Lanchester
Durham
County Durham
DH7 0NP
Director Name | Mr Michael Eugene Stoddart |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mount Newbiggen Lane, Lanchester Durham Co Durham DH7 0PB |
Secretary Name | Mr Kenneth Todd |
---|---|
Status | Current |
Appointed | 14 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 45 Durham Road Lanchester Durham DH7 0LR |
Director Name | Mr John Neil McKay |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 West Drive Lanchester Durham DH7 0HQ |
Director Name | Mr Frank Forster Redfearn |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Lynwood House Lanchester Durham DH7 0LS |
Director Name | Mr Eric Hepplewhite |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Deanery View Lanchester Durham DH7 0NH |
Director Name | Mr Paul Jackson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Stonebeck Front Street Lanchester Durham DH7 0ER |
Director Name | Mr David Smith |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 53 Humberhill Drive Lanchester Durham DH7 0HH |
Secretary Name | Mrs Hazel Taylor |
---|---|
Status | Current |
Appointed | 18 September 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hillcrest Lanchester Road Lanchester Durham DH7 0QS |
Director Name | Malcolm McKenzie |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 57 Alderside Crescent Lanchester Durham County Durham DH7 0PZ |
Director Name | Martin Stuart Greenland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 20 Burnside Lanchester Durham County Durham DH7 0JR |
Director Name | John Gray |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 4 Watling Way Lanchester Durham DH7 0HN |
Director Name | Mr Alan Forster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Retired Consultant Engineer |
Correspondence Address | 2 Ornsby Hill Lanchester Durham County Durham DH7 0QL |
Director Name | Mrs Dorothy May Maskery |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Oakwood Lanchester Durham County Durham DH7 0NP |
Secretary Name | Philomena Anne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Alderside Crescent Lanchester Durham County Durham DH7 0PZ |
Director Name | Philomena Anne McKenzie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2000(2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Alderside Crescent Lanchester Durham County Durham DH7 0PZ |
Director Name | Mr Frederick Brian Oram |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 12 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Fox Hills Crescent Lanchester Durham County Durham DH7 0PW |
Director Name | John Edward Hurran |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lee Hill Court Lanchester Durham Co Durham DH7 0QE |
Secretary Name | Ian Horsley Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 2014) |
Role | Retired |
Correspondence Address | 49 Lintzford Road Hamsterley Mill Rowlands Gill Tyne And Wear NE39 1HG |
Secretary Name | Mr Kenneth Todd |
---|---|
Status | Resigned |
Appointed | 14 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 September 2022) |
Role | Company Director |
Correspondence Address | 45 Durham Road Lanchester Durham DH7 0LR |
Director Name | Mr Frank Forster Redfearn |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2017(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Lynwood House Lanchester Durham DH7 0LS |
Telephone | 01207 520198 |
---|---|
Telephone region | Consett |
Registered Address | Hillcrest Lanchester Road Lanchester Durham DH7 0QS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greencroft |
Ward | Lanchester |
Year | 2014 |
---|---|
Net Worth | £14,133 |
Cash | £12,126 |
Current Liabilities | £884 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (10 months, 2 weeks from now) |
2 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Cessation of Kenneth Todd as a person with significant control on 13 November 2022 (1 page) |
16 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 September 2022 | Registered office address changed from 45 Durham Road Lanchester Durham DH7 0LR England to Hillcrest Lanchester Road Lanchester Durham DH7 0QS on 25 September 2022 (1 page) |
25 September 2022 | Termination of appointment of Kenneth Todd as a secretary on 18 September 2022 (1 page) |
25 September 2022 | Appointment of Mrs Hazel Taylor as a secretary on 18 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 December 2021 | Appointment of Mr David Smith as a director on 7 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Eric Hepplewhite as a director on 7 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr Paul Jackson as a director on 7 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Frank Forster Redfearn as a director on 7 November 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 April 2021 | Termination of appointment of Dorothy May Maskery as a director on 26 April 2021 (1 page) |
26 April 2021 | Cessation of Dorothy May Maskery as a person with significant control on 26 April 2021 (1 page) |
27 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 February 2020 | Registered office address changed from 2 Fenhall Park Lanchester Durham DH7 0JT to 45 Durham Road Lanchester Durham DH7 0LR on 20 February 2020 (1 page) |
20 February 2020 | Secretary's details changed for Mr Kenneth Todd on 20 February 2020 (1 page) |
11 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
20 November 2017 | Appointment of Mr John Meil Mckay as a director on 12 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr John Meil Mckay as a director on 12 November 2017 (2 pages) |
19 November 2017 | Appointment of Mr Frank Forster Redfearn as a director on 12 November 2017 (2 pages) |
19 November 2017 | Appointment of Mr Frank Forster Redfearn as a director on 12 November 2017 (2 pages) |
19 November 2017 | Cessation of Frederick Brian Oram as a person with significant control on 12 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Frederick Brian Oram as a director on 12 November 2017 (1 page) |
19 November 2017 | Termination of appointment of Frederick Brian Oram as a director on 12 November 2017 (1 page) |
19 November 2017 | Cessation of Frederick Brian Oram as a person with significant control on 12 November 2017 (1 page) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
3 August 2016 | Termination of appointment of John Edward Hurran as a director on 5 July 2016 (1 page) |
3 August 2016 | Termination of appointment of John Edward Hurran as a director on 5 July 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
5 August 2015 | Annual return made up to 30 July 2015 no member list (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2015 | Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Philomena Anne Mckenzie as a director on 1 April 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Termination of appointment of Ian Horsley Reece as a secretary on 14 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Kenneth Todd as a secretary on 14 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Kenneth Todd as a secretary on 14 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from 49 Lintzford Road,, Hamsterley Mill, Rowlands Gill Tyne and Wear NE39 1HG to 2 Fenhall Park Lanchester Durham DH7 0JT on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 49 Lintzford Road,, Hamsterley Mill, Rowlands Gill Tyne and Wear NE39 1HG to 2 Fenhall Park Lanchester Durham DH7 0JT on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Ian Horsley Reece as a secretary on 14 September 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 30 July 2014 no member list (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
8 August 2011 | Annual return made up to 4 August 2011 no member list (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
12 August 2010 | Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
12 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
12 August 2010 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
12 August 2010 | Termination of appointment of Malcolm Mckenzie as a director (1 page) |
12 August 2010 | Annual return made up to 4 August 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Edward Hurran on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Edward Hurran on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Edward Hurran on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Eugene Stoddart on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Frederick Brian Oram on 4 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Philomena Anne Mckenzie on 4 August 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
4 August 2009 | Annual return made up to 04/08/09 (4 pages) |
4 August 2009 | Annual return made up to 04/08/09 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
6 August 2008 | Annual return made up to 06/08/08 (4 pages) |
6 August 2008 | Annual return made up to 06/08/08 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
22 August 2007 | Annual return made up to 17/08/07 (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 57 alderside crescent lanchester durham county durham DH7 0PZ (1 page) |
22 August 2007 | Annual return made up to 17/08/07 (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 57 alderside crescent lanchester durham county durham DH7 0PZ (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
22 August 2006 | Annual return made up to 17/08/06 (2 pages) |
22 August 2006 | Annual return made up to 17/08/06 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
24 August 2005 | Annual return made up to 17/08/05 (2 pages) |
24 August 2005 | Annual return made up to 17/08/05 (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
14 September 2004 | Annual return made up to 17/08/04 (6 pages) |
14 September 2004 | Annual return made up to 17/08/04 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
4 September 2003 | Annual return made up to 17/08/03
|
4 September 2003 | Annual return made up to 17/08/03
|
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
24 February 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
23 August 2002 | Annual return made up to 17/08/02 (6 pages) |
23 August 2002 | Annual return made up to 17/08/02 (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Memorandum and Articles of Association (16 pages) |
18 October 2001 | Memorandum and Articles of Association (16 pages) |
28 August 2001 | Annual return made up to 17/08/01
|
28 August 2001 | Annual return made up to 17/08/01
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
17 August 2000 | Incorporation (29 pages) |
17 August 2000 | Incorporation (29 pages) |