Stockton On Tees
Cleveland
TS19 8XF
Secretary Name | Peter Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Bedburn Drive Darlington County Durham DL3 8UF |
Director Name | Mr Peter Simpson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Manor Road Hurworth Place Darlington County Durham DL2 2HJ |
Director Name | Mr Kevin George Gibbon |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Silver Street Barton Richmond North Yorkshire DL10 6LZ |
Director Name | Mr Richard Parkes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Geneva Road Darlington County Durham DL1 4HG |
Director Name | Mr Michael Stirman |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn Drive Stockton-On-Tees Cleveland TS19 8XF |
Director Name | Mr Derrick Collinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(18 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loraine Crescent Darlington DL1 5TS |
Director Name | Mr David Keep |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(22 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 177 Eastbourne Road Darlington DL1 4ES |
Secretary Name | Mr Nick Gilling |
---|---|
Status | Current |
Appointed | 15 December 2022(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 1 Staintondale Newton Aycliffe County Durham DL5 7LG |
Director Name | Ronald William Ransome |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Shadforth Drive Billingham Cleveland TS23 3PW |
Director Name | Paul William Walton |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Marine Engineering |
Correspondence Address | 3 Hillside Road Darlington County Durham DL3 8HB |
Director Name | Jack Leonard James Parish |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collyers Close Hurworth Darlington County Durham DL2 2ES |
Director Name | Stephen Christopher Ralph |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Maintenance Engineer |
Correspondence Address | 27 The Wayside Hurworth Darlington County Durham DL2 2EE |
Director Name | Geoffrey Griffiths Fearnley |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hylton Road West Park Hartlepool Cleveland TS26 0AG |
Secretary Name | Mr Brian Richard Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Elmfield Road Hurworth Darlington County Durham DL2 2JJ |
Director Name | Wilfred McHugh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 07 December 2021) |
Role | Retired Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selwyn Drive Stockton On Tees Cleveland TS19 8XF |
Director Name | Ronald Shannan Stevenson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 06 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ling Garth Low Row Richmond North Yorkshire DL11 6PH |
Secretary Name | Peter Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | 3 Bedburn Drive Darlington County Durham DL3 8UF |
Director Name | Mr Peter John Hale |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bedburn Drive Darlington County Durham DL3 8UF |
Director Name | Mr Malcolm Proud |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Premnagar Potters Bank Durham DH1 3PP |
Director Name | Mr Peter Simpson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Manor Road Hurworth Place Darlington County Durham DL2 2HJ |
Website | www.sdsme.co.uk |
---|---|
Telephone | 01325 466923 |
Telephone region | Darlington |
Registered Address | 1 Staintondale Newton Aycliffe DL5 7LG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2012 |
---|---|
Net Worth | £5,638 |
Cash | £5,638 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2022 (1 year ago) |
---|---|
Next Return Due | 30 September 2023 (overdue) |
18 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Derrick Collinson as a director on 12 September 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 January 2017 | Second filing of Confirmation Statement dated 07/09/2016 (18 pages) |
19 January 2017 | Second filing of Confirmation Statement dated 07/09/2016 (18 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (1 page) |
9 December 2016 | Termination of appointment of Ronald Shannan Stevenson as a director on 6 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Ronald Shannan Stevenson as a director on 6 December 2016 (1 page) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates
|
8 September 2016 | Confirmation statement made on 7 September 2016 with updates
|
10 March 2016 | Appointment of Mr Michael Stirman as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Michael Stirman as a director on 1 March 2016 (2 pages) |
4 February 2016 | Appointment of Mr Kevin Gibbon as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Richard Parkes as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Richard Parkes as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Peter Simpson as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Peter Simpson as a director on 2 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Kevin Gibbon as a director on 2 February 2016 (2 pages) |
5 January 2016 | Termination of appointment of Peter John Hale as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Peter John Hale as a director on 5 January 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (1 page) |
2 December 2015 | Termination of appointment of Malcolm Proud as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Malcolm Proud as a director on 30 November 2015 (1 page) |
15 October 2015 | Annual return made up to 21 September 2015 no member list (6 pages) |
15 October 2015 | Annual return made up to 21 September 2015 no member list (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 30 September 2014 (1 page) |
24 June 2015 | Appointment of Mr Malcolm Proud as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Malcolm Proud as a director on 23 June 2015 (2 pages) |
16 October 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
16 October 2014 | Secretary's details changed for Peter Hale on 3 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Peter John Hale on 3 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Peter Hale on 3 October 2014 (1 page) |
16 October 2014 | Registered 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 2014 | Termination of appointment of Jack Leonard James Parish as a director on 31 March 2014 (1 page) |
16 October 2014 | Registered 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 2014 | Annual return made up to 21 September 2014 no member list (5 pages) |
16 October 2014 | Secretary's details changed for Peter Hale on 3 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Peter John Hale on 3 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jack Leonard James Parish as a director on 31 March 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (1 page) |
15 October 2013 | Annual return made up to 21 September 2013 no member list (6 pages) |
15 October 2013 | Annual return made up to 21 September 2013 no member list (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (1 page) |
25 June 2013 | Appointment of Mr Peter John Hale as a director (2 pages) |
25 June 2013 | Appointment of Mr Peter John Hale as a director (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 no member list (6 pages) |
4 October 2012 | Annual return made up to 21 September 2012 no member list (6 pages) |
3 October 2012 | Termination of appointment of Geoffrey Fearnley as a director (1 page) |
3 October 2012 | Termination of appointment of Geoffrey Fearnley as a director (1 page) |
29 August 2012 | Registered office address changed from 18 Elmfield Road Hurworth Darlington County Durham DL2 2JJ on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 18 Elmfield Road Hurworth Darlington County Durham DL2 2JJ on 29 August 2012 (1 page) |
20 August 2012 | Appointment of Peter Hale as a secretary (5 pages) |
20 August 2012 | Appointment of Peter Hale as a secretary (5 pages) |
12 August 2012 | Termination of appointment of Brian Owens as a secretary (1 page) |
12 August 2012 | Termination of appointment of Brian Owens as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (1 page) |
25 September 2011 | Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages) |
25 September 2011 | Annual return made up to 21 September 2011 no member list (6 pages) |
25 September 2011 | Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page) |
25 September 2011 | Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages) |
25 September 2011 | Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page) |
25 September 2011 | Secretary's details changed for Brian Richard Owens on 1 September 2010 (1 page) |
25 September 2011 | Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Wilfred Mchugh on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Ronald Shannan Stevenson on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Jack Leonard James Parish on 1 September 2010 (2 pages) |
25 September 2011 | Annual return made up to 21 September 2011 no member list (6 pages) |
25 September 2011 | Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages) |
25 September 2011 | Director's details changed for Geoffrey Griffiths Fearnley on 1 September 2010 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (1 page) |
14 October 2010 | Annual return made up to 21 September 2010 (16 pages) |
14 October 2010 | Annual return made up to 21 September 2010 (16 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (1 page) |
1 October 2009 | Annual return made up to 18/09/09 (10 pages) |
1 October 2009 | Annual return made up to 18/09/09 (10 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
15 October 2008 | Annual return made up to 18/09/08 (5 pages) |
15 October 2008 | Annual return made up to 18/09/08 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
7 November 2007 | Annual return made up to 18/09/07 (5 pages) |
7 November 2007 | Annual return made up to 18/09/07 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Annual return made up to 18/09/06
|
1 November 2006 | Annual return made up to 18/09/06
|
1 November 2006 | New director appointed (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
13 October 2005 | Annual return made up to 18/09/05
|
13 October 2005 | Annual return made up to 18/09/05
|
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Annual return made up to 18/09/04 (5 pages) |
7 October 2004 | Annual return made up to 18/09/04 (5 pages) |
7 October 2004 | New director appointed (2 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 December 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
5 October 2003 | Annual return made up to 18/09/03 (5 pages) |
5 October 2003 | Annual return made up to 18/09/03 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
28 March 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
24 September 2002 | Annual return made up to 18/09/02 (5 pages) |
24 September 2002 | Annual return made up to 18/09/02 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
28 September 2001 | Annual return made up to 18/09/01 (4 pages) |
28 September 2001 | Annual return made up to 18/09/01 (4 pages) |
18 September 2000 | Incorporation (28 pages) |
18 September 2000 | Incorporation (28 pages) |