Background WavePink WaveYellow Wave

WHITBY AREA DEVELOPMENT TRUST (02048091)

WHITBY AREA DEVELOPMENT TRUST (02048091) is an active UK company. incorporated on 19 August 1986. with registered office in Whitby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. WHITBY AREA DEVELOPMENT TRUST has been registered for 39 years. Current directors include BOYCE, Susan, CARSON, Thomas Niall, MCEACHEN, John Patrick and 2 others.

Company Number
02048091
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 August 1986
Age
39 years
Address
Coliseum Centre, Whitby, YO21 1EZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BOYCE, Susan, CARSON, Thomas Niall, MCEACHEN, John Patrick, STRICKLAND-CONSTABLE, Frederic, Sir, WATT, Malcolm Edgar
SIC Codes
55900, 85590, 88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBY AREA DEVELOPMENT TRUST

WHITBY AREA DEVELOPMENT TRUST is an active company incorporated on 19 August 1986 with the registered office located in Whitby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. WHITBY AREA DEVELOPMENT TRUST was registered 39 years ago.(SIC: 55900, 85590, 88990, 90020)

Status

active

Active since 39 years ago

Company No

02048091

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 19 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

WHITBY RESOURCE CENTRE(THE)
From: 19 August 1986To: 16 March 2011
Contact
Address

Coliseum Centre Victoria Place Whitby, YO21 1EZ,

Previous Addresses

the Coliseum Victoria Place Whitby North Yorkshire YO21 1EZ
From: 19 August 1986To: 11 November 2011
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Sept 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

IMOGEN, Celia

Active
Victoria Place, WhitbyYO21 1EZ
Secretary
Appointed 01 Jan 2022

BOYCE, Susan

Active
17 Carr Hill Lane, WhitbyYO21 1RS
Born March 1947
Director
Appointed 07 Jul 2001

CARSON, Thomas Niall

Active
Victoria Place, WhitbyYO21 1EZ
Born September 1948
Director
Appointed 25 Jul 2011

MCEACHEN, John Patrick

Active
Park Lodge, WhitbyYO21 1SW
Born February 1946
Director
Appointed 28 Sept 2006

STRICKLAND-CONSTABLE, Frederic, Sir

Active
Victoria Place, WhitbyYO21 1EZ
Born October 1944
Director
Appointed 25 Feb 1998

WATT, Malcolm Edgar

Active
Victoria Place, WhitbyYO21 1EZ
Born August 1953
Director
Appointed 09 Dec 2022

HUDSON, Susan Alison

Resigned
14 Priory Drive, WhitbyYO21 3NP
Secretary
Appointed 01 Jun 2006
Resigned 31 Dec 2021

MITCHELL, Stephanie

Resigned
38 Lowdale Lane, WhitbyYO22 5AD
Secretary
Appointed 20 Jun 2002
Resigned 30 Apr 2006

PEARSON, James

Resigned
5 St Hildas Terrace, WhitbyYO21 3AE
Secretary
Appointed N/A
Resigned 31 May 2002

BARKER, Bryan William

Resigned
58 Ruswarp Lane, WhitbyYO21 1ND
Born April 1934
Director
Appointed N/A
Resigned 26 Apr 2000

BREAKELL, William Stephen

Resigned
Victoria Place, WhitbyYO21 1EZ
Born October 1946
Director
Appointed 25 Jul 2011
Resigned 27 Sept 2017

BROWN, Thomas William

Resigned
3 Boulby Bank Top, WhitbyYO22 4EZ
Born March 1942
Director
Appointed N/A
Resigned 15 Mar 1994

CARLSON, David Eric

Resigned
Botton Hall, WhitbyYO21 2NJ
Born June 1949
Director
Appointed N/A
Resigned 28 May 2001

CHAPMAN, Philip Ashley

Resigned
2 Peckitt Street, YorkYO1 9SF
Born April 1949
Director
Appointed 11 Sept 2002
Resigned 14 Sept 2009

CHILTON, Ian George Hector

Resigned
33 Esk Terrace, WhitbyYO21 1PA
Born May 1941
Director
Appointed N/A
Resigned 08 Jul 2004

CLEGG, Dorothy

Resigned
9 Sandgate, WhitbyYO22 4DB
Born September 1931
Director
Appointed N/A
Resigned 12 Oct 1992

COOPER, Marion Joyce

Resigned
1a Lodge Lane, WhitbyYO21 2NX
Born January 1947
Director
Appointed 07 Feb 1996
Resigned 30 Jul 1998

DONALD, Ian Thomas

Resigned
Victoria Place, WhitbyYO21 1EZ
Born January 1961
Director
Appointed 19 Feb 2018
Resigned 03 Mar 2021

FREESTONE, Christine

Resigned
Flat 2 8 Belle Vue Terrace, WhitbyYO21 3EY
Born October 1958
Director
Appointed 11 Dec 1999
Resigned 14 Oct 2003

GARRARD, Lance Edward

Resigned
Victoria Place, WhitbyYO21 1EZ
Born April 1965
Director
Appointed 16 Jan 2012
Resigned 13 Mar 2018

HOPKINSON, Benjamin Alaric, Rev

Resigned
The Rectory Chubb Hill Road, WhitbyYO21 1JP
Born February 1936
Director
Appointed N/A
Resigned 01 Mar 1994

HUDSON, Pauline

Resigned
25 Anchorage Way, WhitbyYO21 1NU
Born March 1932
Director
Appointed 29 Sept 1992
Resigned 03 Nov 1993

HUNT, Jennifer Anne

Resigned
Victoria Place, WhitbyYO21 1EZ
Born September 1940
Director
Appointed 25 Jul 2011
Resigned 11 Jun 2012

JONES, Vaughan Richard

Resigned
38 Iburndale Lane, WhitbyYO22 5DP
Born June 1944
Director
Appointed 10 May 1995
Resigned 21 Oct 1998

KEITH, Miles Farquharson

Resigned
Firbank, WhitbyYO21 2EU
Born November 1954
Director
Appointed 04 Sept 1999
Resigned 17 Nov 2012

KIRK, Hazel Jacqueline

Resigned
5 Park Place, WhitbyYO21 1PD
Born June 1957
Director
Appointed 13 Sept 1995
Resigned 23 May 1997

MORLEY, Marion Anne Strangeway

Resigned
169 Scalby Road, ScarboroughYO12 6TB
Born August 1941
Director
Appointed 12 Dec 2002
Resigned 31 Dec 2007

MURPHY, Anthony

Resigned
Withens, WhitbyYO22 4PN
Born May 1938
Director
Appointed 14 Oct 2000
Resigned 24 Sept 2003

MURPHY, Michael David

Resigned
Highfields, WhitbyYO22 5HT
Born December 1946
Director
Appointed 26 May 2005
Resigned 25 Jun 2009

NOBLE, Edward

Resigned
9 Cliff Street, WhitbyYO21 3DD
Born March 1926
Director
Appointed 29 Sept 1992
Resigned 09 Dec 1994

OVERTON, Leslie Alan

Resigned
36 Carr Hill Lane, WhitbyYO21 1RS
Born June 1946
Director
Appointed 28 Sept 2006
Resigned 14 Aug 2024

PEAKE, Dalton Clive

Resigned
Upper Bauldbyes, WhitbyYO21 1QD
Born May 1942
Director
Appointed 25 Jun 2003
Resigned 16 Apr 2006

PLACKETT, Christine Ann

Resigned
66 Eskdale Road, WhitbyYO22 4JJ
Born September 1944
Director
Appointed 13 Oct 1992
Resigned 07 Jul 2001

REEVES, Pamela Ann

Resigned
Victoria Place, WhitbyYO21 1EZ
Born February 1937
Director
Appointed 19 Nov 2012
Resigned 24 Jun 2019

RITSON, Lucy Clare

Resigned
26 High Street, WhitbyYO21 1NH
Born November 1967
Director
Appointed 25 Oct 1997
Resigned 19 Apr 1999
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Resolution
2 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2011
CC04CC04
Memorandum Articles
17 May 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Resolution
29 October 2009
RESOLUTIONSResolutions
Resolution
29 October 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
288cChange of Particulars
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
29 August 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
287Change of Registered Office
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
287Change of Registered Office
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
17 October 1995
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
11 January 1995
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
25 November 1993
288288
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
22 January 1992
363b363b
Legacy
28 July 1991
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
25 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
2 January 1990
288288
Legacy
5 December 1989
363363
Legacy
9 November 1989
288288
Legacy
18 October 1989
288288
Legacy
9 June 1989
288288
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
9 November 1987
287Change of Registered Office
Legacy
5 February 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
224224
Certificate Incorporation
19 August 1986
CERTINCCertificate of Incorporation