Darlington
DL1 4WD
Director Name | Ms Helen Clare Devonshire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Freelance Editor |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Margaret May Williamson |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 02 April 2007) |
Role | Housewife |
Correspondence Address | 7 Mayfield Darlington County Durham DL3 7TU |
Director Name | Winifred Beatrice Christine Jewsbury |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 1993) |
Role | Retired (Former Teacher) |
Correspondence Address | 2 Mayfield Darlington County Durham DL3 7TU |
Director Name | Doreen Elizabeth Head |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2003) |
Role | Secretary |
Correspondence Address | 5 Mayfield Darlington County Durham DL3 7TU |
Director Name | Cyril James Gaskin |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 05 April 2005) |
Role | Retired (Former Civil Servant) |
Correspondence Address | 20 Mayfield Darlington County Durham DL3 7TU |
Secretary Name | Winifred Beatrice Christine Jewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 2 Mayfield Darlington County Durham DL3 7TU |
Secretary Name | Doreen Elizabeth Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 5 Mayfield Darlington County Durham DL3 7TU |
Director Name | Mr Dennis Sidney Emmerson |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 1994) |
Role | Retired |
Correspondence Address | 11 Mayfield Darlington County Durham DL3 7TU |
Director Name | Elizabeth Tindall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2006) |
Role | Housewife |
Correspondence Address | 3 Mayfield Uplands Road Darlington Durham DL3 7TU |
Director Name | Mary Cuthbert |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 April 2007) |
Role | Retired |
Correspondence Address | Flat 8 Mayfield Darlington County Durham DL3 7TU |
Secretary Name | Elizabeth Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2006) |
Role | Retired |
Correspondence Address | 3 Mayfield Uplands Road Darlington Durham DL3 7TU |
Director Name | James Cooper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2007) |
Role | Marine Engineer Chief |
Correspondence Address | 11 Mayfield Darlington County Durham DL3 7TU |
Secretary Name | Elizabeth Grant Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2007) |
Role | Retired |
Correspondence Address | 19 Mayfield Darlington County Durham DL3 7TU |
Director Name | Mary Elizabeth Gatty |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mayfield Darlington County Durham DL3 7TU |
Director Name | Margaret Snowdon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2014) |
Role | Retired Admin Officer N Y Poli |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Ruby May Bonner |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Elsie Joan Walker |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Mr Michael Stuart Firby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2013) |
Role | Retired |
Country of Residence | France |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Mrs Wendy Laing |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Mrs Lesley Lavery |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Mr Simon Andrew Hetherington |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Mrs Margaret Ann Johnson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Director Name | Mr Ian Hart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2016(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2021) |
Role | Finacial Manager |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Pioneer Court Darlington DL1 4WD |
Director Name | Ms Helen Clare Devonshire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 2018) |
Role | Sub-Editor |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Registered Address | 9 Pioneer Court Pioneer Court 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 |
Year | 2014 |
---|---|
Turnover | £18,861 |
Current Liabilities | £18,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week from now) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
---|---|
6 April 2017 | Appointment of Ms Helen Clare Devonshire as a director on 29 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Wendy Laing as a director on 22 March 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 July 2016 | Appointment of Mr Ian Hart as a director on 5 July 2016 (2 pages) |
1 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 June 2016 | Termination of appointment of Margaret Ann Johnson as a director on 1 February 2016 (1 page) |
27 April 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
11 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 July 2014 | Appointment of Mrs Wendy Laing as a director (2 pages) |
30 June 2014 | Termination of appointment of Lesley Lavery as a director (1 page) |
13 June 2014 | Termination of appointment of Margaret Snowdon as a director (1 page) |
6 June 2014 | Appointment of Mrs Margaret Ann Johnson as a director (2 pages) |
27 May 2014 | Appointment of Mrs Lesley Lavery as a director (2 pages) |
19 May 2014 | Appointment of Mr Simon Andrew Hetherington as a director (2 pages) |
15 May 2014 | Termination of appointment of Ruby Bonner as a director (1 page) |
15 May 2014 | Termination of appointment of Elsie Walker as a director (1 page) |
12 May 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 May 2013 | Termination of appointment of Michael Firby as a director (1 page) |
30 April 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
29 April 2013 | Appointment of Mr Michael Stuart Firby as a director (2 pages) |
19 October 2012 | Director's details changed for Elsie Joan Walker on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Margaret Snowdon on 19 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mr Peter William Bigge on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Ruby May Bonner on 19 October 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 April 2012 no member list (5 pages) |
3 May 2012 | Termination of appointment of Mary Gatty as a director (1 page) |
27 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
4 May 2010 | Director's details changed for Margaret Snowdon on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elsie Joan Walker on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mary Elizabeth Gatty on 17 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Ruby May Bonner on 17 April 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Director appointed elsie joan walker (2 pages) |
29 April 2009 | Annual return made up to 17/04/09 (3 pages) |
8 May 2008 | Annual return made up to 17/04/08 (4 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 March 2008 | Appointment terminated secretary elizabeth rose (1 page) |
11 March 2008 | Appointment terminated director mary cuthbert (1 page) |
31 July 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
9 May 2007 | Annual return made up to 17/04/07 (4 pages) |
3 May 2007 | Director resigned (1 page) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 March 2007 | Director resigned (1 page) |
7 June 2006 | Annual return made up to 17/04/06 (4 pages) |
28 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: ossington chambers 6-8 castlegate newark nottinghamshire NG24 1AX (1 page) |
26 July 2005 | Amended accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 June 2005 | New director appointed (2 pages) |
26 May 2005 | Annual return made up to 17/04/05
|
27 April 2005 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 17/04/04
|
4 February 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Annual return made up to 17/04/03 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 May 2002 | Annual return made up to 17/04/02 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2001 | Annual return made up to 17/04/01 (4 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 April 2000 | Annual return made up to 29/03/00 (4 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 1999 | Annual return made up to 29/03/99 (6 pages) |
11 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 April 1998 | Annual return made up to 29/03/98 (6 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1997 | Memorandum and Articles of Association (15 pages) |
9 May 1997 | Annual return made up to 29/03/97 (6 pages) |
16 April 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 May 1996 | Annual return made up to 29/03/96 (6 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |