West Burton
Leyburn
North Yorkshire
DL8 4JY
Director Name | Keith Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(9 months after company formation) |
Appointment Duration | 18 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cliffe Park Sunderland Tyne & Wear SR6 9NS |
Director Name | Andrew Gilmore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gresley Close Yarm TS15 9ZH |
Secretary Name | Andrew Gilmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gresley Close Yarm TS15 9ZH |
Director Name | Mr Robin David Morton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Michael Bernard McGarry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Mrs Marjorie Ann McDonnell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Terence Stephenson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Mrs Margaret Rose Elliott |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Ms Lisa Ingleby |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Education Services |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Angus Crowther |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 34 Moorfield Gardens Cleadon Sunderland Tyne & Wear SR6 7TP |
Director Name | Mr Alasdair Macconachie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | Mr Brian McCafferty |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Senior Education Executive |
Country of Residence | England |
Correspondence Address | 7 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Keith Mitchell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cliffe Park Sunderland Tyne & Wear SR6 9NS |
Director Name | Mr Ian Stewart Kershaw |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 6 Park Gate Sunderland Tyne And Wear SR6 9PW |
Secretary Name | Mr Ian Stewart Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Gate Sunderland Tyne & Wear SR6 9PW |
Director Name | Kevyn Malcolm Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linica House Angate Square Wolsingham Bishop Auckland County Durham DL13 3EP |
Director Name | Sheila Isobel Palmerley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 April 2018) |
Role | Local Government Principal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Drive Benton Newcastle Upon Tyne NE7 7SY |
Director Name | Mr David Alan Emmerson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 158 Hummersknott Avenue Darlington County Durham DL3 8RN |
Director Name | Mr Philip Duncan Murray |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Birkdene Stocksfield Northumberland NE43 7EN |
Director Name | Mr Craig Alistair Peterson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aycliffe Gates Aycliffe Newton Aycliffe County Durham DL5 6GT |
Website | www.twpa.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 375900 |
Telephone region | Darlington |
Registered Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £110,523 |
Net Worth | £1,484,500 |
Cash | £168,599 |
Current Liabilities | £6,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
16 December 2022 | Termination of appointment of Ian Stewart Kershaw as a director on 9 December 2022 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mrs Margaret Rose Elliott as a director on 12 October 2021 (2 pages) |
17 October 2021 | Termination of appointment of Craig Alistair Peterson as a director on 12 October 2021 (1 page) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
25 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
31 October 2019 | Appointment of Mr Terence Stephenson as a director on 1 July 2019 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mrs Marjorie Ann Mcdonnell as a director on 8 May 2019 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
20 May 2018 | Appointment of Mr Michael Bernard Mcgarry as a director on 15 May 2018 (2 pages) |
22 April 2018 | Termination of appointment of Sheila Isobel Palmerley as a director on 17 April 2018 (1 page) |
21 September 2017 | Termination of appointment of Philip Duncan Murray as a director on 17 September 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Termination of appointment of Philip Duncan Murray as a director on 17 September 2017 (1 page) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
7 April 2017 | Secretary's details changed for Andrew Gilmore on 31 March 2017 (1 page) |
7 April 2017 | Secretary's details changed for Andrew Gilmore on 31 March 2017 (1 page) |
7 April 2017 | Director's details changed for Andrew Gilmore on 31 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Andrew Gilmore on 31 March 2017 (2 pages) |
4 February 2017 | Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page) |
4 February 2017 | Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 July 2015 | Annual return made up to 19 July 2015 no member list (11 pages) |
25 July 2015 | Annual return made up to 19 July 2015 no member list (11 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 July 2014 | Annual return made up to 19 July 2014 no member list (11 pages) |
26 July 2014 | Annual return made up to 19 July 2014 no member list (11 pages) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
27 July 2013 | Annual return made up to 19 July 2013 no member list (11 pages) |
27 July 2013 | Annual return made up to 19 July 2013 no member list (11 pages) |
24 May 2013 | Appointment of Mr Craig Alistair Peterson as a director (2 pages) |
24 May 2013 | Appointment of Mr Craig Alistair Peterson as a director (2 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
11 August 2012 | Annual return made up to 19 July 2012 no member list (10 pages) |
11 August 2012 | Annual return made up to 19 July 2012 no member list (10 pages) |
9 July 2012 | Appointment of Mr Philip Murray as a director (2 pages) |
9 July 2012 | Appointment of Mr Philip Murray as a director (2 pages) |
15 January 2012 | Appointment of Mr Robin David Morton as a director (2 pages) |
15 January 2012 | Appointment of Mr Robin David Morton as a director (2 pages) |
4 October 2011 | Appointment of Mr David Alan Emmerson as a director (2 pages) |
4 October 2011 | Appointment of Mr David Alan Emmerson as a director (2 pages) |
18 September 2011 | Annual return made up to 19 July 2011 no member list (7 pages) |
18 September 2011 | Annual return made up to 19 July 2011 no member list (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
7 June 2011 | Termination of appointment of Kevyn Smith as a director (1 page) |
7 June 2011 | Termination of appointment of Kevyn Smith as a director (1 page) |
26 July 2010 | Annual return made up to 19 July 2010 no member list (8 pages) |
26 July 2010 | Annual return made up to 19 July 2010 no member list (8 pages) |
24 July 2010 | Director's details changed for Andrew Gilmore on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sheila Isobel Palmerley on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sheila Isobel Palmerley on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Keith Mitchell on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew Gilmore on 19 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Keith Mitchell on 19 July 2010 (2 pages) |
19 April 2010 | Appointment of Mr Ian Stewart Kershaw as a director (1 page) |
19 April 2010 | Appointment of Mr Ian Stewart Kershaw as a director (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
19 July 2009 | Annual return made up to 19/07/09 (3 pages) |
19 July 2009 | Annual return made up to 19/07/09 (3 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from broom cottages primary school broom road ferryhill county durham DL17 8AN (1 page) |
22 July 2008 | Annual return made up to 19/07/08 (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from the work place heighington lane aycliffe business park newton aycliffe durham DL5 6AH united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from the work place heighington lane aycliffe business park newton aycliffe durham DL5 6AH united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from broom cottages primary school broom road ferryhill county durham DL17 8AN (1 page) |
22 July 2008 | Annual return made up to 19/07/08 (3 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Director appointed sheila isobel palmerley (1 page) |
23 June 2008 | Director appointed sheila isobel palmerley (1 page) |
19 June 2008 | Appointment terminated director brian mccafferty (1 page) |
19 June 2008 | Appointment terminated director brian mccafferty (1 page) |
18 March 2008 | Appointment terminated director angus crowther (1 page) |
18 March 2008 | Appointment terminated director angus crowther (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Annual return made up to 19/07/07 (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Annual return made up to 19/07/07 (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 July 2006 | Annual return made up to 19/07/06
|
27 July 2006 | Annual return made up to 19/07/06
|
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
19 July 2005 | Incorporation (29 pages) |
19 July 2005 | Incorporation (29 pages) |