Company NameDurham County Waste Management Company Limited
Company StatusLiquidation
Company Number02651168
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Paul Darby
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(19 years after company formation)
Appointment Duration13 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Phillip Oliver Sherratt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(19 years after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Ian James Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(19 years after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Terence Albert Collins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(19 years after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameSir Peter Derek Carr
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corchester Towers
Corbridge
Northumberland
NE45 5NP
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address14 Southlands
Tynemouth
Tyne And Wear
NE30 2QS
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameAnthony Howard Ewin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2001)
RoleSolicitor
Correspondence AddressPeartree Cottage
Bent House Lane
Durham
County Durham
DH1 2RY
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Secretary NameAnthony Howard Ewin
NationalityBritish
StatusResigned
Appointed03 October 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address14 Mount Joy Crescent
Durham
County Durham
DH1 3BA
Secretary NameJohn Hart Simpson
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1998)
RoleSecretary
Correspondence Address35 Rosedale Avenue South Bents
Whitburn
Sunderland
Tyne & Wear
SR6 8BD
Director NameMr Neil Mundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(7 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Secretary NameMr Neil Mundy
NationalityBritish
StatusResigned
Appointed30 October 1998(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed22 October 1999(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameDr Leslie Graham Grant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameNorman Donald Parker Ross
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2006)
RoleCouncillor
Correspondence Address10 South View
Bearpark
Durham
DH7 7DE
Director NameMr Kingsley Ward Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleChairman Cddc
Country of ResidenceUnited Kingdom
Correspondence AddressKirkwood 28 West End
Wolsingham
Bishop Auckland
County Durham
DL13 3AP
Director NameAlbert Nugent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2008)
RoleLeader
Correspondence Address53 Windermere Road
Westlea
Seaham
County Durham
SR7 8HW
Director NameMr Alan Duncan Patrickson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(19 years after company formation)
Appointment Duration2 years (resigned 25 October 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS
Director NameMr Christopher Paul Wildsmith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 January 2011)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressProspect House
Aykley Heads Business Centre
Aykley Heads, Durham
County Durham
DH1 5TS

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Turnover£34,720,288
Gross Profit£3,035,602
Net Worth£1,804,556
Cash£701,101
Current Liabilities£7,727,480

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due28 March 2017 (overdue)

Filing History

5 September 2023Liquidators' statement of receipts and payments to 30 June 2023 (22 pages)
30 June 2023Notice of completion of voluntary arrangement (17 pages)
13 April 2023Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2023 (15 pages)
31 August 2022Liquidators' statement of receipts and payments to 30 June 2022 (23 pages)
12 April 2022Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2022 (16 pages)
18 December 2021Registered office address changed from Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX to 60 Grey Street Newcastle upon Tyne NE1 6AH on 18 December 2021 (2 pages)
3 September 2021Liquidators' statement of receipts and payments to 30 June 2021 (22 pages)
6 April 2021Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2021 (16 pages)
5 September 2020Liquidators' statement of receipts and payments to 30 June 2020 (22 pages)
22 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2020 (16 pages)
7 September 2019Liquidators' statement of receipts and payments to 30 June 2019 (22 pages)
24 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2019 (16 pages)
25 September 2018Resignation of a liquidator (14 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
5 September 2018Liquidators' statement of receipts and payments to 30 June 2018 (22 pages)
21 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2018 (16 pages)
8 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (21 pages)
8 September 2017Liquidators' statement of receipts and payments to 30 June 2017 (21 pages)
9 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (15 pages)
9 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017 (15 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
8 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (20 pages)
8 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (20 pages)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Appointment of a voluntary liquidator (2 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (16 pages)
21 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2016 (16 pages)
9 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
9 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
9 September 2015Liquidators statement of receipts and payments to 30 June 2015 (20 pages)
22 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (17 pages)
22 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2015 (17 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
4 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (21 pages)
4 September 2014Liquidators statement of receipts and payments to 30 June 2014 (21 pages)
11 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (15 pages)
11 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2014 (15 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (5 pages)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Prospect House Aykley Heads Business Centre Aykley Heads, Durham County Durham DH1 5TS on 2 July 2013 (2 pages)
6 June 2013Termination of appointment of Stephen Scott as a director (1 page)
6 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
6 June 2013Termination of appointment of Stephen Scott as a director (1 page)
6 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
21 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 February 2013Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 October 2012Termination of appointment of Alan Patrickson as a director (1 page)
29 October 2012Termination of appointment of Alan Patrickson as a director (1 page)
2 May 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,378,002
(6 pages)
2 May 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,378,002
(6 pages)
8 March 2012Termination of appointment of Peter Carr as a director (1 page)
8 March 2012Termination of appointment of Peter Carr as a director (1 page)
5 January 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
10 May 2011Secretary's details changed for Stephen Michael Scott on 10 May 2011 (1 page)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
10 May 2011Secretary's details changed for Stephen Michael Scott on 10 May 2011 (1 page)
10 May 2011Director's details changed for Stephen Michael Scott on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Stephen Michael Scott on 10 May 2011 (2 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2011Termination of appointment of Christopher Wildsmith as a director (1 page)
22 February 2011Termination of appointment of Christopher Wildsmith as a director (1 page)
29 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
29 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
20 October 2010Appointment of Mr Ian James Thompson as a director (2 pages)
20 October 2010Appointment of Mr Phillip Oliver Sherratt as a director (2 pages)
20 October 2010Appointment of Mr Alan Duncan Patrickson as a director (2 pages)
20 October 2010Appointment of Mr Ian James Thompson as a director (2 pages)
20 October 2010Appointment of Mr Phillip Oliver Sherratt as a director (2 pages)
20 October 2010Appointment of Mr Alan Duncan Patrickson as a director (2 pages)
19 October 2010Appointment of Mr Christopher Paul Wildsmith as a director (2 pages)
19 October 2010Appointment of Mr Paul Darby as a director (2 pages)
19 October 2010Appointment of Mr Terence Albert Collins as a director (2 pages)
19 October 2010Appointment of Mr Christopher Paul Wildsmith as a director (2 pages)
19 October 2010Appointment of Mr Terence Albert Collins as a director (2 pages)
19 October 2010Appointment of Mr Paul Darby as a director (2 pages)
28 April 2010Director's details changed for Sir Peter Derek Carr on 14 March 2010 (2 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Stephen Michael Scott on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Stephen Michael Scott on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Sir Peter Derek Carr on 14 March 2010 (2 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
17 June 2009Appointment terminated director albert nugent (1 page)
17 June 2009Appointment terminated director albert nugent (1 page)
28 May 2009Return made up to 14/03/09; full list of members (4 pages)
28 May 2009Return made up to 14/03/09; full list of members (4 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
21 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
10 June 2008Appointment terminated director leslie grant (1 page)
10 June 2008Appointment terminated director leslie grant (1 page)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
6 September 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
2 May 2007Return made up to 14/03/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Return made up to 14/03/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
11 December 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
2 June 2006Particulars of mortgage/charge (10 pages)
2 June 2006Particulars of mortgage/charge (10 pages)
5 May 2006Return made up to 14/03/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 14/03/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
27 January 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
27 January 2006Group of companies' accounts made up to 31 March 2005 (33 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
7 December 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
7 December 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
9 June 2004Return made up to 14/03/04; full list of members (8 pages)
9 June 2004Return made up to 14/03/04; full list of members (8 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (32 pages)
18 April 2003Return made up to 14/03/03; full list of members (8 pages)
18 April 2003Return made up to 14/03/03; full list of members (8 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
31 January 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
5 April 2002Return made up to 14/03/02; full list of members (7 pages)
5 April 2002Return made up to 14/03/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
11 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 April 2001Return made up to 14/03/01; full list of members (8 pages)
11 April 2001Return made up to 14/03/01; full list of members (8 pages)
6 February 2001Full group accounts made up to 31 March 2000 (27 pages)
6 February 2001Full group accounts made up to 31 March 2000 (27 pages)
26 June 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 June 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Full group accounts made up to 31 March 1999 (31 pages)
11 January 2000Full group accounts made up to 31 March 1999 (31 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 4 abbeyhouse abbeywoods business park pity me durham DH1 5TH (1 page)
16 November 1999Registered office changed on 16/11/99 from: suite 4 abbeyhouse abbeywoods business park pity me durham DH1 5TH (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Return made up to 14/03/99; no change of members (11 pages)
6 April 1999Return made up to 14/03/99; no change of members (11 pages)
6 April 1999Director's particulars changed (1 page)
21 December 1998Full group accounts made up to 31 March 1998 (23 pages)
21 December 1998Full group accounts made up to 31 March 1998 (23 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
27 November 1997Full accounts made up to 31 March 1997 (20 pages)
27 November 1997Full accounts made up to 31 March 1997 (20 pages)
11 April 1997Return made up to 14/03/97; full list of members (12 pages)
11 April 1997Return made up to 14/03/97; full list of members (12 pages)
12 December 1996Full accounts made up to 31 March 1996 (22 pages)
12 December 1996Full accounts made up to 31 March 1996 (22 pages)
3 May 1996Director's particulars changed (1 page)
3 May 1996Director's particulars changed (1 page)
9 April 1996Return made up to 14/03/96; full list of members (12 pages)
9 April 1996Return made up to 14/03/96; full list of members (12 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
18 December 1995Full accounts made up to 31 March 1995 (21 pages)
18 December 1995Full accounts made up to 31 March 1995 (21 pages)
16 August 1995Registered office changed on 16/08/95 from: county hall durham DH1 5UL (1 page)
16 August 1995Registered office changed on 16/08/95 from: county hall durham DH1 5UL (1 page)
6 April 1995Return made up to 14/03/95; full list of members (14 pages)
6 April 1995Return made up to 14/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 December 1991Company name changed plantderive LIMITED\certificate issued on 31/12/91 (2 pages)
30 December 1991Company name changed plantderive LIMITED\certificate issued on 31/12/91 (2 pages)
3 October 1991Incorporation (9 pages)
3 October 1991Incorporation (9 pages)