Bishop Auckland
County Durham
DL14 6UE
Director Name | Ms Joanna Tait |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Daleholme Middleton In Teesdale Co Durham DL12 0ST |
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2006(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rutland Avenue Bishop Auckland County Durham DL14 6AY |
Director Name | Christine Eccles |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(19 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Crag Cottage Lartington Barnard Castle Co Durham DL12 9DJ |
Director Name | Mr Robert Mark Hope |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2010(22 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Alston House 6 North End Durham DH1 4NG |
Secretary Name | Miss Penelope Anne Watson |
---|---|
Status | Current |
Appointed | 01 April 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Leslie Fraser |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 11 Linden Close Briggswath Whitby North Yorkshire YO21 1TA |
Director Name | John Malcolm Elliott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 63 Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Director Name | Andrew Roy Duffin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1992) |
Role | Bank Manager |
Correspondence Address | 18 Witton Way High Etherley Bishop Auckland County Durham DL14 0LR |
Director Name | Olive Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 May 1991) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Derby House 9 Addison Street Crook County Durham DL15 9EJ |
Secretary Name | David Joseph Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 8 Beckenham Avenue East Boldon Tyne & Wear NE36 0EH |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 3 Rydale Grove West Auckland Bishop Auckland County Durham DL14 9LT |
Director Name | Mr John Ellerker |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1997) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Town Farm Closee Bishopton Stockton On Tees Cleveland TS21 1HX |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Keith Stanley Butterfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 1994) |
Role | Bank Manager |
Correspondence Address | 16 Ryder Court Woodham Newton Aycliffe County Durham DL5 4PB |
Director Name | Harold Douthwaite |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2001) |
Role | Retired |
Correspondence Address | 22 Manor Road St Helen Auckland Bishop Auckland County Durham DL14 9EP |
Director Name | John James Garfitt |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2002) |
Role | Bank Manager |
Correspondence Address | 8 Lowes Court Durham County Durham DH1 4NR |
Secretary Name | Farag Tarbah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 65 Marine Drive Hartlepool Cleveland TS24 0DU |
Secretary Name | Mr John Ellerker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Town Farm Closee Bishopton Stockton On Tees Cleveland TS21 1HX |
Secretary Name | Geraldine Ann Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Romany Road Great Ayton Middlesbrough North Yorkshire TS9 6BU |
Director Name | John Hewitson Elmes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2001) |
Role | Practice Manager |
Correspondence Address | 14 Maple Close Sunnybrow Crook County Durham DL15 0XQ |
Secretary Name | Paul Morin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(16 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 04 November 2004) |
Role | Chief Executive |
Correspondence Address | 18 Chantry Close High Grange Darlington County Durham DL3 0BG |
Secretary Name | Joan Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2005) |
Role | Business Advisor |
Correspondence Address | 4 High Terrace Roddymoor Crook County Durham DL15 9RA |
Secretary Name | Mr Shaun Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Edward Street Bishop Auckland County Durham DL14 7DT |
Director Name | Kim Fryer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 2011) |
Role | Castle Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wescott Lodge Auckland Castle Bishop Auckland County Durham DL14 7NP |
Director Name | Margaret Olive Brown |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2008) |
Role | Retired Retailer |
Correspondence Address | 12 Sherwood Close Barnard Castle Co Durham DL12 8LW |
Director Name | Clifford Eric Fell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(19 years after company formation) |
Appointment Duration | 5 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 55 Bartlemere Barnard Castle Co Durham DL12 8LR |
Director Name | Josephine Hazel Fergus |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2009) |
Role | S Employed |
Correspondence Address | Charazel House Gainford Darlington Co Durham DL2 3EG |
Director Name | David Blackie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Woodside Barnard Castle Durham DL12 8AP |
Director Name | Mr Alan Anderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2009) |
Role | Loan Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Andrews Road Bishop Auckland Durham DL14 6RT |
Director Name | Mr Peter William Fisk |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Director Name | Miss Natalie Davison |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2011) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dl5 |
Director Name | Mr Brian Allen |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Flambard Drive Bishop Auckland County Durham DL14 7GG |
Secretary Name | Lynn Chapman |
---|---|
Status | Resigned |
Appointed | 01 July 2010(23 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Lord Derek Foster |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2019) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Website | www.theenterpriseagency.co.uk/ |
---|---|
Telephone | 01388 776688 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,495,529 |
Cash | £287,259 |
Current Liabilities | £128,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
25 May 2000 | Delivered on: 10 June 2000 Persons entitled: Wear Valley District Council Classification: Memorandum Secured details: £63,606.28 due from the company to the chargee. Particulars: All that l/h land situate at south church industrial estate bishop auckland county durham. Outstanding |
---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Termination of appointment of John Victor Parnell as a director on 13 June 2019 (1 page) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Derek Foster as a director on 5 January 2019 (1 page) |
25 February 2019 | Termination of appointment of Henry Nicholson as a director on 17 February 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 10 April 2016 no member list (8 pages) |
3 May 2016 | Annual return made up to 10 April 2016 no member list (8 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 April 2015 | Annual return made up to 10 April 2015 no member list (8 pages) |
30 April 2015 | Annual return made up to 10 April 2015 no member list (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 10 April 2014 no member list (8 pages) |
23 April 2014 | Annual return made up to 10 April 2014 no member list (8 pages) |
21 March 2014 | Registered office address changed from 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 27 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 21 March 2014 (1 page) |
20 March 2014 | Appointment of Mr Henry Nicholson as a director (2 pages) |
20 March 2014 | Appointment of Mr Henry Nicholson as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Appointment of Mr John Victor Parnell as a director (2 pages) |
21 November 2013 | Appointment of Mr John Victor Parnell as a director (2 pages) |
29 August 2013 | Termination of appointment of Geoffrey Mowbray as a director (1 page) |
29 August 2013 | Termination of appointment of Geoffrey Mowbray as a director (1 page) |
16 April 2013 | Annual return made up to 10 April 2013 no member list (8 pages) |
16 April 2013 | Annual return made up to 10 April 2013 no member list (8 pages) |
25 January 2013 | Appointment of Lord Derek Foster as a director (2 pages) |
25 January 2013 | Appointment of Lord Derek Foster as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Termination of appointment of Brian Allen as a director (1 page) |
21 June 2012 | Termination of appointment of Marilyn Tarn as a director (1 page) |
21 June 2012 | Termination of appointment of John Robson as a director (1 page) |
21 June 2012 | Termination of appointment of Brian Allen as a director (1 page) |
21 June 2012 | Termination of appointment of Peter Fisk as a director (1 page) |
21 June 2012 | Termination of appointment of Marilyn Tarn as a director (1 page) |
21 June 2012 | Termination of appointment of John Robson as a director (1 page) |
21 June 2012 | Termination of appointment of Peter Fisk as a director (1 page) |
4 May 2012 | Annual return made up to 10 April 2012 no member list (11 pages) |
4 May 2012 | Director's details changed for Robert John Yorke on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Robert John Yorke on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Robert John Yorke on 1 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 10 April 2012 no member list (11 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Termination of appointment of John Pattendon Humphreys as a director (1 page) |
14 September 2011 | Termination of appointment of John Pattendon Humphreys as a director (1 page) |
5 September 2011 | Termination of appointment of Alistair Nattrass as a director (1 page) |
5 September 2011 | Termination of appointment of Alistair Nattrass as a director (1 page) |
30 August 2011 | Termination of appointment of Natalie Davison as a director (1 page) |
30 August 2011 | Termination of appointment of Natalie Davison as a director (1 page) |
30 August 2011 | Termination of appointment of Kim Fryer as a director (1 page) |
30 August 2011 | Termination of appointment of Kim Fryer as a director (1 page) |
16 August 2011 | Termination of appointment of Maureen Stanton as a director (1 page) |
16 August 2011 | Termination of appointment of Darren Race as a director (1 page) |
16 August 2011 | Termination of appointment of Maureen Stanton as a director (1 page) |
16 August 2011 | Termination of appointment of Darren Race as a director (1 page) |
3 May 2011 | Annual return made up to 10 April 2011 no member list (18 pages) |
3 May 2011 | Annual return made up to 10 April 2011 no member list (18 pages) |
27 April 2011 | Termination of appointment of Barbara Harrison as a director (1 page) |
27 April 2011 | Termination of appointment of Barbara Johnson as a director (1 page) |
27 April 2011 | Termination of appointment of Barbara Harrison as a director (1 page) |
27 April 2011 | Termination of appointment of Barbara Johnson as a director (1 page) |
4 April 2011 | Appointment of Miss Penelope Anne Watson as a secretary (1 page) |
4 April 2011 | Appointment of Miss Penelope Anne Watson as a secretary (1 page) |
31 March 2011 | Termination of appointment of Lynn Chapman as a secretary (1 page) |
31 March 2011 | Termination of appointment of Lynn Chapman as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Company name changed the enterprise agency for wear valley and teesdale LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed the enterprise agency for wear valley and teesdale LIMITED\certificate issued on 25/08/10
|
23 August 2010 | Appointment of Mr Alistair Gordon Nattrass as a director (2 pages) |
23 August 2010 | Appointment of Mr Alistair Gordon Nattrass as a director (2 pages) |
16 August 2010 | Appointment of Mr Brian Allen as a director (2 pages) |
16 August 2010 | Appointment of Miss Natalie Davison as a director (2 pages) |
16 August 2010 | Appointment of Mrs Marilyn Tarn as a director (2 pages) |
16 August 2010 | Appointment of Mr Peter William Fisk as a director (2 pages) |
16 August 2010 | Termination of appointment of Shaun Stuart as a secretary (1 page) |
16 August 2010 | Appointment of Mr Brian Allen as a director (2 pages) |
16 August 2010 | Appointment of Mr Darren Race as a director (2 pages) |
16 August 2010 | Appointment of Lynn Chapman as a secretary (1 page) |
16 August 2010 | Appointment of Miss Natalie Davison as a director
|
16 August 2010 | Appointment of Mr John William Robson as a director (2 pages) |
16 August 2010 | Appointment of Mr John Pattendon Humphreys as a director (2 pages) |
16 August 2010 | Appointment of Mr Darren Race as a director (2 pages) |
16 August 2010 | Appointment of Mr John William Robson as a director (2 pages) |
16 August 2010 | Appointment of Mrs Marilyn Tarn as a director (2 pages) |
16 August 2010 | Appointment of Mr John Pattendon Humphreys as a director (2 pages) |
16 August 2010 | Appointment of Lynn Chapman as a secretary (1 page) |
16 August 2010 | Termination of appointment of Shaun Stuart as a secretary (1 page) |
16 August 2010 | Appointment of Mr Peter William Fisk as a director (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
6 May 2010 | Director's details changed for Robert John Yorke on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Mowbray on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christine Eccles on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kim Fryer on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Joanna Tait on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert John Yorke on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Barbara Harrison on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Joanna Tait on 10 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 April 2010 no member list (7 pages) |
6 May 2010 | Director's details changed for Mrs Barbara Harrison on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Barbara Anne Johnson on 10 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 10 April 2010 no member list (7 pages) |
6 May 2010 | Director's details changed for Kim Fryer on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Barbara Anne Johnson on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Mowbray on 10 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christine Eccles on 10 April 2010 (2 pages) |
11 February 2010 | Appointment of Mr Robert Mark Hope as a director (2 pages) |
11 February 2010 | Appointment of Mr Robert Mark Hope as a director (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Termination of appointment of John Lavender as a director (1 page) |
14 December 2009 | Termination of appointment of John Lavender as a director (1 page) |
24 November 2009 | Appointment of Mrs Barbara Harrison as a director (1 page) |
24 November 2009 | Appointment of Mrs Barbara Harrison as a director (1 page) |
12 November 2009 | Termination of appointment of Graeme Gill as a director (1 page) |
12 November 2009 | Termination of appointment of Graeme Gill as a director (1 page) |
14 October 2009 | Termination of appointment of David Blackie as a director (1 page) |
14 October 2009 | Termination of appointment of David Blackie as a director (1 page) |
13 May 2009 | Annual return made up to 10/04/09 (5 pages) |
13 May 2009 | Annual return made up to 10/04/09 (5 pages) |
20 April 2009 | Appointment terminated director alan anderson (1 page) |
20 April 2009 | Appointment terminated director alan anderson (1 page) |
3 April 2009 | Appointment terminated director josephine fergus (1 page) |
3 April 2009 | Appointment terminated director josephine fergus (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Annual return made up to 10/04/08 (6 pages) |
8 December 2008 | Annual return made up to 10/04/08 (6 pages) |
24 July 2008 | Appointment terminated director ian tallentire (1 page) |
24 July 2008 | Appointment terminated director ian tallentire (1 page) |
1 July 2008 | Appointment terminated director margaret brown (1 page) |
1 July 2008 | Appointment terminated director christine mcewan (1 page) |
1 July 2008 | Appointment terminated director margaret brown (1 page) |
1 July 2008 | Appointment terminated director christine mcewan (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
10 April 2007 | Annual return made up to 10/04/07 (3 pages) |
10 April 2007 | Annual return made up to 10/04/07 (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Memorandum and Articles of Association (16 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Memorandum and Articles of Association (16 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
10 August 2006 | Company name changed wear valley development agency l imited\certificate issued on 10/08/06 (3 pages) |
10 August 2006 | Company name changed wear valley development agency l imited\certificate issued on 10/08/06 (3 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
15 May 2006 | Annual return made up to 10/04/06
|
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Annual return made up to 10/04/06
|
15 May 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2005 | Annual return made up to 10/04/05
|
16 May 2005 | Annual return made up to 10/04/05
|
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
1 April 2004 | Annual return made up to 10/04/04
|
1 April 2004 | Annual return made up to 10/04/04
|
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 May 2003 | Annual return made up to 10/04/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 10/04/03
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | Annual return made up to 10/04/02
|
10 June 2002 | Annual return made up to 10/04/02
|
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 April 2001 | Annual return made up to 10/04/01
|
17 April 2001 | Annual return made up to 10/04/01
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 47/48 market place bishop auckland county durham DL14 7NP (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 47/48 market place bishop auckland county durham DL14 7NP (1 page) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Annual return made up to 10/04/00
|
15 May 2000 | Annual return made up to 10/04/00
|
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 October 1999 | Annual return made up to 10/04/99
|
26 October 1999 | Annual return made up to 10/04/99
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
24 December 1998 | Annual return made up to 10/04/98
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Annual return made up to 10/04/98
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 September 1997 | New secretary appointed (1 page) |
10 September 1997 | New secretary appointed (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: unit 3 hutton close longfield road south church enterprise park bishop auckland co.durham DL14 6XG (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: unit 3 hutton close longfield road south church enterprise park bishop auckland co.durham DL14 6XG (1 page) |
24 April 1997 | Annual return made up to 10/04/97
|
24 April 1997 | Annual return made up to 10/04/97
|
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 10/04/96
|
10 May 1996 | Annual return made up to 10/04/96
|
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: auckland new business centre bishop auckland county durham DL14 9TX (1 page) |
27 June 1995 | Annual return made up to 10/04/95 (8 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: auckland new business centre bishop auckland county durham DL14 9TX (1 page) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Annual return made up to 10/04/95 (8 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
30 June 1987 | Incorporation (30 pages) |
30 June 1987 | Incorporation (30 pages) |