Background WavePink WaveYellow Wave

CORCHESTER TOWERS LIMITED (01800613)

CORCHESTER TOWERS LIMITED (01800613) is an active UK company. incorporated on 16 March 1984. with registered office in Corbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CORCHESTER TOWERS LIMITED has been registered for 42 years. Current directors include CARR, Roger Neville, CURRY, Donald Thomas Younger, Lord, DODDS, Anthony John and 2 others.

Company Number
01800613
Status
active
Type
ltd
Incorporated
16 March 1984
Age
42 years
Address
2 Corchester Towers, Corbridge, NE45 5NP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CARR, Roger Neville, CURRY, Donald Thomas Younger, Lord, DODDS, Anthony John, MELROSE, Thomas Malcolm, Dr, RAJE, Fiona
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORCHESTER TOWERS LIMITED

CORCHESTER TOWERS LIMITED is an active company incorporated on 16 March 1984 with the registered office located in Corbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CORCHESTER TOWERS LIMITED was registered 42 years ago.(SIC: 55900)

Status

active

Active since 42 years ago

Company No

01800613

LTD Company

Age

42 Years

Incorporated 16 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 Corchester Towers Corchester Lane Corbridge, NE45 5NP,

Previous Addresses

1 Corchester Towers Corbridge Northumberland NE45 5NP England
From: 25 July 2017To: 3 October 2023
4 Corchester Towers Corbridge Northumberland NE45 5NP
From: 16 March 1984To: 25 July 2017
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 21
Director Joined
Oct 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CURRY, Donald Thomas Younger, Lord

Active
2 Corchester Towers, CorbridgeNE45 5NP
Secretary
Appointed 11 May 2020

CARR, Roger Neville

Active
Corchester Towers, CorbridgeNE45 5NP
Born December 1959
Director
Appointed 22 Jul 2017

CURRY, Donald Thomas Younger, Lord

Active
Corchester Towers, CorbridgeNE45 5NP
Born April 1944
Director
Appointed 22 Jul 2017

DODDS, Anthony John

Active
Corchester Towers, CorbridgeNE45 5NP
Born November 1958
Director
Appointed 22 Jul 2017

MELROSE, Thomas Malcolm, Dr

Active
Corchester Lane, CorbridgeNE45 5NP
Born September 1940
Director
Appointed 06 Oct 2022

RAJE, Fiona

Active
Corchester Lane, CorbridgeNE45 5NP
Born June 1966
Director
Appointed 22 Feb 2026

BISHOP, Stephen William

Resigned
1 Corchester Towers, CorbridgeNE45 5NP
Secretary
Appointed N/A
Resigned 30 Apr 2002

CARR, Peter Derek, Sir

Resigned
4 Corchester Towers, CorbridgeNE45 5NP
Secretary
Appointed 01 May 2002
Resigned 21 Jul 2017

GRAHAM, Fiona Jayne

Resigned
Corchester Towers, CorbridgeNE45 5NP
Secretary
Appointed 22 Jul 2017
Resigned 28 Jun 2021

BISHOP, Stephen William

Resigned
1 Corchester Towers, CorbridgeNE45 5NP
Born July 1920
Director
Appointed N/A
Resigned 20 Nov 2004

CARR, Geraldine Pamela, Lady

Resigned
4 Corchester Towers, NorthumberlandNE45 5NP
Born October 1937
Director
Appointed 01 Apr 2015
Resigned 22 Jul 2017

CARR, Peter Derek, Sir

Resigned
4 Corchester Towers, CorbridgeNE45 5NP
Born July 1930
Director
Appointed 15 Jun 1994
Resigned 22 Jul 2017

COOKE, Herbert Charles

Resigned
7 Corchester Towers, CorbridgeNE45 5NP
Born October 1924
Director
Appointed 19 May 2007
Resigned 31 Jan 2015

CRAWFORD, Alan Trevor

Resigned
7 Corchester Towers, CorbridgeNE45 5NX
Born October 1927
Director
Appointed N/A
Resigned 31 Mar 1994

GRAHAM, Fiona Jayne

Resigned
Corchester Lane, CorbridgeNE45 5NP
Born July 1966
Director
Appointed 26 Jul 2021
Resigned 22 Feb 2026

WHITE, Betty Edwina, Dr

Resigned
3 Corchester Towers, CorbridgeNE45 5NP
Born December 1927
Director
Appointed 02 Jun 1996
Resigned 08 Jul 1999

WOOD, Kenneth Michael

Resigned
Hampstead House, CorbridgeNE45 5PD
Born June 1923
Director
Appointed N/A
Resigned 30 Apr 1996
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Dormant
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Dormant
19 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Dormant
12 May 1989
AAAnnual Accounts
Resolution
12 May 1989
RESOLUTIONSResolutions
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
14 May 1986
363363