Ouston
Chester Le Street
County Durham
DH2 1LR
Director Name | Dr Michaela Griffin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 52 Front Street Pity Me Durham DH1 5DW |
Director Name | John Robert Burnip |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Oakham Drive Carrville County Durham DH1 1NB |
Secretary Name | Dr Michaela Griffin |
---|---|
Status | Current |
Appointed | 13 November 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 52 Front Street Pity Me Durham DH1 5DW |
Director Name | Ms Helen Cockburn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Ms Maria Parle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Ms Patricia Fay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Jean Brignal |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Teacher (Retired) |
Country of Residence | England |
Correspondence Address | Lowlands Western Hill Durham DH1 4RG |
Director Name | George Anthony Turnbull |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Thackholme Boldron Barnard Castle County Durham DL12 9SU |
Director Name | Mr John Clifford |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Lecturer (Retired) |
Correspondence Address | 53 Foxhills Crescent Lanchester Durham County Durham DH7 0PW |
Secretary Name | Mr David Smark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rothwell Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1TY |
Secretary Name | Mr John Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 53 Foxhills Crescent Lanchester Durham County Durham DH7 0PW |
Secretary Name | Mrs Margaret Mary Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Turnberry Ouston Chester Le Street County Durham DH2 1LR |
Director Name | Judith Pitchford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(10 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 18 March 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Bridge House Station Road East Coxhoe Durham DH6 4BA |
Director Name | Ms Alex Ellwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 April 2018) |
Role | Educational Support |
Country of Residence | England |
Correspondence Address | 5 Bishops Way Pity Me Durham DH1 5DB |
Director Name | Dr Joan Elizabeth Rogers |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howcans Front Street Esh Durham DH7 9QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £241,890 |
Net Worth | £133,580 |
Cash | £39,772 |
Current Liabilities | £9,100 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 5 days from now) |
12 February 2024 | Appointment of Ms Patricia Fay as a director on 1 December 2023 (2 pages) |
---|---|
12 February 2024 | Appointment of Ms Maria Parle as a director on 1 December 2023 (2 pages) |
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (21 pages) |
7 July 2023 | Appointment of Ms Helen Cockburn as a director on 6 July 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (19 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (19 pages) |
26 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 13 May 2021 (1 page) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from C/O Baldwins (Wynyard) Ltd T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 11 May 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 April 2019 (18 pages) |
9 May 2019 | Termination of appointment of Judith Pitchford as a director on 18 March 2019 (1 page) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Joan Elizabeth Rogers as a director on 3 February 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
13 November 2018 | Director's details changed for Michaela Griffin on 13 November 2018 (2 pages) |
13 November 2018 | Appointment of Dr Michaela Griffin as a secretary on 13 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Margaret Mary Ryder as a secretary on 13 November 2018 (1 page) |
4 May 2018 | Termination of appointment of Alex Ellwood as a director on 23 April 2018 (1 page) |
4 May 2018 | Confirmation statement made on 29 April 2018 with updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (18 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
1 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
2 September 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to C/O Baldwins (Wynyard) Ltd T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE to C/O Baldwins (Wynyard) Ltd T/a Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2 September 2016 (1 page) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (8 pages) |
20 May 2016 | Annual return made up to 29 April 2016 no member list (8 pages) |
4 December 2015 | Appointment of Dr Joan Elizabeth Rogers as a director on 11 November 2015 (2 pages) |
4 December 2015 | Appointment of Dr Joan Elizabeth Rogers as a director on 11 November 2015 (2 pages) |
23 November 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
23 November 2015 | Total exemption full accounts made up to 30 April 2015 (14 pages) |
12 November 2015 | Termination of appointment of George Anthony Turnbull as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of George Anthony Turnbull as a director on 11 November 2015 (1 page) |
14 May 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
14 May 2015 | Annual return made up to 29 April 2015 no member list (8 pages) |
3 December 2014 | Termination of appointment of Jean Brignal as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Jean Brignal as a director on 2 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Jean Brignal as a director on 2 December 2014 (1 page) |
1 December 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
1 December 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
21 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
21 May 2014 | Annual return made up to 29 April 2014 no member list (9 pages) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
13 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
13 May 2013 | Annual return made up to 29 April 2013 no member list (9 pages) |
21 November 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
21 November 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
15 November 2012 | Registered office address changed from 31 Old Elvet Durham City DH1 3JA on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 31 Old Elvet Durham City DH1 3JA on 15 November 2012 (1 page) |
8 May 2012 | Annual return made up to 29 April 2012 no member list (9 pages) |
8 May 2012 | Annual return made up to 29 April 2012 no member list (9 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
5 May 2011 | Annual return made up to 29 April 2011 no member list (9 pages) |
9 December 2010 | Appointment of Ms Alex Ellwood as a director (2 pages) |
9 December 2010 | Appointment of Ms Alex Ellwood as a director (2 pages) |
7 December 2010 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
7 December 2010 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
30 April 2010 | Director's details changed for Michaela Griffin on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Michaela Griffin on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jean Brignal on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Judith Pitchford on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Margaret Mary Ryder on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jean Brignal on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Margaret Mary Ryder on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for George Anthony Turnbull on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Judith Pitchford on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Robert Burnip on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for George Anthony Turnbull on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Robert Burnip on 29 April 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
27 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
30 April 2009 | Annual return made up to 29/04/09 (4 pages) |
30 April 2009 | Annual return made up to 29/04/09 (4 pages) |
30 March 2009 | Annual return made up to 29/04/08 (8 pages) |
30 March 2009 | Annual return made up to 29/04/08 (8 pages) |
24 November 2008 | Partial exemption accounts made up to 30 April 2008 (13 pages) |
24 November 2008 | Partial exemption accounts made up to 30 April 2008 (13 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 November 2007 | New director appointed (1 page) |
7 June 2007 | Annual return made up to 29/04/07
|
7 June 2007 | Annual return made up to 29/04/07
|
1 December 2006 | Partial exemption accounts made up to 30 April 2006 (13 pages) |
1 December 2006 | Partial exemption accounts made up to 30 April 2006 (13 pages) |
26 May 2006 | Annual return made up to 29/04/06 (5 pages) |
26 May 2006 | Annual return made up to 29/04/06 (5 pages) |
21 November 2005 | Partial exemption accounts made up to 30 April 2005 (14 pages) |
21 November 2005 | Partial exemption accounts made up to 30 April 2005 (14 pages) |
3 May 2005 | Annual return made up to 29/04/05
|
3 May 2005 | Annual return made up to 29/04/05
|
19 November 2004 | Partial exemption accounts made up to 30 April 2004 (14 pages) |
19 November 2004 | Partial exemption accounts made up to 30 April 2004 (14 pages) |
11 May 2004 | Annual return made up to 29/04/04 (6 pages) |
11 May 2004 | Annual return made up to 29/04/04 (6 pages) |
20 February 2004 | Partial exemption accounts made up to 30 April 2003 (14 pages) |
20 February 2004 | Partial exemption accounts made up to 30 April 2003 (14 pages) |
15 May 2003 | Annual return made up to 29/04/03
|
15 May 2003 | Annual return made up to 29/04/03
|
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
28 February 2003 | Full accounts made up to 30 April 2002 (14 pages) |
18 June 2002 | Annual return made up to 29/04/02 (5 pages) |
18 June 2002 | Annual return made up to 29/04/02 (5 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
14 May 2001 | Annual return made up to 29/04/01 (4 pages) |
14 May 2001 | Annual return made up to 29/04/01 (4 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 June 2000 | Annual return made up to 29/04/00 (4 pages) |
19 June 2000 | Annual return made up to 29/04/00 (4 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
18 May 1999 | Annual return made up to 29/04/99 (4 pages) |
18 May 1999 | Annual return made up to 29/04/99 (4 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
19 May 1997 | Annual return made up to 29/04/97 (4 pages) |
19 May 1997 | Annual return made up to 29/04/97 (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 June 1996 | Annual return made up to 29/04/96 (4 pages) |
3 June 1996 | Annual return made up to 29/04/96 (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 April 1995 | Annual return made up to 29/04/95
|
28 April 1995 | Annual return made up to 29/04/95
|
29 April 1991 | Incorporation (24 pages) |
29 April 1991 | Incorporation (24 pages) |