Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Alexis James Scott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Andrew Ian Hamilton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hawthorn Drive Towcester Northamptonshire NN12 7AE |
Director Name | Mr Adrian Shooter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | The Beeches, Heyford Road Steeple Aston Bicester Oxfordshire OX25 4SN |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr Michael Robert Edwards Jones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spinney Field Ellington Huntingdon Cambridgeshire PE28 0AT |
Director Name | Mr John Graeme Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Paul's Square York YO24 4BD |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mr William Giles Russell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Karibou 3 The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Duncan Thomas Rimmer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2016) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Place London Greater London NW1 6JJ |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 15 August 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Wsmr (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
21 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (14 pages) |
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP England to 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Mrs Lorna Edwards on 18 August 2014 (1 page) |
12 November 2014 | Registered office address changed from 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP England to 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Mrs Lorna Edwards on 18 August 2014 (1 page) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 August 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ to 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Lorna Edwards as a secretary on 15 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ to 1 Admiral Way Admiral Way Doxford International Business Park Sunderland SR3 3XP on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mrs Lorna Edwards as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of William Giles Russell Davies as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of William Giles Russell Davies as a secretary on 15 August 2014 (1 page) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
29 July 2012 | Termination of appointment of Andrew Hamilton as a director (1 page) |
29 July 2012 | Termination of appointment of Andrew Hamilton as a director (1 page) |
16 July 2012 | Appointment of Amanda Furlong as a director (3 pages) |
16 July 2012 | Appointment of Amanda Furlong as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (23 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 6 January 2010 (25 pages) |
11 October 2010 | Total exemption full accounts made up to 6 January 2010 (25 pages) |
11 October 2010 | Total exemption full accounts made up to 6 January 2010 (25 pages) |
30 November 2009 | Director's details changed for Adrian Shooter on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Adrian Shooter on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Ian Hamilton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Douglas Allen on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Ian Hamilton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Douglas Allen on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (21 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (21 pages) |
5 November 2009 | Full accounts made up to 3 January 2009 (21 pages) |
4 August 2009 | Director appointed anthony douglas allen (2 pages) |
4 August 2009 | Director appointed anthony douglas allen (2 pages) |
25 June 2009 | Appointment terminated director michael jones (1 page) |
25 June 2009 | Appointment terminated director michael jones (1 page) |
24 March 2009 | Appointment terminated director john nelson (1 page) |
24 March 2009 | Appointment terminated director john nelson (1 page) |
12 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house, 150 victoria street, london london SW1E 5LB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house, 150 victoria street, london london SW1E 5LB (1 page) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
19 December 2006 | Ad 21/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
19 December 2006 | Ad 21/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
1 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 October 2006 | Incorporation (19 pages) |
17 October 2006 | Incorporation (19 pages) |