Darlington
DL1 1GL
Director Name | Mr Ian Batchelor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Business Central Central Park Darlington DL1 1GL |
Secretary Name | Angela Sarah Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2011) |
Role | Consultant |
Correspondence Address | 137 Bek Road Durham DH1 5LH |
Director Name | Mr Ian Batchelor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Glebe Court Melsonby Richmond North Yorkshire DL10 5NU |
Director Name | Angela Sarah Robson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Bek Road Durham DH1 5LH |
Director Name | Mrs Angela Sarah Robson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Website | nicholsonconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01325 328855 |
Telephone region | Darlington |
Registered Address | Business Central Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£89,577 |
Cash | £1,691 |
Current Liabilities | £91,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
15 October 2020 | Registered office address changed from Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Business Central Central Park Darlington DL1 1GL on 15 October 2020 (1 page) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 July 2020 | Change of details for Mr Andrew Robert Nicholson as a person with significant control on 24 February 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
3 June 2020 | Termination of appointment of Angela Sarah Robson as a director on 26 May 2020 (1 page) |
23 May 2020 | Director's details changed for Mr Andrew Robert Nicholson on 22 May 2020 (2 pages) |
26 February 2020 | Cessation of Ian Batchelor as a person with significant control on 24 February 2020 (1 page) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Director's details changed for Mrs Angela Sarah Robson on 1 May 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Appointment of Mrs Angela Sarah Robson as a director (2 pages) |
2 April 2014 | Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mrs Angela Sarah Robson as a director (2 pages) |
2 April 2014 | Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page) |
23 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
9 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 24 June 2011
|
14 January 2012 | Appointment of Mr Ian Batchelor as a director (2 pages) |
14 January 2012 | Appointment of Mr Ian Batchelor as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Termination of appointment of Ian Batchelor as a director (1 page) |
24 May 2011 | Termination of appointment of Ian Batchelor as a director (1 page) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Angela Robson as a director (1 page) |
25 January 2011 | Termination of appointment of Angela Robson as a secretary (1 page) |
25 January 2011 | Termination of appointment of Angela Robson as a secretary (1 page) |
25 January 2011 | Termination of appointment of Angela Robson as a director (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
8 March 2010 | Director's details changed for Angela Sarah Robson on 15 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Angela Sarah Robson on 15 February 2010 (1 page) |
8 March 2010 | Director's details changed for Angela Sarah Robson on 15 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Angela Sarah Robson on 15 February 2010 (1 page) |
8 March 2010 | Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 28/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages) |
22 April 2008 | Particulars of contract relating to shares (2 pages) |
22 April 2008 | Ad 28/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages) |
18 April 2008 | Director appointed angela sarah robson (2 pages) |
18 April 2008 | Director appointed angela sarah robson (2 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Ad 01/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Ad 01/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 February 2006 | Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: pinetree centre, durham road birtley co. Durham DH3 2TD (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: pinetree centre, durham road birtley co. Durham DH3 2TD (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (15 pages) |
22 February 2005 | Incorporation (15 pages) |