Company NameEmmanuel Church Durham
Company StatusActive
Company Number06101946
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameJennifer Elizabeth Booth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RolePaediatric Nurse
Country of ResidenceEngland
Correspondence Address73 Broomside Lane
Belmont
Durham
County Durham
DH1 2QT
Director NameMr Ian James Portwine
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wearside Drive
Durham
County Durham
DH1 1LE
Director NameGeorge Alan Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Durham Centre Limited Belmont Industrial Estat
Durham
Director NameEarl William Robert Strafford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lowes Court
Durham
Secretary NameMr Andrew James Biggs
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Wearside Drive
Durham
County Durham
DH1 1LE
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Wearside Drive
Durham
County Durham
DH1 1LE
Director NameMark Edward Hugh Speller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Leicestershire Drive
Belmont
Durham City
County Durham
DH1 2DB
Director NameMr Andrew Westerman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 The Sidings
Durham
County Durham
DH1 1HS

Contact

Websiteemmanuel.org.uk
Email address[email protected]
Telephone0191 3861077
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Durham Centre
Belmont Industrial Estate
Durham
DH1 1TN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£449,290
Net Worth£1,319,237
Cash£132,162
Current Liabilities£91,960

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

21 May 2019Delivered on: 24 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 2, belmont industrial estate, durham, DH1 1TN (title number: DU256683).
Outstanding
21 May 2019Delivered on: 24 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 1, belmont industrial estate, durham, DH1 1TN (title number: DU234850).
Outstanding
18 October 2018Delivered on: 24 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 October 2012Delivered on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H car park at mandale business park belmont industrial estate durham.
Outstanding
3 December 2007Delivered on: 13 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 belmont industrial estate durham t/no DU256683.
Outstanding

Filing History

23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
25 October 2019Director's details changed for George Alan Bell on 14 October 2019 (2 pages)
25 October 2019Director's details changed for Viscount William Robert Enfield on 23 October 2019 (2 pages)
23 October 2019Director's details changed for George Alan Bell on 15 October 2019 (2 pages)
23 October 2019Director's details changed for George Alan Bell on 15 October 2019 (2 pages)
24 May 2019Registration of charge 061019460005, created on 21 May 2019 (37 pages)
24 May 2019Registration of charge 061019460004, created on 21 May 2019 (37 pages)
13 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 March 2019Director's details changed for Mr Ian James Portwine on 9 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
24 October 2018Registration of charge 061019460003, created on 18 October 2018 (45 pages)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
6 March 2016Annual return made up to 13 February 2016 no member list (7 pages)
6 March 2016Annual return made up to 13 February 2016 no member list (7 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
11 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
27 February 2015Annual return made up to 13 February 2015 no member list (7 pages)
27 February 2015Annual return made up to 13 February 2015 no member list (7 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
9 December 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
7 March 2014Annual return made up to 13 February 2014 no member list (7 pages)
7 March 2014Annual return made up to 13 February 2014 no member list (7 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
1 April 2013Annual return made up to 13 February 2013 no member list (7 pages)
1 April 2013Annual return made up to 13 February 2013 no member list (7 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2012Annual return made up to 13 February 2012 no member list (7 pages)
6 March 2012Annual return made up to 13 February 2012 no member list (7 pages)
5 March 2012Termination of appointment of Mark Speller as a director (1 page)
5 March 2012Termination of appointment of Mark Speller as a director (1 page)
13 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
21 February 2011Annual return made up to 13 February 2011 no member list (8 pages)
21 February 2011Annual return made up to 13 February 2011 no member list (8 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
4 March 2010Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 no member list (5 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 13 February 2010 no member list (5 pages)
4 March 2010Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages)
16 January 2010Termination of appointment of Andrew Westerman as a director (1 page)
16 January 2010Termination of appointment of Andrew Westerman as a director (1 page)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
27 May 2009Registered office changed on 27/05/2009 from 47 wearside drive durham DH1 1LE united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 47 wearside drive durham DH1 1LE united kingdom (1 page)
2 March 2009Annual return made up to 13/02/09 (4 pages)
2 March 2009Annual return made up to 13/02/09 (4 pages)
22 December 2008Appointment terminated director andrew biggs (1 page)
22 December 2008Appointment terminated director andrew biggs (1 page)
1 December 2008Full accounts made up to 31 March 2008 (17 pages)
1 December 2008Full accounts made up to 31 March 2008 (17 pages)
22 April 2008Annual return made up to 13/02/08 (4 pages)
22 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
22 April 2008Annual return made up to 13/02/08 (4 pages)
22 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from 12 front street framwell gate moor durham DH1 5EJ (1 page)
1 March 2008Registered office changed on 01/03/2008 from 12 front street framwell gate moor durham DH1 5EJ (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from 47 wearside drive durham DH1 1LE united kingdom (1 page)
1 March 2008Registered office changed on 01/03/2008 from 47 wearside drive durham DH1 1LE united kingdom (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 February 2007Incorporation (46 pages)
13 February 2007Incorporation (46 pages)