Company NameSouth Durham Society Of Model Engineers
Company StatusActive
Company Number04073803
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2000(23 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Richard Parkes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Geneva Road
Darlington
County Durham
DL1 4HG
Director NameMr Kevin George Gibbon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Silver Street
Barton
Richmond
North Yorkshire
DL10 6LZ
Director NameMr Michael Stirman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Selwyn Drive
Stockton-On-Tees
Cleveland
TS19 8XF
Director NameMr Derrick Collinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(18 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Loraine Crescent
Darlington
DL1 5TS
Director NameMr David Keep
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address177 Eastbourne Road
Darlington
DL1 4ES
Secretary NameMr Nick Gilling
StatusCurrent
Appointed15 December 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Staintondale
Newton Aycliffe
County Durham
DL5 7LG
Director NameGeoffrey Griffiths Fearnley
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hylton Road
West Park
Hartlepool
Cleveland
TS26 0AG
Director NameStephen Christopher Ralph
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleMaintenance Engineer
Correspondence Address27 The Wayside
Hurworth
Darlington
County Durham
DL2 2EE
Director NameRonald William Ransome
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Correspondence Address19 Shadforth Drive
Billingham
Cleveland
TS23 3PW
Director NamePaul William Walton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleMarine Engineering
Correspondence Address3 Hillside Road
Darlington
County Durham
DL3 8HB
Director NameJack Leonard James Parish
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Collyers Close
Hurworth
Darlington
County Durham
DL2 2ES
Secretary NameMr Brian Richard Owens
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Elmfield Road
Hurworth
Darlington
County Durham
DL2 2JJ
Director NameWilfred McHugh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 2 months after company formation)
Appointment Duration18 years (resigned 07 December 2021)
RoleRetired Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Selwyn Drive
Stockton On Tees
Cleveland
TS19 8XF
Director NameRonald Shannan Stevenson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(5 years, 2 months after company formation)
Appointment Duration11 years (resigned 06 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLing Garth Low Row
Richmond
North Yorkshire
DL11 6PH
Secretary NamePeter Hale
NationalityBritish
StatusResigned
Appointed07 August 2012(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2022)
RoleCompany Director
Correspondence Address3 Bedburn Drive
Darlington
County Durham
DL3 8UF
Director NameMr Peter John Hale
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Bedburn Drive
Darlington
County Durham
DL3 8UF
Director NameMr Malcolm Proud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPremnagar Potters Bank
Durham
DH1 3PP
Director NameMr Peter Simpson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Manor Road
Hurworth Place
Darlington
County Durham
DL2 2HJ

Contact

Websitewww.sdsme.co.uk
Telephone01325 466923
Telephone regionDarlington

Location

Registered Address1 Staintondale
Newton Aycliffe
DL5 7LG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2012
Net Worth£5,638
Cash£5,638

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 September 2022 (1 page)
15 December 2022Appointment of Mr. Nick Gilling as a secretary on 15 December 2022 (2 pages)
15 December 2022Termination of appointment of Peter Hale as a secretary on 15 December 2022 (1 page)
15 December 2022Registered office address changed from 3 Bedburn Drive Darlington County Durham DL3 8UF to 1 Staintondale Newton Aycliffe County Durham DL5 7LG on 15 December 2022 (1 page)
15 December 2022Registered office address changed from 1 Staintondale Newton Aycliffe County Durham DL5 7LG England to 1 Staintondale Newton Aycliffe DL5 7LG on 15 December 2022 (1 page)
11 December 2022Appointment of Mr. David Keep as a director on 6 December 2022 (2 pages)
9 December 2022Termination of appointment of Peter Simpson as a director on 6 December 2022 (1 page)
9 December 2022Cessation of Peter Simpson as a person with significant control on 6 December 2022 (1 page)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 September 2021 (1 page)
16 December 2021Termination of appointment of Wilfred Mchugh as a director on 7 December 2021 (1 page)
16 December 2021Cessation of Wilfred Mchugh as a person with significant control on 7 December 2021 (1 page)
23 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 September 2020 (1 page)
18 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 September 2019Appointment of Mr Derrick Collinson as a director on 12 September 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (1 page)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 January 2017Second filing of Confirmation Statement dated 07/09/2016 (18 pages)
19 January 2017Second filing of Confirmation Statement dated 07/09/2016 (18 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
9 December 2016Termination of appointment of Ronald Shannan Stevenson as a director on 6 December 2016 (1 page)
9 December 2016Termination of appointment of Ronald Shannan Stevenson as a director on 6 December 2016 (1 page)
8 September 2016Confirmation statement made on 7 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 19/01/2017
(11 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 19/01/2017
(11 pages)
10 March 2016Appointment of Mr Michael Stirman as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael Stirman as a director on 1 March 2016 (2 pages)
4 February 2016Appointment of Mr Kevin Gibbon as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Richard Parkes as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Richard Parkes as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Peter Simpson as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Peter Simpson as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Mr Kevin Gibbon as a director on 2 February 2016 (2 pages)
5 January 2016Termination of appointment of Peter John Hale as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Peter John Hale as a director on 5 January 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (1 page)
2 December 2015Termination of appointment of Malcolm Proud as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Malcolm Proud as a director on 30 November 2015 (1 page)
15 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
15 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
24 June 2015Appointment of Mr Malcolm Proud as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Malcolm Proud as a director on 23 June 2015 (2 pages)
16 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
16 October 2014Secretary's details changed for Peter Hale on 3 October 2014 (1 page)
16 October 2014Director's details changed for Mr Peter John Hale on 3 October 2014 (2 pages)
16 October 2014Secretary's details changed for Peter Hale on 3 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Peter Hale Holmelands Farm Raby Lane East Cowton Northallerton North Yorkshire DL7 0BW to 3 Bedburn Drive Darlington County Durham DL3 8UF on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Jack Leonard James Parish as a director on 31 March 2014 (1 page)
16 October 2014Registered office address changed from C/O Peter Hale Holmelands Farm Raby Lane East Cowton Northallerton North Yorkshire DL7 0BW to 3 Bedburn Drive Darlington County Durham DL3 8UF on 16 October 2014 (1 page)
16 October 2014Annual return made up to 21 September 2014 no member list (5 pages)
16 October 2014Secretary's details changed for Peter Hale on 3 October 2014 (1 page)
16 October 2014Director's details changed for Mr Peter John Hale on 3 October 2014 (2 pages)
16 October 2014Termination of appointment of Jack Leonard James Parish as a director on 31 March 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
15 October 2013Annual return made up to 21 September 2013 no member list (6 pages)
15 October 2013Annual return made up to 21 September 2013 no member list (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
25 June 2013Appointment of Mr Peter John Hale as a director (2 pages)
25 June 2013Appointment of Mr Peter John Hale as a director (2 pages)
4 October 2012Annual return made up to 21 September 2012 no member list (6 pages)
4 October 2012Annual return made up to 21 September 2012 no member list (6 pages)
3 October 2012Termination of appointment of Geoffrey Fearnley as a director (1 page)
3 October 2012Termination of appointment of Geoffrey Fearnley as a director (1 page)
29 August 2012Registered office address changed from 18 Elmfield Road Hurworth Darlington County Durham DL2 2JJ on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 18 Elmfield Road Hurworth Darlington County Durham DL2 2JJ on 29 August 2012 (1 page)
20 August 2012Appointment of Peter Hale as a secretary (5 pages)
20 August 2012Appointment of Peter Hale as a secretary (5 pages)
12 August 2012Termination of appointment of Brian Owens as a secretary (1 page)
12 August 2012Termination of appointment of Brian Owens as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
25 September 2011Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages)
25 September 2011Annual return made up to 21 September 2011 no member list (6 pages)
25 September 2011Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page)
25 September 2011Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages)
25 September 2011Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page)
25 September 2011Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page)
25 September 2011Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages)
25 September 2011Annual return made up to 21 September 2011 no member list (6 pages)
25 September 2011Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages)
25 September 2011Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
14 October 2010Annual return made up to 21 September 2010 (16 pages)
14 October 2010Annual return made up to 21 September 2010 (16 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
1 October 2009Annual return made up to 18/09/09 (10 pages)
1 October 2009Annual return made up to 18/09/09 (10 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
15 October 2008Annual return made up to 18/09/08 (5 pages)
15 October 2008Annual return made up to 18/09/08 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
7 November 2007Annual return made up to 18/09/07 (5 pages)
7 November 2007Annual return made up to 18/09/07 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Annual return made up to 18/09/06
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2006Annual return made up to 18/09/06
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2006New director appointed (2 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
13 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Director resigned
(6 pages)
13 October 2005Annual return made up to 18/09/05
  • 363(288) ‐ Director resigned
(6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Annual return made up to 18/09/04 (5 pages)
7 October 2004Annual return made up to 18/09/04 (5 pages)
7 October 2004New director appointed (2 pages)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
5 October 2003Annual return made up to 18/09/03 (5 pages)
5 October 2003Annual return made up to 18/09/03 (5 pages)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
28 March 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
24 September 2002Annual return made up to 18/09/02 (5 pages)
24 September 2002Annual return made up to 18/09/02 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
28 September 2001Annual return made up to 18/09/01 (4 pages)
28 September 2001Annual return made up to 18/09/01 (4 pages)
18 September 2000Incorporation (28 pages)
18 September 2000Incorporation (28 pages)