Background WavePink WaveYellow Wave

THE ALNWICK GARDEN TRUST (04584694)

THE ALNWICK GARDEN TRUST (04584694) is an active UK company. incorporated on 7 November 2002. with registered office in Alnwick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ALNWICK GARDEN TRUST has been registered for 23 years. Current directors include BLACKIE, Jonathan Adam, DOYLE, Susannah Margaret, KALSON, Catherine Brenda and 4 others.

Company Number
04584694
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2002
Age
23 years
Address
Gardeners Cottage, Alnwick, NE66 1HB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKIE, Jonathan Adam, DOYLE, Susannah Margaret, KALSON, Catherine Brenda, LEIGH-PEMBERTON, James Henry, Sir, LOVETT, John Haddon, NORTHUMBERLAND, Jane, Duchess, ROBSON, Christopher Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALNWICK GARDEN TRUST

THE ALNWICK GARDEN TRUST is an active company incorporated on 7 November 2002 with the registered office located in Alnwick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ALNWICK GARDEN TRUST was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04584694

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

Age

23 Years

Incorporated 7 November 2002

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Gardeners Cottage Greenwell Road Alnwick, NE66 1HB,

Previous Addresses

Gardeners Cottage Greenwell Lane Alnwick Northumberland NE66 1YU
From: 30 June 2014To: 21 January 2019
C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
From: 13 November 2013To: 30 June 2014
1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
From: 7 November 2002To: 13 November 2013
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jun 24
Director Left
Jun 25
Loan Cleared
Sept 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BLACKIE, Jonathan Adam

Active
Greenwell Road, AlnwickNE66 1HB
Born April 1953
Director
Appointed 29 Mar 2011

DOYLE, Susannah Margaret

Active
Greenwell Road, AlnwickNE66 1HB
Born October 1980
Director
Appointed 08 Jan 2026

KALSON, Catherine Brenda

Active
Greenwell Road, AlnwickNE66 1HB
Born August 1984
Director
Appointed 23 Jul 2021

LEIGH-PEMBERTON, James Henry, Sir

Active
Greenwell Road, AlnwickNE66 1HB
Born December 1956
Director
Appointed 30 Apr 2019

LOVETT, John Haddon

Active
Greenwell Road, AlnwickNE66 1HB
Born August 1951
Director
Appointed 30 Apr 2019

NORTHUMBERLAND, Jane, Duchess

Active
Alnwick Castle, AlnwickNE66 1NG
Born May 1958
Director
Appointed 07 Nov 2002

ROBSON, Christopher Robert

Active
Greenwell Road, AlnwickNE66 1HB
Born October 1955
Director
Appointed 20 Jun 2024

MUCKLE LLP

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 04 Nov 2013
Resigned 04 Nov 2013

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 07 Nov 2002
Resigned 04 Nov 2013

BRIDGE, John Neville

Resigned
The Granary, MatfenNE18 0QS
Born September 1942
Director
Appointed 07 Nov 2002
Resigned 04 Mar 2010

COLLINS, Timothy Clark

Resigned
Greenwell Lane, AlnwickNE66 1YU
Born October 1956
Director
Appointed 16 Dec 2011
Resigned 01 May 2015

DAY, Michael Patrick

Resigned
Denwick Lane, AlnwickNE66 1YU
Born February 1953
Director
Appointed 04 Mar 2010
Resigned 25 Sept 2013

DEAKIN, Philip Thomas

Resigned
Grove House Howick Street, AlnwickNE66 1UY
Born October 1937
Director
Appointed 07 Nov 2002
Resigned 04 Mar 2010

HALBERT, Louise

Resigned
Gallowgate, Newcastle Upon TyneNE1 4SN
Born November 1956
Director
Appointed 01 May 2015
Resigned 17 Feb 2020

HUTTON, Richard John

Resigned
Greenwell Road, AlnwickNE66 1HB
Born June 1968
Director
Appointed 27 Jan 2016
Resigned 22 Jun 2021

JOLLY, Michael Gordon

Resigned
Denwick Lane, AlnwickNE66 1YU
Born September 1952
Director
Appointed 04 Mar 2010
Resigned 10 Dec 2012

LENDRUM, Christopher John

Resigned
Greenwell Lane, AlnwickNE66 1YU
Born January 1947
Director
Appointed 10 Dec 2012
Resigned 30 Jul 2015

MACKEY, James, Sir

Resigned
Rake Lane, North ShieldsNE29 8NH
Born October 1966
Director
Appointed 17 Jul 2019
Resigned 27 Jun 2025

MCMEIKAN, Ken

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1965
Director
Appointed 01 May 2015
Resigned 13 Nov 2019

MIDDLETON, Richard Stephenson

Resigned
High Close House, WylamNE41 8BL
Born February 1948
Director
Appointed 07 Nov 2002
Resigned 27 Jan 2011

RIDDELL, John Charles Buchanan, Sir

Resigned
Hepple, MorpethNE65 7LN
Born January 1934
Director
Appointed 07 Nov 2002
Resigned 04 Mar 2010

STEVENS OF KIRKWHELPINGTON, John Arthur, Lord

Resigned
The Mill House, KirkwhelpingtonN19 2RT
Born October 1942
Director
Appointed 22 May 2006
Resigned 04 Mar 2010

STOBART, Paul Lancelot

Resigned
Denwick Lane, AlnwickNE66 1YU
Born May 1957
Director
Appointed 04 Mar 2010
Resigned 16 Dec 2011

WHITE RIDLEY, Matthew, Doctor

Resigned
Blagdon Hall Blagdon, Newcastle Upon TyneNE13 6DD
Born February 1958
Director
Appointed 07 Nov 2002
Resigned 16 Oct 2005
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Statement Of Companys Objects
16 January 2024
CC04CC04
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Auditors Resignation Company
13 April 2015
AUDAUD
Auditors Resignation Company
2 March 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Resolution
25 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
9 March 2010
MG01MG01
Legacy
9 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Accounts With Accounts Type Group
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
14 November 2007
363aAnnual Return
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2007
AAAnnual Accounts
Memorandum Articles
2 March 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288cChange of Particulars
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
13 December 2003
363sAnnual Return (shuttle)
Incorporation Company
7 November 2002
NEWINCIncorporation