Durham
County Durham
DH1 5TS
Director Name | Miss Sarah Elizabeth Parker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accounts And Finance Manager |
Country of Residence | England |
Correspondence Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
Director Name | Malcolm Parker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 September 2015) |
Role | Company Director And School Te |
Country of Residence | England |
Correspondence Address | 10 Ormesby Way Whitworth Park Spennymoor Co Durham DL16 7FN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Chipchase Nelson (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 07 June 2018) |
Correspondence Address | 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
Website | www.discoverydesign.co.uk/ |
---|---|
Telephone | 0845 9003201 |
Telephone region | Unknown |
Registered Address | Salvus House Aykley Heads Durham County Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr James Richard Addison 50.00% Ordinary |
---|---|
100 at £1 | Mr Malcolm Parker 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,211 |
Cash | £930 |
Current Liabilities | £21,047 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
1 February 2002 | Delivered on: 5 February 2002 Persons entitled: Bibby Factors Northeast Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account. Outstanding |
---|
4 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
12 April 2023 | Solvency Statement dated 29/03/23 (1 page) |
12 April 2023 | Resolutions
|
12 April 2023 | Statement of capital on 12 April 2023
|
22 March 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
22 March 2023 | Memorandum and Articles of Association (18 pages) |
22 March 2023 | Resolutions
|
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 January 2019 | Register inspection address has been changed from 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN England to Salvus House Salvus House Aykley Heads Durham County Durham (1 page) |
11 September 2018 | Change of details for Mr James Richard Addison as a person with significant control on 15 May 2017 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 June 2018 | Termination of appointment of Chipchase Nelson as a secretary on 7 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr James Richard Addison on 13 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from The Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page) |
15 May 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 13 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from , the Rivergreen Centre Aykley Heads, Durham, County Durham, DH1 5TS, England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 May 2017 (1 page) |
12 May 2017 | Register inspection address has been changed to 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN (1 page) |
12 May 2017 | Register inspection address has been changed to 20 Chapel Row Middleton-in-Teesdale Barnard Castle County Durham DL12 0SN (1 page) |
16 February 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from The Rivergreen Centre the Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS England to The Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from , 5/6 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham, DL14 6HX to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to The Rivergreen Centre the Rivergreen Centre Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from , the Rivergreen Centre the Rivergreen Centre, Aykley Heads, Durham, County Durham, DH1 5TS, England to Salvus House Aykley Heads Durham County Durham DH1 5TS on 15 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr James Richard Addison on 14 February 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 August 2016 | Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Sarah Elizabeth Parker on 15 August 2016 (2 pages) |
5 August 2016 | Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages) |
5 August 2016 | Appointment of Miss Sarah Elizabeth Parker as a director on 4 August 2016 (2 pages) |
19 July 2016 | Satisfaction of charge 1 in full (4 pages) |
19 July 2016 | Satisfaction of charge 1 in full (4 pages) |
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 May 2016 | Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page) |
24 May 2016 | Termination of appointment of Malcolm Parker as a director on 25 September 2015 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 December 2015 | Director's details changed for Malcolm Parker on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Malcolm Parker on 15 December 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 November 2014 | Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Appointment of Mr James Richard Addison as a director on 14 November 2014 (2 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Secretary's details changed (2 pages) |
24 April 2013 | Secretary's details changed (2 pages) |
24 April 2013 | Secretary's details changed for {officer_name} (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 November 2011 | Registered office address changed from , Bank Chambers, 5 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham, DL14 6HX on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Bank Chambers, 5 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 April 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
5 April 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
8 May 2008 | Secretary's change of particulars / chipchase nelson / 18/12/2007 (1 page) |
8 May 2008 | Secretary's change of particulars / chipchase nelson / 18/12/2007 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: bank chambers, 9 kensington cockton hill road, bishop auckland, county durham DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
21 May 2004 | Return made up to 01/05/04; full list of members
|
21 May 2004 | Return made up to 01/05/04; full list of members
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 market place, middleton in teesdale, county durham, DL12 0QG (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 1 market place middleton in teesdale county durham DL12 0QG (1 page) |
4 November 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 July 2002 | Return made up to 01/05/02; full list of members
|
29 July 2002 | Return made up to 01/05/02; full list of members
|
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Accounting reference date extended from 31/12/00 to 30/11/01 (1 page) |
1 November 2001 | Accounting reference date extended from 31/12/00 to 30/11/01 (1 page) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members
|
26 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 July 2000 | Return made up to 01/05/00; full list of members
|
24 July 2000 | Return made up to 01/05/00; full list of members
|
11 May 2000 | Full accounts made up to 31 May 1999 (7 pages) |
11 May 2000 | Full accounts made up to 31 May 1999 (7 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
1 May 1998 | Incorporation (17 pages) |
1 May 1998 | Incorporation (17 pages) |