Darlington
DL1 4WD
Director Name | Janet Mawer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2002(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Secretary & Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Margaret Amey Wilk |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2005(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Lee Moorhead |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Miss Sarah Caroline Trevillion |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Dietitian |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Royd Brown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2011(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Herbert Gossop |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 37 Silverdale Court Woodthorpe York North Yorkshire YO2 2SL |
Director Name | Janet Mawer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Silverdale Court Woodthorpe York Yorkshire YO24 2SL |
Director Name | Mrs Lydia Isabella Taylor |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 August 2000) |
Role | Housewife |
Correspondence Address | 39 Silverdale Court Woodthorpe York North Yorkshire YO24 2SL |
Secretary Name | Janet Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Silverdale Court Woodthorpe York Yorkshire YO24 2SL |
Director Name | Tina Marie Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(21 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 1995) |
Role | Clerical Officer |
Correspondence Address | 32 Silverdale Court Woodthorpe York YO2 2SL |
Director Name | Beryl Margaret Gossop |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2002) |
Role | Housewife |
Correspondence Address | 37 Silverdale Court Woodthorpe York YO24 2SL |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1999) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2002(29 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Anastasia Pode |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 May 2012) |
Role | Reception Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Andrew Brian Richardson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(38 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 May 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Raymond Lea |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2011(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
9 October 2020 | Accounts for a dormant company made up to 24 March 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
18 June 2019 | Appointment of Miss Sarah Caroline Trevillion as a director on 16 May 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 24 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr Lee Moorhead as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Lee Moorhead as a director on 15 December 2017 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 24 March 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Raymond Lea as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Raymond Lea as a director on 24 March 2017 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 26 March 2016 no member list (4 pages) |
10 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
20 April 2015 | Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page) |
20 April 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
20 April 2015 | Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page) |
20 April 2015 | Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page) |
20 April 2015 | Termination of appointment of Anastasia Pode as a director on 9 May 2012 (1 page) |
20 April 2015 | Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page) |
20 April 2015 | Termination of appointment of Andrew Brian Richardson as a director on 9 May 2012 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 26 March 2014 no member list (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 24 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 26 March 2013 no member list (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
9 May 2012 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
9 May 2012 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
9 May 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
9 May 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
9 May 2012 | Annual return made up to 26 March 2012 no member list (5 pages) |
18 April 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 April 2012 (1 page) |
24 June 2011 | Appointment of Mr Raymond Lea as a director (2 pages) |
24 June 2011 | Appointment of Mr Raymond Lea as a director (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 26 March 2011 no member list (4 pages) |
11 May 2011 | Director's details changed for Anastasia Pode on 26 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Anastasia Pode on 26 March 2011 (2 pages) |
11 May 2011 | Annual return made up to 26 March 2011 no member list (4 pages) |
2 March 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
2 March 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
2 March 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page) |
2 March 2011 | Appointment of Ms Dolores Charlesworth as a secretary (1 page) |
2 March 2011 | Current accounting period extended from 31 January 2011 to 24 March 2011 (1 page) |
2 March 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
2 March 2011 | Current accounting period extended from 31 January 2011 to 24 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2 March 2011 (1 page) |
24 May 2010 | Appointment of Anastasia Pode as a director (3 pages) |
24 May 2010 | Appointment of Anastasia Pode as a director (3 pages) |
24 May 2010 | Appointment of Andrew Brian Richardson as a director (3 pages) |
24 May 2010 | Appointment of Andrew Brian Richardson as a director (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
1 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for Ann Martin on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Mawer on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Ann Martin on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Margaret Amey Wilk on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ann Martin on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Jennifer Dixon on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Janet Mawer on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Mawer on 1 April 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
1 April 2009 | Annual return made up to 26/03/09 (3 pages) |
19 June 2008 | Annual return made up to 26/03/08 (3 pages) |
19 June 2008 | Annual return made up to 26/03/08 (3 pages) |
31 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 April 2007 | Annual return made up to 26/03/07 (2 pages) |
10 April 2007 | Annual return made up to 26/03/07 (2 pages) |
3 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
30 March 2006 | Annual return made up to 26/03/06 (4 pages) |
30 March 2006 | Annual return made up to 26/03/06 (4 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 April 2005 | Annual return made up to 26/03/05 (4 pages) |
25 April 2005 | Annual return made up to 26/03/05 (4 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page) |
29 April 2004 | Annual return made up to 26/03/04 (4 pages) |
29 April 2004 | Annual return made up to 26/03/04 (4 pages) |
3 April 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
29 April 2003 | Annual return made up to 26/03/03 (4 pages) |
29 April 2003 | Annual return made up to 26/03/03 (4 pages) |
17 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
17 April 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
25 April 2002 | Annual return made up to 26/03/02
|
25 April 2002 | Annual return made up to 26/03/02
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: spring house pavilion square harrogate north yorkshire HG2 0PZ (1 page) |
5 July 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
6 April 2001 | Annual return made up to 26/03/01 (3 pages) |
6 April 2001 | Annual return made up to 26/03/01 (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york YO30 7BZ (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 46 bootham york YO30 7BZ (1 page) |
24 August 2000 | Secretary resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 March 2000 | Annual return made up to 26/03/00
|
24 March 2000 | Annual return made up to 26/03/00
|
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Annual return made up to 26/03/99 (4 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Annual return made up to 26/03/99 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 April 1998 | Annual return made up to 26/03/98
|
27 April 1998 | Annual return made up to 26/03/98
|
10 April 1997 | Annual return made up to 26/03/97
|
10 April 1997 | Annual return made up to 26/03/97
|
6 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 28, silverdale court, woodthorpe, york YO2 2SL (1 page) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 28, silverdale court, woodthorpe, york YO2 2SL (1 page) |
27 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 March 1996 | Annual return made up to 26/03/96 (4 pages) |
25 March 1996 | Annual return made up to 26/03/96 (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
21 March 1995 | Annual return made up to 26/03/95
|
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Annual return made up to 26/03/95
|
21 March 1995 | New director appointed (2 pages) |
11 April 1972 | Certificate of incorporation (1 page) |
11 April 1972 | Certificate of incorporation (1 page) |