Rennys Lane Industrial Estate
Durham City
Co Durham
DH1 2QZ
Secretary Name | Mr Colin John Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ |
Director Name | Dorothy Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ |
Director Name | Mrs Alison Kirkham |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8b Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ |
Director Name | Andrew Philip Bell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8b Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ |
Director Name | Mr Norman Welton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 79 Devonshire Road Durham County Durham DH1 2BJ |
Director Name | Mr Brian Wilmot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 92 Grange Road Belmont Durham County Durham DH1 1AQ |
Secretary Name | Mr Norman Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 79 Devonshire Road Durham County Durham DH1 2BJ |
Website | twsteam.co.uk |
---|
Registered Address | Unit 8b Rennys Lane Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
250 at £1 | Alison Kirkham 8.33% Ordinary |
---|---|
250 at £1 | Mr Andrew Philip Bell 8.33% Ordinary |
1.8k at £1 | Mr Colin John Bell 58.67% Ordinary |
740 at £1 | Mrs Dorothy Bell 24.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,251 |
Cash | £79,910 |
Current Liabilities | £320,611 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
9 September 1993 | Delivered on: 17 September 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15722.80 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details. Outstanding |
---|---|
5 May 1983 | Delivered on: 20 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of rennys lane, dragonville, belmont, durham. Title no: du 62859. Outstanding |
7 September 1973 | Delivered on: 7 November 1975 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: Sterling pounds 14000. Particulars: Unit 7 renny's lane durham. Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
18 April 2023 | Registered office address changed from Unit 8B Rennys Lane Industrial Estate Durham City Co Durham DH1 2QZ to Unit 8B Rennys Lane Durham DH1 2RS on 18 April 2023 (1 page) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
19 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
27 April 2017 | Statement of capital following an allotment of shares on 20 September 2016
|
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 December 2014 | Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Andrew Philip Bell on 1 August 2014 (2 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 April 2012 | Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page) |
19 April 2012 | Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Dorothy Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Dorothy Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Alison Kirkham on 29 April 2011 (2 pages) |
19 April 2012 | Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Colin John Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Dorothy Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Andrew Philip Bell on 1 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Alison Kirkham on 29 April 2011 (2 pages) |
19 April 2012 | Secretary's details changed for Mr Colin John Bell on 1 April 2012 (1 page) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Register inspection address has been changed (2 pages) |
14 March 2012 | Register(s) moved to registered inspection location (2 pages) |
14 March 2012 | Register(s) moved to registered inspection location (2 pages) |
14 March 2012 | Register inspection address has been changed (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 April 2010 | Director's details changed for Mr Colin John Bell on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alison Kirkham on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mr Colin John Bell on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Philip Bell on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Bell on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Andrew Philip Bell on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dorothy Bell on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alison Kirkham on 18 April 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
8 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
21 June 2000 | Return made up to 18/04/00; full list of members (5 pages) |
21 June 2000 | Return made up to 18/04/00; full list of members (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 April 1999 | Return made up to 18/04/99; full list of members (5 pages) |
28 April 1999 | Return made up to 18/04/99; full list of members (5 pages) |
20 May 1998 | Return made up to 18/04/98; full list of members (5 pages) |
20 May 1998 | Return made up to 18/04/98; full list of members (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (5 pages) |
4 May 1997 | Return made up to 18/04/97; full list of members (5 pages) |
21 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 June 1996 | £ ic 6450/3450 17/06/96 £ sr 3000@1=3000 (1 page) |
27 June 1996 | £ ic 6450/3450 17/06/96 £ sr 3000@1=3000 (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
1 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
1 May 1996 | Return made up to 18/04/96; full list of members (5 pages) |
16 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 May 1995 | Return made up to 18/04/95; no change of members (10 pages) |
11 May 1995 | Return made up to 18/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 December 1992 | Memorandum and Articles of Association (4 pages) |
23 December 1992 | Memorandum and Articles of Association (4 pages) |
26 July 1974 | Certificate of incorporation (1 page) |
26 July 1974 | Certificate of incorporation (1 page) |