Company NameKidzone Durham Limited
Company StatusActive
Company Number04447201
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameBeverley Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address71 Mount Pleasant
Stanley
Crook
Co Durham
DL15 9SG
Director NameMr Brian Harrison
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address71 Mount Pleasant
Stanley
Crook
Co Durham
DL15 9SG
Director NameMr Ashley Gary Puckering
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address10 Royal Grove
Crook
Durham
DL15 9ER
Director NameJill Puckering
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Grove
Crook
Durham
DL15 9ER
Secretary NameJill Puckering
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Grove
Crook
Durham
DL15 9ER
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5/6 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Mr Ashley Gary Puckering
5.00%
Ordinary
5 at £1Mr Brian Harrison
5.00%
Ordinary
45 at £1Mrs Beverley Harrison
45.00%
Ordinary
45 at £1Mrs Jill Puckering
45.00%
Ordinary

Financials

Year2014
Net Worth£124,546
Cash£29,891
Current Liabilities£32,849

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

16 August 2002Delivered on: 31 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 church street, crook, co. Durham t/no. DU146576.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 June 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2018Notification of Beverley Harrison as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Notification of Jill Puckering as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(7 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 16 November 2011 (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
17 May 2011Director's details changed for Beverley Harrison on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Brian Harrison on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Brian Harrison on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Beverley Harrison on 17 May 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
29 May 2008Return made up to 24/05/08; full list of members (5 pages)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 24/05/07; full list of members (4 pages)
25 May 2007Return made up to 24/05/07; full list of members (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 24/05/06; full list of members (4 pages)
2 June 2006Return made up to 24/05/06; full list of members (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 24/05/05; full list of members (9 pages)
15 June 2005Return made up to 24/05/05; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 24/05/04; full list of members (9 pages)
24 May 2004Return made up to 24/05/04; full list of members (9 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Return made up to 24/05/03; full list of members (8 pages)
5 June 2003Return made up to 24/05/03; full list of members (8 pages)
2 December 2002Ad 25/11/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 December 2002Ad 25/11/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 October 2002Ad 30/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 October 2002Ad 30/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (19 pages)
24 May 2002Incorporation (19 pages)