Company NameSpruce Grove Management Company Limited (The)
Company StatusActive
Company Number01209925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1975(49 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Hugh Fowke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(41 years, 12 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Richard Edward Peter Middleton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Alexander Pattison
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameMrs Ethel Pyner
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 1995)
RoleRetired
Correspondence Address5 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameHarry Yeates
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 1996)
RoleRetired
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMrs Eileen Wright
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2001)
RoleRetired
Correspondence Address9 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMr Tom Scott
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleRetired
Correspondence Address26 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMr John Leonard Hedgson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleRetired
Correspondence Address4 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMrs Kathleen Hughes Johnson
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 1997)
RoleRetired
Correspondence Address12 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMrs Margaret Methven
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1992)
RoleCompany Director
Correspondence Address26 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameJoan Lobb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1995)
RoleRetired
Correspondence Address1 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameWilliam George Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 March 1997)
RoleTeacher
Correspondence Address20 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameJohn Denton Punter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(19 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 1998)
RoleRetired
Correspondence Address24 Spruce Grove
Darlington
County Durham
DL3 8NW
Secretary NameJoan Lobb
NationalityBritish
StatusResigned
Appointed04 September 1995(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address1 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMrs Ethel Pyner
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(20 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 March 1998)
RoleNil
Correspondence Address5 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameLinda Yeates
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(20 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 March 1997)
RoleHousewife
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameLinda Yeates
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(20 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 March 1997)
RoleHousewife
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameHarry Yeates
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2000)
RoleRetired
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Secretary NameLinda Yeates
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(21 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 March 1998)
RoleHousewife
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameEthel Hirst
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 1999)
RoleRetired
Correspondence Address11 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameJeffrey Joseph Rutherford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2001)
RoleAccountant
Correspondence Address28 Spruce Grove
Darlington
County Durham
DL3 8NW
Secretary NameMrs Ethel Pyner
NationalityBritish
StatusResigned
Appointed12 March 1998(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2003)
RoleRetired
Correspondence Address5 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameJoan Lobb
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2008)
RoleRetired
Correspondence Address1 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameJohn Robert Hirst
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(24 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 April 2004)
RoleRetired
Correspondence Address11 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameStephen Wheldon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleManager
Correspondence Address28 Spruce Grove
Darlington
Durham
DL3 8NW
Secretary NameLinda Yeates
NationalityBritish
StatusResigned
Appointed30 April 2003(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2005)
RoleHousewife
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameWilliam George Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(28 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2004)
RoleTeacher
Correspondence Address20 Spruce Grove
Darlington
County Durham
DL3 8NW
Secretary NameJulie Caroline Johnson
NationalityBritish
StatusResigned
Appointed25 July 2005(30 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 March 2006)
RoleCompany Director
Correspondence Address3 Spruce Grove
Darlington
County Durham
DL3 8NW
Secretary NameSusan Pearce
NationalityBritish
StatusResigned
Appointed30 March 2006(30 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address18 Spruce Grove
Darlington
County Durham
DL3 8NW
Director NameMr Mark Reginald Bailes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(32 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 April 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameDebora Jolanda Simmons
NationalityBritish
StatusResigned
Appointed27 March 2008(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Correspondence Address53 West Crescent
Darlington
Durham
DL3 7PS
Director NameMr John Arthur Borrowdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(41 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2021)
RolePostman
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Robert Donald Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2017(41 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2020)
RoleBuildings Maintenance Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
2 December 2022Appointment of Mr Alexander Pattison as a director on 22 November 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
19 September 2021Appointment of Mr Richard Edward Peter Middleton as a director on 17 August 2021 (2 pages)
19 September 2021Termination of appointment of John Arthur Borrowdale as a director on 10 September 2021 (1 page)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 April 2021Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page)
23 April 2021Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 23 April 2021 (1 page)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 November 2020Termination of appointment of Robert Donald Campbell as a director on 30 March 2020 (1 page)
17 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 April 2017Director's details changed for Mr John Arthur Barrowdale on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Thomas Hugh Fowke as a director on 14 April 2017 (2 pages)
24 April 2017Appointment of Mr Robert Donald Campbell as a director on 14 April 2017 (2 pages)
24 April 2017Director's details changed for Mr John Arthur Barrowdale on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Thomas Hugh Fowke as a director on 14 April 2017 (2 pages)
24 April 2017Appointment of Mr Robert Donald Campbell as a director on 14 April 2017 (2 pages)
21 April 2017Appointment of Mr John Arthur Barrowdale as a director on 10 April 2017 (2 pages)
21 April 2017Termination of appointment of Mark Reginald Bailes as a director on 10 April 2017 (1 page)
21 April 2017Appointment of Mr John Arthur Barrowdale as a director on 10 April 2017 (2 pages)
21 April 2017Termination of appointment of Mark Reginald Bailes as a director on 10 April 2017 (1 page)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Annual return made up to 21 April 2016 no member list (2 pages)
16 May 2016Annual return made up to 21 April 2016 no member list (2 pages)
19 May 2015Annual return made up to 21 April 2015 no member list (2 pages)
19 May 2015Annual return made up to 21 April 2015 no member list (2 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2014Annual return made up to 21 April 2014 no member list (2 pages)
6 May 2014Annual return made up to 21 April 2014 no member list (2 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2013Director's details changed for Mr Mark Reginald Bailes on 20 April 2013 (2 pages)
7 May 2013Annual return made up to 21 April 2013 no member list (2 pages)
7 May 2013Annual return made up to 21 April 2013 no member list (2 pages)
7 May 2013Director's details changed for Mr Mark Reginald Bailes on 20 April 2013 (2 pages)
29 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2012Annual return made up to 21 April 2012 no member list (2 pages)
24 April 2012Termination of appointment of Debora Simmons as a secretary (1 page)
24 April 2012Annual return made up to 21 April 2012 no member list (2 pages)
24 April 2012Termination of appointment of Debora Simmons as a secretary (1 page)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 March 2012Registered office address changed from 53 West Crescent Darlington County Durham DL3 7PS on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from 53 West Crescent Darlington County Durham DL3 7PS on 13 March 2012 (2 pages)
7 May 2011Annual return made up to 21 April 2011 no member list (3 pages)
7 May 2011Annual return made up to 21 April 2011 no member list (3 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 21 April 2010 (14 pages)
23 April 2010Annual return made up to 21 April 2010 (14 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 May 2009Annual return made up to 29/03/09 (10 pages)
20 May 2009Annual return made up to 29/03/09 (10 pages)
21 April 2008Director appointed mark reginald bailes (2 pages)
21 April 2008Secretary appointed debora jolanda simmons (2 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 April 2008Appointment terminated director joan lobb (1 page)
21 April 2008Appointment terminated secretary susan pearce (1 page)
21 April 2008Annual return made up to 29/03/08
  • 363(287) ‐ Registered office changed on 21/04/08
(3 pages)
21 April 2008Appointment terminated secretary susan pearce (1 page)
21 April 2008Appointment terminated director joan lobb (1 page)
21 April 2008Secretary appointed debora jolanda simmons (2 pages)
21 April 2008Annual return made up to 29/03/08
  • 363(287) ‐ Registered office changed on 21/04/08
(3 pages)
21 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 April 2008Director appointed mark reginald bailes (2 pages)
13 April 2007Annual return made up to 29/03/07 (3 pages)
13 April 2007Annual return made up to 29/03/07 (3 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 April 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director resigned
(4 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director resigned
(4 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 April 2005Annual return made up to 29/03/05 (4 pages)
11 April 2005Annual return made up to 29/03/05 (4 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 April 2004Director resigned (1 page)
17 April 2004Annual return made up to 29/03/04 (5 pages)
17 April 2004Director resigned (1 page)
17 April 2004Annual return made up to 29/03/04 (5 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003Registered office changed on 23/07/03 from: 5 spuce grove darlington co durham DL3 8NW (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003Registered office changed on 23/07/03 from: 5 spuce grove darlington co durham DL3 8NW (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (1 page)
23 April 2003Annual return made up to 29/03/03 (5 pages)
23 April 2003Annual return made up to 29/03/03 (5 pages)
18 April 2002Annual return made up to 29/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Annual return made up to 29/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 31 December 2000 (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (7 pages)
9 April 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director resigned
(4 pages)
9 April 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2000Annual return made up to 29/03/00
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Annual return made up to 29/03/00
  • 363(288) ‐ Director resigned
(4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
2 May 1997Annual return made up to 29/03/97
  • 363(287) ‐ Registered office changed on 02/05/97
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Annual return made up to 29/03/97
  • 363(287) ‐ Registered office changed on 02/05/97
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
6 May 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1995Registered office changed on 12/09/95 from: 5 spruce grove darlington county durham DL3 8NW (1 page)
12 September 1995Registered office changed on 12/09/95 from: 5 spruce grove darlington county durham DL3 8NW (1 page)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1975Incorporation (16 pages)
29 April 1975Certificate of incorporation (1 page)
29 April 1975Incorporation (16 pages)
29 April 1975Certificate of incorporation (1 page)