Company NameDurham Ice And Sports Stadiums Limited
DirectorsFrancis John Smith and Geraldine Agnes Cassidy
Company StatusActive
Company Number00514186
CategoryPrivate Limited Company
Incorporation Date13 December 1952(71 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Francis John Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(53 years, 4 months after company formation)
Appointment Duration18 years
RoleIce Rink General Manager
Country of ResidenceEngland
Correspondence Address5 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Secretary NameMrs Geraldine Agnes Cassidy
NationalityBritish
StatusCurrent
Appointed06 April 2006(53 years, 4 months after company formation)
Appointment Duration18 years
RoleIce Rink Manager
Country of ResidenceEngland
Correspondence AddressWhitley Bay Ice Rink Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HP
Director NameMrs Geraldine Agnes Cassidy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(55 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Beach Rd
Tynemouth
Tyne & Wear
NE30 2QW
Director NameThomas Smith
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years after company formation)
Appointment Duration14 years (resigned 29 December 2005)
RoleManaging Director
Correspondence Address32 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR
Director NameMrs Charlotte Agnes Welsh
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 1995)
RoleManageress
Correspondence AddressFinchale Abbey Farm
Durham
Co Durham
NE48 4BB
Secretary NameMrs Charlotte Agnes Welsh
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressFinchale Abbey Farm
Durham
Co Durham
NE48 4BB
Secretary NameMr Thomas James Smith
NationalityBritish
StatusResigned
Appointed05 November 1995(42 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressFord House
Whorral Bank
Morpeth
Northumberland
NE61 3AA
Secretary NameMr Francis John Smith
NationalityBritish
StatusResigned
Appointed12 March 2001(48 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleIce Rink Manager
Country of ResidenceEngland
Correspondence Address5 Evesham Avenue
Whitley Bay
Tyne & Wear
NE26 1QR

Contact

Websitewhitleybayicerink.co.uk

Location

Registered AddressWhitley Bay Ice Rink
Hillheads Road
Whitley Bay
Tyne And Wear
NE25 8HP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Shareholders

2.3k at £1Mr Francis John Smith
50.00%
Ordinary
2.3k at £1Mrs Geraldine Agnes Cassidy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,071,454
Cash£739,328
Current Liabilities£109,263

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
11 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 February 2019Registered office address changed from Whitley Bay Ice Rink Hillheads Road Whitley Bay Tyne & Wear to Whitley Bay Ice Rink Hillheads Road Whitley Bay Tyne and Wear NE25 8HP on 7 February 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,570
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4,570
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,570
(4 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,570
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,570
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,570
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mrs Geraldine Agnes Cassidy on 12 January 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mrs Geraldine Agnes Cassidy on 12 January 2012 (2 pages)
13 January 2012Secretary's details changed for Mrs Geraldine Agnes Cassidy on 12 January 2012 (1 page)
13 January 2012Secretary's details changed for Mrs Geraldine Agnes Cassidy on 12 January 2012 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 January 2010Director's details changed for Mrs Geraldine Agnes Cassidy on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Francis John Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Francis John Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Geraldine Agnes Cassidy on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Geraldine Agnes Cassidy on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Francis John Smith on 8 January 2010 (2 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2008Director appointed mrs geraldine agnes cassidy (1 page)
2 April 2008Director appointed mrs geraldine agnes cassidy (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 31/12/05; full list of members (2 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 October 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
11 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2001Location of register of members (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Location of register of members (1 page)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 April 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1996Return made up to 31/12/95; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 November 1995New secretary appointed (4 pages)
28 November 1995New secretary appointed (4 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
15 November 1995Secretary resigned;director resigned (2 pages)
14 September 1995£ ic 13710/4570 25/08/95 £ sr 9140@1=9140 (1 page)
14 September 1995£ ic 13710/4570 25/08/95 £ sr 9140@1=9140 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 February 1993Return made up to 31/12/92; no change of members (4 pages)
10 February 1993Return made up to 31/12/92; no change of members (4 pages)
28 April 1992Return made up to 31/12/91; full list of members (6 pages)
28 April 1992Accounts for a small company made up to 31 May 1991 (4 pages)
28 April 1992Accounts for a small company made up to 31 May 1991 (4 pages)
28 April 1992Return made up to 31/12/91; full list of members (6 pages)
16 October 1991£ ic 18279/13710 23/09/91 £ sr 4569@1=4569 (1 page)
16 October 1991£ ic 18279/13710 23/09/91 £ sr 4569@1=4569 (1 page)
4 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 September 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
27 September 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
27 June 1991Registered office changed on 27/06/91 from: ice rink durham co durham DH1 1SQ (1 page)
27 June 1991Registered office changed on 27/06/91 from: ice rink durham co durham DH1 1SQ (1 page)
10 February 1991Accounts for a small company made up to 31 May 1990 (3 pages)
10 February 1991Return made up to 31/12/90; no change of members (4 pages)
10 February 1991Accounts for a small company made up to 31 May 1990 (3 pages)
10 February 1991Return made up to 31/12/90; no change of members (4 pages)
7 June 1990Accounts for a small company made up to 31 May 1989 (3 pages)
7 June 1990Accounts for a small company made up to 31 May 1989 (3 pages)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
12 June 1989Accounts for a small company made up to 31 May 1988 (3 pages)
12 June 1989Accounts for a small company made up to 31 May 1988 (3 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
13 December 1952Certificate of incorporation (2 pages)
13 December 1952Certificate of incorporation (2 pages)