Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
Director Name | John Anthony Bermingham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe County Durham DL5 6TF |
Secretary Name | John Anthony Bermingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe County Durham DL5 6TF |
Director Name | Mr Brendan Bermingham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1993(1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Burnynghill Close School Aycliffe County Durham DL5 6TQ |
Director Name | Angela Charlton-Cairns |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1993(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 21 Eden Crest Gainford Darlington County Durham DL2 3DD |
Secretary Name | Angela Charlton-Cairns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 1993(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 21 Eden Crest Gainford Darlington County Durham DL2 3DD |
Secretary Name | Susan Bermingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | 9 Burnynghill Close School Aycliffe Newton Aycliffe County Durham DL5 6TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£158,012 |
Cash | £14,935 |
Current Liabilities | £176,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
22 January 2024 | Cessation of Susan Bermingham as a person with significant control on 21 November 2023 (1 page) |
---|---|
22 January 2024 | Notification of Burnynghill Holdings Limited as a person with significant control on 21 November 2023 (2 pages) |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
17 November 2022 | Change of details for Mrs Susan Bermingham as a person with significant control on 24 September 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
3 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
19 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 January 2015 | Registered office address changed from Blue Bridge Centre Blue Bridge Centre Horndale Avenue, Newton Aycliffe Co Durham DL5 6DS to 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Blue Bridge Centre Blue Bridge Centre Horndale Avenue, Newton Aycliffe Co Durham DL5 6DS to 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 12 January 2015 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Appointment of Mrs Susan Bermingham as a director (2 pages) |
7 January 2013 | Termination of appointment of Brendan Bermingham as a director (1 page) |
7 January 2013 | Termination of appointment of Brendan Bermingham as a director (1 page) |
7 January 2013 | Appointment of Mrs Susan Bermingham as a director (2 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Termination of appointment of Susan Bermingham as a secretary (1 page) |
18 October 2010 | Termination of appointment of Susan Bermingham as a secretary (1 page) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Appointment terminated director john bermingham (1 page) |
22 July 2009 | Appointment terminated director john bermingham (1 page) |
15 April 2009 | Secretary appointed susan bermingham (2 pages) |
15 April 2009 | Appointment terminated secretary john bermingham (1 page) |
15 April 2009 | Appointment terminated secretary john bermingham (1 page) |
15 April 2009 | Secretary appointed susan bermingham (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
2 November 2008 | Ad 30/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
2 November 2008 | Ad 30/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: bermingham house blue bridge, centre horndale avenue aycliffe, industrial park newton aycliffe, county durham DL5 6DS (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: bermingham house blue bridge, centre horndale avenue aycliffe, industrial park newton aycliffe, county durham DL5 6DS (1 page) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 1 703A whinfield drive, aycliffe industrial estate, newton aycliffe, county durham DL5 6AU (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 1 703A whinfield drive, aycliffe industrial estate, newton aycliffe, county durham DL5 6AU (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
2 November 2006 | Return made up to 23/09/06; full list of members (7 pages) |
2 November 2006 | Return made up to 23/09/06; full list of members (7 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members
|
16 September 2004 | Return made up to 23/09/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
3 December 2002 | Return made up to 23/09/02; full list of members (7 pages) |
3 December 2002 | Return made up to 23/09/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
12 April 2000 | Return made up to 23/09/99; full list of members (5 pages) |
12 April 2000 | Return made up to 23/09/99; full list of members (5 pages) |
29 November 1999 | Company name changed energy source LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed energy source LIMITED\certificate issued on 30/11/99 (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
22 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
2 September 1998 | Company name changed energy source (uk) LTD\certificate issued on 03/09/98 (2 pages) |
2 September 1998 | Company name changed energy source (uk) LTD\certificate issued on 03/09/98 (2 pages) |
23 October 1997 | Return made up to 23/09/97; full list of members
|
23 October 1997 | Return made up to 23/09/97; full list of members
|
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 23/09/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 December 1995 | Return made up to 23/09/95; full list of members
|
12 December 1995 | Return made up to 23/09/95; full list of members
|