Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mrs Judith Stannard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Semi Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Ronald Starkie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2002) |
Role | Managing Director Residential |
Correspondence Address | Oak Barn House Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Gillian Mary Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 25 The Stables Wynyard Park Billingham Cleveland TS22 5QQ |
Director Name | Paul Anthony Thompson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 May 2003) |
Role | Retired |
Correspondence Address | 5 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Secretary Name | Dean Robert Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 May 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollymount The Parade Hartlepool Ts26 |
Director Name | Susan Farley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2004) |
Role | Shop Assistant |
Correspondence Address | 6 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Secretary Name | Janet Christine Wistow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 2 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Director Name | Nadeem Siddiqui |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 May 2005) |
Role | Doctor Of Medicine |
Correspondence Address | 4 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Secretary Name | Paul Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 2011) |
Role | Retired |
Correspondence Address | 5 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Director Name | Carole Cummins |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 May 2007) |
Role | None Housewife |
Correspondence Address | 1 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Director Name | Mrs Marie Richardson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 June 2010) |
Role | Property Management Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
Director Name | Mr Augustine Alberto Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hollymount Hartlepool Cleveland TS26 0LU |
Director Name | Mr Neil Robert Milburn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollymount Hartlepool Cleveland TS26 0LU |
Secretary Name | Mrs Janet Christine Wistow |
---|---|
Status | Resigned |
Appointed | 12 May 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 2 Hollymount Hartlepool Cleveland TS26 0LU |
Director Name | Mr Anthony Wardrop |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hollymount Hartlepool Cleveland TS26 0LU |
Director Name | Prof Gerald Wistow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Hollymount Hartlepool TS26 0LU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Janet C. Wistow & Gerald Wistow 14.29% Ordinary |
---|---|
1 at £1 | Judith Robinson 14.29% Ordinary |
1 at £1 | Lynn Fenwick 14.29% Ordinary |
1 at £1 | Margaret A. Wardrop & Anthony Wardrop 14.29% Ordinary |
1 at £1 | Marie Richardson 14.29% Ordinary |
1 at £1 | Michael Collins & Irene Collins 14.29% Ordinary |
1 at £1 | Neil Milburn 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,421 |
Cash | £7,421 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
10 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Registered office address changed from 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 10 January 2024 (1 page) |
21 September 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Vance Business Park Gateshead NE11 9NE on 21 September 2023 (1 page) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 May 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
4 January 2021 | Director's details changed for Mrs Judith Stannard on 4 January 2021 (2 pages) |
1 October 2020 | Registered office address changed from 1 Hollymount Hartlepool Cleveland TS26 0LU to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 1 October 2020 (1 page) |
4 July 2020 | Termination of appointment of Gerald Wistow as a director on 29 June 2020 (1 page) |
4 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 July 2020 | Director's details changed for Mrs Judith Robinson on 3 July 2020 (2 pages) |
11 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 October 2019 | Termination of appointment of Anthony Wardrop as a director on 7 October 2019 (1 page) |
3 July 2019 | Appointment of Professor Gerald Wistow as a director on 21 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
10 March 2019 | Appointment of Mrs Judith Robinson as a director on 9 March 2019 (2 pages) |
8 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 October 2013 | Termination of appointment of Neil Milburn as a director (1 page) |
14 October 2013 | Appointment of Mr Anthony Wardrop as a director (2 pages) |
14 October 2013 | Registered office address changed from C/O Mrs J Wistow 2 Hollymount Hartlepool Cleveland TS26 0LU United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Janet Wistow as a secretary (1 page) |
14 October 2013 | Appointment of Mr Anthony Wardrop as a director (2 pages) |
14 October 2013 | Appointment of Mrs Irene Patricia Collins as a secretary (1 page) |
14 October 2013 | Appointment of Mrs Irene Patricia Collins as a secretary (1 page) |
14 October 2013 | Registered office address changed from C/O Mrs J Wistow 2 Hollymount Hartlepool Cleveland TS26 0LU United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Neil Milburn as a director (1 page) |
14 October 2013 | Termination of appointment of Janet Wistow as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 June 2011 | Secretary's details changed for Mrs Janet Wistow on 18 June 2011 (1 page) |
18 June 2011 | Secretary's details changed for Mrs Janet Wistow on 18 June 2011 (1 page) |
17 June 2011 | Appointment of Mrs Janet Wistow as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Anthony Wardrop as a director (1 page) |
17 June 2011 | Termination of appointment of Anthony Wardrop as a director (1 page) |
17 June 2011 | Appointment of Mrs Janet Wistow as a secretary (2 pages) |
17 June 2011 | Termination of appointment of Paul Thompson as a secretary (1 page) |
17 June 2011 | Termination of appointment of Paul Thompson as a secretary (1 page) |
18 May 2011 | Termination of appointment of Augustine Robinson as a director (1 page) |
18 May 2011 | Registered office address changed from 5 Hollymount the Parade Hartlepool Cleveland TS26 0LU on 18 May 2011 (1 page) |
18 May 2011 | Termination of appointment of Augustine Robinson as a director (1 page) |
18 May 2011 | Appointment of Mr Neil Robert Milburn as a director (2 pages) |
18 May 2011 | Registered office address changed from 5 Hollymount the Parade Hartlepool Cleveland TS26 0LU on 18 May 2011 (1 page) |
18 May 2011 | Appointment of Mr Neil Robert Milburn as a director (2 pages) |
21 April 2011 | Appointment of Mr Anthony Wardrop as a director (2 pages) |
21 April 2011 | Appointment of Mr Anthony Wardrop as a director (2 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
18 April 2011 | Termination of appointment of Marie Richardson as a director (1 page) |
18 April 2011 | Termination of appointment of Marie Richardson as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
18 April 2010 | Director's details changed for Mr Augustine Alberto Robinson on 30 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Marie Richardson on 30 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Marie Richardson on 30 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
18 April 2010 | Director's details changed for Mr Augustine Alberto Robinson on 30 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
11 September 2009 | Director appointed mr augustine alberto robinson (2 pages) |
11 September 2009 | Director appointed mr augustine alberto robinson (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
20 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
20 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
27 May 2008 | Appointment terminated director gerald wistow (1 page) |
27 May 2008 | Director appointed marie richardson (2 pages) |
27 May 2008 | Appointment terminated director gerald wistow (1 page) |
27 May 2008 | Director appointed marie richardson (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
8 May 2008 | Return made up to 30/03/08; change of members (6 pages) |
8 May 2008 | Return made up to 30/03/08; change of members (6 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 May 2007 | Return made up to 30/03/07; full list of members (9 pages) |
1 May 2007 | Return made up to 30/03/07; full list of members (9 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
27 April 2006 | Return made up to 30/03/06; full list of members (9 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members (9 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
18 April 2005 | Return made up to 30/03/05; full list of members
|
18 April 2005 | Return made up to 30/03/05; full list of members
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
28 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 1 hollymount hartlepool cleveland TS26 0LU (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 1 hollymount hartlepool cleveland TS26 0LU (1 page) |
16 July 2003 | Return made up to 30/03/03; full list of members
|
16 July 2003 | Return made up to 30/03/03; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 July 2002 | Ad 05/05/00-19/12/01 £ si 6@1 (4 pages) |
3 July 2002 | Ad 05/05/00-19/12/01 £ si 6@1 (4 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 30/03/02; no change of members (6 pages) |
19 June 2002 | Return made up to 30/03/02; no change of members (6 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 14 high street yarm stockton on tees TS15 9AE (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 14 high street yarm stockton on tees TS15 9AE (1 page) |
18 July 2001 | Return made up to 30/03/01; full list of members
|
18 July 2001 | Return made up to 30/03/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
29 August 2000 | Memorandum and Articles of Association (10 pages) |
29 August 2000 | New director appointed (3 pages) |
29 August 2000 | Memorandum and Articles of Association (10 pages) |
29 August 2000 | New director appointed (3 pages) |
22 August 2000 | Memorandum and Articles of Association (10 pages) |
22 August 2000 | Memorandum and Articles of Association (10 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Company name changed crossco (472) LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company name changed crossco (472) LIMITED\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (19 pages) |
30 March 2000 | Incorporation (19 pages) |