Company NameGroundwork North East
Company StatusActive
Company Number02702815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 1992(32 years, 1 month ago)
Previous NamesWest Durham Groundwork Trust and Groundwork West Durham And Darlington

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Diana Catherine Pearce
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr John Edward Pritchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(25 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector Of Strategic Planning
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Thomas Justice
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(25 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Andrew Roy Thurston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Marion Fiona Schooler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(26 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Amber Jade Jasmine Anderson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMiss Amber Jade Jasmine Hill
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Helen Simmons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Secretary NameMr John Paul Heatherington
StatusCurrent
Appointed24 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Joanne Davison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(31 years, 5 months after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Zain Richardson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Stephen Francis Cole
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Maxine Jean Ulrich Houston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Samuel Neill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMiss Jodie Parkin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Secretary NameMr Arthur Neville Fairclough
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Redlands
147 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameAllan Atkinson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 1996)
RoleDerwentside Nurseries Now Retired
Correspondence Address37 Hownsgill Drive
Knitsley
Consett
County Durham
DH8 9ER
Director NameMiss Monica Frieda Anderton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 May 2009)
RoleConsultant
Correspondence AddressSandyford
Healey
Riding Mill
Northumberland
NE44 6BA
Director NameCllr Thomas William Davison
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2003)
RoleRetired
Correspondence AddressNorthacres, Braeside
Edmondsley
Durham
County Durham
DH7 6DX
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameKeith Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 2009)
RoleEye Surgeon
Correspondence Address36 Carrowmore Road
Chester Le Street
County Durham
DH2 3DY
Director NameBrian David Ebbatson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2009)
RoleLecturer Retired
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheelin Avenue
Chester Le Street
County Durham
DH2 3DZ
Director NameDavid Craggs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFern House 26 Dawson Street
Crook
County Durham
DL15 8NH
Director NameLorraine Ellen Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2008)
RoleBusiness Manager
Correspondence Address22 Lapwing Lane
Norton
Stockton On Tees
TS20 1LT
Secretary NameMr Anthony James Wentworth
NationalityBritish
StatusResigned
Appointed02 February 2005(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Director NameCllr Pauline Mary Charlton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakwood Hall Esperley
Bishop Auckland
Durham
DL13 5AL
Director NameMrs Veronica Copeland
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Eastbourne Road
Darlington
County Durham
DL1 4ER
Director NameJennifer Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(15 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 August 2007)
RoleLocal Councillor
Correspondence Address22 Tower Road
Darlington
County Durham
DL3 6RU
Director NameCllr William Gene Dixon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2009)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address8 Stanhope Road
Darlington
Durham
DL3 7AR
Director NameMr Peter Brookes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Front Street South
Trimdon Village
County Durham
TS29 6LZ
Director NameMr Mark Charlton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
Cleadon Lane, Cleadon
Sunderland
Tyne & Wear
SR6 7UX
Secretary NameMs Catherine Joanna Culverhouse
StatusResigned
Appointed22 October 2009(17 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMrs Jill Catherine Donabie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House
29 Market Place
Bishop Auckland
County Durham
DL14 7NP
Director NameDr Clare Louise Bambra
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2013)
RoleProfessor Of Public Health Policy
Country of ResidenceEngland
Correspondence AddressGrosvenor House
29 Market Place
Bishop Auckland
County Durham
DL14 7NP
Director NameMs Monica Bernadette Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2017)
RoleLead Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House
29 Market Place
Bishop Auckland
County Durham
DL14 7NP
Director NameDr Jim Patterson Carrick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House
29 Market Place
Bishop Auckland
County Durham
DL14 7NP
Director NameMrs Rosemary Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director NameMr Ian Brown
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(22 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Darush Hossginzadgh Dodds
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2018)
RoleHead Of Corporate Responsibilty
Country of ResidenceUnited Kingdom
Correspondence Address90 Whitworth Park Drive
Houghton Le Spring
Tyne And Wear
DH4 6GN
Director NameMr Christopher David Baxter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Market Place
Bishop Auckland
DL14 7NP
Director NameMs Tara Therese Case
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE

Contact

Websitegroundwork.org.uk
Email address[email protected]
Telephone01388 662666
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit14, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Turnover£8,960,130
Net Worth£5,187,978
Cash£552,283
Current Liabilities£484,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 November 2019Delivered on: 25 November 2019
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as land lying to the east of greencroft parkway, greencroft industrial estate, stanley registered at the land registry under title number DU280410.
Outstanding
15 March 2018Delivered on: 15 March 2018
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Winlaton mill car park, spa well road, winlaton mill, blaydon on tyne, NE21 6RT.
Outstanding
1 October 2014Delivered on: 1 October 2014
Persons entitled: Darlington Building Society

Classification: A registered charge
Particulars: 123 victoria road, darlington, county durham DL1 5JH.
Outstanding
24 July 2009Delivered on: 29 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 norfolk street sunderland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 2005Delivered on: 28 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greenhouse grencroft industrial park annfield plain county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 & 48 market place bishop auckland county durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 market place bishop auckland county durham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1999Delivered on: 18 May 1999
Satisfied on: 12 August 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company in connection with the loan of £100,000.00 the offer date of which si the 15 january 1999, to the chargee of any current or other account or otherwise.
Particulars: The property known as grosvenor house, 29 market place, bishop auckland, co.durham.
Fully Satisfied
19 November 1996Delivered on: 3 December 1996
Satisfied on: 18 February 1999
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £52,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 47/48 market place bishop auckland co durham t/no.DU182820.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
2 April 2024Termination of appointment of Paul Martin Ennals as a director on 20 March 2024 (1 page)
2 January 2024Group of companies' accounts made up to 31 March 2023 (43 pages)
1 December 2023Director's details changed for Mr Zain Richardson on 1 December 2023 (2 pages)
4 October 2023Appointment of Mrs Maxine Jean Ulrich Houston as a director on 27 September 2023 (2 pages)
4 October 2023Appointment of Mr Stephen Francis Cole as a director on 27 September 2023 (2 pages)
4 October 2023Appointment of Mr Samuel Neill as a director on 27 September 2023 (2 pages)
4 October 2023Appointment of Mr Zain Richardson as a director on 27 September 2023 (2 pages)
4 October 2023Appointment of Miss Jodie Parkin as a director on 27 September 2023 (2 pages)
7 September 2023Appointment of Mrs Joanne Davison as a director on 1 September 2023 (2 pages)
3 July 2023Director's details changed for Miss Amber Jade Jasmine Hill on 29 June 2023 (2 pages)
5 June 2023Termination of appointment of Tara Therese Case as a director on 1 June 2023 (1 page)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 January 2023Group of companies' accounts made up to 31 March 2022 (40 pages)
16 December 2022Termination of appointment of Thomas Justice as a director on 16 December 2022 (1 page)
30 September 2022Termination of appointment of David Martin as a director on 28 September 2022 (1 page)
22 July 2022Notification of a person with significant control statement (2 pages)
28 June 2022Cessation of Catherine Joanna Culverhouse as a person with significant control on 22 June 2022 (1 page)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 December 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
5 October 2021Termination of appointment of Sarah Catherine Thackray as a director on 22 September 2021 (1 page)
6 July 2021Appointment of Mr John Paul Heatherington as a secretary on 24 June 2021 (2 pages)
6 July 2021Appointment of Sir Paul Martin Ennals as a director on 23 June 2021 (2 pages)
6 July 2021Appointment of Mrs Helen Simmons as a director on 23 June 2021 (2 pages)
6 July 2021Termination of appointment of Catherine Joanna Culverhouse as a secretary on 24 June 2021 (1 page)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
3 December 2020Termination of appointment of Ian Brown as a director on 24 November 2020 (1 page)
2 November 2020Termination of appointment of Amanda Joanne Snee as a director on 29 October 2020 (1 page)
7 October 2020Termination of appointment of Deborah Ann Mullinder as a director on 5 October 2020 (1 page)
7 October 2020Appointment of Miss Amber Jade Jasmine Hill as a director on 24 September 2020 (2 pages)
13 May 2020Appointment of Ms Amanda Joanne Snee as a director on 5 May 2020 (2 pages)
13 May 2020Appointment of Ms Tara Therese Case as a director on 5 May 2020 (2 pages)
1 April 2020Appointment of Mrs Deborah Ann Mullinder as a director on 25 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed from the public register on 21/08/2020.
(40 pages)
23 January 2020Satisfaction of charge 027028150007 in full (1 page)
23 January 2020Registered office address changed from Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP to Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 23 January 2020 (1 page)
6 December 2019Termination of appointment of Graham Street as a director on 25 September 2019 (1 page)
25 November 2019Registration of charge 027028150009, created on 22 November 2019 (23 pages)
31 May 2019Satisfaction of charge 6 in full (2 pages)
12 April 2019Appointment of Mrs Sarah Catherine Thackray as a director on 20 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 April 2019Appointment of Ms Marion Fiona Schooler as a director on 20 March 2019 (2 pages)
15 February 2019Termination of appointment of Barbara-Anne Johnson as a director on 6 February 2019 (1 page)
8 January 2019Appointment of Mr Andrew Roy Thurston as a director on 19 December 2018 (2 pages)
20 November 2018Termination of appointment of Peter Brookes as a director on 24 September 2018 (1 page)
19 November 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
15 November 2018Termination of appointment of Darush Hossginzadgh Dodds as a director on 13 September 2018 (1 page)
13 July 2018Termination of appointment of Nicola Ann Gott as a director on 25 June 2018 (1 page)
6 April 2018Appointment of Mr Thomas Justice as a director on 21 March 2018 (2 pages)
3 April 2018Termination of appointment of Christopher David Baxter as a director on 20 March 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 March 2018Registration of charge 027028150008, created on 15 March 2018 (28 pages)
21 November 2017Termination of appointment of Christopher Nicholas David Hook as a director on 10 October 2017 (1 page)
21 November 2017Termination of appointment of Christopher Nicholas David Hook as a director on 10 October 2017 (1 page)
13 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
13 November 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
26 September 2017Termination of appointment of Edward Warner Tomlinson as a director on 19 September 2017 (1 page)
26 September 2017Appointment of Mr John Edward Pritchard as a director on 19 September 2017 (2 pages)
26 September 2017Termination of appointment of Edward Warner Tomlinson as a director on 19 September 2017 (1 page)
26 September 2017Appointment of Mr John Edward Pritchard as a director on 19 September 2017 (2 pages)
26 September 2017Termination of appointment of Jim Patterson Carrick as a director on 19 September 2017 (1 page)
26 September 2017Termination of appointment of Jim Patterson Carrick as a director on 19 September 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Appointment of Ms Barbara-Anne Johnson as a director on 22 March 2017 (2 pages)
31 March 2017Appointment of Ms Barbara-Anne Johnson as a director on 22 March 2017 (2 pages)
7 February 2017Termination of appointment of Monica Bernadette Burns as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Monica Bernadette Burns as a director on 31 January 2017 (1 page)
14 January 2017Satisfaction of charge 3 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
14 January 2017Satisfaction of charge 5 in full (4 pages)
14 January 2017Satisfaction of charge 3 in full (4 pages)
22 December 2016Appointment of Mr Christopher David Baxter as a director on 14 December 2016 (2 pages)
22 December 2016Appointment of Mr Christopher David Baxter as a director on 14 December 2016 (2 pages)
8 December 2016Termination of appointment of Rosemary Anderson as a director on 28 September 2016 (1 page)
8 December 2016Termination of appointment of Rosemary Anderson as a director on 28 September 2016 (1 page)
7 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
7 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
23 June 2016Appointment of Mr Darush Hossginzadgh Dodds as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Darush Hossginzadgh Dodds as a director on 22 June 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (11 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (11 pages)
4 April 2016Termination of appointment of Tracy Harvey as a director on 16 March 2016 (1 page)
4 April 2016Satisfaction of charge 4 in full (2 pages)
4 April 2016Satisfaction of charge 4 in full (2 pages)
4 April 2016Termination of appointment of Tracy Harvey as a director on 16 March 2016 (1 page)
4 April 2016Director's details changed for David Martin on 4 April 2016 (2 pages)
4 April 2016Director's details changed for David Martin on 4 April 2016 (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 October 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
29 October 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
15 July 2015Termination of appointment of James Aidan Lang as a director on 24 June 2015 (1 page)
15 July 2015Termination of appointment of James Aidan Lang as a director on 24 June 2015 (1 page)
6 July 2015Appointment of Councillor Tracy Harvey as a director on 24 September 2014 (2 pages)
6 July 2015Appointment of Councillor Tracy Harvey as a director on 24 September 2014 (2 pages)
22 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
22 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
31 March 2015Termination of appointment of Henry John Barrie as a director on 18 March 2015 (1 page)
31 March 2015Termination of appointment of Henry John Barrie as a director on 18 March 2015 (1 page)
26 February 2015Appointment of Mr Ian Brown as a director on 17 December 2014 (2 pages)
26 February 2015Appointment of Mr Ian Brown as a director on 17 December 2014 (2 pages)
15 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
15 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
1 October 2014Registration of charge 027028150007, created on 1 October 2014 (40 pages)
1 October 2014Registration of charge 027028150007, created on 1 October 2014 (40 pages)
1 October 2014Registration of charge 027028150007, created on 1 October 2014 (40 pages)
17 July 2014Appointment of Mrs Nicola Ann Gott as a director on 25 June 2014 (2 pages)
17 July 2014Appointment of Mrs Nicola Ann Gott as a director on 25 June 2014 (2 pages)
26 June 2014Appointment of Mrs Rosemary Anderson as a director (2 pages)
26 June 2014Appointment of Mrs Rosemary Anderson as a director (2 pages)
14 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
14 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
14 April 2014Termination of appointment of Clare Bambra as a director (1 page)
14 April 2014Termination of appointment of Clare Bambra as a director (1 page)
19 November 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
19 November 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
8 October 2013Appointment of Mrs Diana Catherine Pearce as a director (2 pages)
8 October 2013Appointment of Mr James Aidan Lang as a director (2 pages)
8 October 2013Appointment of Mrs Diana Catherine Pearce as a director (2 pages)
8 October 2013Appointment of Mr Christopher Nicholas David Hook as a director (2 pages)
8 October 2013Appointment of Mr Christopher Nicholas David Hook as a director (2 pages)
8 October 2013Appointment of Mr James Aidan Lang as a director (2 pages)
1 October 2013Termination of appointment of Nicholas Thorne-Wallis as a director (1 page)
1 October 2013Termination of appointment of Mark Charlton as a director (1 page)
1 October 2013Termination of appointment of Jill Donabie as a director (1 page)
1 October 2013Termination of appointment of Jill Donabie as a director (1 page)
1 October 2013Termination of appointment of Nicholas Thorne-Wallis as a director (1 page)
1 October 2013Termination of appointment of Mark Charlton as a director (1 page)
27 August 2013Termination of appointment of Andrew Tebbutt as a director (1 page)
27 August 2013Termination of appointment of Andrew Tebbutt as a director (1 page)
22 April 2013Resignation of auditors (1 page)
22 April 2013Resignation of auditors (1 page)
5 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
5 April 2013Annual return made up to 31 March 2013 no member list (12 pages)
11 January 2013Termination of appointment of Michael Holgate as a director (1 page)
11 January 2013Director's details changed for Mrs Jill Catherine Donabie on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mrs Jill Catherine Donabie on 11 January 2013 (2 pages)
11 January 2013Termination of appointment of Michael Holgate as a director (1 page)
15 November 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (40 pages)
15 October 2012Appointment of Dr Jim Patterson Carrick as a director (2 pages)
15 October 2012Appointment of Dr Jim Patterson Carrick as a director (2 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2012Termination of appointment of Lynda Peacock as a director (1 page)
8 October 2012Termination of appointment of Lynda Peacock as a director (1 page)
8 October 2012Termination of appointment of John Hobrough as a director (1 page)
8 October 2012Termination of appointment of John Hobrough as a director (1 page)
24 September 2012Appointment of Ms Monica Bernadette Burns as a director (2 pages)
24 September 2012Appointment of Ms Monica Bernadette Burns as a director (2 pages)
21 June 2012Termination of appointment of Paul Wilding as a director (1 page)
21 June 2012Termination of appointment of Paul Wilding as a director (1 page)
18 April 2012Termination of appointment of David Smailes as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 no member list (15 pages)
18 April 2012Termination of appointment of Stephen Harker as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 no member list (15 pages)
18 April 2012Termination of appointment of Stephen Harker as a director (1 page)
18 April 2012Termination of appointment of David Smailes as a director (1 page)
13 October 2011Appointment of Professor Clare Louise Bambra as a director (2 pages)
13 October 2011Appointment of Councillor Nicholas Victor Thorne-Wallis as a director (2 pages)
13 October 2011Appointment of Councillor Nicholas Victor Thorne-Wallis as a director (2 pages)
13 October 2011Appointment of Professor Clare Louise Bambra as a director (2 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
10 June 2011Appointment of Mrs Jill Catherine Donabie as a director (2 pages)
10 June 2011Appointment of Mrs Jill Catherine Donabie as a director (2 pages)
21 April 2011Termination of appointment of Paul Thompson as a director (1 page)
21 April 2011Appointment of Mr Michael Holgate as a director (2 pages)
21 April 2011Annual return made up to 31 March 2011 no member list (13 pages)
21 April 2011Appointment of Mr Michael Holgate as a director (2 pages)
21 April 2011Annual return made up to 31 March 2011 no member list (13 pages)
21 April 2011Termination of appointment of Paul Thompson as a director (1 page)
30 March 2011Memorandum and Articles of Association (29 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2011Memorandum and Articles of Association (29 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 January 2011Full accounts made up to 31 March 2010 (53 pages)
5 January 2011Full accounts made up to 31 March 2010 (53 pages)
10 August 2010Termination of appointment of David Kelly as a director (1 page)
10 August 2010Termination of appointment of David Kelly as a director (1 page)
26 April 2010Director's details changed for Mr Mark Charlton on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Mark Charlton on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Councillor Stephen James Harker on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter Brookes on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Dr John Edward Hobrough on 31 March 2010 (2 pages)
26 April 2010Appointment of Mr David Stewart Smailes as a director (2 pages)
26 April 2010Director's details changed for Councillor Stephen James Harker on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Dr John Edward Hobrough on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Henry John Barrie on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Ms Lynda Peacock on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (8 pages)
26 April 2010Director's details changed for Henry John Barrie on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Ms Lynda Peacock on 31 March 2010 (2 pages)
26 April 2010Appointment of Mr David Stewart Smailes as a director (2 pages)
26 April 2010Termination of appointment of Brian Ebbatson as a director (1 page)
26 April 2010Director's details changed for Mr Peter Brookes on 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (8 pages)
26 April 2010Termination of appointment of Brian Ebbatson as a director (1 page)
31 March 2010Appointment of Mr Paul Thompson as a director (2 pages)
31 March 2010Appointment of Mr Paul Thompson as a director (2 pages)
30 March 2010Appointment of Mr Paul Wilding as a director (2 pages)
30 March 2010Appointment of Dr John Edward Hobrough as a director (1 page)
30 March 2010Appointment of Dr John Edward Hobrough as a director (1 page)
30 March 2010Appointment of Mr Paul Wilding as a director (2 pages)
22 October 2009Appointment of Ms Catherine Joanna Culverhouse as a secretary (1 page)
22 October 2009Termination of appointment of Anthony Wentworth as a secretary (1 page)
22 October 2009Termination of appointment of Anthony Wentworth as a secretary (1 page)
22 October 2009Appointment of Ms Catherine Joanna Culverhouse as a secretary (1 page)
14 September 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
14 September 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
17 August 2009Director appointed ms lynda peacock (1 page)
17 August 2009Director appointed ms lynda peacock (1 page)
7 August 2009Director appointed professor graham street (1 page)
7 August 2009Director appointed professor graham street (1 page)
6 August 2009Appointment terminated director michele hodgson (1 page)
6 August 2009Appointment terminated director michele hodgson (1 page)
4 August 2009Appointment terminated director geoffrey mowbray (1 page)
4 August 2009Appointment terminated director oswald johnson (1 page)
4 August 2009Appointment terminated director oswald johnson (1 page)
4 August 2009Appointment terminated director andrew scott (1 page)
4 August 2009Appointment terminated director veronica copeland (1 page)
4 August 2009Appointment terminated director veronica copeland (1 page)
4 August 2009Appointment terminated director william dixon (1 page)
4 August 2009Appointment terminated director andrew scott (1 page)
4 August 2009Appointment terminated director geoffrey mowbray (1 page)
4 August 2009Director appointed councillor andrew tebbutt (1 page)
4 August 2009Director appointed councillor stephen harker (1 page)
4 August 2009Director appointed mr peter brookes (1 page)
4 August 2009Appointment terminated director pauline charlton (1 page)
4 August 2009Appointment terminated director pauline charlton (1 page)
4 August 2009Director appointed mr peter brookes (1 page)
4 August 2009Director appointed councillor stephen harker (1 page)
4 August 2009Appointment terminated director monica anderton (1 page)
4 August 2009Appointment terminated director keith davidson (1 page)
4 August 2009Director appointed mr mark charlton (1 page)
4 August 2009Appointment terminated director keith davidson (1 page)
4 August 2009Appointment terminated director monica anderton (1 page)
4 August 2009Appointment terminated director william dixon (1 page)
4 August 2009Director appointed mr mark charlton (1 page)
4 August 2009Director appointed councillor andrew tebbutt (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 May 2009Memorandum and Articles of Association (30 pages)
27 May 2009Memorandum and Articles of Association (30 pages)
20 May 2009Company name changed groundwork west durham and darlington\certificate issued on 22/05/09 (2 pages)
20 May 2009Company name changed groundwork west durham and darlington\certificate issued on 22/05/09 (2 pages)
7 May 2009Annual return made up to 31/03/09 (6 pages)
7 May 2009Annual return made up to 31/03/09 (6 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2009Memorandum and Articles of Association (6 pages)
13 April 2009Memorandum and Articles of Association (6 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2009Appointment terminated director nicholas thorne-wallis (1 page)
1 April 2009Appointment terminated director lorraine atkinson (1 page)
1 April 2009Appointment terminated director nicholas thorne-wallis (1 page)
1 April 2009Appointment terminated director lorraine atkinson (1 page)
28 October 2008Director appointed councillor andrew john scott (2 pages)
28 October 2008Director appointed councillor andrew john scott (2 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
17 September 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
17 July 2008Director appointed david martin (2 pages)
17 July 2008Director appointed david martin (2 pages)
15 April 2008Appointment terminated director alan townsend (1 page)
15 April 2008Appointment terminated director alan townsend (1 page)
15 April 2008Annual return made up to 31/03/08 (6 pages)
15 April 2008Annual return made up to 31/03/08 (6 pages)
10 April 2008Director appointed david michael kelly (2 pages)
10 April 2008Director appointed david michael kelly (2 pages)
25 March 2008Director appointed cllr pauline mary charlton (2 pages)
25 March 2008Appointment terminated director david craggs (1 page)
25 March 2008Appointment terminated director frederick moore (1 page)
25 March 2008Director appointed cllr pauline mary charlton (2 pages)
25 March 2008Director appointed councillor nicholas victor thorne-wallis (2 pages)
25 March 2008Appointment terminated director david craggs (1 page)
25 March 2008Director appointed councillor nicholas victor thorne-wallis (2 pages)
25 March 2008Appointment terminated director lee vasey (1 page)
25 March 2008Appointment terminated director lee vasey (1 page)
25 March 2008Appointment terminated director frederick moore (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (38 pages)
13 September 2007Full accounts made up to 31 March 2007 (38 pages)
30 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2007New director appointed (1 page)
30 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2007New director appointed (1 page)
13 April 2007Memorandum and Articles of Association (22 pages)
13 April 2007Memorandum and Articles of Association (22 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
26 March 2007Company name changed west durham groundwork trust\certificate issued on 26/03/07 (3 pages)
26 March 2007Company name changed west durham groundwork trust\certificate issued on 26/03/07 (3 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (31 pages)
30 October 2006Full accounts made up to 31 March 2006 (31 pages)
23 October 2006Memorandum and Articles of Association (7 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2006Memorandum and Articles of Association (7 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
6 March 2006Full accounts made up to 31 March 2005 (31 pages)
6 March 2006Full accounts made up to 31 March 2005 (31 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
25 February 2005Full accounts made up to 31 March 2004 (29 pages)
25 February 2005Full accounts made up to 31 March 2004 (29 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
29 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(10 pages)
29 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
1 February 2004Full accounts made up to 31 March 2003 (30 pages)
1 February 2004Full accounts made up to 31 March 2003 (30 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
12 May 2003Annual return made up to 31/03/03 (9 pages)
12 May 2003Annual return made up to 31/03/03 (9 pages)
17 January 2003Full accounts made up to 31 March 2002 (24 pages)
17 January 2003Full accounts made up to 31 March 2002 (24 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
24 April 2002Annual return made up to 31/03/02 (6 pages)
24 April 2002Annual return made up to 31/03/02 (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
7 December 2001Full accounts made up to 31 March 2001 (18 pages)
7 December 2001Full accounts made up to 31 March 2001 (18 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
25 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Full accounts made up to 31 March 2000 (18 pages)
15 November 2000Full accounts made up to 31 March 2000 (18 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
8 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (19 pages)
30 November 1999Full accounts made up to 31 March 1999 (19 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
27 April 1999Annual return made up to 31/03/99 (6 pages)
27 April 1999Annual return made up to 31/03/99 (6 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
23 December 1998Registered office changed on 23/12/98 from: grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page)
13 October 1998Full accounts made up to 31 March 1998 (18 pages)
13 October 1998Full accounts made up to 31 March 1998 (18 pages)
29 September 1998Registered office changed on 29/09/98 from: 47-48 market place bishop auckland co durham DL14 7NP (1 page)
29 September 1998Registered office changed on 29/09/98 from: 47-48 market place bishop auckland co durham DL14 7NP (1 page)
19 May 1998Annual return made up to 31/03/98 (6 pages)
19 May 1998Annual return made up to 31/03/98 (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 March 1997 (18 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 March 1997 (18 pages)
27 April 1997Annual return made up to 31/03/97 (8 pages)
27 April 1997Annual return made up to 31/03/97 (8 pages)
16 December 1996Memorandum and Articles of Association (26 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Memorandum and Articles of Association (26 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
23 October 1996Full accounts made up to 31 March 1996 (13 pages)
23 October 1996Full accounts made up to 31 March 1996 (13 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
23 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1992Incorporation (30 pages)
31 March 1992Incorporation (30 pages)