Middleton St. George
Darlington
Durham
DL2 1HE
Director Name | Mr Richard Norman Wright |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 28 Washington Avenue Middleton St. George Darlington Durham DL2 1HE |
Director Name | Mr Richard Dennys Llywellyn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 14 Fairfax Road Middleton St George Darlington County Durham DL2 1HF |
Director Name | Brenda Mary Mullen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Freightcheck Manager |
Correspondence Address | 44 Washington Avenue Middleton St George Darlington Co Durham DL2 1HE |
Director Name | Keith Tyler Richardson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Chargehand |
Country of Residence | England |
Correspondence Address | 15 Alexandria Drive Middleton St George Darlington County Durham DL2 1HG |
Secretary Name | Brenda Mary Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Washington Avenue Middleton St George Darlington Co Durham DL2 1HE |
Director Name | John Anthony Hardy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2007) |
Role | Communications Technician |
Correspondence Address | 55 Fairfax Road Middleton St George Darlington County Durham DL2 1HF |
Director Name | Mrs Susan Marie Douglas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(8 years after company formation) |
Appointment Duration | 11 years (resigned 29 February 2012) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 2 Alexandria Drive Middleton St George Darlington County Durham DL2 1HG |
Secretary Name | Mrs Susan Marie Douglas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2001(8 years after company formation) |
Appointment Duration | 11 years (resigned 29 February 2012) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 2 Alexandria Drive Middleton St George Darlington County Durham DL2 1HG |
Director Name | Mr Kennedy Karl Clear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(19 years after company formation) |
Appointment Duration | 8 years (resigned 29 February 2020) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 7 The Spinney Middleton St. George Darlington County Durham DL2 1HD |
Secretary Name | Mr Kennedy Karl Clear |
---|---|
Status | Resigned |
Appointed | 01 March 2012(19 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 7 The Spinney Middleton St. George Darlington County Durham DL2 1HD |
Director Name | Mr William George Albin Pike |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Secretary Name | Mr William George Albin Pike |
---|---|
Status | Resigned |
Appointed | 01 March 2014(21 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Director Name | Mrs Karen Mary Johnson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2018) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Spinney Middleton St. George Darlington County Durham DL2 1HD |
Director Name | Miss Linda Griggs |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2021) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Director Name | Mr Jordan Kin Ho |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 2020) |
Role | Senior Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Fairfax Road Fairfax Road Middleton St. George Darlington DL2 1HF |
Director Name | Mr Lee Thomas Barker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(27 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 2020) |
Role | Lead Operator |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Director Name | Mrs Heather Lydia Groves |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2021) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Director Name | Miss Kimberly Swales |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(28 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 2022) |
Role | School Administrator |
Country of Residence | England |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Director Name | Mrs Susan Louise Moore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2021(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2023) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Director Name | Mrs Caroline Sturgeon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2023) |
Role | Call Centre Operitive |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Director Name | Mrs Sheila Dixon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Secretary Name | Mrs Sheila Dixon |
---|---|
Status | Resigned |
Appointed | 27 April 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2023) |
Role | Company Director |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Director Name | Mr Darren Anderson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 June 2023) |
Role | Private Property Landlord |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Director Name | Miss Jacquelyn Denise Ferguson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2023(30 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2024) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 16 Fairfax Road Middleton St. George Darlington DL2 1HF |
Website | www.virginiaestate.co.uk/mom.html |
---|---|
Telephone | 07 732120326 |
Telephone region | Mobile |
Registered Address | 28 Washington Avenue Middleton St. George Darlington Durham DL2 1HE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
- | OTHER 84.96% - |
---|---|
1 at £1 | A. Turnpenny 0.75% Ordinary |
1 at £1 | Barnett 0.75% Ordinary |
1 at £1 | C. Norman 0.75% Ordinary |
1 at £1 | D. Davison 0.75% Ordinary |
1 at £1 | F. Friebel 0.75% Ordinary |
1 at £1 | I. Robinson 0.75% Ordinary |
1 at £1 | J. Cuthbert 0.75% Ordinary |
1 at £1 | J. Elwood 0.75% Ordinary |
1 at £1 | J. Gibson 0.75% Ordinary |
1 at £1 | J. Griggs 0.75% Ordinary |
1 at £1 | K. Whitmore 0.75% Ordinary |
1 at £1 | M. Crawford 0.75% Ordinary |
1 at £1 | M. Foster 0.75% Ordinary |
1 at £1 | M. Williams 0.75% Ordinary |
1 at £1 | Nanette Thompson 0.75% Ordinary |
1 at £1 | O. Scriven 0.75% Ordinary |
1 at £1 | P. Burley 0.75% Ordinary |
1 at £1 | R. Hook 0.75% Ordinary |
1 at £1 | S. Walker 0.75% Ordinary |
1 at £1 | Trustees Of C. Gaunt 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,407 |
Cash | £50,251 |
Current Liabilities | £1,507 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
14 February 2017 | Register(s) moved to registered inspection location 32 Washington Avenue Middleton St. George Darlington DL2 1HE (1 page) |
13 February 2017 | Register inspection address has been changed to 32 Washington Avenue Middleton St. George Darlington DL2 1HE (1 page) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 May 2015 | Termination of appointment of Keith Tyler Richardson as a director on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mrs Karen Mary Johnson as a director on 7 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Keith Tyler Richardson as a director on 7 May 2015 (1 page) |
20 May 2015 | Appointment of Mrs Karen Mary Johnson as a director on 7 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Register(s) moved to registered office address 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD (1 page) |
13 February 2015 | Termination of appointment of Kennedy Karl Clear as a secretary on 28 February 2014 (1 page) |
13 February 2015 | Appointment of Mr William George Albin Pike as a secretary on 1 March 2014 (2 pages) |
13 February 2015 | Appointment of Mr William George Albin Pike as a secretary on 1 March 2014 (2 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Appointment of Mr William George Albin Pike as a director (2 pages) |
12 February 2014 | Termination of appointment of Susan Moore as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (19 pages) |
8 February 2013 | Appointment of Mr Kennedy Karl Clear as a secretary (2 pages) |
8 February 2013 | Termination of appointment of Susan Douglas as a secretary (1 page) |
8 February 2013 | Termination of appointment of Susan Douglas as a director (1 page) |
8 February 2013 | Appointment of Mr Kennedy Karl Clear as a director (2 pages) |
8 February 2013 | Registered office address changed from 44 Fairfax Road Middleton St. George Darlington County Durham DL2 1HF England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 44 Fairfax Road Middleton St. George Darlington County Durham DL2 1HF England on 8 February 2013 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (18 pages) |
4 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Registered office address changed from 2 Alexandria Drive Middleton St. George Darlington County Durham DL2 1HG on 3 April 2012 (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Registered office address changed from 2 Alexandria Drive Middleton St. George Darlington County Durham DL2 1HG on 3 April 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (20 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
7 May 2010 | Director's details changed for Susan Louise Moore on 9 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Susan Marie Douglas on 9 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (74 pages) |
7 May 2010 | Director's details changed for Susan Marie Douglas on 9 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Keith Tyler Richardson on 9 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Susan Louise Moore on 9 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Keith Tyler Richardson on 9 March 2010 (2 pages) |
2 September 2009 | Full accounts made up to 28 February 2009 (10 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (11 pages) |
19 December 2008 | Full accounts made up to 28 February 2008 (12 pages) |
9 April 2008 | Return made up to 12/02/08; full list of members (8 pages) |
23 October 2007 | Full accounts made up to 28 February 2007 (13 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (12 pages) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (12 pages) |
17 August 2005 | Full accounts made up to 28 February 2005 (11 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members
|
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (12 pages) |
18 September 2003 | Full accounts made up to 28 February 2003 (10 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members
|
11 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
15 March 2002 | Return made up to 12/02/02; full list of members (12 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 5 priestgate darlington county durham DL1 1NL (1 page) |
12 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 12/02/01; change of members (12 pages) |
18 September 2000 | Full accounts made up to 28 February 2000 (11 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (10 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 44 washington avenue middleton st george darlington co durham DL2 1HE (1 page) |
8 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
15 February 1999 | Return made up to 12/02/99; change of members (6 pages) |
28 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
25 February 1998 | Return made up to 12/02/98; change of members (6 pages) |
17 June 1997 | Full accounts made up to 28 February 1997 (10 pages) |
14 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
30 May 1996 | Full accounts made up to 29 February 1996 (11 pages) |
13 March 1996 | Return made up to 12/02/96; change of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |