Background WavePink WaveYellow Wave

THE ZURBARAN TRUST (07846779)

THE ZURBARAN TRUST (07846779) is an active UK company. incorporated on 14 November 2011. with registered office in Bishop Auckland. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE ZURBARAN TRUST has been registered for 14 years. Current directors include COLOMER, Jose Luis, Dr, FINUCANE, Brendan Godfrey Eamonn, MOULD, Anthony Stewart Worsley and 3 others.

Company Number
07846779
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2011
Age
14 years
Address
58 Kingsway, Bishop Auckland, DL14 7JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COLOMER, Jose Luis, Dr, FINUCANE, Brendan Godfrey Eamonn, MOULD, Anthony Stewart Worsley, RUFFER, Jane Mary, RUFFER, Jonathan Garnier, STAINTON, Lindsay Raymonde Clifford, Dr
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ZURBARAN TRUST

THE ZURBARAN TRUST is an active company incorporated on 14 November 2011 with the registered office located in Bishop Auckland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE ZURBARAN TRUST was registered 14 years ago.(SIC: 90040)

Status

active

Active since 14 years ago

Company No

07846779

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

Age

14 Years

Incorporated 14 November 2011

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 14 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ZURBARAN
From: 14 November 2011To: 15 March 2012
Contact
Address

58 Kingsway Bishop Auckland, DL14 7JF,

Previous Addresses

Auckland Castle Market Place Bishop Auckland County Durham DL14 7NR England
From: 22 November 2017To: 22 January 2021
Auckland Castle Bishop Auckland County Durham DL14 7NR
From: 16 December 2013To: 22 November 2017
Sterling House 22 St Cuthberts Way Darlington Co Durham DL1 1GB
From: 12 February 2013To: 16 December 2013
80 Victoria Street London SW1E 5JL United Kingdom
From: 14 November 2011To: 12 February 2013
Timeline

13 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Apr 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Nov 17
Director Left
May 18
Director Left
Apr 22
Director Joined
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HENDERSON, Jane Eleanor

Active
Kingsway, Bishop AucklandDL14 7JF
Secretary
Appointed 13 Dec 2021

COLOMER, Jose Luis, Dr

Active
Kingsway, Bishop AucklandDL14 7JF
Born April 1962
Director
Appointed 13 Jan 2015

FINUCANE, Brendan Godfrey Eamonn

Active
Kingsway, Bishop AucklandDL14 7JF
Born March 1952
Director
Appointed 04 May 2022

MOULD, Anthony Stewart Worsley

Active
Kingsway, Bishop AucklandDL14 7JF
Born April 1955
Director
Appointed 08 Feb 2013

RUFFER, Jane Mary

Active
Victoria Street, LondonSW1E 5JL
Born March 1956
Director
Appointed 14 Nov 2011

RUFFER, Jonathan Garnier

Active
Victoria Street, LondonSW1E 5JL
Born August 1951
Director
Appointed 14 Nov 2011

STAINTON, Lindsay Raymonde Clifford, Dr

Active
Kingsway, Bishop AucklandDL14 7JF
Born November 1947
Director
Appointed 08 Feb 2013

CHAPMAN, Peter John

Resigned
Castle, Bishop AucklandDL14 7NR
Secretary
Appointed 30 Jan 2012
Resigned 06 Oct 2015

ELDRED, Nicholas John

Resigned
Kingsway, Bishop AucklandDL14 7JF
Secretary
Appointed 08 Mar 2018
Resigned 13 Dec 2021

FERGUSON, Christopher

Resigned
Market Place, Bishop AucklandDL14 7NR
Secretary
Appointed 06 Oct 2015
Resigned 23 Jan 2018

ERSKINE, Christopher Keith

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1968
Director
Appointed 14 Nov 2011
Resigned 23 Jun 2014

HACKWOOD, Paul Colin, Reverend Canon

Resigned
Victoria Street, LondonSW1E 5JL
Born February 1961
Director
Appointed 14 Nov 2011
Resigned 20 Jan 2018

VARDY, Peter, Sir

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1947
Director
Appointed 14 Nov 2011
Resigned 11 Jan 2013

WATHERSTON, Peter David, Revd

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1942
Director
Appointed 14 Nov 2011
Resigned 07 Jan 2014

WELBY, Justin Portal, Right Revd

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1956
Director
Appointed 05 Mar 2012
Resigned 30 Nov 2012

WRIGHT, Stephen John Leadbetter, Sir

Resigned
Kingsway, Bishop AucklandDL14 7JF
Born December 1946
Director
Appointed 18 Oct 2016
Resigned 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2015
TM02Termination of Secretary
Resolution
30 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2013
AA01Change of Accounting Reference Date
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Memorandum Articles
18 September 2012
MEM/ARTSMEM/ARTS
Resolution
18 September 2012
RESOLUTIONSResolutions
Legacy
26 July 2012
MG01MG01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 2012
MISCMISC
Change Of Name Notice
15 March 2012
CONNOTConfirmation Statement Notification
Resolution
23 February 2012
RESOLUTIONSResolutions
Incorporation Company
14 November 2011
NEWINCIncorporation