Darlington
DL1 4WD
Secretary Name | Town & City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2023(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 9 Pioneer Court Darlington DL1 4WD |
Director Name | David Roger Keith Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | 3 Piccadilly Grove Scotforth Lancaster Lancashire LA1 4PP |
Director Name | Mr Philip David Haslam |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 17 April 1995) |
Role | Regional Development Manager |
Correspondence Address | 12 Longton Drive Torrisholme Morecambe Lancashire LA4 6LS |
Secretary Name | Mr Philip David Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 12 Longton Drive Torrisholme Morecambe Lancashire LA4 6LS |
Director Name | Philip Henneberry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Inglemere Drive Arnside Carnforth Lancashire LA5 0BY |
Director Name | Ivan Reynolds |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1996) |
Role | Teaching |
Correspondence Address | Manor House Cotherstone Barnard Castle County Durham DL12 9PD |
Secretary Name | Susan Jane Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 Low Mill Barnard Castle County Durham DL12 8JN |
Director Name | Christopher Martin Guy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(5 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 January 1997) |
Role | Sales Professional |
Correspondence Address | 23 Low Mill Barnard Castle County Durham DL12 8JN |
Director Name | Leo Crossling |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1998) |
Role | Sales Consultant |
Correspondence Address | 20 Low Mill Barnard Castle County Durham DL12 8JN |
Director Name | Margaret Winifred Lillian Hamilton |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Low Mill Barnard Castle County Durham DL12 8JN |
Secretary Name | Rev Stephen James Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 3 Old Courts Barnard Castle School Barnard Castle County Durham DL12 8UN |
Secretary Name | Rev Valerie Ann Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2001) |
Role | Minister Of Religion |
Correspondence Address | 20 Low Mill Barnard Castle County Durham DL12 8JN |
Secretary Name | Charmian Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 34 Low Mill Barnard Castle County Durham DL12 8JN |
Secretary Name | Mr Darren Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Director Name | Mr Allan Keith Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Mr Darren Gee |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Ms Maureen Cummins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle County Durham DL12 8NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Pioneer Court Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,717 |
Cash | £21,922 |
Current Liabilities | £2,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
30 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 May 2023 | Termination of appointment of Maureen Cummins as a director on 18 May 2023 (1 page) |
26 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 October 2021 | Appointment of Ms Maureen Cummins as a director on 1 April 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 September 2018 | Appointment of Mr Darren Gee as a director on 15 August 2018 (2 pages) |
8 September 2018 | Termination of appointment of Allan Keith Jones as a director on 15 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
4 May 2016 | Annual return made up to 17 April 2016 no member list (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
7 May 2015 | Annual return made up to 17 April 2015 no member list (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
28 April 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
23 April 2013 | Annual return made up to 17 April 2013 no member list (3 pages) |
26 March 2013 | Appointment of Mr Allan Jones as a director (2 pages) |
26 March 2013 | Termination of appointment of Margaret Hamilton as a director (1 page) |
26 March 2013 | Termination of appointment of Margaret Hamilton as a director (1 page) |
26 March 2013 | Appointment of Mr Allan Jones as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
25 April 2012 | Annual return made up to 17 April 2012 no member list (3 pages) |
25 April 2012 | Termination of appointment of Charmian Walter as a secretary (1 page) |
25 April 2012 | Termination of appointment of Charmian Walter as a secretary (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 17 April 2011 no member list (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 no member list (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Secretary's details changed for Mr Darren Gee on 17 April 2010 (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 no member list (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 no member list (2 pages) |
19 April 2010 | Secretary's details changed for Mr Darren Gee on 17 April 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Annual return made up to 17/04/09 (2 pages) |
21 April 2009 | Annual return made up to 17/04/09 (2 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Annual return made up to 17/04/08 (2 pages) |
18 April 2008 | Annual return made up to 17/04/08 (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Annual return made up to 17/04/07 (2 pages) |
30 April 2007 | Annual return made up to 17/04/07 (2 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Annual return made up to 17/04/06 (2 pages) |
25 April 2006 | Annual return made up to 17/04/06 (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Annual return made up to 17/04/05 (4 pages) |
14 July 2005 | Annual return made up to 17/04/05 (4 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Annual return made up to 17/04/04 (3 pages) |
4 May 2004 | Annual return made up to 17/04/04 (3 pages) |
30 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 June 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 7 newgate barnard castle county durham DL12 8NQ (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 7 newgate barnard castle county durham DL12 8NQ (1 page) |
19 May 2003 | Annual return made up to 17/04/03
|
19 May 2003 | Annual return made up to 17/04/03
|
20 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
13 June 2002 | Annual return made up to 17/04/02 (3 pages) |
13 June 2002 | Annual return made up to 17/04/02 (3 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
9 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
17 May 2001 | Annual return made up to 17/04/01 (3 pages) |
17 May 2001 | Annual return made up to 17/04/01 (3 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 May 2000 | Annual return made up to 17/04/00 (3 pages) |
23 May 2000 | Annual return made up to 17/04/00 (3 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 May 1999 | Annual return made up to 17/04/99
|
10 May 1999 | Annual return made up to 17/04/99
|
4 November 1998 | Registered office changed on 04/11/98 from: priory close st mary's gate lancaster lancashire LA1 1XB (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: priory close st mary's gate lancaster lancashire LA1 1XB (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
17 June 1998 | Annual return made up to 17/04/98
|
17 June 1998 | Annual return made up to 17/04/98
|
10 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 May 1997 | Annual return made up to 17/04/97 (4 pages) |
9 May 1997 | Annual return made up to 17/04/97 (4 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
12 July 1996 | Annual return made up to 17/04/96 (6 pages) |
12 July 1996 | Annual return made up to 17/04/96 (6 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 September 1995 | Annual return made up to 17/04/95 (6 pages) |
14 September 1995 | Annual return made up to 17/04/95 (6 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 8 low mill barnard castle co durham DL12 8JN (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 8 low mill barnard castle co durham DL12 8JN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
17 April 1991 | Incorporation (10 pages) |