Company NameThe Durham Company Limited
Company StatusActive
Company Number03757703
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Winston Scott Hawthorne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(5 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
Director NameMr Patrick John Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(7 years after company formation)
Appointment Duration17 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
Director NameMr Raymond Hawthorne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
Secretary NameMrs Donna Marie Cutter
NationalityBritish
StatusCurrent
Appointed01 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance Manager
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
Director NameMr Raymond Hawthorne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleManager
Correspondence Address16 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Director NameMr Robert Angus Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolywood House
Wolsingham
Bishop Aukland
Co Durham
DL13 3HE
Secretary NameMr Robert Angus Hill
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolywood House
Wolsingham
Bishop Aukland
Co Durham
DL13 3HE
Director NameMicheal Anthony Albert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2006)
RoleManager
Correspondence Address23 Brookland Road
Sunderland
Tyne & Wear
SR4 7TH
Secretary NameMr Winston Scott Hawthorne
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCone Cottage
Chester Le Street
Durham
DH2 2NG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitethedurhamcompany.co.uk
Telephone0845 0260026
Telephone regionUnknown

Location

Registered AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£120,533
Cash£101,820
Current Liabilities£860,911

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

1 December 2010Delivered on: 4 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
4 May 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
25 September 2019Change of share class name or designation (2 pages)
24 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 30/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Cessation of Raymond Hawthorne as a person with significant control on 3 April 2019 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 March 2019Secretary's details changed for Mrs Donna Marie Ingram on 18 March 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
27 March 2018Change of details for Mr Raymond Hawthorne as a person with significant control on 22 December 2017 (2 pages)
27 March 2018Change of details for Mr Winston Scott Hawthorne as a person with significant control on 22 December 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(4 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,000
(4 pages)
17 April 2014Director's details changed for Mr Winston Scott Hawthorne on 26 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Winston Scott Hawthorne on 26 February 2014 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Winston Scott Hawthorne on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Mr Raymond Hawthorne on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Mr Winston Scott Hawthorne on 21 April 2012 (2 pages)
21 May 2012Secretary's details changed for Mrs Donna Marie Ingram on 21 April 2012 (1 page)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Patrick John Roche on 21 April 2012 (2 pages)
21 May 2012Secretary's details changed for Mrs Donna Marie Ingram on 21 April 2012 (1 page)
21 May 2012Director's details changed for Mr Raymond Hawthorne on 21 April 2012 (2 pages)
21 May 2012Director's details changed for Patrick John Roche on 21 April 2012 (2 pages)
2 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Director's details changed for Mr Raymond Hawthorne on 20 May 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Raymond Hawthorne on 20 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Winston Scott Hawthorne on 20 May 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages)
5 August 2010Director's details changed for Patrick John Roche on 20 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Winston Scott Hawthorne on 20 May 2010 (2 pages)
5 August 2010Director's details changed for Patrick John Roche on 20 May 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mrs Donna Marie Ingram on 27 May 2010 (1 page)
28 May 2010Secretary's details changed for Mrs Donna Marie Ingram on 27 May 2010 (1 page)
19 May 2010Director's details changed for Mr Raymond Hawthorne on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Raymond Hawthorne on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to offer existing shareholders right to subscribe for one new share at par of £1 per share 19/12/2008
(1 page)
8 January 2009Ad 19/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
8 January 2009Ad 19/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
8 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised to offer existing shareholders right to subscribe for one new share at par of £1 per share 19/12/2008
(1 page)
23 April 2008Appointment terminated secretary winston hawthorne (1 page)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Appointment terminated secretary winston hawthorne (1 page)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
22 April 2008Director appointed raymond hawthorne (2 pages)
22 April 2008Director appointed raymond hawthorne (2 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page)
8 April 2008Secretary appointed donna marie ingram (2 pages)
8 April 2008Secretary appointed donna marie ingram (2 pages)
7 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
7 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2007Return made up to 22/04/07; full list of members (3 pages)
8 August 2007Return made up to 22/04/07; full list of members (3 pages)
21 January 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
21 January 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
30 October 2006Registered office changed on 30/10/06 from: alex smiles depot deptford terrace sunderland tyne & wear SR4 6DD (1 page)
30 October 2006Registered office changed on 30/10/06 from: alex smiles depot deptford terrace sunderland tyne & wear SR4 6DD (1 page)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
25 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/05/06
(7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Return made up to 22/04/05; full list of members (8 pages)
15 June 2005Return made up to 22/04/05; full list of members (8 pages)
23 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Ad 07/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 April 2005Ad 07/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: holywood house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page)
8 March 2005Registered office changed on 08/03/05 from: holywood house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
16 July 2004Return made up to 22/04/04; full list of members (7 pages)
16 July 2004Return made up to 22/04/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 22/04/02; full list of members (7 pages)
23 April 2002Return made up to 22/04/02; full list of members (7 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 July 2000Return made up to 22/04/00; full list of members (6 pages)
11 July 2000Return made up to 22/04/00; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 April 1999Incorporation (12 pages)
22 April 1999Incorporation (12 pages)