Company NameCDC Enterprise Agency Limited
DirectorsRonald Batty and Elizabeth Elton Scott
Company StatusActive
Company Number02095779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1987(37 years, 3 months ago)
Previous NameChester Le Street And City Of Durham Enterprise Agency

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Batty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressStonehouse 5a The Avenue
Greencroft
Stanley
Co Durham
DH9 8NX
Director NameCllr Elizabeth Elton Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(35 years, 2 months after company formation)
Appointment Duration2 years
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressRelly Mill Farm Stonebridge
Durham
DH1 4TF
Director NameJohn Roger Philip Hunt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLocal Government Officer
Correspondence Address14 Norton Close
Chester-Le-Street
Co Durham
DH2 3JF
Director NameMr John Alwyn Jennings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilda House
St Johns Road
Durham
DH1 4NU
Director NameMr Terence Carney
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 26 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Director NameMr Thomas Moffat
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address11 Windermere Avenue
Garden Farm Estate
Chester Le Street
Co Durham
DH2 3DU
Director NameHugh Alexander Fowler Mackay
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1994)
RoleMedical Practitioner
Correspondence Address5 North Lodge
Chester-Le-Street
Co Durham
DH3 4BA
Director NameFrank Richard Kenneth Jarvis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 20 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Linburn
Rickleton
Washington
Tyne & Wear
NE38 9EB
Director NameKenneth Edward Coatsworth Howe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration20 years (resigned 12 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCestria House
High Chare
Chester-Le-Street
Durham
DH3 3PY
Director NameMr Harold Burn
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 18 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Blind Lane
Chester Le Street
County Durham
DH3 4AG
Director NameThomas Sutton Gill
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleHeadmaster
Correspondence Address33 Briar Avenue
Brandon
Durham
DH7 8AL
Director NameLeslie Fraser
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 12 January 2004)
RoleRetired Personnel Manager
Correspondence Address11 Linden Close
Briggswath
Whitby
North Yorkshire
YO21 1TA
Director NameMr Alan Gibson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 18 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lowes Rise
Nevilles Cross
Durham
County Durham
DH1 4NS
Secretary NameMr Ronald Batty
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehouse The Avenue Greencroft
Stanley
Co Durham
DH9 8NX
Director NameMr David Bell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 1995)
RoleShift Manager
Country of ResidenceEngland
Correspondence Address4 Fairfalls Terrace
New Brancepeth
Durham
DH7 7HB
Director NameMr William Kellett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 May 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlacksmiths House
Low Pittington
Durham
Co Durham
DH6 1BJ
Director NameEric Borley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 February 2010)
RoleQuality Engineer
Correspondence Address11 Bellerby Drive
Ouston
Chester Le Street
County Durham
DH2 1TW
Director NameHerbert John Hedges
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 1999)
RoleRetired
Correspondence Address16 Lindisfarne Avenue
Chester Le Street
County Durham
DH3 3PT
Director NameCllr John Bowman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(8 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 May 2003)
RoleRetired
Correspondence Address1 Mill Lane
Sherburn
Durham
DH6 1EQ
Director NameGeorge David Mansbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2006)
RoleLocal Government Officer
Correspondence Address43 Mowlam Drive
Stanley
County Durham
DH9 6YZ
Director NameCllr Maurice Crathorne
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 23 May 2003)
RoleRetired
Correspondence Address28 Cooperative Terrace
Coxhoe
Durham
DH6 4DQ
Director NameCllr John Joseph Evans
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2004)
RoleRetired Manager
Correspondence Address50 Tintagel
Great Lumley
Chester Le Street
County Durham
DH3 4NF
Director NamePeter Howard May
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 June 2005)
RoleBusiness Development Leader
Correspondence AddressHollydene
North Lodge
Chester Le Street
County Durham
DH3 4AZ
Director NameMr Christopher John Jukes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2009)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address4 Mitford Close
Chester Le Street
County Durham
DH3 4BL
Director NameDr James Grenville Holland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2008)
RoleUniv Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Albert Street
Western Hill
Durham
County Durham
DH1 4RL
Director NameJohn George Taylor Lightley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2009)
RoleRetired
Correspondence Address25 Hill Meadows
High Shincliffe
Durham
County Durham
DH1 2PE
Director NameMr Martin James Gollan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2009)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address27 Cooperative Street
Chester Le Street
County Durham
DH3 3EX
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 September 2017)
RoleLocal Government
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
County Durham
DL16 6EQ
Director NameMr Peter Francis McDowell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(25 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2023)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Place Millennium Place
Durham City
DH1 1WA
Director NameMr Joseph James Murray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(26 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House Bridge End
Chester Le Street
Co Durham
DH3 3RA
Director NameWilliam Leslie Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameSusan Errington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(27 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2018)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressDerwentside College Front Street
Consett
Durham
DH8 5EE
Secretary NameMr Joseph Murray
StatusResigned
Appointed24 June 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2023)
RoleCompany Director
Correspondence AddressMile House
Bridge End
Chester Le Street
Co Durham Dh3 3 Ra
DH3 3RA
Director NameMrs Dorothy Anne Kelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile House Bridge End
Chester-Le-Street
County Durham
DH3 3RA

Contact

Websitewww.cdcenterpriseagency.com/
Telephone0191 3892648
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMile House
Bridge End
Chester Le Street
Co Durham Dh3 3 Ra
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£704,461
Cash£672,391
Current Liabilities£71,350

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 December 2019Termination of appointment of William Leslie Brown as a director on 7 December 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
1 May 2018Termination of appointment of Susan Errington as a director on 26 April 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 January 2018Termination of appointment of John Alwyn Jennings as a director on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Terence Carney as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Neil Crowther Foster as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Marek Tokarski as a director on 20 September 2017 (1 page)
26 September 2017Termination of appointment of Martin David Warhurst as a director on 19 September 2017 (1 page)
26 September 2017Termination of appointment of Marek Tokarski as a director on 20 September 2017 (1 page)
26 September 2017Termination of appointment of Martin David Warhurst as a director on 19 September 2017 (1 page)
26 September 2017Termination of appointment of Neil Crowther Foster as a director on 26 September 2017 (1 page)
24 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
9 May 2017Appointment of Mr Marek Tokarski as a director on 1 February 2017 (3 pages)
9 May 2017Appointment of Mr Marek Tokarski as a director on 1 February 2017 (3 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 June 2016Termination of appointment of Ronald Batty as a secretary on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Joseph Murray as a secretary on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr Joseph Murray as a secretary on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Ronald Batty as a secretary on 24 June 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 November 2015Termination of appointment of Robert William Ribchester as a director on 12 November 2015 (1 page)
27 November 2015Termination of appointment of Robert William Ribchester as a director on 12 November 2015 (1 page)
19 June 2015Director's details changed for Martin David Warhurst on 18 June 2015 (2 pages)
19 June 2015Director's details changed for Martin David Warhurst on 18 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Robert William Ribchester on 8 June 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (13 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (13 pages)
15 January 2015Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page)
15 January 2015Director's details changed for Peter Francis Mcdowell on 14 January 2015 (2 pages)
15 January 2015Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page)
15 January 2015Termination of appointment of Frank Nicholson as a director on 7 January 2015 (1 page)
15 January 2015Director's details changed for Peter Francis Mcdowell on 14 January 2015 (2 pages)
21 October 2014Appointment of Martin David Warhurst as a director on 24 September 2014 (3 pages)
21 October 2014Appointment of Martin David Warhurst as a director on 24 September 2014 (3 pages)
19 June 2014Termination of appointment of Sarah Weightman as a director (1 page)
19 June 2014Termination of appointment of Sarah Weightman as a director (1 page)
13 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
13 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (14 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (14 pages)
7 April 2014Appointment of Susan Errington as a director (3 pages)
7 April 2014Appointment of Susan Errington as a director (3 pages)
2 May 2013Appointment of William Leslie Brown as a director (3 pages)
2 May 2013Appointment of William Leslie Brown as a director (3 pages)
22 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
22 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
19 April 2013Termination of appointment of Gail Unsworth as a director (1 page)
19 April 2013Termination of appointment of Gail Unsworth as a director (1 page)
10 April 2013Appointment of Mr Joseph James Murray as a director (3 pages)
10 April 2013Appointment of Mr Joseph James Murray as a director (3 pages)
5 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 April 2013Accounts for a small company made up to 31 August 2012 (7 pages)
21 August 2012Appointment of Councillor Neil Crowther Foster as a director (3 pages)
21 August 2012Appointment of Robert William Ribchester as a director (3 pages)
21 August 2012Appointment of Robert William Ribchester as a director (3 pages)
21 August 2012Termination of appointment of John Tindale as a director (2 pages)
21 August 2012Appointment of Peter Francis Mcdowell as a director (3 pages)
21 August 2012Appointment of Peter Francis Mcdowell as a director (3 pages)
21 August 2012Termination of appointment of John Tindale as a director (2 pages)
21 August 2012Appointment of Councillor Neil Crowther Foster as a director (3 pages)
18 April 2012Termination of appointment of Kenneth Howe as a director (2 pages)
18 April 2012Termination of appointment of Kenneth Howe as a director (2 pages)
4 April 2012Director's details changed for Gail Umsworth on 4 April 2012 (3 pages)
4 April 2012Director's details changed for Gail Umsworth on 4 April 2012 (3 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (11 pages)
4 April 2012Director's details changed for Gail Umsworth on 4 April 2012 (3 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (11 pages)
28 March 2012Appointment of Miss Sarah Emily Weightman as a director (3 pages)
28 March 2012Appointment of Miss Sarah Emily Weightman as a director (3 pages)
9 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
9 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
31 August 2011Termination of appointment of Frank Jarvis as a director (2 pages)
31 August 2011Termination of appointment of Frank Jarvis as a director (2 pages)
14 July 2011Appointment of Gail Umsworth as a director (3 pages)
14 July 2011Appointment of Gail Umsworth as a director (3 pages)
13 May 2011Annual return made up to 31 March 2011 no member list (10 pages)
13 May 2011Annual return made up to 31 March 2011 no member list (10 pages)
23 March 2011Termination of appointment of David Pike as a director (2 pages)
23 March 2011Termination of appointment of David Pike as a director (2 pages)
11 January 2011Appointment of Mr Ronald Batty as a director (3 pages)
11 January 2011Appointment of Mr Ronald Batty as a director (3 pages)
6 January 2011Full accounts made up to 31 August 2010 (15 pages)
6 January 2011Full accounts made up to 31 August 2010 (15 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 October 2010Memorandum and Articles of Association (21 pages)
12 October 2010Memorandum and Articles of Association (21 pages)
15 April 2010Director's details changed for Mr David Pike on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Kenneth Edward Coatsworth Howe on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Frank Richard Kenneth Jarvis on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Tindale on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Carney on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Tindale on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Alwyn Jennings on 31 March 2010 (2 pages)
15 April 2010Director's details changed for John Alwyn Jennings on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Carney on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Mr David Pike on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
15 April 2010Director's details changed for Harold Burn on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Frank Richard Kenneth Jarvis on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Harold Burn on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
15 April 2010Director's details changed for Kenneth Edward Coatsworth Howe on 31 March 2010 (2 pages)
22 March 2010Full accounts made up to 31 August 2009 (15 pages)
22 March 2010Full accounts made up to 31 August 2009 (15 pages)
9 March 2010Termination of appointment of Eric Borley as a director (2 pages)
9 March 2010Termination of appointment of Eric Borley as a director (2 pages)
22 April 2009Full accounts made up to 31 August 2008 (15 pages)
22 April 2009Full accounts made up to 31 August 2008 (15 pages)
8 April 2009Appointment terminated director john lightley (1 page)
8 April 2009Appointment terminated director christopher jukes (1 page)
8 April 2009Appointment terminated director martin gollan (1 page)
8 April 2009Appointment terminated director christopher jukes (1 page)
8 April 2009Appointment terminated director john lightley (1 page)
8 April 2009Appointment terminated director martin gollan (1 page)
3 April 2009Annual return made up to 31/03/09 (6 pages)
3 April 2009Annual return made up to 31/03/09 (6 pages)
6 March 2009Memorandum and Articles of Association (19 pages)
6 March 2009Memorandum and Articles of Association (19 pages)
28 February 2009Company name changed chester le street and city of durham enterprise agency\certificate issued on 03/03/09 (2 pages)
28 February 2009Company name changed chester le street and city of durham enterprise agency\certificate issued on 03/03/09 (2 pages)
3 October 2008Auditor's resignation (2 pages)
3 October 2008Auditor's resignation (2 pages)
14 April 2008Annual return made up to 31/03/08 (6 pages)
14 April 2008Director's change of particulars / david pike / 17/08/2007 (2 pages)
14 April 2008Director's change of particulars / david pike / 17/08/2007 (2 pages)
14 April 2008Annual return made up to 31/03/08 (6 pages)
11 March 2008Appointment terminated director james holland (1 page)
11 March 2008Appointment terminated director james holland (1 page)
14 February 2008Full accounts made up to 31 August 2007 (14 pages)
14 February 2008Full accounts made up to 31 August 2007 (14 pages)
1 October 2007Registered office changed on 01/10/07 from: the mechanics institute newcastle road chester le street county durham DH3 3TS (1 page)
1 October 2007Registered office changed on 01/10/07 from: the mechanics institute newcastle road chester le street county durham DH3 3TS (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
3 June 2007Full accounts made up to 31 August 2006 (14 pages)
3 June 2007Full accounts made up to 31 August 2006 (14 pages)
21 April 2007Annual return made up to 31/03/07 (9 pages)
21 April 2007Annual return made up to 31/03/07 (9 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
10 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006Full accounts made up to 31 August 2005 (13 pages)
6 March 2006Full accounts made up to 31 August 2005 (13 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
27 April 2005Annual return made up to 31/03/05 (9 pages)
27 April 2005Annual return made up to 31/03/05 (9 pages)
18 February 2005Full accounts made up to 31 August 2004 (13 pages)
18 February 2005Full accounts made up to 31 August 2004 (13 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
19 April 2004Annual return made up to 31/03/04 (9 pages)
19 April 2004Annual return made up to 31/03/04 (9 pages)
5 February 2004Full accounts made up to 31 August 2003 (14 pages)
5 February 2004Full accounts made up to 31 August 2003 (14 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
16 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2003Full accounts made up to 31 August 2002 (13 pages)
2 April 2003Full accounts made up to 31 August 2002 (13 pages)
16 April 2002Full accounts made up to 31 August 2001 (12 pages)
16 April 2002Full accounts made up to 31 August 2001 (12 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Full accounts made up to 31 August 2000 (12 pages)
26 February 2001Full accounts made up to 31 August 2000 (12 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Full accounts made up to 31 August 1999 (12 pages)
1 February 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
24 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 February 1999Full accounts made up to 31 August 1998 (12 pages)
11 February 1999Full accounts made up to 31 August 1998 (12 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1998Full accounts made up to 31 August 1997 (13 pages)
4 February 1998Full accounts made up to 31 August 1997 (13 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
23 April 1997Annual return made up to 31/03/97 (8 pages)
23 April 1997Annual return made up to 31/03/97 (8 pages)
15 April 1997Full accounts made up to 31 August 1996 (14 pages)
15 April 1997Full accounts made up to 31 August 1996 (14 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
29 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
14 March 1995Full accounts made up to 31 August 1994 (13 pages)
14 March 1995Full accounts made up to 31 August 1994 (13 pages)