Company NameDurham Associates Group Limited
DirectorsDavid Picken and Michael Richard Sands
Company StatusActive
Company Number03177980
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NameT. B. & I. 91 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Picken
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1996(9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Millston Close
Hartlepool
TS26 0PX
Director NameMr Michael Richard Sands
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1996(9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaplains Well
Hart Village
Hartlepool
TS27 3AP
Secretary NameMr Michael Richard Sands
NationalityBritish
StatusCurrent
Appointed27 December 1996(9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaplains Well
Hart Village
Hartlepool
TS27 3AP
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameProf Geoffrey Alan Lancaster
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(9 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 August 2011)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Castle Eden
Durham
TS27 4SU
Director NamePamela Anne Spencelayh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery Castle Eden
Durham
TS27 4SU

Contact

Websitewww.dag-ltd.co.uk

Location

Registered AddressThe Old Brewery
Castle Eden
Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Mr Michael Richard Sands
55.73%
Ordinary B
76k at £1Durham Associates LTD
42.35%
Ordinary B
2.1k at £1Mr Michael Richard Sands
1.14%
Ordinary A
1000 at £1David Picken
0.56%
Ordinary A
200 at £1Mr Thomas William Sterling
0.11%
Ordinary A
200 at £1Pamela Anne Spencelayh
0.11%
Ordinary A

Financials

Year2014
Net Worth£230,748
Cash£57,441
Current Liabilities£36,051

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

12 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
19 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
1 April 2022Statement of capital on 21 January 2022
  • GBP 3,450
(6 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
24 September 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 179,450
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 179,450
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 179,450
(5 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 179,450
(5 pages)
7 March 2016Termination of appointment of Pamela Anne Spencelayh as a director on 19 February 2016 (1 page)
7 March 2016Termination of appointment of Pamela Anne Spencelayh as a director on 19 February 2016 (1 page)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 179,450
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 179,450
(5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 179,450
(5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 179,450
(5 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
29 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 179,450
(4 pages)
22 November 2011Cancellation of shares. Statement of capital on 22 November 2011
  • GBP 179,450
(4 pages)
30 August 2011Purchase of own shares. (3 pages)
30 August 2011Purchase of own shares. (3 pages)
23 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2011Termination of appointment of Geoffrey Lancaster as a director (1 page)
16 August 2011Termination of appointment of Geoffrey Lancaster as a director (1 page)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (8 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
11 September 2009Registered office changed on 11/09/2009 from the old coach house castle eden hartlepool TS27 4SS (2 pages)
11 September 2009Registered office changed on 11/09/2009 from the old coach house castle eden hartlepool TS27 4SS (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (6 pages)
30 March 2009Return made up to 26/03/09; full list of members (6 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (8 pages)
9 April 2008Return made up to 26/03/08; full list of members (6 pages)
9 April 2008Return made up to 26/03/08; full list of members (6 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
25 April 2007Return made up to 26/03/07; full list of members (8 pages)
25 April 2007New director appointed (1 page)
25 April 2007Return made up to 26/03/07; full list of members (8 pages)
25 April 2007New director appointed (1 page)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
19 April 2006Return made up to 26/03/06; full list of members (8 pages)
19 April 2006Return made up to 26/03/06; full list of members (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
18 March 2005Return made up to 26/03/05; full list of members (8 pages)
18 March 2005Return made up to 26/03/05; full list of members (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
27 April 2004Return made up to 26/03/04; full list of members (8 pages)
27 April 2004Return made up to 26/03/04; full list of members (8 pages)
31 March 2004Amended accounts made up to 30 April 2003 (8 pages)
31 March 2004Amended accounts made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 April 2003Return made up to 26/03/03; full list of members (8 pages)
7 April 2003Return made up to 26/03/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
1 May 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(8 pages)
1 May 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 26/03/01; full list of members (8 pages)
18 April 2001Return made up to 26/03/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 April 2000Return made up to 26/03/00; full list of members (8 pages)
11 April 2000Return made up to 26/03/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
27 May 1999Return made up to 26/03/99; no change of members (5 pages)
27 May 1999Return made up to 26/03/99; no change of members (5 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 April 1998Return made up to 26/03/98; full list of members (7 pages)
17 April 1998Return made up to 26/03/98; full list of members (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Return made up to 26/03/97; full list of members (6 pages)
22 May 1997Return made up to 26/03/97; full list of members (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New director appointed (2 pages)
31 January 1997Nc inc already adjusted 27/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Registered office changed on 31/01/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
31 January 1997Nc inc already adjusted 27/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1997Registered office changed on 31/01/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
31 January 1997Nc inc already adjusted 27/12/96 (1 page)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1997Nc inc already adjusted 27/12/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1997Memorandum and Articles of Association (14 pages)
31 January 1997Memorandum and Articles of Association (14 pages)
13 November 1996Accounting reference date notified as 30/04 (1 page)
13 November 1996Accounting reference date notified as 30/04 (1 page)
11 November 1996Company name changed T. B. & I. 91 LIMITED\certificate issued on 12/11/96 (2 pages)
11 November 1996Company name changed T. B. & I. 91 LIMITED\certificate issued on 12/11/96 (2 pages)
26 March 1996Incorporation (15 pages)
26 March 1996Incorporation (15 pages)