Darlington
DL1 4WD
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2012(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Stuart Boyes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1994) |
Role | Lorry Driver |
Correspondence Address | 25 Hartwith Close Harrogate North Yorkshire HG3 2XW |
Director Name | Mr Jonathan Scarlett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 03 January 1992) |
Role | Dentist |
Correspondence Address | 27 Hartwith Close Harrogate North Yorkshire HG3 2XW |
Secretary Name | Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Tudor House Albert Street Harrogate North Yorkshire HG1 1JT |
Director Name | Eric William Marks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1994(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2002) |
Role | Storeman |
Correspondence Address | 19 Hartwith Close Harrogate North Yorkshire HG3 2XW |
Director Name | Sheilagh Esme Mellon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1996) |
Role | Office Assistant |
Correspondence Address | 21 Hartwith Close Harrogate North Yorkshire HG3 2XW |
Director Name | Jennifer Hainsworth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(12 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 September 2015) |
Role | Bookshop Assistant |
Country of Residence | England |
Correspondence Address | C/O Town & City Management Ltd 2nd Floor North Poi Faverdale North Darlington County Durham DL3 0PH |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Jennifer Dance |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 August 2007) |
Role | Visual Merch |
Correspondence Address | 25 Hartwith Close Harrogate North Yorkshire HG3 2XW |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Helen Hadley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2004(19 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 November 2016) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | C/O Town & City Management Ltd 2nd Floor North Poi Faverdale North Darlington County Durham DL3 0PH |
Director Name | Pamela Jane McQuade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(22 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 15 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | C/O Town & City Management Ltd 2nd Floor North Poi Faverdale North Darlington County Durham DL3 0PH |
Registered Address | 9 Pioneer Court Morton Palms 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 |
1 at £10 | Donna Marie Fryer 10.00% Ordinary |
---|---|
1 at £10 | Jennifer Hainsworth 10.00% Ordinary |
1 at £10 | K.a. Thompson 10.00% Ordinary |
1 at £10 | Kenneth Dance & Christine Dance 10.00% Ordinary |
1 at £10 | M. Brooks 10.00% Ordinary |
1 at £10 | M.e. Rurlander & Eric William Marks 10.00% Ordinary |
1 at £10 | Miss C. Clarkson 10.00% Ordinary |
1 at £10 | Ms Helen Hadley 10.00% Ordinary |
1 at £10 | Pamela Jane Mcquade 10.00% Ordinary |
1 at £10 | Paul Donald 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,800 |
Net Worth | £100 |
Current Liabilities | £5,821 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 November 2016 | Termination of appointment of Helen Hadley as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Helen Hadley as a director on 3 November 2016 (1 page) |
30 June 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
30 June 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 September 2015 | Termination of appointment of Jennifer Hainsworth as a director on 28 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jennifer Hainsworth as a director on 28 September 2015 (1 page) |
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 June 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annotation for AD01 processed on wrong company.
|
20 November 2012 | Annotation for AD01 processed on wrong company.
|
29 October 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
29 October 2012 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
29 October 2012 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
29 October 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Appointment of Town & City Secretaries Limited as a secretary (2 pages) |
1 May 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
1 May 2012 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Appointment of Miss Kirstie Thompson as a director (2 pages) |
6 May 2011 | Appointment of Miss Kirstie Thompson as a director (2 pages) |
20 April 2011 | Termination of appointment of Pamela Mcquade as a director (1 page) |
20 April 2011 | Termination of appointment of Pamela Mcquade as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
29 November 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
29 November 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
29 November 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 December 2009 | Director's details changed for Jennifer Hainsworth on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Jennifer Hainsworth on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Helen Hadley on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Helen Hadley on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Director's details changed for Pamela Jane Mcquade on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Pamela Jane Mcquade on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
3 August 2009 | Secretary appointed ms dolores charlesworth (1 page) |
3 August 2009 | Secretary appointed ms dolores charlesworth (1 page) |
3 August 2009 | Appointment terminated secretary jennifer dixon (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
3 August 2009 | Appointment terminated secretary jennifer dixon (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
12 February 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
28 February 2008 | Appointment terminated director jennifer dance (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
28 February 2008 | Appointment terminated director jennifer dance (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
3 March 2007 | Full accounts made up to 31 October 2006 (5 pages) |
3 March 2007 | Full accounts made up to 31 October 2006 (5 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
9 March 2006 | Full accounts made up to 31 October 2005 (6 pages) |
9 March 2006 | Full accounts made up to 31 October 2005 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (5 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 2 mount parade harrogate HG1 1BX (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 2 mount parade harrogate HG1 1BX (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
2 April 2003 | Full accounts made up to 31 October 2002 (5 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 31 October 2001 (5 pages) |
28 June 2002 | Full accounts made up to 31 October 2001 (5 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 December 2000 | Full accounts made up to 31 October 2000 (4 pages) |
28 December 2000 | Full accounts made up to 31 October 2000 (4 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (4 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
29 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (4 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 February 1998 | Full accounts made up to 31 October 1997 (4 pages) |
12 February 1998 | Full accounts made up to 31 October 1997 (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
11 February 1997 | Full accounts made up to 31 October 1996 (4 pages) |
11 February 1997 | Full accounts made up to 31 October 1996 (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
30 January 1996 | Full accounts made up to 31 October 1995 (4 pages) |
30 January 1996 | Full accounts made up to 31 October 1995 (4 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |