Sunderland Enterprise Park
Sunderland
SR5 3PE
Director Name | Mr David Wood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mrs Karen Prior |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Stephen Jenneson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Southfield Close Pocklington York North Yorkshire YO42 2XQ |
Director Name | Mr Roger Leslie Lidster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Silver Hill Road Sheffield South Yorkshire S11 9JG |
Secretary Name | Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 South Terrace Darlington County Durham DL1 5JA |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 03 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Ian Whitfield |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Pioneer Court Morton Palms Darlington DL1 4WD |
Director Name | Mr Michael John Challands |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 07 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Susan Hall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mr Alan Joseph Parker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Director Name | Mrs Amanda Jane Southwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Secretary Name | Town & City Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2022) |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington DL3 0PH |
Secretary Name | Buxton Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2023) |
Correspondence Address | 3 Vance Business Park Gateshead NE11 9NE |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
28 March 2024 | Termination of appointment of Amanda Jane Southwick as a director on 28 March 2024 (1 page) |
---|---|
13 March 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
30 November 2023 | Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023 (1 page) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2023 | Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page) |
24 July 2023 | Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page) |
3 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 May 2022 (1 page) |
24 May 2022 | Termination of appointment of Town & City Secretaries Ltd as a secretary on 24 May 2022 (1 page) |
24 May 2022 | Appointment of Buxton Residential Limited as a secretary on 24 May 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 November 2021 | Termination of appointment of Ian Whitfield as a director on 28 October 2021 (1 page) |
23 August 2021 | Appointment of Mrs Amanda Jane Southwick as a director on 23 August 2021 (2 pages) |
18 August 2021 | Appointment of Mrs Karen Prior as a director on 18 August 2021 (2 pages) |
14 July 2021 | Appointment of Mr David Wood as a director on 14 July 2021 (2 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 April 2021 | Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 30 April 2021 (1 page) |
23 April 2021 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington DL3 0PH England to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 23 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Michael John Challands as a director on 24 October 2018 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Susan Hall as a director on 7 January 2018 (1 page) |
23 October 2017 | Termination of appointment of Alan Joseph Parker as a director on 21 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Alan Joseph Parker as a director on 21 October 2017 (1 page) |
12 July 2017 | Appointment of Mr Alan Joseph Parker as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alan Joseph Parker as a director on 12 July 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 March 2017 | Appointment of Town & City Secretaries Limited as a secretary on 19 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Town & City Secretaries Limited as a secretary on 19 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Deanne Stephanie Hall as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
10 March 2017 | Termination of appointment of Dolores Charlesworth as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Dolores Charlesworth as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Deanne Stephanie Hall as a secretary on 10 March 2017 (1 page) |
6 September 2016 | Appointment of Mrs Susan Hall as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mrs Susan Hall as a director on 5 September 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 21 February 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 21 February 2016 no member list (4 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 21 February 2015 no member list (4 pages) |
20 October 2014 | Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian Whitfield as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Richard Trevor Thompson as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael John Challands as a director on 7 October 2014 (2 pages) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
15 May 2014 | Termination of appointment of Zoe Townsend as a secretary (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
5 March 2014 | Annual return made up to 21 February 2014 no member list (3 pages) |
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
4 March 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
7 October 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 no member list (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 March 2012 | Annual return made up to 21 February 2012 no member list (2 pages) |
9 March 2012 | Annual return made up to 21 February 2012 no member list (2 pages) |
9 March 2012 | Director's details changed for Mr Timothy Mark Joseph Mullen on 22 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Timothy Mark Joseph Mullen on 22 February 2012 (2 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 no member list (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
1 March 2010 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 21 February 2010 no member list (2 pages) |
1 March 2010 | Director's details changed for Mr Timothy Mark Joseph Mullen on 1 October 2009 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 February 2009 | Annual return made up to 21/02/09 (2 pages) |
28 February 2009 | Annual return made up to 21/02/09 (2 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Annual return made up to 21/02/08 (2 pages) |
25 February 2008 | Annual return made up to 21/02/08 (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Annual return made up to 21/02/07 (2 pages) |
21 February 2007 | Annual return made up to 21/02/07 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 February 2006 | Annual return made up to 21/02/06 (2 pages) |
21 February 2006 | Annual return made up to 21/02/06 (2 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 March 2005 | Annual return made up to 21/02/05 (2 pages) |
18 March 2005 | Annual return made up to 21/02/05 (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Annual return made up to 21/02/04
|
12 August 2004 | Annual return made up to 21/02/04
|
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Annual return made up to 21/02/03 (3 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
19 August 2003 | Annual return made up to 21/02/03 (3 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
19 March 2002 | Annual return made up to 21/02/02 (3 pages) |
19 March 2002 | Annual return made up to 21/02/02 (3 pages) |
15 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association (25 pages) |
29 March 2001 | Memorandum and Articles of Association (25 pages) |
29 March 2001 | Resolutions
|
21 February 2001 | Incorporation (32 pages) |
21 February 2001 | Incorporation (32 pages) |