Born April 1933

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 Nov 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Person Secretary Company With Change Date
13 December 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
353353
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
353353
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Legacy
29 January 1993
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
288288
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts