Rainton Gate
Houghton Le Spring
Tyne And Wear
DH5 9RG
Director Name | Mrs Denise Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Secretary Name | Mrs Denise Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Director Name | Timo Richard Kevin Wood |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Director Name | Mr Duncan Bruce |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Director Name | Dr Markku Aleksander Norman Wood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2020) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Registered Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | West Rainton |
Ward | Sherburn |
Built Up Area | West Rainton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denise Wood 50.00% Ordinary |
---|---|
1 at £1 | Kevin Palmer Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,840 |
Cash | £11,093 |
Current Liabilities | £55,942 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
16 April 2024 | Confirmation statement made on 6 April 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
9 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
11 January 2021 | Secretary's details changed for Mrs Denise Wood on 7 February 2019 (1 page) |
11 January 2021 | Director's details changed for Mrs Denise Wood on 7 February 2019 (2 pages) |
5 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Markku Aleksander Norman Wood as a director on 7 February 2020 (1 page) |
21 August 2019 | Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Dr Markku Aleksander Norman Wood as a director on 5 December 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 March 2017 | Director's details changed for Timo Richard Kevin Wood on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Timo Richard Kevin Wood on 16 March 2017 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Kevin Palmer Wood on 15 August 2015 (2 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Duncan Bruce on 10 September 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Kevin Palmer Wood on 15 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Duncan Bruce on 10 September 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 2 Barrington Court Stanhope Bishop Auckland County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne and Wear DH5 9RG on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 2 Barrington Court Stanhope Bishop Auckland County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne and Wear DH5 9RG on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Duncan Bruce as a director on 1 April 2015 (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2014 | Registered office address changed from 57 Cambrian Way Basingstoke Hampshire RG22 5AH United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 57 Cambrian Way Basingstoke Hampshire RG22 5AH United Kingdom on 26 March 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
13 April 2010 | Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Denise Wood on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Kevin Palmer Wood on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Timo Richard Kevin Wood on 1 April 2010 (2 pages) |
16 February 2010 | Registered office address changed from the Barn Lower Lane Five Acres Coleford Gloucestershire GL16 7QN United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from the Barn Lower Lane Five Acres Coleford Gloucestershire GL16 7QN United Kingdom on 16 February 2010 (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 December 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
30 December 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2 barrington court stanhope bishop auckland DL13 2FZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 2 barrington court stanhope bishop auckland DL13 2FZ (1 page) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |