South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director Name | Mrs Beverley Wood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mr James Ferdinand |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mr Joseph Martin Hargreaves |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mrs Deborah Louise Mather |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mr John Paul Yarrow |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mrs Beverley Wood |
---|---|
Status | Current |
Appointed | 22 February 2024(36 years after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | Mr Barry Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandcroft 61 Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Director Name | Mr Michael John Chipchase |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Mr Peter Loftus Monk |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 01 January 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longfield House Hamsterley Bishop Auckland County Durham DL13 3PP |
Director Name | Henry John Leigh Sykes |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 23 Bankwell Drive High Etherley Bishop Auckland County Durham DL14 0HG |
Director Name | Mr David Stanwix |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 10 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | George Robert Herbert |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Henry John Leigh Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 23 Bankwell Drive High Etherley Bishop Auckland County Durham DL14 0HG |
Secretary Name | Mr Michael John Chipchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Mrs Jillian Florence Hindmarsh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Mrs Jillian Florence Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Website | www.allensykes.co.uk |
---|---|
Telephone | 01388 526408 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
325 at £1 | David Stanwix 25.00% Ordinary |
---|---|
325 at £1 | George Robert Herbert 25.00% Ordinary |
325 at £1 | Jillian Florence Hindmarsh 25.00% Ordinary |
325 at £1 | Philip William Lamb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,783 |
Cash | £55,653 |
Current Liabilities | £262,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
20 January 2003 | Delivered on: 29 January 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 January 2023 | Confirmation statement made on 25 December 2022 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Appointment of Mrs Deborah Louise Mather as a director on 8 August 2022 (2 pages) |
8 August 2022 | Appointment of Mr John Paul Yarrow as a director on 8 August 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
11 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 September 2021 | Appointment of Mr Joseph Martin Hargreaves as a director on 13 September 2021 (2 pages) |
4 May 2021 | Termination of appointment of George Robert Herbert as a director on 31 March 2021 (1 page) |
4 January 2021 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 May 2020 | Notification of a person with significant control statement (2 pages) |
13 May 2020 | Cessation of Philip William Lamb as a person with significant control on 4 May 2020 (1 page) |
13 May 2020 | Cessation of Jillian Florence Hindmarsh as a person with significant control on 4 May 2020 (1 page) |
13 May 2020 | Cessation of Beverley Wood as a person with significant control on 4 May 2020 (1 page) |
12 May 2020 | Appointment of Mr James Ferdinand as a director on 4 May 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed for Mr Philip William Lamb on 1 December 2019 (2 pages) |
3 January 2020 | Change of details for Mr Philip William Lamb as a person with significant control on 1 December 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 January 2019 | Director's details changed for George Robert Herbert on 1 July 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 25 December 2018 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 September 2018 | Termination of appointment of David Stanwix as a director on 10 September 2018 (1 page) |
1 June 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
24 May 2018 | Notification of Beverley Wood as a person with significant control on 4 April 2018 (2 pages) |
24 May 2018 | Notification of Jillian Florence Hindmarsh as a person with significant control on 4 April 2018 (2 pages) |
24 May 2018 | Notification of Philip William Lamb as a person with significant control on 4 April 2018 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
22 May 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mrs Beverley Wood on 1 October 2015 (2 pages) |
8 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mrs Beverley Wood on 1 October 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Beverley Wood on 20 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mrs Beverley Wood on 20 December 2013 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
2 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
26 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Secretary's details changed for Mrs Jillian Florence Hindmarsh on 12 January 2011 (1 page) |
12 January 2011 | Secretary's details changed for Mrs Jillian Florence Hindmarsh on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip William Lamb on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Jillian Florence Hindmarsh on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip William Lamb on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Philip William Lamb on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Stanwix on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mrs Beverley Wood on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for George Robert Herbert on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for George Robert Herbert on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for George Robert Herbert on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Stanwix on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for David Stanwix on 4 January 2010 (2 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
3 April 2009 | Appointment terminated director michael chipchase (1 page) |
3 April 2009 | Director appointed mrs beverley wood (1 page) |
3 April 2009 | Appointment terminated director michael chipchase (1 page) |
3 April 2009 | Director appointed mrs beverley wood (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 January 2009 | Appointment terminated secretary michael chipchase (1 page) |
5 January 2009 | Secretary appointed mrs jillian florence hindmarsh (1 page) |
5 January 2009 | Return made up to 25/12/08; full list of members (7 pages) |
5 January 2009 | Appointment terminated secretary michael chipchase (1 page) |
5 January 2009 | Secretary appointed mrs jillian florence hindmarsh (1 page) |
5 January 2009 | Return made up to 25/12/08; full list of members (7 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 January 2008 | Return made up to 25/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 25/12/07; full list of members (5 pages) |
21 August 2007 | Section 294 (1 page) |
21 August 2007 | Section 294 (1 page) |
25 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 January 2007 | Return made up to 25/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 25/12/06; full list of members (5 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (23 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (5 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (5 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (10 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (10 pages) |
16 January 2004 | Return made up to 25/12/03; full list of members (10 pages) |
16 January 2004 | Return made up to 25/12/03; full list of members (10 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 March 2003 | Ad 03/03/03-04/03/03 £ si 230@1=230 £ ic 120/350 (2 pages) |
11 March 2003 | Ad 04/03/03--------- £ si 300@1=300 £ ic 350/650 (2 pages) |
11 March 2003 | Ad 03/03/03-04/03/03 £ si 230@1=230 £ ic 120/350 (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 04/03/03--------- £ si 300@1=300 £ ic 350/650 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (9 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
8 October 2002 | Company name changed allen, sykes & C0. LIMITED\certificate issued on 08/10/02 (2 pages) |
8 October 2002 | Company name changed allen, sykes & C0. LIMITED\certificate issued on 08/10/02 (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Return made up to 25/12/01; full list of members (9 pages) |
3 January 2002 | Return made up to 25/12/01; full list of members (9 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (9 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (9 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
12 January 2000 | Return made up to 25/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 25/12/99; full list of members (8 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
12 January 1999 | Return made up to 25/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 25/12/98; full list of members (8 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 25/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 25/12/97; no change of members (6 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 December 1996 | Return made up to 25/12/96; no change of members (6 pages) |
27 December 1996 | Return made up to 25/12/96; no change of members (6 pages) |
27 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 December 1995 | Return made up to 25/12/95; full list of members (8 pages) |
28 December 1995 | Return made up to 25/12/95; full list of members (8 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |