Company NameDitch Or Date Limited
DirectorHelen Margaret Porter
Company StatusActive
Company Number05006547
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Margaret Porter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Director NameKaren Ann Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleEvent Organiser
Correspondence Address76a Attwood Terrace
Tudhoe
Spennymoor
Co Durham
DL16 6TE
Director NameLynn Maria Rocks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleEvent Organiser
Correspondence Address76a Attwood Terrace
Tudhoe
Spennymoor
County Durham
DL16 6TE
Secretary NameKaren Ann Gray
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleEvent Organiser
Correspondence Address76a Attwood Terrace
Tudhoe
Spennymoor
Co Durham
DL16 6TE
Director NameMr Jonathan Scott Porter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 January 2024)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence Address25 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Secretary NameJonathan Scott Porter
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 January 2024)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address25 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteditchordate.com
Telephone0191 4862328
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25 Heathfield Place
Low Fell
Gateshead
NE9 5AS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Shareholders

50 at £1Helen Margaret Porter
50.00%
Ordinary
50 at £1Jonathan Scott Porter
50.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£7,872
Current Liabilities£8,195

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 January 2023Registered office address changed from 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 20 January 2023 (1 page)
20 January 2023Registered office address changed from 25 Heathfield Place Low Fell Gateshead NE9 5AS England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 20 January 2023 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 August 2020Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ on 20 August 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
28 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
12 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page)
2 September 2015Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Secretary's details changed for Jonathan Scott Porter on 2 April 2015 (1 page)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Margaret Porter on 2 April 2015 (2 pages)
2 September 2015Director's details changed for Jonathan Scott Porter on 2 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
24 January 2014Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages)
24 January 2014Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages)
24 January 2014Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages)
24 January 2014Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages)
24 January 2014Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page)
24 January 2014Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page)
24 January 2014Director's details changed for Jonathan Scott Porter on 9 November 2012 (2 pages)
24 January 2014Secretary's details changed for Jonathan Scott Porter on 9 November 2012 (1 page)
24 January 2014Director's details changed for Mrs Helen Margaret Porter on 9 November 2012 (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from 47 Bluebell Close Gateshead Tyne and Wear NE9 6RH on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 47 Bluebell Close Gateshead Tyne and Wear NE9 6RH on 11 May 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 January 2010Director's details changed for Jonathan Scott Porter on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Helen Margaret Porter on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Helen Margaret Porter on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Jonathan Scott Porter on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
7 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 January 2007Return made up to 06/01/07; full list of members (2 pages)
11 January 2007Return made up to 06/01/07; full list of members (2 pages)
6 January 2006Return made up to 06/01/06; full list of members (3 pages)
6 January 2006Return made up to 06/01/06; full list of members (3 pages)
25 November 2005Amended accounts made up to 30 June 2005 (7 pages)
25 November 2005Amended accounts made up to 30 June 2005 (7 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
10 October 2005Registered office changed on 10/10/05 from: 76A attwood terrace tudhoe spennymoor county durham DL16 6TE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 76A attwood terrace tudhoe spennymoor county durham DL16 6TE (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
20 June 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 June 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
15 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
3 February 2004Registered office changed on 03/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
6 January 2004Incorporation (12 pages)
6 January 2004Incorporation (12 pages)