Company NameEast Durham Business Service Ltd.
Company StatusActive
Company Number02050252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1986(37 years, 8 months ago)
Previous NamesEasington Industrial Enterprise Limited and East Durham Development Agency Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(19 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenmount
Mulberry Park
Houghton Le Spring
Durham
DH4 5FB
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(23 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleLocal Government
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
Durham
DL16 6EQ
Director NameMs Suzanne Duncan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(26 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNovus Business Centre
Judson Road North West
Industrial Estate Peterlee
Durham
SR8 2QJ
Director NameMr Peter Hardy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(26 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNovus Business Centre
Judson Road North West
Industrial Estate Peterlee
Durham
SR8 2QJ
Director NameKenneth Greenfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1993)
RoleEnvironmental Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Swallow Lane
Norton
Stockton On Tees
Cleveland
TS20 1NF
Director NameBarry John Albon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1998)
RoleManaging Director
Correspondence Address3 Parklands Drive
Castle Eden
Hartlepool
Cleveland
TS27 4TG
Director NameMichael Gibbney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 1995)
RoleBranch Manager
Correspondence Address9 Brabazon Drive
Marske By The Sea
Redcar
Cleveland
TS11 6NL
Director NameMr Anthony John Foster
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 November 2004)
RoleTechnical Manager/Electronic Engineer
Correspondence Address35 Gloucester Place
Peterlee
County Durham
SR8 2HB
Director NameSteven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleCollege Principal
Correspondence Address9 Northside Close
Middridge
County Durham
DL5 7JS
Director NameJames Foley
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1996)
RoleRetired
Correspondence Address8 First Street
Blackhall Colliery
Hartlepool
Cleveland
TS27 4EH
Director NameDavid Clifford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1993)
RoleManaging Director
Correspondence AddressRosedale Dene House Road
Seaham
County Durham
SR7 7BQ
Secretary NameMr David Trevor Wright
NationalityBritish
StatusResigned
Appointed08 March 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 1999)
RoleCompany Director
Correspondence AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
Director NameWilliam Norman Husband
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(8 years after company formation)
Appointment Duration6 months (resigned 09 March 1995)
RoleActing College Principal
Correspondence Address16 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AA
Director NameMr Philip Sydney Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2000)
RoleSenior Corporate Manger
Country of ResidenceEngland
Correspondence Address12 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameAntoine John Preston Francis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 2003)
RolePlant Manager
Correspondence AddressThe Brambles 7 School Lane
Thorpe On The Hill
Lincoln
LN6 9BN
Director NameMr Michael Christopher Bannard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 November 2004)
RoleDirector General Manager
Country of ResidenceEngland
Correspondence AddressLeith House
Carlton
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Gordon McCulloch Gimby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1999)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitwell Acres
High Shincliffe
Durham
DH1 2PX
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed08 April 1999(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 April 2001)
RoleCompany Director
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameMrs Tania Cooper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge West
Wynyard
Billingham
Cleveland
TS22 5NQ
Director NameJohn Elliott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2004)
RoleCorporate Bank Manager
Correspondence Address15 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameDavid Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 July 2001)
RoleManagement Accountant
Correspondence AddressChatelet
3 Miles Garth Bardsey
Leeds
West Yorkshire
LS17 9BW
Director NameJames Kennedy Cunningham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2008)
RoleWorks Director
Correspondence Address5 Blanch Grove
Cotsford Hall
Peterlee
County Durham
SR8 5UA
Secretary NameMr Kenneth Graham
NationalityBritish
StatusResigned
Appointed19 April 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Grove
Elton
Stockton On Tees
Cleveland
TS21 1AW
Director NameFraser Stanley Blenkharn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(14 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 May 2002)
RoleRetail
Correspondence Address8 The Riding
Kenton
Newcastle
Tyne & Wear
NE3 4LQ
Secretary NameNeil Anthony Hoban
NationalityBritish
StatusResigned
Appointed18 February 2003(16 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 March 2009)
RoleAccountant
Correspondence Address6 Bigbury Close
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4XP
Director NameDavid Collins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 September 2010)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address10 Elsdon Gardens
Consett
Durham
DH8 5NS
Director NameMr Graeme Carter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2009)
RolePartner Recycling
Country of ResidenceEngland
Correspondence Address26 Weardale Park
Wheatley Hill
County Durham
DH6 3QQ
Director NameMr Ronald Elliott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Talisman Close
Church Green Sherburn Village
Durham
DH6 1RJ
Director NameMr Steven Defty
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(17 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nursery Gardens
Easington Village
Peterlee
County Durham
SR8 3UY
Director NameRob Crute
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address132 West Street
Blackhall Colliery
Hartlepool
TS27 4LN
Director NameMr Nigel William Hardy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Askerton Drive
Peterlee
Durham
SR8 1PW
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2013)
RoleCompany Director
Correspondence Address6 The Mews
Middle Herrington
Sunderland
Tyne And Wear
SR3 3TD
Director NameMr Christopher David Fairs
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(23 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2019)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressNovus Business Centre Judson Road
North West Industrial Estate
Peterlee
Durham
SR8 2QJ
Director NameRichard Hogarth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 2012)
RoleRelationship Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays House Sabatier Close
Teesdale Business Park
Stockton-On-Tees
Cleveland
TS17 6EW

Contact

Websiteedbs.co.uk
Email address[email protected]
Telephone0191 5863366
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNovus Business Centre
Judson Road North West
Industrial Estate Peterlee
Durham
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£461,589
Net Worth£118,668
Cash£457
Current Liabilities£116,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

5 November 2012Delivered on: 10 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (15 pages)
30 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 March 2021Cessation of Christopher David Fairs as a person with significant control on 30 November 2019 (1 page)
30 March 2021Cessation of Ian Mclean as a person with significant control on 1 April 2020 (1 page)
29 March 2021Termination of appointment of Ian Mclean as a director on 1 April 2020 (1 page)
29 March 2021Termination of appointment of Christopher David Fairs as a director on 30 November 2019 (1 page)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
15 October 2018Cessation of William Marley as a person with significant control on 10 May 2017 (1 page)
15 October 2018Termination of appointment of William Marley as a director on 10 May 2017 (1 page)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 March 2018Notification of Ian Mclean as a person with significant control on 14 November 2017 (2 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
17 November 2017Appointment of Mr Ian Mclean as a director on 14 November 2017 (2 pages)
17 November 2017Appointment of Mr Ian Mclean as a director on 14 November 2017 (2 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (9 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
4 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Termination of appointment of Steven Defty as a director on 11 November 2016 (1 page)
22 November 2016Termination of appointment of Steven Defty as a director on 11 November 2016 (1 page)
16 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
16 March 2016Annual return made up to 8 March 2016 no member list (8 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
12 March 2015Annual return made up to 8 March 2015 no member list (8 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
29 July 2014Appointment of Mrs Suzanne Duncan as a director on 20 November 2012 (2 pages)
29 July 2014Appointment of Mrs Suzanne Duncan as a director on 20 November 2012 (2 pages)
29 July 2014Appointment of Peter Hardy as a director on 19 March 2013 (2 pages)
29 July 2014Appointment of Peter Hardy as a director on 19 March 2013 (2 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
20 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
7 November 2013Full accounts made up to 31 March 2013 (12 pages)
7 November 2013Full accounts made up to 31 March 2013 (12 pages)
16 October 2013Termination of appointment of Peter Chapman as a secretary (1 page)
16 October 2013Termination of appointment of Peter Chapman as a secretary (1 page)
26 March 2013Annual return made up to 8 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 8 March 2013 no member list (7 pages)
26 March 2013Annual return made up to 8 March 2013 no member list (7 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Termination of appointment of Richard Hogarth as a director (1 page)
4 October 2012Termination of appointment of Richard Hogarth as a director (1 page)
3 September 2012Appointment of Mr William Marley as a director (2 pages)
3 September 2012Appointment of Mr William Marley as a director (2 pages)
28 August 2012Termination of appointment of Paul Wilding as a director (1 page)
28 August 2012Termination of appointment of Stuart Wesselby as a director (1 page)
28 August 2012Termination of appointment of Paul Wilding as a director (1 page)
28 August 2012Termination of appointment of Stuart Wesselby as a director (1 page)
20 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
20 March 2012Annual return made up to 8 March 2012 no member list (9 pages)
5 January 2012Termination of appointment of Nigel Hardy as a director (1 page)
5 January 2012Termination of appointment of Nigel Hardy as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (12 pages)
11 October 2011Full accounts made up to 31 March 2011 (12 pages)
28 March 2011Termination of appointment of William Marley as a director (1 page)
28 March 2011Termination of appointment of William Marley as a director (1 page)
23 March 2011Termination of appointment of Ian Prescott as a director (1 page)
23 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
23 March 2011Termination of appointment of Ian Prescott as a director (1 page)
23 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
23 March 2011Annual return made up to 8 March 2011 no member list (11 pages)
26 November 2010Full accounts made up to 31 March 2010 (12 pages)
26 November 2010Full accounts made up to 31 March 2010 (12 pages)
16 November 2010Termination of appointment of David Collins as a director (2 pages)
16 November 2010Appointment of Richard Hogarth as a director (3 pages)
16 November 2010Appointment of Richard Hogarth as a director (3 pages)
16 November 2010Termination of appointment of David Collins as a director (2 pages)
15 July 2010Appointment of Stuart Wesselby as a director (3 pages)
15 July 2010Appointment of Stuart Wesselby as a director (3 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (7 pages)
11 March 2010Appointment of Christopher David Fairs as a director (3 pages)
11 March 2010Appointment of Christopher David Fairs as a director (3 pages)
29 January 2010Appointment of Peter Chapman as a secretary (2 pages)
29 January 2010Appointment of Peter Chapman as a secretary (2 pages)
27 January 2010Appointment of Councillor Neil Crowther Foster as a director (5 pages)
27 January 2010Appointment of William Marley as a director (3 pages)
27 January 2010Appointment of William Marley as a director (3 pages)
27 January 2010Appointment of Councillor Neil Crowther Foster as a director (5 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Memorandum and Articles of Association (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (12 pages)
1 October 2009Memorandum and Articles of Association (15 pages)
25 September 2009Company name changed east durham development agency LIMITED\certificate issued on 29/09/09 (2 pages)
25 September 2009Company name changed east durham development agency LIMITED\certificate issued on 29/09/09 (2 pages)
15 September 2009Appointment terminated director janet johnson (1 page)
15 September 2009Appointment terminated director janet johnson (1 page)
19 May 2009Appointment terminated director rob crute (1 page)
19 May 2009Appointment terminated director rob crute (1 page)
20 March 2009Appointment terminated secretary neil hoban (1 page)
20 March 2009Annual return made up to 08/03/09 (5 pages)
20 March 2009Annual return made up to 08/03/09 (5 pages)
20 March 2009Appointment terminated director graeme carter (1 page)
20 March 2009Appointment terminated director graeme carter (1 page)
20 March 2009Appointment terminated director ronald elliott (1 page)
20 March 2009Appointment terminated director ronald elliott (1 page)
20 March 2009Appointment terminated secretary neil hoban (1 page)
24 November 2008Full accounts made up to 31 March 2008 (12 pages)
24 November 2008Full accounts made up to 31 March 2008 (12 pages)
14 November 2008Appointment terminated director alan purvis (1 page)
14 November 2008Appointment terminated director alan purvis (1 page)
2 October 2008Appointment terminated director james cunningham (1 page)
2 October 2008Appointment terminated director james cunningham (1 page)
11 August 2008Appointment terminated director david wheatley (1 page)
11 August 2008Appointment terminated director david wheatley (1 page)
20 June 2008Annual return made up to 08/03/08 (6 pages)
20 June 2008Annual return made up to 08/03/08 (6 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 October 2007New director appointed (3 pages)
18 October 2007New director appointed (3 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
14 April 2007Annual return made up to 08/03/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2007Annual return made up to 08/03/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2007Auditor's resignation (2 pages)
20 January 2007Auditor's resignation (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Registered office changed on 14/08/06 from: 1 palmer road south west industrial estate peterlee durham SR8 2HU (1 page)
14 August 2006Registered office changed on 14/08/06 from: 1 palmer road south west industrial estate peterlee durham SR8 2HU (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
19 May 2006Section 394 (1 page)
19 May 2006Section 394 (1 page)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
22 March 2006Annual return made up to 08/03/06 (8 pages)
22 March 2006Annual return made up to 08/03/06 (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
25 October 2005Full accounts made up to 31 March 2005 (14 pages)
25 October 2005Full accounts made up to 31 March 2005 (14 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
17 March 2005Annual return made up to 08/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Annual return made up to 08/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
16 November 2004Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Full accounts made up to 31 March 2004 (12 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
25 March 2004Annual return made up to 08/03/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2004Annual return made up to 08/03/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
11 December 2003Full accounts made up to 31 March 2003 (11 pages)
11 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Registered office changed on 16/10/03 from: fourth floor, lee house yoden way peterlee county durham SR8 1BB (1 page)
16 October 2003Registered office changed on 16/10/03 from: fourth floor, lee house yoden way peterlee county durham SR8 1BB (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
4 April 2003Annual return made up to 08/03/03 (10 pages)
4 April 2003Annual return made up to 08/03/03 (10 pages)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
27 March 2002Annual return made up to 08/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2002Annual return made up to 08/03/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 08/03/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2001Annual return made up to 08/03/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2001New director appointed (2 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
3 August 2000Full accounts made up to 31 March 2000 (12 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 March 2000Annual return made up to 08/03/00 (7 pages)
14 March 2000Annual return made up to 08/03/00 (7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
23 March 1999Annual return made up to 08/03/99 (9 pages)
23 March 1999Annual return made up to 08/03/99 (9 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
12 March 1998Annual return made up to 08/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1998Annual return made up to 08/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
27 July 1997Full accounts made up to 31 March 1997 (11 pages)
20 March 1997Annual return made up to 08/03/97 (8 pages)
20 March 1997Annual return made up to 08/03/97 (8 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
16 May 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
16 May 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
31 March 1996Full accounts made up to 30 November 1995 (11 pages)
31 March 1996Full accounts made up to 30 November 1995 (11 pages)
20 March 1996Annual return made up to 08/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Director resigned (1 page)
20 March 1996Annual return made up to 08/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
15 September 1995Memorandum and Articles of Association (30 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Memorandum and Articles of Association (30 pages)
23 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
23 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
10 March 1995Annual return made up to 08/03/95 (8 pages)
10 March 1995Annual return made up to 08/03/95 (8 pages)