Sedgefield
County Durham
TS21 3BU
Director Name | Michael Ashwell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Mitford Court Sedgefield Cleveland TS21 2JE |
Director Name | Mrs Sandra June Clubley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 White House Drive Sedgefield Stockton-On-Tees Cleveland TS21 3BU |
Director Name | Dr Tamzin Amanda Lafford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Senior Applications Scientist |
Country of Residence | England |
Correspondence Address | 3a Front Street Sedgefield Stockton-On-Tees TS21 3AT |
Director Name | Mrs Melissa Kate Hinton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Learning Support Assistant |
Country of Residence | England |
Correspondence Address | 29 Chestnut Road Sedgefield Stockton-On-Tees TS21 3DB |
Director Name | Ms Cathryn Ann Gathercole |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 3a Front Street Sedgefield Stockton-On-Tees TS21 3AT |
Director Name | Mr Andrew Mark Darling |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Deputy Hrad Teacher |
Country of Residence | England |
Correspondence Address | 50 Saddler Drive Sedgefield Stockton-On-Tees TS21 2BF |
Director Name | Mrs Janette Cheryl Savage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Intelligence Analyst |
Country of Residence | England |
Correspondence Address | 35 St. Lukes Crescent Sedgefield Stockton-On-Tees TS21 3NL |
Director Name | Mrs Lesley Victoria Edmenson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Durham Road Sedgefield Stockton-On-Tees TS21 3DW |
Director Name | Mr Nicholas Ian Haberfield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 3 Bridge House Estate Ferryhill County Durham DL17 8EY |
Director Name | John Tomlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Schoolteacher |
Correspondence Address | 5 Shire Chase Durham DH1 5GP |
Director Name | Rebecca Louise Rowe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Community And Yoith Worker |
Correspondence Address | 1 South View Sedgefield Durhan TS21 2AA |
Director Name | Maxine Robinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Retired Nurse (Nhs) |
Correspondence Address | 28 White House Drive Sedgefield Durham TS21 3BX |
Director Name | Mr John Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Retired NHS Director/Nurse |
Country of Residence | England |
Correspondence Address | 28 White House Drive Sedgefield Cleveland TS21 3BX |
Director Name | Daniel Frederick Mold |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Lecturer |
Correspondence Address | 29 The Leas Sedgefield Stockton On Tees County Durham TS21 2DS |
Secretary Name | Mr Nicholas Ian Haberfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 3 Bridge House Estate Ferryhill County Durham DL17 8EY |
Director Name | Simon David Nott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 February 2009) |
Role | Local Government Officer |
Correspondence Address | 46 Whitehouse Drive Sedgefield Stockton On Tees Durham |
Director Name | John Parkinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2006) |
Role | Retired |
Correspondence Address | Hillside House Mordon Sedgefield Stockton On Tees TS21 2EY |
Director Name | Ms Clare Hammond |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Cunningham Court Sedgefield Stockton-On-Tees Cleveland TS21 3BP |
Director Name | Paul Elwell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2009) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 30 Station Road Sedgefield Stockton On Tees TS21 2DA |
Director Name | Gloria Wills |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 October 2022) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Harehills Lodge Sedgefield Durham TS21 2EG |
Director Name | John Henry Fitzpatrick |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Melgrove Way Sedgefield Stockton On Tees Cleveland TS21 2JN |
Secretary Name | John Henry Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Melgrove Way Sedgefield Stockton On Tees Cleveland TS21 2JN |
Director Name | Mr Melvyn Douglas Broadbelt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2019) |
Role | Retired (Education) |
Country of Residence | England |
Correspondence Address | 7 Melgrove Way Sedgefield Stockton-On-Tees Cleveland TS21 2JN |
Director Name | Mrs Olwen Downs |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Durham Road Sedgefield Stockton-On-Tees Cleveland TS21 3DW |
Director Name | Mrs Dawn Seymour |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 February 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 7 Melgrove Way Sedgefield Stockton-On-Tees Cleveland TS21 2JN |
Website | sedgefieldweb.co.uk |
---|---|
Telephone | 01740 629574 |
Telephone region | Sedgefield |
Registered Address | 3a Front Street Sedgefield Stockton-On-Tees TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,234 |
Cash | £7,132 |
Current Liabilities | £896 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Gloria Wills as a director on 26 October 2022 (1 page) |
24 July 2022 | Appointment of Mrs Lesley Edmenson as a director on 21 July 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 November 2021 | Termination of appointment of John Henry Fitzpatrick as a director on 4 November 2021 (1 page) |
10 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
4 November 2021 | Registered office address changed from C/O Mr J H Fitzpatrick 7 Melgrove Way Sedgefield Stockton-on-Tees Cleveland TS21 2JN to 3a Front Street Sedgefield Stockton-on-Tees TS21 3AT on 4 November 2021 (1 page) |
4 November 2021 | Termination of appointment of John Henry Fitzpatrick as a secretary on 4 November 2021 (1 page) |
29 June 2021 | Termination of appointment of Olwen Downs as a director on 24 May 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 February 2021 | Appointment of Mrs Janette Cheryl Savage as a director on 22 February 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 October 2020 | Appointment of Mr Andrew Mark Darling as a director on 28 September 2020 (2 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 February 2020 | Appointment of Ms Cathryn Ann Gathercole as a director on 10 February 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 February 2019 | Termination of appointment of Melvyn Douglas Broadbelt as a director on 11 February 2019 (1 page) |
12 February 2019 | Termination of appointment of Dawn Seymour as a director on 11 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Melissa Kate Hinton as a director on 11 February 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
3 March 2018 | Withdrawal of a person with significant control statement on 3 March 2018 (2 pages) |
15 December 2017 | Appointment of Dr Tamzin Amanda Lafford as a director on 27 November 2017 (2 pages) |
15 December 2017 | Appointment of Dr Tamzin Amanda Lafford as a director on 27 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Appointment of Mrs Dawn Seymour as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Dawn Seymour as a director on 15 February 2016 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (9 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 February 2015 | Appointment of Mrs Sandra June Clubley as a director on 16 February 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Sandra June Clubley as a director on 16 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Olwen Downs as a director on 16 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Olwen Downs as a director on 16 February 2015 (2 pages) |
21 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
21 November 2014 | Annual return made up to 29 October 2014 no member list (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 November 2013 | Annual return made up to 29 October 2013 no member list (7 pages) |
23 November 2013 | Annual return made up to 29 October 2013 no member list (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Appointment of Mr Melvyn Douglas Broadbelt as a director (2 pages) |
27 June 2013 | Appointment of Mr Melvyn Douglas Broadbelt as a director (2 pages) |
31 October 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
4 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 March 2011 | Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 58 Front Street Sedgefield Stockton on Tees Co Durham TS21 2AQ on 1 March 2011 (1 page) |
13 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
13 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Memorandum and Articles of Association (30 pages) |
15 February 2010 | Memorandum and Articles of Association (30 pages) |
15 February 2010 | Resolutions
|
29 October 2009 | Director's details changed for Roger Clubley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gloria Wills on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 no member list (5 pages) |
29 October 2009 | Director's details changed for Michael Ashwell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger Clubley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Ashwell on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 no member list (5 pages) |
29 October 2009 | Director's details changed for Gloria Wills on 29 October 2009 (2 pages) |
23 September 2009 | Memorandum and Articles of Association (9 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Memorandum and Articles of Association (9 pages) |
23 September 2009 | Resolutions
|
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Appointment terminated director paul elwell (1 page) |
22 July 2009 | Appointment terminated director simon nott (1 page) |
22 July 2009 | Appointment terminated director simon nott (1 page) |
22 July 2009 | Appointment terminated director paul elwell (1 page) |
31 October 2008 | Annual return made up to 29/10/08 (4 pages) |
31 October 2008 | Appointment terminated director clare hammond (1 page) |
31 October 2008 | Appointment terminated director john tomlinson (1 page) |
31 October 2008 | Annual return made up to 29/10/08 (4 pages) |
31 October 2008 | Appointment terminated director rebecca rowe (1 page) |
31 October 2008 | Appointment terminated director john tomlinson (1 page) |
31 October 2008 | Appointment terminated director rebecca rowe (1 page) |
31 October 2008 | Appointment terminated director clare hammond (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Memorandum and Articles of Association (21 pages) |
13 May 2008 | Memorandum and Articles of Association (21 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
17 December 2007 | Annual return made up to 29/10/07 (3 pages) |
17 December 2007 | Annual return made up to 29/10/07 (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
23 February 2007 | Memorandum and Articles of Association (29 pages) |
23 February 2007 | Memorandum and Articles of Association (29 pages) |
5 January 2007 | Annual return made up to 29/10/06 (3 pages) |
5 January 2007 | Annual return made up to 29/10/06 (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 December 2005 | Annual return made up to 29/10/05
|
23 December 2005 | Annual return made up to 29/10/05
|
1 December 2005 | Secretary resigned;director resigned (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Secretary resigned;director resigned (2 pages) |
29 November 2005 | Company name changed sedgefield development partnersh ip LIMITED\certificate issued on 29/11/05 (2 pages) |
29 November 2005 | Company name changed sedgefield development partnersh ip LIMITED\certificate issued on 29/11/05 (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 58 front street sedgefield county durham TS21 2AQ (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 58 front street sedgefield county durham TS21 2AQ (1 page) |
3 December 2004 | Annual return made up to 29/10/04
|
3 December 2004 | Annual return made up to 29/10/04
|
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
23 September 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
25 October 2003 | Annual return made up to 29/10/03
|
25 October 2003 | Annual return made up to 29/10/03
|
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
30 October 2002 | Annual return made up to 29/10/02 (6 pages) |
30 October 2002 | Annual return made up to 29/10/02 (6 pages) |
25 July 2002 | New director appointed (1 page) |
25 July 2002 | New director appointed (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
29 October 2001 | Incorporation (40 pages) |
29 October 2001 | Incorporation (40 pages) |