Company NameThe Cobweb Orchestra
Company StatusActive
Company Number06057812
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Ruth Hilda Tanner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Secretary NameMrs Ruth Hilda Tanner
StatusCurrent
Appointed01 December 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address89 Gilesgate
Durham
DH1 1HY
Director NameMs Judith Karen Greene
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMr Samuel Baines
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMr Michael Hamilton Cave
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Medical Doctor
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameDr Emma Jane Pearson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RolePaleoclimate Research Scientist
Country of ResidenceUnited Kingdom
Correspondence Address89 Gilesgate
Durham
DH1 1HY
Director NameMr Richard John Morrell Stamp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 7 Heather Grove
Warkworth
Morpeth
Northumberland
NE65 0YS
Director NameMs Susan Elizabeth Baker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut View Chestnut View
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Director NameDr Catherine Preston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Wharf
Tweedmouth
Berwick Upon Tweed
Durham
TD15 2BP
Scotland
Director NameMr Andrew William Neil Forsyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired Nurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressLow Weasdale Newbiggin-On-Lune
Kirkby Stephen
CA17 4LY
Director NameDr Silvia Orr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameDr Paul David Alan Mills
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Gilesgate
Durham
DH1 1HY
Director NameMiss Lesley Wearmouoth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameDr Elaine Willmore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2023(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameJean Mary Ord
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Briar Close
Shiney Row
Houghton Le Spring
Tyne And Wear
DH4 4PY
Director NameHoward Rocke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Douglas Terrace
Dipton
Stanley
County Durham
DH9 9EP
Secretary NameLesley Wearmouth
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 College View
Consett
County Durham
DH8 7DP
Director NameDr Caroline Dunn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2008)
RoleRetired
Correspondence AddressManor Cottage
Finghall
Leyburn
North Yorkshire
DL8 5ND
Director NameMr Andrew William Neil Forsyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Weasdale
Newbiggin On Lune
Kirkby Stephen
Cumbria
CA17 4LY
Director NameAnita Louise Arris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2011)
RoleCreative Decorative Artist
Country of ResidenceUnited Kingdom
Correspondence Address7 Fontside
Mitford
Northumberland
NE61 3PS
Director NameAlison Julia Kitson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2008)
RoleQuality Manager
Correspondence Address7 Lindisfarne Close
Chester Le Street
County Durham
DH2 3TR
Director NameDr David Toby Lipman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2010)
RoleGeneral Practitioner
Correspondence AddressSpringfield House
13 Waldridge Road
Chester Le Street
County Durham
DH2 3AB
Director NameRuth Fiona Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2008)
RoleArts Cultural Management
Correspondence Address19 Laburnum Avenue
Whitley Bay
Tyne & Wear
NE38 9BT
Director NameMs Susan Elizabeth Baker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut View
Nateby
Kirkby Stephen
Cumbria
CA17 4JR
Director NamePeter Irwin Fuller
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 16 September 2016)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Close
Morpeth
Northumberland
NE61 1XE
Director NameMrs Julie Scott Ratcliffe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2019)
RolePR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMrs Joan Kathrine Murray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMrs Elizabeth Anne Beer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMr Andrew John Cottrell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2011(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill House
Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director NameToby Lipman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 College View
Consett
Co. Durham
DH8 7DP
Director NameMr Jim Hoggett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(7 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMr Graham Richard Jarritt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMr Richard Wilson Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMrs Christine Ball
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameMrs Tracy Reed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameProf John Bond
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Windmill Hill
Hexham
Northumberland
NE46 3EE
Director NameDr Terry Mason
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 October 2021)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY
Director NameRev William Rigby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2022)
RoleRetired Clergyman
Country of ResidenceEngland
Correspondence AddressHawkrigg 89, Gilesgate
Durham
DH1 1HY

Contact

Websitecobweborchestra.org.uk
Telephone07 880346145
Telephone regionMobile

Location

Registered AddressHawkrigg
89, Gilesgate
Durham
DH1 1HY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£80,421
Net Worth£39,812
Cash£36,395
Current Liabilities£13,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2021Director's details changed for Dr Terry Mason on 1 January 2021 (2 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 November 2020Director's details changed for Doctor Emma Jane Pearson on 22 October 2020 (2 pages)
9 November 2020Appointment of Doctor Emma Jane Pearson as a director on 22 October 2020 (2 pages)
7 November 2020Termination of appointment of Christine Ball as a director on 22 October 2020 (1 page)
7 November 2020Appointment of Mr Richard John Morrell Stamp as a director on 22 October 2020 (2 pages)
7 November 2020Termination of appointment of John Bond as a director on 22 October 2020 (1 page)
4 June 2020Termination of appointment of Philip Wherry as a director on 31 May 2020 (1 page)
10 March 2020Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
28 September 2019Termination of appointment of Graham Richard Jarritt as a director on 21 September 2019 (1 page)
28 September 2019Appointment of Mr Samuel Baines as a director on 21 September 2019 (2 pages)
28 September 2019Termination of appointment of Joan Kathrine Murray as a director on 21 September 2019 (1 page)
28 September 2019Appointment of Dr Michael Hamilton Cave as a director on 21 September 2019 (2 pages)
28 September 2019Appointment of Dr Terry Mason as a director on 21 September 2019 (2 pages)
28 September 2019Termination of appointment of Elizabeth Anne Beer as a director on 21 September 2019 (1 page)
28 September 2019Termination of appointment of Julie Scott Ratcliffe as a director on 21 September 2019 (1 page)
28 September 2019Termination of appointment of Richard Wilson Best as a director on 21 September 2019 (1 page)
28 September 2019Appointment of Revd William Rigby as a director on 21 September 2019 (2 pages)
17 December 2018Appointment of Ms Judith Karen Greene as a director on 10 December 2018 (2 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Tracy Reed as a director on 28 November 2018 (1 page)
30 November 2018Termination of appointment of David William Wood as a director on 28 November 2018 (1 page)
3 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (12 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Appointment of Professor John Bond as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Professor John Bond as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mrs Ruth Hilda Tanner as a secretary on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Andrew John Cottrell as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Andrew John Cottrell as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mrs Ruth Hilda Tanner as a secretary on 1 December 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
3 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 October 2016Appointment of Mrs Tracy Reed as a director on 20 September 2016 (2 pages)
1 October 2016Registered office address changed from C/O L Wearmouth 28 College View Consett Co. Durham DH8 7DP to Hawkrigg 89, Gilesgate Durham DH1 1HY on 1 October 2016 (1 page)
1 October 2016Registered office address changed from C/O L Wearmouth 28 College View Consett Co. Durham DH8 7DP to Hawkrigg 89, Gilesgate Durham DH1 1HY on 1 October 2016 (1 page)
1 October 2016Appointment of Mrs Christine Ball as a director on 20 September 2016 (2 pages)
1 October 2016Termination of appointment of Lesley Wearmouth as a secretary on 20 September 2016 (1 page)
1 October 2016Termination of appointment of Lesley Wearmouth as a secretary on 20 September 2016 (1 page)
1 October 2016Appointment of Ms Katherine Jane Scott-Hughes as a director on 20 September 2016 (2 pages)
1 October 2016Appointment of Ms Katherine Jane Scott-Hughes as a director on 20 September 2016 (2 pages)
1 October 2016Appointment of Mrs Tracy Reed as a director on 20 September 2016 (2 pages)
1 October 2016Appointment of Mrs Christine Ball as a director on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Andrew William Neil Forsyth as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Howard Rocke as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Peter Irwin Fuller as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Peter Irwin Fuller as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Andrew William Neil Forsyth as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Howard Rocke as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Jean Mary Ord as a director on 16 September 2016 (1 page)
23 September 2016Termination of appointment of Jean Mary Ord as a director on 16 September 2016 (1 page)
6 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
6 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
30 November 2015Annual return made up to 30 November 2015 no member list (13 pages)
30 November 2015Annual return made up to 30 November 2015 no member list (13 pages)
22 October 2015Appointment of Mrs Ruth Hilda Tanner as a director on 27 September 2015 (2 pages)
22 October 2015Appointment of Mrs Ruth Hilda Tanner as a director on 27 September 2015 (2 pages)
22 October 2015Appointment of Mr Richard Wilson Best as a director on 27 September 2015 (2 pages)
22 October 2015Appointment of Mr Graham Richard Jarritt as a director on 25 September 2015 (2 pages)
22 October 2015Appointment of Mr Graham Richard Jarritt as a director on 25 September 2015 (2 pages)
22 October 2015Appointment of Mr Richard Wilson Best as a director on 27 September 2015 (2 pages)
13 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
13 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
13 January 2015Total exemption full accounts made up to 5 April 2014 (12 pages)
12 January 2015Appointment of Mr Jim Hoggett as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jim Hoggett as a director on 12 January 2015 (2 pages)
16 December 2014Termination of appointment of Susan Elizabeth Baker as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Susan Elizabeth Baker as a director on 15 December 2014 (1 page)
30 November 2014Annual return made up to 30 November 2014 no member list (12 pages)
30 November 2014Annual return made up to 30 November 2014 no member list (12 pages)
16 January 2014Annual return made up to 21 December 2013 no member list (12 pages)
16 January 2014Annual return made up to 21 December 2013 no member list (12 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (20 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (20 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (20 pages)
29 September 2013Appointment of Mr David William Wood as a director (2 pages)
29 September 2013Appointment of Mr David William Wood as a director (2 pages)
27 September 2013Termination of appointment of Toby Lipman as a director (1 page)
27 September 2013Termination of appointment of Toby Lipman as a director (1 page)
9 January 2013Total exemption full accounts made up to 5 April 2012 (16 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (16 pages)
9 January 2013Total exemption full accounts made up to 5 April 2012 (16 pages)
31 December 2012Annual return made up to 21 December 2012 no member list (12 pages)
31 December 2012Annual return made up to 21 December 2012 no member list (12 pages)
19 July 2012Termination of appointment of James Town as a director (1 page)
19 July 2012Appointment of Toby Lipman as a director (2 pages)
19 July 2012Termination of appointment of James Town as a director (1 page)
19 July 2012Appointment of Toby Lipman as a director (2 pages)
11 March 2012Director's details changed for Jean Mary Ord on 10 March 2012 (2 pages)
11 March 2012Director's details changed for Jean Mary Ord on 10 March 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
13 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
13 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
2 January 2012Annual return made up to 21 December 2011 no member list (13 pages)
2 January 2012Annual return made up to 21 December 2011 no member list (13 pages)
7 July 2011Appointment of Mr Philip Wherry as a director (2 pages)
7 July 2011Appointment of Mr Philip Wherry as a director (2 pages)
4 July 2011Appointment of Mr Andrew John Cottrell as a director (2 pages)
4 July 2011Appointment of Mr Andrew John Cottrell as a director (2 pages)
2 July 2011Termination of appointment of Richard Stamp as a director (1 page)
2 July 2011Termination of appointment of Richard Stamp as a director (1 page)
2 July 2011Termination of appointment of Anita Arris as a director (1 page)
2 July 2011Termination of appointment of Anita Arris as a director (1 page)
3 May 2011Registered office address changed from 48 South Road Norton Stockton on Tees TS20 2SZ on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 48 South Road Norton Stockton on Tees TS20 2SZ on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 48 South Road Norton Stockton on Tees TS20 2SZ on 3 May 2011 (1 page)
6 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
6 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
6 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
21 December 2010Director's details changed for Anita Louise Arris on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Susan Elizabeth Baker on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (13 pages)
21 December 2010Director's details changed for Peter Irwin Fuller on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Irwin Fuller on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (13 pages)
21 December 2010Director's details changed for Anita Louise Arris on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Susan Elizabeth Baker on 21 December 2010 (2 pages)
8 July 2010Appointment of Mrs Julie Scott Ratcliffe as a director (2 pages)
8 July 2010Appointment of Mrs Julie Scott Ratcliffe as a director (2 pages)
30 June 2010Appointment of Mrs Joan Kathrine Murray as a director (2 pages)
30 June 2010Appointment of Mrs Joan Kathrine Murray as a director (2 pages)
29 June 2010Appointment of Mrs Elizabeth Anne Beer as a director (2 pages)
29 June 2010Appointment of Mrs Elizabeth Anne Beer as a director (2 pages)
26 June 2010Termination of appointment of Joan Ross as a director (1 page)
26 June 2010Termination of appointment of David Wood as a director (1 page)
26 June 2010Termination of appointment of David Lipman as a director (1 page)
26 June 2010Termination of appointment of David Wood as a director (1 page)
26 June 2010Termination of appointment of Joan Ross as a director (1 page)
26 June 2010Termination of appointment of David Lipman as a director (1 page)
22 January 2010Director's details changed for Howard Rocke on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Joan Shirley Ross on 1 October 2009 (2 pages)
22 January 2010Director's details changed for James Stephen Town on 1 October 2009 (2 pages)
22 January 2010Director's details changed for James Stephen Town on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Howard Rocke on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Joan Shirley Ross on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Richard John Morrell Stamp on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jean Mary Ord on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Dr David William Wood on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Dr David William Wood on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Dr David William Wood on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 18 January 2010 no member list (8 pages)
22 January 2010Annual return made up to 18 January 2010 no member list (8 pages)
22 January 2010Director's details changed for Jean Mary Ord on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Jean Mary Ord on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Richard John Morrell Stamp on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Howard Rocke on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Joan Shirley Ross on 1 October 2009 (2 pages)
22 January 2010Director's details changed for James Stephen Town on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Richard John Morrell Stamp on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 July 2009Director appointed james stephen town (2 pages)
10 July 2009Director appointed james stephen town (2 pages)
26 February 2009Annual return made up to 18/01/09 (5 pages)
26 February 2009Appointment terminated director caroline dunn (1 page)
26 February 2009Annual return made up to 18/01/09 (5 pages)
26 February 2009Appointment terminated director caroline dunn (1 page)
13 October 2008Total exemption full accounts made up to 5 April 2008 (24 pages)
13 October 2008Total exemption full accounts made up to 5 April 2008 (24 pages)
13 October 2008Total exemption full accounts made up to 5 April 2008 (24 pages)
30 May 2008Director appointed joan shirley ross (4 pages)
30 May 2008Director appointed richard john morrell stamp (4 pages)
30 May 2008Director appointed richard john morrell stamp (4 pages)
30 May 2008Director appointed joan shirley ross (4 pages)
23 May 2008Appointment terminated director ruth robson (2 pages)
23 May 2008Appointment terminated director alison kitson (2 pages)
23 May 2008Appointment terminated director ruth robson (2 pages)
23 May 2008Appointment terminated director alison kitson (2 pages)
28 February 2008Director's change of particulars / peter fuller / 07/02/2008 (1 page)
28 February 2008Director's change of particulars / peter fuller / 07/02/2008 (1 page)
21 January 2008Annual return made up to 18/01/08 (3 pages)
21 January 2008Annual return made up to 18/01/08 (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (4 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (4 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
16 April 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
16 April 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
18 January 2007Incorporation (20 pages)
18 January 2007Incorporation (20 pages)