Chester Le Street
Co Durham
DH3 3PR
Director Name | Mrs Joanne Spencer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR |
Secretary Name | Mrs Joanne Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eardulph Avenue Chester Le Street Co Durham DH3 3PR |
Director Name | Gary James Holt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Professional Footballer |
Correspondence Address | Maple Lodge Low Farm Maplebeck Nottinghamshire NG22 0BS |
Director Name | Mr Paul Sculthorpe |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Professional Rugby Player |
Country of Residence | England |
Correspondence Address | 8 Smithy Glen Drive Billinge Wigan Lancashire WN5 7XH |
Director Name | Mr Adam James Drury |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | 4 Church Farm Barns Rectory Lane, Little Melton Norwich Norfolk NR9 3PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Eardulph Avenue Chester Le Street County Durham DH3 3PR |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Mr David Spencer 55.00% Ordinary |
---|---|
45 at £1 | Mrs Joanne Spencer 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £4,226 |
Current Liabilities | £4,336 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
16 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
23 July 2023 | Micro company accounts made up to 31 October 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (10 pages) |
13 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 12 April 2011 (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Joanne Spencer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Spencer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David Spencer on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Joanne Spencer on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for David Spencer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Joanne Spencer on 3 November 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 eardulph avenue chester le street co durham DH3 3PR (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 5 eardulph avenue chester le street co durham DH3 3PR (1 page) |
31 December 2008 | Memorandum and Articles of Association (6 pages) |
31 December 2008 | Memorandum and Articles of Association (6 pages) |
22 December 2008 | Company name changed esprit consultants LTD\certificate issued on 22/12/08 (3 pages) |
22 December 2008 | Company name changed esprit consultants LTD\certificate issued on 22/12/08 (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Appointment terminated director gary holt (1 page) |
5 November 2008 | Appointment terminated director gary holt (1 page) |
5 November 2008 | Appointment terminated director paul sculthorpe (1 page) |
5 November 2008 | Appointment terminated director adam drury (1 page) |
5 November 2008 | Appointment terminated director adam drury (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
5 November 2008 | Appointment terminated director paul sculthorpe (1 page) |
5 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 poppyfields chester le street co durham DH2 2NA (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 poppyfields chester le street co durham DH2 2NA (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 3 aspen close high grange houghton le spring tyne & wear DH4 7TU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 3 aspen close high grange houghton le spring tyne & wear DH4 7TU (1 page) |
14 December 2005 | Return made up to 31/10/05; full list of members
|
14 December 2005 | Return made up to 31/10/05; full list of members
|
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
4 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
6 January 2004 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
31 October 2003 | Incorporation (9 pages) |
31 October 2003 | Incorporation (9 pages) |