Company NameWestcliffe Court Owners (Darlington) Limited
Company StatusActive
Company Number01301286
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1977(47 years, 2 months ago)
Previous NameSouthend Court Owners Limited

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 Ernest Sutton Million
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(27 years after company formation)
Appointment Duration20 years, 1 month
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address36 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMr Sutton Ernest Million
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(27 years after company formation)
Appointment Duration20 years, 1 month
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address36 Westcliffe Court
Darlington
County Durham
DL3 7UH
Secretary NameMrs Hazel Hutchinson
StatusCurrent
Appointed30 April 2020(43 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMrs Christine Mary Twomey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr Mark Leon Manning
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMrs Josephine Finney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(45 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr Colin Hanna Wilson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 1997)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Director NameKenneth Myers Scott
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1993)
RoleRetired
Correspondence Address42 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMrs Mary Louise Welbourn
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration12 months (resigned 11 March 1992)
RoleRetired
Correspondence Address17 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameVivien Ann Scott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration9 years (resigned 03 April 2000)
RoleRetired / Housewife
Correspondence Address44 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMrs Dorothy Mary Hutchinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 1995)
RoleRetired
Correspondence Address35 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMiss Nancie Loraine Dixon
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration13 years (resigned 16 March 2004)
RoleRetired
Correspondence Address47 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameLaurence Howard Booth
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration12 years (resigned 24 March 2003)
RoleRetired
Correspondence Address16 Westcliffe Court
Darlington
County Durham
DL3 7UH
Secretary NameMrs Mary Louise Welbourn
NationalityBritish
StatusResigned
Appointed14 March 1991(14 years after company formation)
Appointment Duration12 months (resigned 11 March 1992)
RoleCompany Director
Correspondence Address17 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMr Geoffrey Heeley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(15 years after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2008)
RoleRetired
Correspondence Address49 Westcliffe Court
Coniscliffe Road
Darlington
Co Durham
DL3 7UH
Secretary NameMrs Dorothy Mary Hutchinson
NationalityBritish
StatusResigned
Appointed11 March 1992(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1995)
RoleRetired
Correspondence Address35 Westcliffe Court
Darlington
County Durham
DL3 7UH
Secretary NameNorah Walker
NationalityBritish
StatusResigned
Appointed15 April 1995(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1997)
RoleSecretary
Correspondence Address38 Westcliffe Court
Darlington
County Durham
DL3 7UH
Secretary NameVivien Ann Scott
NationalityBritish
StatusResigned
Appointed13 January 1997(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2000)
RoleHousewife
Correspondence Address44 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameJoyce Leeming
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1998)
RoleHousewife
Correspondence Address9 Westbourne Grove
Darlington
County Durham
DL3 8LS
Director NameDavid Afan Parry
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(20 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2002)
RoleRetired
Correspondence Address15 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameRichard Simon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2000)
RoleEngineer
Correspondence Address12 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Secretary NameMr Geoffrey Heeley
NationalityBritish
StatusResigned
Appointed04 April 2000(23 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address49 Westcliffe Court
Coniscliffe Road
Darlington
Co Durham
DL3 7UH
Director NameMavis Graham Peacock
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(23 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 April 2009)
RoleRetired
Correspondence Address44 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameJulie Caroline Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Director NameMr Mark Neville Clayton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years after company formation)
Appointment Duration18 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westcliffe Court
Darlington
Durham
DL3 7UH
Director NameMr Colin Hanna Wilson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Director NameMrs Andrea Allport
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years after company formation)
Appointment Duration11 years, 12 months (resigned 16 March 2015)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address9 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Director NameSimon Christopher John Kirkpatrick
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(26 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2008)
RoleRetired
Correspondence AddressBalmerino
260 Carmel Road North
Darlington
County Durham
DL3 9TD
Director NameMr Ronald Pascoe Hughes
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(28 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Westcliffe Court
Darlington
County Durham
DL3 7UH
Secretary NameMr Ronald Pascoe Hughes
NationalityBritish
StatusResigned
Appointed31 August 2008(31 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMrs Anne Middlemas
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(31 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Westcliffe Court
Darlington
County Durham
DL3 7UH
Director NameMrs Josephine Finney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Westcliffe Court
Darlington
Durham
DL3 7UH
Secretary NameMrs Josephine Finney
NationalityBritish
StatusResigned
Appointed27 March 2012(35 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address18 Westcliffe Court
Darlington
Durham
DL3 7UH
Director NameMr David Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2015(38 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TU
Director NameMiss Gillian Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2019(42 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Secretary NameMiss Gillian Wright
StatusResigned
Appointed13 May 2019(42 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2020)
RoleCompany Director
Correspondence Address2nd Floor North Point Faverdale North
Darlington
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

Financials

Year2013
Net Worth£1,525
Current Liabilities£1,387

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 February 2023Appointment of Mrs Josephine Finney as a director on 1 February 2023 (2 pages)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 March 2022Director's details changed for Mr. Sutton Ernest Million on 30 March 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
13 January 2022Appointment of Miss Christine Mary Twomey as a director on 2 November 2021 (2 pages)
13 January 2022Director's details changed for Miss Christine Mary Twomey on 13 January 2022 (2 pages)
13 January 2022Appointment of Mr Mark Leon Manning as a director on 2 November 2021 (2 pages)
2 November 2021Termination of appointment of Mark Neville Clayton as a director on 6 October 2021 (1 page)
7 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
21 April 2021Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 21 April 2021 (1 page)
1 May 2020Appointment of Mrs Hazel Hutchinson as a secretary on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Gillian Wright as a director on 30 April 2020 (1 page)
1 May 2020Termination of appointment of Gillian Wright as a secretary on 30 April 2020 (1 page)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Registered office address changed from 17 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 9 March 2020 (1 page)
6 August 2019Second filing for the termination of Josephine Finney as a director (5 pages)
5 July 2019Termination of appointment of Josephine Finney as a director on 5 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 06/08/2019.
(2 pages)
5 July 2019Termination of appointment of David Walker as a director on 4 July 2019 (1 page)
15 May 2019Termination of appointment of Anne Middlemas as a director on 13 May 2019 (1 page)
15 May 2019Appointment of Miss Gillian Wright as a director on 13 May 2019 (2 pages)
15 May 2019Termination of appointment of Josephine Finney as a secretary on 13 May 2019 (1 page)
15 May 2019Appointment of Miss Gillian Wright as a secretary on 13 May 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 March 2018Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU on 27 March 2018 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 April 2016Director's details changed for Mr. David Walker on 30 March 2015 (2 pages)
8 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
8 April 2016Annual return made up to 3 April 2016 no member list (7 pages)
8 April 2016Director's details changed for Mr. David Walker on 30 March 2015 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 April 2015Director's details changed for Mr. David Walker on 30 March 2015 (2 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
17 April 2015Director's details changed for Mr. David Walker on 30 March 2015 (2 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
17 April 2015Annual return made up to 3 April 2015 no member list (7 pages)
2 April 2015Appointment of Mr. David Walker as a director on 30 March 2015 (2 pages)
2 April 2015Appointment of Mr. David Walker as a director on 30 March 2015 (2 pages)
23 March 2015Termination of appointment of Andrea Allport as a director on 16 March 2015 (1 page)
23 March 2015Termination of appointment of Andrea Allport as a director on 16 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 August 2014Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page)
29 August 2014Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page)
29 August 2014Termination of appointment of Ronald Pascoe Hughes as a director on 1 August 2014 (1 page)
15 April 2014Annual return made up to 3 April 2014 no member list (8 pages)
15 April 2014Annual return made up to 3 April 2014 no member list (8 pages)
15 April 2014Annual return made up to 3 April 2014 no member list (8 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (8 pages)
8 April 2013Annual return made up to 3 April 2013 no member list (8 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Termination of appointment of Colin Wilson as a director (1 page)
28 January 2013Termination of appointment of Colin Wilson as a director (1 page)
16 April 2012Director's details changed for Anne Middlemas on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Anne Middlemas on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (9 pages)
16 April 2012Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Andrea Allport on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages)
16 April 2012Secretary's details changed for Josephine Finney on 3 April 2012 (1 page)
16 April 2012Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Sutton Ernest Million on 3 April 2012 (2 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (9 pages)
16 April 2012Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Anne Middlemas on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Ronald Pascoe Hughes on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Andrea Allport on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Josephine Finney on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Mark Neville Clayton on 3 April 2012 (2 pages)
16 April 2012Secretary's details changed for Josephine Finney on 3 April 2012 (1 page)
16 April 2012Director's details changed for Josephine Finney on 3 April 2012 (2 pages)
16 April 2012Annual return made up to 3 April 2012 no member list (9 pages)
16 April 2012Secretary's details changed for Josephine Finney on 3 April 2012 (1 page)
16 April 2012Director's details changed for Andrea Allport on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Colin Hanna Wilson on 3 April 2012 (2 pages)
16 April 2012Director's details changed for Josephine Finney on 3 April 2012 (2 pages)
12 April 2012Appointment of Josephine Finney as a secretary (3 pages)
12 April 2012Termination of appointment of Ronald Hughes as a secretary (2 pages)
12 April 2012Appointment of Josephine Finney as a secretary (3 pages)
12 April 2012Termination of appointment of Ronald Hughes as a secretary (2 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Appointment of Josephine Finney as a director (2 pages)
17 November 2011Appointment of Josephine Finney as a director (2 pages)
23 June 2011Appointment of Josephine Finney as a director (3 pages)
23 June 2011Appointment of Josephine Finney as a director (3 pages)
19 April 2011Annual return made up to 3 April 2011 (11 pages)
19 April 2011Annual return made up to 3 April 2011 (11 pages)
19 April 2011Annual return made up to 3 April 2011 (11 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2010Annual return made up to 3 April 2010 (11 pages)
20 April 2010Annual return made up to 3 April 2010 (11 pages)
20 April 2010Annual return made up to 3 April 2010 (11 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2009Appointment terminated director mavis peacock (1 page)
6 May 2009Appointment terminated director mavis peacock (1 page)
5 May 2009Annual return made up to 03/04/09 (11 pages)
5 May 2009Annual return made up to 03/04/09 (11 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Director appointed anne middlemas (2 pages)
26 November 2008Director appointed anne middlemas (2 pages)
22 September 2008Secretary appointed ronald pascoe hughes (2 pages)
22 September 2008Secretary appointed ronald pascoe hughes (2 pages)
7 August 2008Appointment terminated director simon kirkpatrick (1 page)
7 August 2008Appointment terminated director simon kirkpatrick (1 page)
7 August 2008Appointment terminated director and secretary geoffrey heeley (1 page)
7 August 2008Appointment terminated director and secretary geoffrey heeley (1 page)
17 April 2008Annual return made up to 14/03/08 (7 pages)
17 April 2008Annual return made up to 14/03/08 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2007Annual return made up to 14/03/07 (7 pages)
4 April 2007Annual return made up to 14/03/07 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 April 2006Annual return made up to 14/03/06 (7 pages)
6 April 2006Annual return made up to 14/03/06 (7 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
30 March 2005Annual return made up to 14/03/05 (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Annual return made up to 14/03/05 (7 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004New director appointed (2 pages)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004New director appointed (2 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
20 February 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
19 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 March 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director resigned
(5 pages)
9 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director resigned
(5 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 March 2001Annual return made up to 14/03/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 2001Annual return made up to 14/03/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 March 2001Full accounts made up to 31 December 2000 (9 pages)
8 March 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
(5 pages)
29 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director resigned
(5 pages)
29 February 2000Full accounts made up to 31 December 1999 (9 pages)
29 February 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 March 1999Annual return made up to 14/03/99 (6 pages)
29 March 1999Annual return made up to 14/03/99 (6 pages)
23 February 1999Full accounts made up to 31 December 1998 (10 pages)
23 February 1999Full accounts made up to 31 December 1998 (10 pages)
25 March 1998Annual return made up to 14/03/98 (6 pages)
25 March 1998Annual return made up to 14/03/98 (6 pages)
25 February 1998Full accounts made up to 31 December 1997 (11 pages)
25 February 1998Full accounts made up to 31 December 1997 (11 pages)
12 January 1998Registered office changed on 12/01/98 from: 1-15 queens square middlesborough cleveland TS2 1AL (1 page)
12 January 1998Registered office changed on 12/01/98 from: 1-15 queens square middlesborough cleveland TS2 1AL (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Annual return made up to 14/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 March 1997Annual return made up to 14/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 March 1997New director appointed (2 pages)
4 March 1997Full accounts made up to 31 December 1996 (10 pages)
4 March 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 7, coniscliffe road, darlington, DL3 7EE. (1 page)
24 January 1997Registered office changed on 24/01/97 from: 7, coniscliffe road, darlington, DL3 7EE. (1 page)
24 January 1997New secretary appointed (2 pages)
3 June 1996Annual return made up to 14/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1996Annual return made up to 14/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
25 March 1996Memorandum and Articles of Association (17 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Memorandum and Articles of Association (17 pages)
22 March 1995Annual return made up to 14/03/95 (6 pages)
22 March 1995Annual return made up to 14/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)