Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mr Thomas Raymond Philpot |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2013(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Charles Smith |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 22 Foxton Court Cleadon Sunderland |
Secretary Name | Mrs Hazel Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 20 Foxton Court Cleadon Sunderland |
Director Name | Mr Peter McDonnell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2005) |
Role | Retired |
Correspondence Address | 5 Foxton Court Cleadon Village Sunderland Tyne & Wear SR6 7XQ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | Foxton Court Cleadon Village Sunderland Tyne & Wear |
Secretary Name | Thomas Raymond Philpot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(29 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 September 2013) |
Role | Project Engineer |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Mr Bryan Saunders |
---|---|
Status | Resigned |
Appointed | 05 September 2013(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2021) |
Role | Company Director |
Correspondence Address | 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2021(45 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Correspondence Address | 3 Vance Business Park Gateshead NE11 9NE |
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,913 |
Cash | £26,675 |
Current Liabilities | £27,396 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 December 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
11 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
11 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
28 August 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
28 August 2015 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
20 July 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 29 June 2015 no member list (3 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
20 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 August 2014 | Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages) |
29 August 2014 | Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages) |
29 August 2014 | Appointment of Mr Bryan Saunders as a secretary on 5 September 2013 (2 pages) |
28 August 2014 | Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page) |
28 August 2014 | Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page) |
28 August 2014 | Termination of appointment of Thomas Raymond Philpot as a secretary on 5 September 2013 (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 29 June 2014 no member list (3 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
17 July 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 29 June 2013 no member list (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 February 2013 | Appointment of Mr Thomas Raymond Philpot as a director (2 pages) |
22 February 2013 | Appointment of Mr Thomas Raymond Philpot as a director (2 pages) |
2 November 2012 | Director's details changed for Paul Heslop on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Paul Heslop on 2 November 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Thomas Raymond Philpot on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Paul Heslop on 2 November 2012 (2 pages) |
3 August 2012 | Annual return made up to 29 June 2012 no member list (3 pages) |
3 August 2012 | Annual return made up to 29 June 2012 no member list (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 July 2011 | Registered office address changed from 110 Fowler Street South Shields Tyne & Wear NE33 1PZ on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 29 June 2011 no member list (3 pages) |
25 July 2011 | Registered office address changed from 110 Fowler Street South Shields Tyne & Wear NE33 1PZ on 25 July 2011 (1 page) |
25 July 2011 | Annual return made up to 29 June 2011 no member list (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 July 2010 | Director's details changed for Paul Heslop on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Heslop on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 no member list (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 no member list (2 pages) |
25 October 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
25 October 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
14 July 2009 | Annual return made up to 29/06/09 (2 pages) |
14 July 2009 | Annual return made up to 29/06/09 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
24 July 2008 | Annual return made up to 29/06/08 (2 pages) |
24 July 2008 | Director's change of particulars / paul heslop / 01/09/2007 (1 page) |
24 July 2008 | Annual return made up to 29/06/08 (2 pages) |
24 July 2008 | Director's change of particulars / paul heslop / 01/09/2007 (1 page) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
10 July 2007 | Annual return made up to 29/06/07 (2 pages) |
10 July 2007 | Annual return made up to 29/06/07 (2 pages) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
19 September 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 July 2006 | Annual return made up to 29/06/06 (2 pages) |
20 July 2006 | Annual return made up to 29/06/06 (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
1 August 2005 | Annual return made up to 29/06/05 (3 pages) |
1 August 2005 | Annual return made up to 29/06/05 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
23 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
13 August 2004 | Annual return made up to 29/06/04 (3 pages) |
13 August 2004 | Annual return made up to 29/06/04 (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 July 2003 | Annual return made up to 29/06/03 (4 pages) |
28 July 2003 | Annual return made up to 29/06/03 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 July 2002 | Annual return made up to 29/06/02 (3 pages) |
11 July 2002 | Annual return made up to 29/06/02 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 July 2001 | Annual return made up to 29/06/01
|
8 July 2001 | Registered office changed on 08/07/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page) |
8 July 2001 | Annual return made up to 29/06/01
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 110 fowler street south shields tyne & wear NE33 1PZ (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 August 2000 | Annual return made up to 29/06/00
|
23 August 2000 | Annual return made up to 29/06/00
|
17 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 July 1999 | Annual return made up to 29/06/99 (4 pages) |
19 July 1999 | Annual return made up to 29/06/99 (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 July 1998 | Annual return made up to 29/06/98 (4 pages) |
26 July 1998 | Annual return made up to 29/06/98 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
11 August 1997 | Annual return made up to 29/06/97 (4 pages) |
11 August 1997 | Annual return made up to 29/06/97 (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
6 September 1996 | Annual return made up to 29/06/96 (4 pages) |
6 September 1996 | Annual return made up to 29/06/96 (4 pages) |
10 April 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
10 April 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 95 fowler street south shields tyne and wear NE33 1NU (1 page) |
26 July 1995 | Annual return made up to 29/06/95 (4 pages) |
26 July 1995 | Annual return made up to 29/06/95 (4 pages) |