South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director Name | Mr Michael Hole |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Security Services |
Country of Residence | England |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Director Name | Mr Kieran Williams |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Secretary Name | Mr Kieran Williams |
---|---|
Status | Current |
Appointed | 07 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Director Name | Mr James David Cassie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Byers Green County Durham DL16 7PS |
Director Name | Charles Graham Dickinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bolton Grove Bishop Auckland County Durham DL14 6LL |
Secretary Name | Mr James David Cassie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Byers Green County Durham DL16 7PS |
Director Name | Kay Dingwall Hunsley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2005) |
Role | Solicitor |
Correspondence Address | 30 Linden Avenue Darlington County Durham DL3 8PP |
Secretary Name | Kay Dingwall Hunsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 May 2005) |
Role | Solicitor |
Correspondence Address | 30 Linden Avenue Darlington County Durham DL3 8PP |
Secretary Name | Mr Frederick Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 3 The Copse, Etherley Lane Bishop Auckland County Durham DL14 7UE |
Secretary Name | Mrs Margaret Cooke |
---|---|
Status | Resigned |
Appointed | 26 March 2010(12 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Director Name | Mrs Margaret Cooke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 September 2022) |
Role | Security Services |
Country of Residence | England |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vinoviumassociates.com/ |
---|---|
Telephone | 01388 777755 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
288 at £1 | James Loughran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,306 |
Cash | £34,436 |
Current Liabilities | £63,838 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
7 February 2020 | Delivered on: 13 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
2 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 September 2022 | Termination of appointment of Margaret Cooke as a secretary on 7 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Kieran Williams as a director on 7 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Margaret Cooke as a director on 7 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Kieran Williams as a secretary on 7 September 2022 (2 pages) |
7 September 2022 | Cessation of Margaret Cooke as a person with significant control on 7 September 2022 (1 page) |
5 May 2022 | Amended total exemption full accounts made up to 28 February 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
11 March 2020 | Director's details changed for Mr James Loughran on 11 March 2020 (2 pages) |
11 March 2020 | Secretary's details changed for Mrs Margaret Cooke on 11 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mrs Margaret Cooke on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr James Loughran as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mrs Margaret Cooke as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Michael Hole on 11 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Michael Hole as a person with significant control on 11 March 2020 (2 pages) |
13 February 2020 | Registration of charge 035312200001, created on 7 February 2020 (43 pages) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 April 2018 | Director's details changed for Mr Michael Hole on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
28 February 2018 | Notification of Margaret Cooke as a person with significant control on 20 November 2017 (2 pages) |
28 February 2018 | Notification of Michael Hole as a person with significant control on 20 November 2017 (2 pages) |
28 February 2018 | Change of details for Mr James Loughran as a person with significant control on 20 November 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 May 2011 | Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Appointment of Mrs Margaret Cooke as a director (2 pages) |
22 February 2011 | Appointment of Mrs Margaret Cooke as a director (2 pages) |
22 February 2011 | Appointment of Mr Michael Hole as a director (2 pages) |
22 February 2011 | Appointment of Mr Michael Hole as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Appointment of Mrs Margaret Cooke as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Frederick Charlton as a secretary (1 page) |
19 April 2010 | Termination of appointment of Frederick Charlton as a secretary (1 page) |
19 April 2010 | Secretary's details changed for Mr Frederick Charlton on 26 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mr Frederick Charlton on 26 March 2010 (2 pages) |
19 April 2010 | Appointment of Mrs Margaret Cooke as a secretary (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for James Loughran on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for James Loughran on 23 March 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 June 2008 | Return made up to 19/03/08; no change of members
|
30 June 2008 | Return made up to 19/03/08; no change of members
|
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
22 April 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
22 April 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 19/03/01; full list of members
|
27 March 2001 | Return made up to 19/03/01; full list of members
|
7 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
7 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 19/03/00; full list of members
|
21 April 2000 | Return made up to 19/03/00; full list of members
|
18 January 2000 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
18 January 2000 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
18 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 March 1999 | Return made up to 19/03/99; full list of members (8 pages) |
26 March 1999 | Return made up to 19/03/99; full list of members (8 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Ad 29/12/98--------- £ si 198@1=198 £ ic 90/288 (2 pages) |
9 February 1999 | Ad 29/12/98--------- £ si 198@1=198 £ ic 90/288 (2 pages) |
15 April 1998 | Ad 25/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
15 April 1998 | Ad 25/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: chipchase nelson bank chambers 9 kensington cockton hill rd bishop auckland co durham DL14 6H (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: chipchase nelson bank chambers 9 kensington cockton hill rd bishop auckland co durham DL14 6H (1 page) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Incorporation (20 pages) |
19 March 1998 | Incorporation (20 pages) |