Company NameSouth Durham Enterprise Agency Limited
Company StatusActive
Company Number02143277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1987(36 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Anthony Walters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(8 years after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameMs Joanna Tait
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressDaleholme
Middleton In Teesdale
Co Durham
DL12 0ST
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(18 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Avenue
Bishop Auckland
County Durham
DL14 6AY
Director NameChristine Eccles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(19 years after company formation)
Appointment Duration17 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Crag Cottage
Lartington
Barnard Castle
Co Durham
DL12 9DJ
Director NameMr Robert Mark Hope
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(22 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston House 6
North End
Durham
DH1 4NG
Secretary NameMiss Penelope Anne Watson
StatusCurrent
Appointed01 April 2011(23 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameLeslie Fraser
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleRetired
Correspondence Address11 Linden Close
Briggswath
Whitby
North Yorkshire
YO21 1TA
Director NameJohn Malcolm Elliott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2002)
RoleCompany Director
Correspondence Address63 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameAndrew Roy Duffin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 1992)
RoleBank Manager
Correspondence Address18 Witton Way
High Etherley
Bishop Auckland
County Durham
DL14 0LR
Director NameOlive Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 1991)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressDerby House
9 Addison Street
Crook
County Durham
DL15 9EJ
Secretary NameDavid Joseph Martin
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address8 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EH
Director NameMr John Ferguson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 June 1995)
RoleCompany Director
Correspondence Address3 Rydale Grove
West Auckland
Bishop Auckland
County Durham
DL14 9LT
Director NameMr John Ellerker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1997)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Town Farm Closee
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameKeith Stanley Butterfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(6 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 1994)
RoleBank Manager
Correspondence Address16 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Director NameHarold Douthwaite
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2001)
RoleRetired
Correspondence Address22 Manor Road
St Helen Auckland
Bishop Auckland
County Durham
DL14 9EP
Director NameJohn James Garfitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2002)
RoleBank Manager
Correspondence Address8 Lowes Court
Durham
County Durham
DH1 4NR
Secretary NameFarag Tarbah
NationalityBritish
StatusResigned
Appointed29 January 1997(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address65 Marine Drive
Hartlepool
Cleveland
TS24 0DU
Secretary NameMr John Ellerker
NationalityBritish
StatusResigned
Appointed31 May 1997(9 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Town Farm Closee
Bishopton
Stockton On Tees
Cleveland
TS21 1HX
Secretary NameGeraldine Ann Pinder
NationalityBritish
StatusResigned
Appointed30 November 1997(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Romany Road
Great Ayton
Middlesbrough
North Yorkshire
TS9 6BU
Director NameJohn Hewitson Elmes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2001)
RolePractice Manager
Correspondence Address14 Maple Close
Sunnybrow
Crook
County Durham
DL15 0XQ
Secretary NamePaul Morin Robinson
NationalityBritish
StatusResigned
Appointed05 January 2004(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 04 November 2004)
RoleChief Executive
Correspondence Address18 Chantry Close
High Grange
Darlington
County Durham
DL3 0BG
Secretary NameJoan Dowson
NationalityBritish
StatusResigned
Appointed11 November 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2005)
RoleBusiness Advisor
Correspondence Address4 High Terrace
Roddymoor
Crook
County Durham
DL15 9RA
Secretary NameMr Shaun Stuart
NationalityBritish
StatusResigned
Appointed13 December 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Edward Street
Bishop Auckland
County Durham
DL14 7DT
Director NameKim Fryer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 2011)
RoleCastle Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWescott Lodge
Auckland Castle
Bishop Auckland
County Durham
DL14 7NP
Director NameMargaret Olive Brown
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2008)
RoleRetired Retailer
Correspondence Address12 Sherwood Close
Barnard Castle
Co Durham
DL12 8LW
Director NameClifford Eric Fell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(19 years after company formation)
Appointment Duration5 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address55 Bartlemere
Barnard Castle
Co Durham
DL12 8LR
Director NameJosephine Hazel Fergus
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2009)
RoleS Employed
Correspondence AddressCharazel House
Gainford
Darlington
Co Durham
DL2 3EG
Director NameDavid Blackie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodside
Barnard Castle
Durham
DL12 8AP
Director NameMr Alan Anderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleLoan Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 St Andrews Road
Bishop Auckland
Durham
DL14 6RT
Director NameMr Peter William Fisk
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NameMiss Natalie Davison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2011)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDl5
Director NameMr Brian Allen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Flambard Drive
Bishop Auckland
County Durham
DL14 7GG
Secretary NameLynn Chapman
StatusResigned
Appointed01 July 2010(23 years after company formation)
Appointment Duration9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address27 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameLord Derek Foster
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2019)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB

Contact

Websitewww.theenterpriseagency.co.uk/
Telephone01388 776688
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,495,529
Cash£287,259
Current Liabilities£128,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (1 week, 1 day ago)
Next Return Due24 April 2025 (1 year from now)

Charges

25 May 2000Delivered 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

Filing History

13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Termination of appointment of John Victor Parnell as a director on 13 June 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Derek Foster as a director on 5 January 2019 (1 page)
25 February 2019Termination of appointment of Henry Nicholson as a director on 17 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 10 April 2016 no member list (8 pages)
3 May 2016Annual return made up to 10 April 2016 no member list (8 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 10 April 2015 no member list (8 pages)
30 April 2015Annual return made up to 10 April 2015 no member list (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 10 April 2014 no member list (8 pages)
23 April 2014Annual return made up to 10 April 2014 no member list (8 pages)
21 March 2014Registered 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 2014Registered 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 2014Appointment of Mr Henry Nicholson as a director (2 pages)
20 March 2014Appointment of Mr Henry Nicholson as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Appointment of Mr John Victor Parnell as a director (2 pages)
21 November 2013Appointment of Mr John Victor Parnell as a director (2 pages)
29 August 2013Termination of appointment of Geoffrey Mowbray as a director (1 page)
29 August 2013Termination of appointment of Geoffrey Mowbray as a director (1 page)
16 April 2013Annual return made up to 10 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 10 April 2013 no member list (8 pages)
25 January 2013Appointment of Lord Derek Foster as a director (2 pages)
25 January 2013Appointment of Lord Derek Foster as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Termination of appointment of Brian Allen as a director (1 page)
21 June 2012Termination of appointment of Marilyn Tarn as a director (1 page)
21 June 2012Termination of appointment of John Robson as a director (1 page)
21 June 2012Termination of appointment of Brian Allen as a director (1 page)
21 June 2012Termination of appointment of Peter Fisk as a director (1 page)
21 June 2012Termination of appointment of Marilyn Tarn as a director (1 page)
21 June 2012Termination of appointment of John Robson as a director (1 page)
21 June 2012Termination of appointment of Peter Fisk as a director (1 page)
4 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
4 May 2012Director's details changed for Robert John Yorke on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Robert John Yorke on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Robert John Yorke on 1 April 2012 (2 pages)
4 May 2012Annual return made up to 10 April 2012 no member list (11 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Termination of appointment of John Pattendon Humphreys as a director (1 page)
14 September 2011Termination of appointment of John Pattendon Humphreys as a director (1 page)
5 September 2011Termination of appointment of Alistair Nattrass as a director (1 page)
5 September 2011Termination of appointment of Alistair Nattrass as a director (1 page)
30 August 2011Termination of appointment of Natalie Davison as a director (1 page)
30 August 2011Termination of appointment of Natalie Davison as a director (1 page)
30 August 2011Termination of appointment of Kim Fryer as a director (1 page)
30 August 2011Termination of appointment of Kim Fryer as a director (1 page)
16 August 2011Termination of appointment of Maureen Stanton as a director (1 page)
16 August 2011Termination of appointment of Darren Race as a director (1 page)
16 August 2011Termination of appointment of Maureen Stanton as a director (1 page)
16 August 2011Termination of appointment of Darren Race as a director (1 page)
3 May 2011Annual return made up to 10 April 2011 no member list (18 pages)
3 May 2011Annual return made up to 10 April 2011 no member list (18 pages)
27 April 2011Termination of appointment of Barbara Harrison as a director (1 page)
27 April 2011Termination of appointment of Barbara Johnson as a director (1 page)
27 April 2011Termination of appointment of Barbara Harrison as a director (1 page)
27 April 2011Termination of appointment of Barbara Johnson as a director (1 page)
4 April 2011Appointment of Miss Penelope Anne Watson as a secretary (1 page)
4 April 2011Appointment of Miss Penelope Anne Watson as a secretary (1 page)
31 March 2011Termination of appointment of Lynn Chapman as a secretary (1 page)
31 March 2011Termination of appointment of Lynn Chapman as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Company name changed the enterprise agency for wear valley and teesdale LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
25 August 2010Company name changed the enterprise agency for wear valley and teesdale LIMITED\certificate issued on 25/08/10
  • CONNOT ‐
(3 pages)
23 August 2010Appointment of Mr Alistair Gordon Nattrass as a director (2 pages)
23 August 2010Appointment of Mr Alistair Gordon Nattrass as a director (2 pages)
16 August 2010Appointment of Mr Brian Allen as a director (2 pages)
16 August 2010Appointment of Miss Natalie Davison as a director (2 pages)
16 August 2010Appointment of Mrs Marilyn Tarn as a director (2 pages)
16 August 2010Appointment of Mr Peter William Fisk as a director (2 pages)
16 August 2010Termination of appointment of Shaun Stuart as a secretary (1 page)
16 August 2010Appointment of Mr Brian Allen as a director (2 pages)
16 August 2010Appointment of Mr Darren Race as a director (2 pages)
16 August 2010Appointment of Lynn Chapman as a secretary (1 page)
16 August 2010Appointment of Miss Natalie Davison as a director
  • ANNOTATION Clarification The address of Natalie Davison, former director of south durham enterprise agency LIMITED was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 August 2010Appointment of Mr John William Robson as a director (2 pages)
16 August 2010Appointment of Mr John Pattendon Humphreys as a director (2 pages)
16 August 2010Appointment of Mr Darren Race as a director (2 pages)
16 August 2010Appointment of Mr John William Robson as a director (2 pages)
16 August 2010Appointment of Mrs Marilyn Tarn as a director (2 pages)
16 August 2010Appointment of Mr John Pattendon Humphreys as a director (2 pages)
16 August 2010Appointment of Lynn Chapman as a secretary (1 page)
16 August 2010Termination of appointment of Shaun Stuart as a secretary (1 page)
16 August 2010Appointment of Mr Peter William Fisk as a director (2 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
6 May 2010Director's details changed for Robert John Yorke on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Geoffrey Mowbray on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Christine Eccles on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Kim Fryer on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Joanna Tait on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Robert John Yorke on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Barbara Harrison on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Joanna Tait on 10 April 2010 (2 pages)
6 May 2010Annual return made up to 10 April 2010 no member list (7 pages)
6 May 2010Director's details changed for Mrs Barbara Harrison on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Anne Johnson on 10 April 2010 (2 pages)
6 May 2010Annual return made up to 10 April 2010 no member list (7 pages)
6 May 2010Director's details changed for Kim Fryer on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Anne Johnson on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Geoffrey Mowbray on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Christine Eccles on 10 April 2010 (2 pages)
11 February 2010Appointment of Mr Robert Mark Hope as a director (2 pages)
11 February 2010Appointment of Mr Robert Mark Hope as a director (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Termination of appointment of John Lavender as a director (1 page)
14 December 2009Termination of appointment of John Lavender as a director (1 page)
24 November 2009Appointment of Mrs Barbara Harrison as a director (1 page)
24 November 2009Appointment of Mrs Barbara Harrison as a director (1 page)
12 November 2009Termination of appointment of Graeme Gill as a director (1 page)
12 November 2009Termination of appointment of Graeme Gill as a director (1 page)
14 October 2009Termination of appointment of David Blackie as a director (1 page)
14 October 2009Termination of appointment of David Blackie as a director (1 page)
13 May 2009Annual return made up to 10/04/09 (5 pages)
13 May 2009Annual return made up to 10/04/09 (5 pages)
20 April 2009Appointment terminated director alan anderson (1 page)
20 April 2009Appointment terminated director alan anderson (1 page)
3 April 2009Appointment terminated director josephine fergus (1 page)
3 April 2009Appointment terminated director josephine fergus (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 December 2008Annual return made up to 10/04/08 (6 pages)
8 December 2008Annual return made up to 10/04/08 (6 pages)
24 July 2008Appointment terminated director ian tallentire (1 page)
24 July 2008Appointment terminated director ian tallentire (1 page)
1 July 2008Appointment terminated director margaret brown (1 page)
1 July 2008Appointment terminated director christine mcewan (1 page)
1 July 2008Appointment terminated director margaret brown (1 page)
1 July 2008Appointment terminated director christine mcewan (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 April 2007Annual return made up to 10/04/07 (3 pages)
10 April 2007Annual return made up to 10/04/07 (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
13 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Memorandum and Articles of Association (16 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Memorandum and Articles of Association (16 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
10 August 2006Company name changed wear valley development agency l imited\certificate issued on 10/08/06 (3 pages)
10 August 2006Company name changed wear valley development agency l imited\certificate issued on 10/08/06 (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
15 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Secretary resigned
(5 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Secretary resigned
(5 pages)
15 May 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(5 pages)
16 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(5 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
17 November 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
1 April 2004Annual return made up to 10/04/04
  • 363(288) ‐ Director resigned
(6 pages)
1 April 2004Annual return made up to 10/04/04
  • 363(288) ‐ Director resigned
(6 pages)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 47/48 market place bishop auckland county durham DL14 7NP (1 page)
15 September 2000Registered office changed on 15/09/00 from: 47/48 market place bishop auckland county durham DL14 7NP (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2000Annual return made up to 10/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Annual return made up to 10/04/99
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Annual return made up to 10/04/99
  • 363(287) ‐ Registered office changed on 26/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
24 December 1998Annual return made up to 10/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Annual return made up to 10/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned;director resigned (1 page)
24 December 1998Director resigned (1 page)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 September 1997New secretary appointed (1 page)
10 September 1997New secretary appointed (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
1 August 1997Registered 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 1997Registered 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 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
10 May 1996Annual return made up to 10/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 1996Annual return made up to 10/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Full accounts made up to 31 March 1995 (12 pages)
6 July 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Registered office changed on 27/06/95 from: auckland new business centre bishop auckland county durham DL14 9TX (1 page)
27 June 1995Annual return made up to 10/04/95 (8 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: auckland new business centre bishop auckland county durham DL14 9TX (1 page)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Annual return made up to 10/04/95 (8 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
30 June 1987Incorporation (30 pages)
30 June 1987Incorporation (30 pages)