Sedgeletch Industrial Estate
Fencehouses
Tyne And Wear
DH4 6JN
Director Name | Mr Patrick John Roche |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(7 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Fencehouses Tyne And Wear DH4 6JN |
Director Name | Mr Raymond Hawthorne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Fencehouses Tyne And Wear DH4 6JN |
Secretary Name | Mrs Donna Marie Cutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Finance Manager |
Correspondence Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Fencehouses Tyne And Wear DH4 6JN |
Director Name | Mr Raymond Hawthorne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Director Name | Mr Robert Angus Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holywood House Wolsingham Bishop Aukland Co Durham DL13 3HE |
Secretary Name | Mr Robert Angus Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holywood House Wolsingham Bishop Aukland Co Durham DL13 3HE |
Director Name | Micheal Anthony Albert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2006) |
Role | Manager |
Correspondence Address | 23 Brookland Road Sunderland Tyne & Wear SR4 7TH |
Secretary Name | Mr Winston Scott Hawthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cone Cottage Chester Le Street Durham DH2 2NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | thedurhamcompany.co.uk |
---|---|
Telephone | 0845 0260026 |
Telephone region | Unknown |
Registered Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Fencehouses Tyne And Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £120,533 |
Cash | £101,820 |
Current Liabilities | £860,911 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
1 December 2010 | Delivered 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 |
---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
17 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
25 September 2019 | Change of share class name or designation (2 pages) |
24 September 2019 | Resolutions
|
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Cessation of Raymond Hawthorne as a person with significant control on 3 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 March 2019 | Secretary's details changed for Mrs Donna Marie Ingram on 18 March 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
27 March 2018 | Change of details for Mr Raymond Hawthorne as a person with significant control on 22 December 2017 (2 pages) |
27 March 2018 | Change of details for Mr Winston Scott Hawthorne as a person with significant control on 22 December 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 April 2014 | Director's details changed for Mr Winston Scott Hawthorne on 26 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Winston Scott Hawthorne on 26 February 2014 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Mr Winston Scott Hawthorne on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Raymond Hawthorne on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Winston Scott Hawthorne on 21 April 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mrs Donna Marie Ingram on 21 April 2012 (1 page) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Patrick John Roche on 21 April 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mrs Donna Marie Ingram on 21 April 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Raymond Hawthorne on 21 April 2012 (2 pages) |
21 May 2012 | Director's details changed for Patrick John Roche on 21 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Hadrian House Front Street Chester Le Street Co Durham DH3 3DB on 2 April 2012 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Director's details changed for Mr Raymond Hawthorne on 20 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Raymond Hawthorne on 20 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Winston Scott Hawthorne on 20 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Patrick John Roche on 20 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Winston Scott Hawthorne on 20 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Patrick John Roche on 20 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 20 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 27 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 27 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Raymond Hawthorne on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Raymond Hawthorne on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 19/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
8 January 2009 | Ad 19/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
8 January 2009 | Resolutions
|
23 April 2008 | Appointment terminated secretary winston hawthorne (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated secretary winston hawthorne (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
22 April 2008 | Director appointed raymond hawthorne (2 pages) |
22 April 2008 | Director appointed raymond hawthorne (2 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 4 admiral way doxford international business park sunderland tyne and wear SR3 3XW (1 page) |
8 April 2008 | Secretary appointed donna marie ingram (2 pages) |
8 April 2008 | Secretary appointed donna marie ingram (2 pages) |
7 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
7 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
8 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 January 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
21 January 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: alex smiles depot deptford terrace sunderland tyne & wear SR4 6DD (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: alex smiles depot deptford terrace sunderland tyne & wear SR4 6DD (1 page) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members
|
25 May 2006 | Return made up to 22/04/06; full list of members
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
15 June 2005 | Return made up to 22/04/05; full list of members (8 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Ad 07/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 April 2005 | Ad 07/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: holywood house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: holywood house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
16 July 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
11 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
11 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 April 1999 | Incorporation (12 pages) |
22 April 1999 | Incorporation (12 pages) |