Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director Name | Mr John Edward Pritchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director Of Strategic Planning |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Thomas Justice |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(25 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Andrew Roy Thurston |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Marion Fiona Schooler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Amber Jade Jasmine Anderson |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Miss Amber Jade Jasmine Hill |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Helen Simmons |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Sir Paul Martin Ennals |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Secretary Name | Mr John Paul Heatherington |
---|---|
Status | Current |
Appointed | 24 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Joanne Davison |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Zain Richardson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Stephen Francis Cole |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Maxine Jean Ulrich Houston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Samuel Neill |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Miss Jodie Parkin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Secretary Name | Mr Arthur Neville Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Redlands 147 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | Allan Atkinson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1996) |
Role | Derwentside Nurseries Now Retired |
Correspondence Address | 37 Hownsgill Drive Knitsley Consett County Durham DH8 9ER |
Director Name | Miss Monica Frieda Anderton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 May 2009) |
Role | Consultant |
Correspondence Address | Sandyford Healey Riding Mill Northumberland NE44 6BA |
Director Name | Cllr Thomas William Davison |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2003) |
Role | Retired |
Correspondence Address | Northacres, Braeside Edmondsley Durham County Durham DH7 6DX |
Director Name | Mr Henry John Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rosemount Durham DH1 5GA |
Director Name | Keith Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 May 2009) |
Role | Eye Surgeon |
Correspondence Address | 36 Carrowmore Road Chester Le Street County Durham DH2 3DY |
Director Name | Brian David Ebbatson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2009) |
Role | Lecturer Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheelin Avenue Chester Le Street County Durham DH2 3DZ |
Director Name | David Craggs |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fern House 26 Dawson Street Crook County Durham DL15 8NH |
Director Name | Lorraine Ellen Atkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2008) |
Role | Business Manager |
Correspondence Address | 22 Lapwing Lane Norton Stockton On Tees TS20 1LT |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Cllr Pauline Mary Charlton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakwood Hall Esperley Bishop Auckland Durham DL13 5AL |
Director Name | Mrs Veronica Copeland |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 86 Eastbourne Road Darlington County Durham DL1 4ER |
Director Name | Jennifer Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 August 2007) |
Role | Local Councillor |
Correspondence Address | 22 Tower Road Darlington County Durham DL3 6RU |
Director Name | Cllr William Gene Dixon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2009) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 8 Stanhope Road Darlington Durham DL3 7AR |
Director Name | Mr Peter Brookes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 September 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Front Street South Trimdon Village County Durham TS29 6LZ |
Director Name | Mr Mark Charlton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Court Cleadon Lane, Cleadon Sunderland Tyne & Wear SR6 7UX |
Secretary Name | Ms Catherine Joanna Culverhouse |
---|---|
Status | Resigned |
Appointed | 22 October 2009(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mrs Jill Catherine Donabie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Dr Clare Louise Bambra |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2013) |
Role | Professor Of Public Health Policy |
Country of Residence | England |
Correspondence Address | Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Ms Monica Bernadette Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2017) |
Role | Lead Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Dr Jim Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 29 Market Place Bishop Auckland County Durham DL14 7NP |
Director Name | Mrs Rosemary Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Killingworth Village Newcastle Upon Tyne NE12 6BL |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 November 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Darush Hossginzadgh Dodds |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2018) |
Role | Head Of Corporate Responsibilty |
Country of Residence | United Kingdom |
Correspondence Address | 90 Whitworth Park Drive Houghton Le Spring Tyne And Wear DH4 6GN |
Director Name | Mr Christopher David Baxter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Market Place Bishop Auckland DL14 7NP |
Director Name | Ms Tara Therese Case |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 June 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Website | groundwork.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 662666 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit14, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Turnover | £8,960,130 |
Net Worth | £5,187,978 |
Cash | £552,283 |
Current Liabilities | £484,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 November 2019 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
2 April 2024 | Termination of appointment of Paul Martin Ennals as a director on 20 March 2024 (1 page) |
2 January 2024 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
1 December 2023 | Director's details changed for Mr Zain Richardson on 1 December 2023 (2 pages) |
4 October 2023 | Appointment of Mrs Maxine Jean Ulrich Houston as a director on 27 September 2023 (2 pages) |
4 October 2023 | Appointment of Mr Stephen Francis Cole as a director on 27 September 2023 (2 pages) |
4 October 2023 | Appointment of Mr Samuel Neill as a director on 27 September 2023 (2 pages) |
4 October 2023 | Appointment of Mr Zain Richardson as a director on 27 September 2023 (2 pages) |
4 October 2023 | Appointment of Miss Jodie Parkin as a director on 27 September 2023 (2 pages) |
7 September 2023 | Appointment of Mrs Joanne Davison as a director on 1 September 2023 (2 pages) |
3 July 2023 | Director's details changed for Miss Amber Jade Jasmine Hill on 29 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Tara Therese Case as a director on 1 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 January 2023 | Group of companies' accounts made up to 31 March 2022 (40 pages) |
16 December 2022 | Termination of appointment of Thomas Justice as a director on 16 December 2022 (1 page) |
30 September 2022 | Termination of appointment of David Martin as a director on 28 September 2022 (1 page) |
22 July 2022 | Notification of a person with significant control statement (2 pages) |
28 June 2022 | Cessation of Catherine Joanna Culverhouse as a person with significant control on 22 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 December 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
5 October 2021 | Termination of appointment of Sarah Catherine Thackray as a director on 22 September 2021 (1 page) |
6 July 2021 | Appointment of Mr John Paul Heatherington as a secretary on 24 June 2021 (2 pages) |
6 July 2021 | Appointment of Sir Paul Martin Ennals as a director on 23 June 2021 (2 pages) |
6 July 2021 | Appointment of Mrs Helen Simmons as a director on 23 June 2021 (2 pages) |
6 July 2021 | Termination of appointment of Catherine Joanna Culverhouse as a secretary on 24 June 2021 (1 page) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 December 2020 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
3 December 2020 | Termination of appointment of Ian Brown as a director on 24 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Amanda Joanne Snee as a director on 29 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Deborah Ann Mullinder as a director on 5 October 2020 (1 page) |
7 October 2020 | Appointment of Miss Amber Jade Jasmine Hill as a director on 24 September 2020 (2 pages) |
13 May 2020 | Appointment of Ms Amanda Joanne Snee as a director on 5 May 2020 (2 pages) |
13 May 2020 | Appointment of Ms Tara Therese Case as a director on 5 May 2020 (2 pages) |
1 April 2020 | Appointment of Mrs Deborah Ann Mullinder as a director on 25 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 31 March 2019
|
23 January 2020 | Satisfaction of charge 027028150007 in full (1 page) |
23 January 2020 | Registered 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 2019 | Termination of appointment of Graham Street as a director on 25 September 2019 (1 page) |
25 November 2019 | Registration of charge 027028150009, created on 22 November 2019 (23 pages) |
31 May 2019 | Satisfaction of charge 6 in full (2 pages) |
12 April 2019 | Appointment of Mrs Sarah Catherine Thackray as a director on 20 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Ms Marion Fiona Schooler as a director on 20 March 2019 (2 pages) |
15 February 2019 | Termination of appointment of Barbara-Anne Johnson as a director on 6 February 2019 (1 page) |
8 January 2019 | Appointment of Mr Andrew Roy Thurston as a director on 19 December 2018 (2 pages) |
20 November 2018 | Termination of appointment of Peter Brookes as a director on 24 September 2018 (1 page) |
19 November 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
15 November 2018 | Termination of appointment of Darush Hossginzadgh Dodds as a director on 13 September 2018 (1 page) |
13 July 2018 | Termination of appointment of Nicola Ann Gott as a director on 25 June 2018 (1 page) |
6 April 2018 | Appointment of Mr Thomas Justice as a director on 21 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Christopher David Baxter as a director on 20 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge 027028150008, created on 15 March 2018 (28 pages) |
21 November 2017 | Termination of appointment of Christopher Nicholas David Hook as a director on 10 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Christopher Nicholas David Hook as a director on 10 October 2017 (1 page) |
13 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
13 November 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
26 September 2017 | Termination of appointment of Edward Warner Tomlinson as a director on 19 September 2017 (1 page) |
26 September 2017 | Appointment of Mr John Edward Pritchard as a director on 19 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Edward Warner Tomlinson as a director on 19 September 2017 (1 page) |
26 September 2017 | Appointment of Mr John Edward Pritchard as a director on 19 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Jim Patterson Carrick as a director on 19 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jim Patterson Carrick as a director on 19 September 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Appointment of Ms Barbara-Anne Johnson as a director on 22 March 2017 (2 pages) |
31 March 2017 | Appointment of Ms Barbara-Anne Johnson as a director on 22 March 2017 (2 pages) |
7 February 2017 | Termination of appointment of Monica Bernadette Burns as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Monica Bernadette Burns as a director on 31 January 2017 (1 page) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
14 January 2017 | Satisfaction of charge 5 in full (4 pages) |
14 January 2017 | Satisfaction of charge 5 in full (4 pages) |
14 January 2017 | Satisfaction of charge 3 in full (4 pages) |
22 December 2016 | Appointment of Mr Christopher David Baxter as a director on 14 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Christopher David Baxter as a director on 14 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Rosemary Anderson as a director on 28 September 2016 (1 page) |
8 December 2016 | Termination of appointment of Rosemary Anderson as a director on 28 September 2016 (1 page) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
23 June 2016 | Appointment of Mr Darush Hossginzadgh Dodds as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Darush Hossginzadgh Dodds as a director on 22 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (11 pages) |
6 April 2016 | Annual return made up to 31 March 2016 no member list (11 pages) |
4 April 2016 | Termination of appointment of Tracy Harvey as a director on 16 March 2016 (1 page) |
4 April 2016 | Satisfaction of charge 4 in full (2 pages) |
4 April 2016 | Satisfaction of charge 4 in full (2 pages) |
4 April 2016 | Termination of appointment of Tracy Harvey as a director on 16 March 2016 (1 page) |
4 April 2016 | Director's details changed for David Martin on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for David Martin on 4 April 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
29 October 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
29 October 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
15 July 2015 | Termination of appointment of James Aidan Lang as a director on 24 June 2015 (1 page) |
15 July 2015 | Termination of appointment of James Aidan Lang as a director on 24 June 2015 (1 page) |
6 July 2015 | Appointment of Councillor Tracy Harvey as a director on 24 September 2014 (2 pages) |
6 July 2015 | Appointment of Councillor Tracy Harvey as a director on 24 September 2014 (2 pages) |
22 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
22 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
31 March 2015 | Termination of appointment of Henry John Barrie as a director on 18 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Henry John Barrie as a director on 18 March 2015 (1 page) |
26 February 2015 | Appointment of Mr Ian Brown as a director on 17 December 2014 (2 pages) |
26 February 2015 | Appointment of Mr Ian Brown as a director on 17 December 2014 (2 pages) |
15 October 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
15 October 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
1 October 2014 | Registration of charge 027028150007, created on 1 October 2014 (40 pages) |
1 October 2014 | Registration of charge 027028150007, created on 1 October 2014 (40 pages) |
1 October 2014 | Registration of charge 027028150007, created on 1 October 2014 (40 pages) |
17 July 2014 | Appointment of Mrs Nicola Ann Gott as a director on 25 June 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Nicola Ann Gott as a director on 25 June 2014 (2 pages) |
26 June 2014 | Appointment of Mrs Rosemary Anderson as a director (2 pages) |
26 June 2014 | Appointment of Mrs Rosemary Anderson as a director (2 pages) |
14 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
14 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
14 April 2014 | Termination of appointment of Clare Bambra as a director (1 page) |
14 April 2014 | Termination of appointment of Clare Bambra as a director (1 page) |
19 November 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
19 November 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
8 October 2013 | Appointment of Mrs Diana Catherine Pearce as a director (2 pages) |
8 October 2013 | Appointment of Mr James Aidan Lang as a director (2 pages) |
8 October 2013 | Appointment of Mrs Diana Catherine Pearce as a director (2 pages) |
8 October 2013 | Appointment of Mr Christopher Nicholas David Hook as a director (2 pages) |
8 October 2013 | Appointment of Mr Christopher Nicholas David Hook as a director (2 pages) |
8 October 2013 | Appointment of Mr James Aidan Lang as a director (2 pages) |
1 October 2013 | Termination of appointment of Nicholas Thorne-Wallis as a director (1 page) |
1 October 2013 | Termination of appointment of Mark Charlton as a director (1 page) |
1 October 2013 | Termination of appointment of Jill Donabie as a director (1 page) |
1 October 2013 | Termination of appointment of Jill Donabie as a director (1 page) |
1 October 2013 | Termination of appointment of Nicholas Thorne-Wallis as a director (1 page) |
1 October 2013 | Termination of appointment of Mark Charlton as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Tebbutt as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Tebbutt as a director (1 page) |
22 April 2013 | Resignation of auditors (1 page) |
22 April 2013 | Resignation of auditors (1 page) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
5 April 2013 | Annual return made up to 31 March 2013 no member list (12 pages) |
11 January 2013 | Termination of appointment of Michael Holgate as a director (1 page) |
11 January 2013 | Director's details changed for Mrs Jill Catherine Donabie on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mrs Jill Catherine Donabie on 11 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Michael Holgate as a director (1 page) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
15 November 2012 | Group of companies' accounts made up to 31 March 2012 (40 pages) |
15 October 2012 | Appointment of Dr Jim Patterson Carrick as a director (2 pages) |
15 October 2012 | Appointment of Dr Jim Patterson Carrick as a director (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
8 October 2012 | Termination of appointment of Lynda Peacock as a director (1 page) |
8 October 2012 | Termination of appointment of Lynda Peacock as a director (1 page) |
8 October 2012 | Termination of appointment of John Hobrough as a director (1 page) |
8 October 2012 | Termination of appointment of John Hobrough as a director (1 page) |
24 September 2012 | Appointment of Ms Monica Bernadette Burns as a director (2 pages) |
24 September 2012 | Appointment of Ms Monica Bernadette Burns as a director (2 pages) |
21 June 2012 | Termination of appointment of Paul Wilding as a director (1 page) |
21 June 2012 | Termination of appointment of Paul Wilding as a director (1 page) |
18 April 2012 | Termination of appointment of David Smailes as a director (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (15 pages) |
18 April 2012 | Termination of appointment of Stephen Harker as a director (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (15 pages) |
18 April 2012 | Termination of appointment of Stephen Harker as a director (1 page) |
18 April 2012 | Termination of appointment of David Smailes as a director (1 page) |
13 October 2011 | Appointment of Professor Clare Louise Bambra as a director (2 pages) |
13 October 2011 | Appointment of Councillor Nicholas Victor Thorne-Wallis as a director (2 pages) |
13 October 2011 | Appointment of Councillor Nicholas Victor Thorne-Wallis as a director (2 pages) |
13 October 2011 | Appointment of Professor Clare Louise Bambra as a director (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
10 June 2011 | Appointment of Mrs Jill Catherine Donabie as a director (2 pages) |
10 June 2011 | Appointment of Mrs Jill Catherine Donabie as a director (2 pages) |
21 April 2011 | Termination of appointment of Paul Thompson as a director (1 page) |
21 April 2011 | Appointment of Mr Michael Holgate as a director (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (13 pages) |
21 April 2011 | Appointment of Mr Michael Holgate as a director (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (13 pages) |
21 April 2011 | Termination of appointment of Paul Thompson as a director (1 page) |
30 March 2011 | Memorandum and Articles of Association (29 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Memorandum and Articles of Association (29 pages) |
30 March 2011 | Resolutions
|
5 January 2011 | Full accounts made up to 31 March 2010 (53 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (53 pages) |
10 August 2010 | Termination of appointment of David Kelly as a director (1 page) |
10 August 2010 | Termination of appointment of David Kelly as a director (1 page) |
26 April 2010 | Director's details changed for Mr Mark Charlton on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Mark Charlton on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Councillor Stephen James Harker on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter Brookes on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr John Edward Hobrough on 31 March 2010 (2 pages) |
26 April 2010 | Appointment of Mr David Stewart Smailes as a director (2 pages) |
26 April 2010 | Director's details changed for Councillor Stephen James Harker on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Dr John Edward Hobrough on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Henry John Barrie on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Lynda Peacock on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (8 pages) |
26 April 2010 | Director's details changed for Henry John Barrie on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Lynda Peacock on 31 March 2010 (2 pages) |
26 April 2010 | Appointment of Mr David Stewart Smailes as a director (2 pages) |
26 April 2010 | Termination of appointment of Brian Ebbatson as a director (1 page) |
26 April 2010 | Director's details changed for Mr Peter Brookes on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (8 pages) |
26 April 2010 | Termination of appointment of Brian Ebbatson as a director (1 page) |
31 March 2010 | Appointment of Mr Paul Thompson as a director (2 pages) |
31 March 2010 | Appointment of Mr Paul Thompson as a director (2 pages) |
30 March 2010 | Appointment of Mr Paul Wilding as a director (2 pages) |
30 March 2010 | Appointment of Dr John Edward Hobrough as a director (1 page) |
30 March 2010 | Appointment of Dr John Edward Hobrough as a director (1 page) |
30 March 2010 | Appointment of Mr Paul Wilding as a director (2 pages) |
22 October 2009 | Appointment of Ms Catherine Joanna Culverhouse as a secretary (1 page) |
22 October 2009 | Termination of appointment of Anthony Wentworth as a secretary (1 page) |
22 October 2009 | Termination of appointment of Anthony Wentworth as a secretary (1 page) |
22 October 2009 | Appointment of Ms Catherine Joanna Culverhouse as a secretary (1 page) |
14 September 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
14 September 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
17 August 2009 | Director appointed ms lynda peacock (1 page) |
17 August 2009 | Director appointed ms lynda peacock (1 page) |
7 August 2009 | Director appointed professor graham street (1 page) |
7 August 2009 | Director appointed professor graham street (1 page) |
6 August 2009 | Appointment terminated director michele hodgson (1 page) |
6 August 2009 | Appointment terminated director michele hodgson (1 page) |
4 August 2009 | Appointment terminated director geoffrey mowbray (1 page) |
4 August 2009 | Appointment terminated director oswald johnson (1 page) |
4 August 2009 | Appointment terminated director oswald johnson (1 page) |
4 August 2009 | Appointment terminated director andrew scott (1 page) |
4 August 2009 | Appointment terminated director veronica copeland (1 page) |
4 August 2009 | Appointment terminated director veronica copeland (1 page) |
4 August 2009 | Appointment terminated director william dixon (1 page) |
4 August 2009 | Appointment terminated director andrew scott (1 page) |
4 August 2009 | Appointment terminated director geoffrey mowbray (1 page) |
4 August 2009 | Director appointed councillor andrew tebbutt (1 page) |
4 August 2009 | Director appointed councillor stephen harker (1 page) |
4 August 2009 | Director appointed mr peter brookes (1 page) |
4 August 2009 | Appointment terminated director pauline charlton (1 page) |
4 August 2009 | Appointment terminated director pauline charlton (1 page) |
4 August 2009 | Director appointed mr peter brookes (1 page) |
4 August 2009 | Director appointed councillor stephen harker (1 page) |
4 August 2009 | Appointment terminated director monica anderton (1 page) |
4 August 2009 | Appointment terminated director keith davidson (1 page) |
4 August 2009 | Director appointed mr mark charlton (1 page) |
4 August 2009 | Appointment terminated director keith davidson (1 page) |
4 August 2009 | Appointment terminated director monica anderton (1 page) |
4 August 2009 | Appointment terminated director william dixon (1 page) |
4 August 2009 | Director appointed mr mark charlton (1 page) |
4 August 2009 | Director appointed councillor andrew tebbutt (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 May 2009 | Memorandum and Articles of Association (30 pages) |
27 May 2009 | Memorandum and Articles of Association (30 pages) |
20 May 2009 | Company name changed groundwork west durham and darlington\certificate issued on 22/05/09 (2 pages) |
20 May 2009 | Company name changed groundwork west durham and darlington\certificate issued on 22/05/09 (2 pages) |
7 May 2009 | Annual return made up to 31/03/09 (6 pages) |
7 May 2009 | Annual return made up to 31/03/09 (6 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Memorandum and Articles of Association (6 pages) |
13 April 2009 | Memorandum and Articles of Association (6 pages) |
13 April 2009 | Resolutions
|
1 April 2009 | Appointment terminated director nicholas thorne-wallis (1 page) |
1 April 2009 | Appointment terminated director lorraine atkinson (1 page) |
1 April 2009 | Appointment terminated director nicholas thorne-wallis (1 page) |
1 April 2009 | Appointment terminated director lorraine atkinson (1 page) |
28 October 2008 | Director appointed councillor andrew john scott (2 pages) |
28 October 2008 | Director appointed councillor andrew john scott (2 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
17 September 2008 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
17 July 2008 | Director appointed david martin (2 pages) |
17 July 2008 | Director appointed david martin (2 pages) |
15 April 2008 | Appointment terminated director alan townsend (1 page) |
15 April 2008 | Appointment terminated director alan townsend (1 page) |
15 April 2008 | Annual return made up to 31/03/08 (6 pages) |
15 April 2008 | Annual return made up to 31/03/08 (6 pages) |
10 April 2008 | Director appointed david michael kelly (2 pages) |
10 April 2008 | Director appointed david michael kelly (2 pages) |
25 March 2008 | Director appointed cllr pauline mary charlton (2 pages) |
25 March 2008 | Appointment terminated director david craggs (1 page) |
25 March 2008 | Appointment terminated director frederick moore (1 page) |
25 March 2008 | Director appointed cllr pauline mary charlton (2 pages) |
25 March 2008 | Director appointed councillor nicholas victor thorne-wallis (2 pages) |
25 March 2008 | Appointment terminated director david craggs (1 page) |
25 March 2008 | Director appointed councillor nicholas victor thorne-wallis (2 pages) |
25 March 2008 | Appointment terminated director lee vasey (1 page) |
25 March 2008 | Appointment terminated director lee vasey (1 page) |
25 March 2008 | Appointment terminated director frederick moore (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (38 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (38 pages) |
30 April 2007 | Annual return made up to 31/03/07
|
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Annual return made up to 31/03/07
|
30 April 2007 | New director appointed (1 page) |
13 April 2007 | Memorandum and Articles of Association (22 pages) |
13 April 2007 | Memorandum and Articles of Association (22 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
26 March 2007 | Company name changed west durham groundwork trust\certificate issued on 26/03/07 (3 pages) |
26 March 2007 | Company name changed west durham groundwork trust\certificate issued on 26/03/07 (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (31 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (31 pages) |
23 October 2006 | Memorandum and Articles of Association (7 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (7 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
5 May 2006 | Annual return made up to 31/03/06
|
5 May 2006 | Annual return made up to 31/03/06
|
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (31 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (31 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Annual return made up to 31/03/05
|
26 April 2005 | Annual return made up to 31/03/05
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Full accounts made up to 31 March 2004 (29 pages) |
25 February 2005 | Full accounts made up to 31 March 2004 (29 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 31/03/04
|
29 April 2004 | Annual return made up to 31/03/04
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (30 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (30 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 31/03/03 (9 pages) |
12 May 2003 | Annual return made up to 31/03/03 (9 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (24 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
24 April 2002 | Annual return made up to 31/03/02 (6 pages) |
24 April 2002 | Annual return made up to 31/03/02 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 31/03/01
|
25 April 2001 | Annual return made up to 31/03/01
|
15 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
8 May 2000 | Annual return made up to 31/03/00
|
8 May 2000 | Annual return made up to 31/03/00
|
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Annual return made up to 31/03/99 (6 pages) |
27 April 1999 | Annual return made up to 31/03/99 (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: grosvenor house 29 market place bishop auckland county durham DL14 7NP (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 47-48 market place bishop auckland co durham DL14 7NP (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 47-48 market place bishop auckland co durham DL14 7NP (1 page) |
19 May 1998 | Annual return made up to 31/03/98 (6 pages) |
19 May 1998 | Annual return made up to 31/03/98 (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
27 April 1997 | Annual return made up to 31/03/97 (8 pages) |
27 April 1997 | Annual return made up to 31/03/97 (8 pages) |
16 December 1996 | Memorandum and Articles of Association (26 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Memorandum and Articles of Association (26 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
23 April 1996 | Annual return made up to 31/03/96
|
23 April 1996 | Annual return made up to 31/03/96
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
28 April 1995 | Annual return made up to 31/03/95
|
28 April 1995 | Annual return made up to 31/03/95
|
31 March 1992 | Incorporation (30 pages) |
31 March 1992 | Incorporation (30 pages) |