Sedgefield
County Durham
TS21 2AL
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Melgrove Way Sedgefield Stockton On Tees Cleveland TS21 2JN |
Secretary Name | Ms Gillian Elizabeth Fortune |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 September 2018) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 11 Broadwood View Chester-Le-Street County Durham DH3 3NJ |
Director Name | Cllr Vincent Crosby |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 18 September 2018) |
Role | Comforth Partnership |
Country of Residence | England |
Correspondence Address | 18 Hambleton Court Newton Aycliffe County Durham DL5 7HR |
Secretary Name | Mrs Robyn Louise Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Reeth Road Richmond North Yorkshire DL10 4EH |
Director Name | Gladys Hall |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2005) |
Role | Retired |
Correspondence Address | The Cottage Chilton Lane Ferryhill Durham DL17 0BH |
Secretary Name | Mary Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2003) |
Role | Retired Teacher |
Correspondence Address | 35 Langley Road Newton Aycliffe County Durham DL5 5RJ |
Director Name | Jane Elizabeth Sheppard |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2009) |
Role | Retired |
Correspondence Address | 8 Cavendish Court Ferryhill Durham DL17 8PY |
Director Name | Mrs Ann Bateman Bellwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2002) |
Role | Pa Managing Director |
Country of Residence | England |
Correspondence Address | 6 Helmsley Court Newton Aycliffe County Durham DL5 4TX |
Director Name | Gloria Wills |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2009) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Harehills Lodge Sedgefield Durham TS21 2EG |
Director Name | Elizabeth Carr |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2006) |
Role | Retired Personnel |
Country of Residence | United Kingdom |
Correspondence Address | 111 Coronation Avenue Shildon Durham DL4 2AZ |
Director Name | Dorothy Bowman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2008) |
Role | Retired |
Correspondence Address | 4 Eskdale Place Newton Aycliffe Durham DL5 7DT |
Director Name | John Richard Wanless |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 September 2009) |
Role | Retired |
Correspondence Address | 74 Sycamore Road Fishburn County Durham TS21 4ET |
Director Name | Cllr Vincent Crosby |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 2007) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 18 Hambleton Court Newton Aycliffe County Durham DL5 7HR |
Director Name | Carol Chisholm |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2006) |
Role | Retired |
Correspondence Address | 48 Grasmere Road Ferryhill County Durham DL17 8HD |
Director Name | James Brown |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2004) |
Role | Retired |
Correspondence Address | 176 Kimblesworth Walk Newton Aycliffe County Durham DL5 4QT |
Secretary Name | Marian Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2005) |
Role | Retired |
Correspondence Address | 48 Dean Road Ferryhill County Durham DL17 8EP |
Director Name | Ian Jamieson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2008) |
Role | Retired |
Correspondence Address | 65 Medow Green The Coppice, Tudhoe Spennymoor County Durham DL16 6TN |
Director Name | Mrs Bess Robertson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Silverdale Place Newton Aycliffe County Durham DL5 7DZ |
Director Name | Sandra Manners |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 September 2008) |
Role | Unemployed |
Correspondence Address | 12 Arkle Crescent Darlington Durham County Durham DL1 5AW |
Director Name | Mr David Rutherford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acle Meadow Newton Aycliffe County Durham DL5 4XD |
Director Name | Mr Alan Ridley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2007) |
Role | Retired |
Correspondence Address | 11 Jackson Street Spennymoor County Durham DL16 6AQ |
Director Name | Mr John Robert Blyth |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 February 2007) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 8 Davy Street Ferryhill County Durham DL17 8PN |
Director Name | David Acock |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Jackson Street Spennymoor County Durham DL16 6AJ |
Director Name | Mr Ian Robert McLaren |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2012) |
Role | National Logistics Manager |
Country of Residence | England |
Correspondence Address | 24 Rosedale Spennymoor County Durham DL16 6SB |
Director Name | Mr Geoffrey David O'Hehir |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House North Road Spennymoor Durham DL16 6EW |
Director Name | Mrs Margaret Hayes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Windsor Avenue Ferryhill Durham DL17 8JG |
Director Name | Mr Douglas Long |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Muirfield Drive Windy Nook Gateshead Tyne And Wear NE10 9AX |
Director Name | Mr Steven Mitton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 June 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Claxton Court Byerley Park Newton Aycliffe Durham DL5 7LA |
Director Name | Mrs Jean Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2012) |
Role | Bus. Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Middridge Road Rushyford Newton Aycliffe Durham DL17 0NH |
Director Name | Mrs Joan Storey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Silver Courts Brandon Durham DH7 8NP |
Director Name | Mrs Hazel Rowell-Peverley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillside Court Durham Road Chilton Co. Durham DL17 0FB |
Director Name | Mrs Agnes Armstrong |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 5 Green Lane Spennymoor Co. Durham DL16 6HD |
Telephone | 01388 814236 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | The Old Brewery Castle Eden Co. Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,246 |
Net Worth | £12,193 |
Cash | £12,370 |
Current Liabilities | £2,949 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 August 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Registered office address changed from 20 High Street Spennymoor Co Durham DL16 6DB to The Old Brewery the Old Brewery Castle Eden Co. Durham TS27 4SU on 1 December 2016 (1 page) |
30 November 2016 | Termination of appointment of Hazel Rowell-Peverley as a director on 20 June 2016 (1 page) |
30 November 2016 | Termination of appointment of Douglas Long as a director on 16 June 2016 (1 page) |
30 November 2016 | Termination of appointment of Steven Mitton as a director on 20 June 2016 (1 page) |
30 November 2016 | Termination of appointment of Agnes Armstrong as a director on 16 June 2016 (1 page) |
20 June 2016 | Annual return made up to 31 May 2016 no member list (10 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
1 June 2015 | Annual return made up to 31 May 2015 no member list (10 pages) |
1 June 2015 | Annual return made up to 30 May 2015 no member list (10 pages) |
31 May 2015 | Termination of appointment of Joan Storey as a director on 4 October 2014 (1 page) |
31 May 2015 | Termination of appointment of Joan Storey as a director on 4 October 2014 (1 page) |
16 April 2015 | Company name changed community and voluntary organisations support\certificate issued on 16/04/15
|
14 April 2015 | Resolutions
|
14 April 2015 | Form NE01 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Change of name notice (2 pages) |
15 May 2014 | Annual return made up to 14 April 2014 no member list (11 pages) |
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (35 pages) |
21 June 2013 | Termination of appointment of Ian Mclaren as a director (1 page) |
21 June 2013 | Termination of appointment of Jean Thompson as a director (1 page) |
17 April 2013 | Annual return made up to 14 April 2013 no member list (13 pages) |
16 April 2013 | Termination of appointment of Margaret Hayes as a director (1 page) |
16 April 2013 | Director's details changed for Mr Douglas Long on 10 September 2011 (2 pages) |
15 April 2013 | Termination of appointment of Margaret Hayes as a director (1 page) |
15 April 2013 | Termination of appointment of David Rutherford as a director (1 page) |
15 April 2013 | Termination of appointment of Bess Robertson as a director (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 March 2012 (32 pages) |
23 May 2012 | Annual return made up to 19 March 2012 no member list (16 pages) |
23 May 2012 | Director's details changed for Mrs Julia Ann Bowles on 6 April 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Ms Gillian Elizabeth Fortune on 15 April 2011 (2 pages) |
23 May 2012 | Appointment of Mrs Hazel Rowell-Peverley as a director (2 pages) |
23 May 2012 | Director's details changed for Mrs Julia Ann Bowles on 6 April 2012 (2 pages) |
23 May 2012 | Appointment of Mrs Agnes Armstrong as a director (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (35 pages) |
20 April 2011 | Appointment of Mrs Joan Storey as a director (2 pages) |
20 April 2011 | Annual return made up to 19 March 2011 no member list (14 pages) |
20 September 2010 | Termination of appointment of Geoffrey O'hehir as a director (1 page) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (33 pages) |
23 June 2010 | Company name changed community and voluntary organisations sedgefield\certificate issued on 23/06/10
|
16 June 2010 | Change of name notice (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 no member list (8 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Ian Robert Mclaren on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Rutherford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Bess Robertson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Julia Ann Bowles on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Jean Thompson on 19 March 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Margaret Hayes on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Steven Mitton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Douglas Long on 19 March 2010 (2 pages) |
15 February 2010 | Change of name notice (2 pages) |
26 January 2010 | Appointment of Cllr Vincent Crosby as a director (1 page) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
10 September 2009 | Appointment terminated director john wanless (1 page) |
10 September 2009 | Appointment terminated director gloria wills (1 page) |
10 September 2009 | Appointment terminated director david acock (1 page) |
10 September 2009 | Director appointed jean thompson (1 page) |
10 September 2009 | Director appointed steven mitton (1 page) |
10 September 2009 | Director appointed margaret hayes (1 page) |
10 September 2009 | Appointment terminated director hazel rowell-peverley (1 page) |
10 September 2009 | Director appointed douglas long (1 page) |
10 September 2009 | Appointment terminated director jane sheppard (1 page) |
1 June 2009 | Appointment terminated director sandra manners (1 page) |
1 June 2009 | Annual return made up to 19/03/09 (5 pages) |
30 September 2008 | Director appointed hazel rowell-peverley (1 page) |
16 September 2008 | Full accounts made up to 31 March 2008 (29 pages) |
15 April 2008 | Annual return made up to 19/03/08 (5 pages) |
15 April 2008 | Secretary's change of particulars / gillian magill / 16/03/2008 (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from cavos, 15-17 festival walk spennymoor county durham DL16 6AB (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (29 pages) |
3 September 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
25 April 2007 | Annual return made up to 19/03/07 (9 pages) |
22 February 2007 | Director resigned (1 page) |
18 January 2007 | Full accounts made up to 31 March 2006 (32 pages) |
13 December 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 19/03/06 (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (24 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: block 2 1ST floor st cuthberts hse, durham way north aycliffe ind park newton aycliffe DL5 6HW (1 page) |
11 April 2005 | Annual return made up to 19/03/05 (3 pages) |
21 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (1 page) |
21 April 2004 | Annual return made up to 19/03/04 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 May 2003 | Annual return made up to 19/03/03 (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: cavos 66 high street west cornforth county durham DL17 9HS (1 page) |
17 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
18 April 2002 | Annual return made up to 19/03/02
|
28 October 2001 | Resolutions
|
19 March 2001 | Incorporation (24 pages) |