Company NameDarlington Mortgage Services Limited
Company StatusDissolved
Company Number02972124
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Hunter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 29 March 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Christopher Ben White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(24 years after company formation)
Appointment Duration3 years, 6 months (closed 29 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Christopher Hunter
StatusClosed
Appointed15 February 2019(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 March 2022)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameJohn William Barker Snaith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Hall
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Secretary NameDavid Stewart Metcalfe
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
Co. Durham
DL1 4PR
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameDavid Stewart Metcalfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2010)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
Co. Durham
DL1 4PR
Director NameDavid Alan Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Jeremy Paul Horner
StatusResigned
Appointed06 August 2010(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressSentinel House
Lingfield Way
Darlington
Co. Durham
DL1 4PR
Director NameMr Paul Richardson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(16 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Lingfield Way
Darlington
Co. Durham
DL1 4PR
Secretary NameMr Paul Richardson
StatusResigned
Appointed19 January 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMrs Janice Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Director NameMr Colin Dundas Fyfe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT
Secretary NameMr Colin Dundas Fyfe
StatusResigned
Appointed01 January 2018(23 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
DL1 4PT
Secretary NameMr Michael Cowan
StatusResigned
Appointed01 October 2018(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressSentinel House Morton Road
Darlington
Co Durham
DL1 4PT

Contact

Websitedarlingtonbuildingsociety.co.uk
Telephone01325 366366
Telephone regionDarlington

Location

Registered AddressSentinel House
Morton Road
Darlington
Co Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Darlington Building Society
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 February 2019Appointment of Mr Christopher Hunter as a secretary on 15 February 2019 (2 pages)
26 February 2019Termination of appointment of Michael Cowan as a secretary on 15 February 2019 (1 page)
16 October 2018Appointment of Mr Michael Cowan as a secretary on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr Christopher Ben White as a director on 1 October 2018 (2 pages)
9 October 2018Notification of Christopher Hunter as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a director on 30 September 2018 (1 page)
2 October 2018Cessation of Colin Dundas Fyfe as a person with significant control on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Colin Dundas Fyfe as a secretary on 30 September 2018 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 April 2018Notification of Colin Dundas Fyfe as a person with significant control on 1 April 2018 (2 pages)
8 January 2018Appointment of Mr Colin Dundas Fyfe as a secretary on 1 January 2018 (2 pages)
8 January 2018Appointment of Mr Christopher Hunter as a director on 1 January 2018 (2 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Termination of appointment of a director (1 page)
4 September 2017Termination of appointment of a director (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Paul Richardson as a secretary on 31 August 2017 (1 page)
1 September 2017Cessation of Paul Richardson as a person with significant control on 31 August 2017 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Janice Lincoln as a director on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Colin Dundas Fyfe as a director on 28 February 2015 (2 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
22 April 2014Termination of appointment of David Dodd as a director (1 page)
12 February 2014Full accounts made up to 31 December 2013 (10 pages)
12 February 2014Full accounts made up to 31 December 2013 (10 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington Co. Durham DL1 4PR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Sentinel House Lingfield Way Darlington Co. Durham DL1 4PR on 18 June 2012 (1 page)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
2 March 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (11 pages)
18 May 2011Amended full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 March 2011Full accounts made up to 31 December 2010 (11 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
17 February 2011Appointment of Mr Paul Richardson as a director (2 pages)
17 February 2011Appointment of Mrs Janice Lincoln as a director (2 pages)
20 January 2011Termination of appointment of Jeremy Horner as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
20 January 2011Termination of appointment of Paul Richardson as a director (1 page)
20 January 2011Termination of appointment of Paul Richardson as a director (1 page)
20 January 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Appointment of Mr Paul Richardson as a director (2 pages)
20 January 2011Termination of appointment of Jeremy Horner as a secretary (1 page)
20 January 2011Appointment of Mr Paul Richardson as a secretary (1 page)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
16 August 2010Appointment of Mr Jeremy Paul Horner as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Appointment of Mr Jeremy Paul Horner as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
16 August 2010Termination of appointment of David Metcalfe as a secretary (1 page)
16 August 2010Termination of appointment of David Metcalfe as a director (1 page)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
19 October 2009Director's details changed for David Alan Dodd on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Stewart Metcalfe on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for David Stewart Metcalfe on 19 October 2009 (1 page)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Director's change of particulars / david dodd / 02/06/2009 (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
23 June 2009Appointment terminated director peter rowley (1 page)
8 June 2009Full accounts made up to 31 December 2008 (12 pages)
8 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Memorandum and Articles of Association (8 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2009Memorandum and Articles of Association (8 pages)
24 February 2009Director appointed david alan dodd (2 pages)
24 February 2009Director appointed david alan dodd (2 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
11 October 2007Return made up to 28/09/07; no change of members (7 pages)
11 October 2007Return made up to 28/09/07; no change of members (7 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2005Return made up to 28/09/05; full list of members (7 pages)
4 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
11 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2004Return made up to 28/09/04; full list of members (7 pages)
13 October 2004Return made up to 28/09/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 April 2004Full accounts made up to 31 December 2003 (13 pages)
4 October 2003Return made up to 28/09/03; full list of members (7 pages)
4 October 2003Return made up to 28/09/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2002 (12 pages)
11 March 2003Full accounts made up to 31 December 2002 (12 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
5 October 2001Return made up to 28/09/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 December 2000 (11 pages)
19 March 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
13 October 1998Return made up to 28/09/98; no change of members (4 pages)
13 October 1998Return made up to 28/09/98; no change of members (4 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 December 1997 (11 pages)
19 February 1998Full accounts made up to 31 December 1997 (11 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
7 October 1997Return made up to 28/09/97; no change of members (7 pages)
7 October 1997Return made up to 28/09/97; no change of members (7 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Return made up to 28/09/96; full list of members (7 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 28/09/96; full list of members (7 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (13 pages)
29 May 1996Full accounts made up to 31 December 1995 (13 pages)
7 May 1996Auditor's resignation (1 page)
7 May 1996Auditor's resignation (1 page)
13 February 1996Director's particulars changed (1 page)
13 February 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
8 January 1996Director's particulars changed (1 page)
29 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
17 May 1995Director's particulars changed (2 pages)
16 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1994Incorporation (22 pages)
28 September 1994Incorporation (22 pages)