ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Customs House Trust Limited

The Customs House Trust Limited is an active company incorporated on 26 August 1993 with the registered office located in South Shields, Tyne and Wear. The Customs House Trust Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02848282
Private limited by guarantee without share capital
Age
32 years
Incorporated 26 August 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 August 2025 (4 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
The Customs House
Mill Dam
South Shields
Tyne & Wear
NE33 1ES
Same address for the past 25 years
Telephone
01914273737
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Elected Councillor • British • Lives in UK • Born in Apr 1955
Director • Dean Of The Faculty Of ARTS And Creative • British • Lives in England • Born in Jun 1961
Director • Ceo • British • Lives in UK • Born in Oct 1962
Director • Consultant • British • Lives in England • Born in Jun 1956
Director • Retired • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Customs House Green Room Limited
Desmond Young is a mutual person.
Active
Cal16 Limited
Simon John Mitchell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£803.28K
Decreased by £255.29K (-24%)
Turnover
£2.98M
Increased by £475.82K (+19%)
Employees
59
Increased by 3 (+5%)
Total Assets
£1.4M
Decreased by £155.89K (-10%)
Total Liabilities
-£645.02K
Decreased by £45.36K (-7%)
Net Assets
£759.67K
Decreased by £110.53K (-13%)
Debt Ratio (%)
46%
Increased by 1.68% (+4%)
Latest Activity
Laura Gray Barrett Resigned
13 Days Ago on 21 Dec 2025
Paul Garry White Resigned
15 Days Ago on 19 Dec 2025
Ian Farrar Resigned
1 Month Ago on 1 Dec 2025
Jill Laverick Resigned
1 Month Ago on 23 Nov 2025
Sonya Anderson Resigned
2 Months Ago on 14 Oct 2025
Confirmation Submitted
3 Months Ago on 8 Sep 2025
Michael Patterson Resigned
3 Months Ago on 6 Sep 2025
Stephen Michael Corpe Resigned
6 Months Ago on 30 Jun 2025
Mr Desmond Young Appointed
8 Months Ago on 28 Apr 2025
Claire Nicola Simmons Resigned
1 Year 1 Month Ago on 25 Nov 2024
Get Credit Report
Discover The Customs House Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Laura Gray Barrett as a director on 21 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Paul Garry White as a director on 19 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Jill Laverick as a director on 23 November 2025
Submitted on 6 Dec 2025
Termination of appointment of Ian Farrar as a director on 1 December 2025
Submitted on 6 Dec 2025
Termination of appointment of Sonya Anderson as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Michael Patterson as a director on 6 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 26 August 2025 with no updates
Submitted on 8 Sep 2025
Termination of appointment of Stephen Michael Corpe as a director on 30 June 2025
Submitted on 15 Jul 2025
Appointment of Mr Desmond Young as a director on 28 April 2025
Submitted on 9 May 2025
Termination of appointment of Margaret Fay as a director on 25 November 2024
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year