Company NameDurham Business Group (NE) Ltd
Company StatusActive
Company Number01757433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1983(40 years, 7 months ago)
Previous NamesDurham Small Business Club Limited and Durham Business Club Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameBryan Jonathan Hoare
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(18 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address15 Chirton Dene Quays
North Shields
Tyne & Wear
NE29 6YW
Director NameMr Graham Andrew Soult
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address30 Christmas Place
Gateshead
Tyne And Wear
NE8 2BS
Director NameMrs Sophia Margrethe Stovall-Wright
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCulture
Country of ResidenceEngland
Correspondence Address24 Etherley Lane
Bishop Auckland
DL14 7QU
Director NameMr George Graham Fryer
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Accounts And Business Advisory
Country of ResidenceEngland
Correspondence Address10 Baugh Close Baugh Close
Blackfell
Washington
NE37 1SN
Director NameMr Gary McLafferty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleDefence Director Engagement North East
Country of ResidenceEngland
Correspondence Address52 Old Elvet
Durham
DH1 3JJ
Director NameMr Graham Sleep
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMrs Suzanne Dawn McCreedy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameStefan Genski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1992)
RolePre Production Director
Correspondence Address77 Bamburgh Road
Durham
County Durham
DH1 5NW
Director NameDavid Stuart Hodgson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 July 1992)
RoleLecturer
Correspondence Address2 Glens Flats
Pittington
Durham
County Durham
DH6 1AR
Director NameMr John Matthew Foster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Willowtree Avenue
Gilesgate Moor
Durham
County Durham
DH1 1DZ
Director NameEric William Dowson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1993)
RoleMember Services Director
Correspondence Address17 Commercial Street
Brandon
Durham
DH7 8PL
Secretary NameThelma Elizabeth Jou
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address85 Thorndale Road
Belmont
Durham
DH1 2AQ
Secretary NameRobert Laidler
NationalityBritish
StatusResigned
Appointed21 April 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1998)
RoleManaging Director
Correspondence Address4 Victoria Street
Seaham
County Durham
SR7 7ST
Director NameAndrew Peter French
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 1999)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Ancroft Garth
High Shincliffe
Durham
DH1 2UD
Director NameMr Michael Fleming
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 09 December 2003)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address9 Oatlands Way
Finchdale Park Pity Me
Durham
County Durham
DH1 5GL
Secretary NameSusan Matthews
NationalityBritish
StatusResigned
Appointed12 August 1998(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 January 2005)
RoleManager
Correspondence Address12 Dunelm Avenue
Willington
County Durham
DL15 0AW
Director NameMr David Eyres
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Willow Park
Langley Park
Durham
County Durham
DH7 9FF
Director NameMrs Susan Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(17 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 April 2013)
RoleDirector Of Training
Country of ResidenceEngland
Correspondence Address9 Helmington Square
Hunwick
County Durham
DL15 0LG
Director NameJohn Wilfred Atkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 2007)
RoleBusiness Improvement Consultan
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Hett
Durham
County Durham
DH6 5LX
Director NameMr Tony Dover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(18 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Crake Way
Emerson
Washington
Tyne & Wear
NE38 0DR
Director NamePeter Davison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBraeside
Mickle Hill Road Blackhall Rocks
Hartlepool
TS27 4DF
Director NameJean Marie Foster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2012)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address22 South View
Hunwick
Crook
County Durham
DL15 0JW
Director NameSteve Barker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 January 2006)
RoleConsultant
Correspondence Address4 Coatham Drive
Hartlepool
Cleveland
TS26 0AQ
Secretary NameMrs Margaret Campbell Pugh
NationalityBritish
StatusResigned
Appointed13 January 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Director NameDr Alan Greggains
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bertha Terrace
Houghton-Le-Spring
Tyne & Wear
DH4 4HD
Director NameMrs Claire Glynn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 September 2013)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address66 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1UF
Director NameMr Bryan Burke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Malvern Close
Ashington
Northumberland
NE63 0TD
Secretary NameMrs Christine Yule
StatusResigned
Appointed18 November 2010(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Graham John Courtney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 August 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(29 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMs Samantha Jane Doyle
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(31 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr John Ainsley
StatusResigned
Appointed26 August 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Richard William Edward Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(32 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 2022)
RoleWeb Design Business Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbott's Hill
Gateshead
Tyne And Wear
NE8 3DF
Director NameMr Simon Keith William Boyson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2021)
RoleCorporate Finance Specialist
Country of ResidenceEngland
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW

Contact

Websitedurhambusinessclub.co.uk
Telephone0191 3755700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£49,230
Cash£10,808
Current Liabilities£32,737

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

20 October 1989Delivered on: 7 November 1989
Satisfied on: 4 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West pelton house west pelton chester-le-street co. Durham the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1989Delivered on: 11 September 1989
Satisfied on: 4 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
13 October 2023Director's details changed for Mr George Graham Fryer on 1 October 2023 (2 pages)
7 August 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
6 February 2023Appointment of Ms Suzanne Mccreedy as a director on 23 January 2023 (2 pages)
31 January 2023Appointment of Mr Graham Sleep as a director on 13 December 2022 (2 pages)
31 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Richard William Edward Carter as a director on 17 November 2022 (1 page)
16 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
28 June 2022Appointment of Mr Gary Mclafferty as a director on 27 June 2022 (2 pages)
18 May 2022Appointment of Mr George Graham Fryer as a director on 18 May 2022 (2 pages)
18 May 2022Termination of appointment of Graham Robert Robson as a director on 18 May 2022 (1 page)
11 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 January 2022Termination of appointment of John Scheel as a director on 16 January 2022 (1 page)
25 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Simon Keith William Boyson as a director on 29 November 2021 (1 page)
30 November 2021Termination of appointment of Samantha Jane Doyle as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mrs Sophia Margrethe Stovall-Wright as a director on 22 November 2021 (2 pages)
20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
28 October 2020Appointment of Mr Simon Keith William Boyson as a director on 1 January 2020 (2 pages)
8 July 2020Termination of appointment of Philip Duncan Murray as a director on 1 July 2020 (1 page)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 March 2018Termination of appointment of Alistair Neil Smith as a director on 31 December 2017 (1 page)
15 March 2018Termination of appointment of Alistair Neil Smith as a director on 31 December 2017 (1 page)
15 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
16 January 2017Termination of appointment of John Ainsley as a secretary on 31 December 2016 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
16 January 2017Termination of appointment of John Ainsley as a secretary on 31 December 2016 (1 page)
16 January 2017Termination of appointment of John Ainsley as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of John Ainsley as a director on 31 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Appointment of Mr Graham Robert Robson as a director on 26 October 2016 (2 pages)
3 November 2016Appointment of Mr Graham Robert Robson as a director on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Steven James Keppie as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Steven James Keppie as a director on 14 October 2016 (1 page)
21 July 2016Appointment of Mr Graham Andrew Soult as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Graham Andrew Soult as a director on 20 July 2016 (2 pages)
14 April 2016Appointment of Mr Richard William Edward Carter as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Richard William Edward Carter as a director on 1 April 2016 (2 pages)
6 January 2016Annual return made up to 3 January 2016 no member list (6 pages)
6 January 2016Annual return made up to 3 January 2016 no member list (6 pages)
6 January 2016Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page)
6 January 2016Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page)
6 January 2016Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 January 2016Termination of appointment of Roger Michael Tipple as a director on 8 December 2015 (1 page)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 August 2015Termination of appointment of Christine Yule as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Christine Yule as a director on 31 August 2015 (1 page)
27 August 2015Termination of appointment of Christine Yule as a secretary on 26 August 2015 (1 page)
27 August 2015Appointment of Mr John Ainsley as a secretary on 26 August 2015 (2 pages)
27 August 2015Appointment of Mr John Ainsley as a secretary on 26 August 2015 (2 pages)
27 August 2015Termination of appointment of Christine Yule as a secretary on 26 August 2015 (1 page)
18 June 2015Appointment of Ms Samantha Jane Doyle as a director on 16 June 2015 (2 pages)
18 June 2015Appointment of Ms Samantha Jane Doyle as a director on 16 June 2015 (2 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (7 pages)
23 December 2014Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page)
23 December 2014Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page)
23 December 2014Termination of appointment of Judith Webb as a director on 9 December 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Philip Duncan Murray as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages)
13 November 2014Appointment of Mr Steven James Keppie as a director on 5 November 2014 (2 pages)
6 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
6 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
6 January 2014Annual return made up to 3 January 2014 no member list (7 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 September 2013Termination of appointment of Graham Courtney as a director (1 page)
20 September 2013Termination of appointment of Graham Courtney as a director (1 page)
20 September 2013Termination of appointment of Claire Glynn as a director (1 page)
20 September 2013Termination of appointment of Claire Glynn as a director (1 page)
9 May 2013Termination of appointment of Susan Harris as a director (1 page)
9 May 2013Termination of appointment of Susan Harris as a director (1 page)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 March 2013Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Mile House Bridge End Chester Le Street Co. Durham DH3 3RA England on 4 March 2013 (1 page)
7 January 2013Annual return made up to 3 January 2013 no member list (10 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (10 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (10 pages)
28 November 2012Appointment of Mr John Ainsley as a director (2 pages)
28 November 2012Appointment of Mr John Ainsley as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Termination of appointment of Peter Davison as a director (1 page)
31 October 2012Termination of appointment of Jean Foster as a director (1 page)
31 October 2012Termination of appointment of Jean Foster as a director (1 page)
31 October 2012Termination of appointment of Peter Davison as a director (1 page)
2 February 2012Appointment of Mr Alistair Neil Smith as a director (2 pages)
2 February 2012Appointment of Mr Alistair Neil Smith as a director (2 pages)
2 February 2012Annual return made up to 3 January 2012 no member list (11 pages)
2 February 2012Annual return made up to 3 January 2012 no member list (11 pages)
2 February 2012Annual return made up to 3 January 2012 no member list (11 pages)
25 November 2011Termination of appointment of John Mcgowan as a director (1 page)
25 November 2011Termination of appointment of John Mcgowan as a director (1 page)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 August 2011Appointment of Mr Graham John Courtney as a director (2 pages)
18 August 2011Appointment of Mr Graham John Courtney as a director (2 pages)
18 August 2011Appointment of Mr John Scheel as a director (2 pages)
18 August 2011Appointment of Mr John Scheel as a director (2 pages)
18 August 2011Appointment of Mr Roger Michael Tipple as a director (2 pages)
18 August 2011Appointment of Mr Roger Michael Tipple as a director (2 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 March 2011Termination of appointment of Bryan Burke as a director (1 page)
7 March 2011Termination of appointment of Bryan Burke as a director (1 page)
20 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
20 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
20 January 2011Annual return made up to 3 January 2011 no member list (10 pages)
19 January 2011Director's details changed for Susan Matthews on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Christine Yule on 1 January 2011 (2 pages)
19 January 2011Termination of appointment of Margaret Pugh as a director (1 page)
19 January 2011Director's details changed for Susan Matthews on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Susan Matthews on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Christine Yule on 1 January 2011 (2 pages)
19 January 2011Registered office address changed from Mile House, Bridgend Chester Le Street Co Durham DH3 3RA on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Margaret Pugh as a director (1 page)
19 January 2011Registered office address changed from Mile House, Bridgend Chester Le Street Co Durham DH3 3RA on 19 January 2011 (1 page)
19 January 2011Director's details changed for Christine Yule on 1 January 2011 (2 pages)
7 December 2010Appointment of Mrs Christine Yule as a secretary (1 page)
7 December 2010Termination of appointment of Margaret Pugh as a secretary (1 page)
7 December 2010Termination of appointment of Margaret Pugh as a secretary (1 page)
7 December 2010Appointment of Mrs Christine Yule as a secretary (1 page)
21 July 2010Company name changed durham business club LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
21 July 2010Company name changed durham business club LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-04-13
(2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
12 July 2010Change of name notice (2 pages)
9 July 2010Appointment of Mr John Mcgowan as a director (2 pages)
9 July 2010Appointment of Mr John Mcgowan as a director (2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
21 June 2010Change of name notice (4 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-13
(1 page)
21 June 2010Change of name notice (4 pages)
8 February 2010Annual return made up to 3 January 2010 no member list (8 pages)
8 February 2010Annual return made up to 3 January 2010 no member list (8 pages)
8 February 2010Annual return made up to 3 January 2010 no member list (8 pages)
29 January 2010Director's details changed for Mr Bryan Burke on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Campbell Pugh on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Judith Webb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Claire Glynn on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Margaret Campbell Pugh on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jean Marie Foster on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Judith Webb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Claire Glynn on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christine Yule on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jean Marie Foster on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Christine Yule on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Susan Matthews on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Bryan Burke on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Bryan Jonathan Hoare on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Davison on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Susan Matthews on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Peter Davison on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Bryan Jonathan Hoare on 29 January 2010 (2 pages)
28 January 2010Termination of appointment of Anthony Spence as a director (1 page)
28 January 2010Termination of appointment of Alan Greggains as a director (1 page)
28 January 2010Director's details changed for Mr Bryan Burke on 31 October 2009 (2 pages)
28 January 2010Termination of appointment of Anthony Spence as a director (1 page)
28 January 2010Termination of appointment of Alan Greggains as a director (1 page)
28 January 2010Director's details changed for Mr Bryan Burke on 31 October 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
27 May 2009Director appointed mrs clair glynn (1 page)
27 May 2009Director appointed mrs clair glynn (1 page)
8 April 2009Director appointed mr bryan burke (1 page)
8 April 2009Director appointed mr bryan burke (1 page)
7 January 2009Annual return made up to 03/01/09 (5 pages)
7 January 2009Annual return made up to 03/01/09 (5 pages)
3 November 2008Appointment terminated director andrew houghton (1 page)
3 November 2008Appointment terminated director andrew houghton (1 page)
31 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
30 April 2008Appointment terminated director thomas talbot (1 page)
30 April 2008Appointment terminated director thomas talbot (1 page)
29 January 2008Annual return made up to 03/01/08 (3 pages)
29 January 2008Annual return made up to 03/01/08 (3 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
30 November 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
10 August 2007Registered office changed on 10/08/07 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Annual return made up to 03/01/07 (3 pages)
3 January 2007Annual return made up to 03/01/07 (3 pages)
3 January 2007Director's particulars changed (1 page)
9 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
9 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
9 January 2006Annual return made up to 03/01/06 (3 pages)
9 January 2006Annual return made up to 03/01/06 (3 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
10 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
27 June 2005Registered office changed on 27/06/05 from: the mechanics institute bridgend chester le street DH3 3RA (1 page)
27 June 2005Registered office changed on 27/06/05 from: the mechanics institute bridgend chester le street DH3 3RA (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
28 January 2005Annual return made up to 03/01/05 (7 pages)
28 January 2005Annual return made up to 03/01/05 (7 pages)
3 November 2004Director resigned (1 page)
3 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 172A front street chester le street co durham DH3 3AZ (1 page)
11 June 2004Registered office changed on 11/06/04 from: 172A front street chester le street co durham DH3 3AZ (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
6 February 2004Company name changed durham small business club limit ed\certificate issued on 06/02/04 (3 pages)
6 February 2004Company name changed durham small business club limit ed\certificate issued on 06/02/04 (3 pages)
27 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 03/01/04
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2004Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
9 January 2003Annual return made up to 03/01/03 (8 pages)
9 January 2003Annual return made up to 03/01/03 (8 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
18 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
12 January 2001Annual return made up to 03/01/01 (5 pages)
12 January 2001Director resigned (1 page)
12 January 2001Annual return made up to 03/01/01 (5 pages)
12 January 2001Director resigned (1 page)
24 November 2000Accounts made up to 30 June 2000 (12 pages)
24 November 2000Accounts made up to 30 June 2000 (12 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
25 January 2000Annual return made up to 03/01/00 (6 pages)
25 January 2000Annual return made up to 03/01/00 (6 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
20 October 1999Accounts made up to 30 June 1999 (11 pages)
20 October 1999Accounts made up to 30 June 1999 (11 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
24 February 1999Accounts made up to 30 June 1998 (11 pages)
24 February 1999Accounts made up to 30 June 1998 (11 pages)
20 January 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
20 January 1999Annual return made up to 03/01/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998Secretary resigned;director resigned (1 page)
19 January 1998Annual return made up to 03/01/98 (6 pages)
19 January 1998Accounts made up to 30 June 1997 (13 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Accounts made up to 30 June 1997 (13 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Annual return made up to 03/01/98 (6 pages)
17 February 1997Registered office changed on 17/02/97 from: pity me business centre abbey road durham DH1 5JZ (1 page)
17 February 1997Registered office changed on 17/02/97 from: pity me business centre abbey road durham DH1 5JZ (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
19 January 1997Accounts made up to 30 June 1996 (14 pages)
19 January 1997Annual return made up to 03/01/97 (6 pages)
19 January 1997Accounts made up to 30 June 1996 (14 pages)
19 January 1997Annual return made up to 03/01/97 (6 pages)
19 March 1996Accounts made up to 30 June 1995 (14 pages)
19 March 1996Accounts made up to 30 June 1995 (14 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 03/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
21 February 1996Annual return made up to 03/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
21 February 1996New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
24 April 1995New secretary appointed (2 pages)
24 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
11 September 1989Particulars of mortgage/charge (3 pages)
29 September 1983Certificate of incorporation (1 page)
29 September 1983Certificate of incorporation (1 page)