Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AH
Director Name | Mr Philip Duncan Murray |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley Durham DH9 7XN |
Director Name | Mrs Angela Wilkinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 27 Durham Road Bishop Auckland DL14 7HU |
Director Name | Mrs Pamela Petty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(12 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 145 Woodhouse Lane Bishop Auckland DL14 6JT |
Director Name | Mrs Clare Graveson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 days |
Role | Teacher Trainer |
Country of Residence | United Kingdom |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Miss Jane Other Ritchie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Retired/Unemployed |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Brian McCafferty |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 7 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | Mr David John Heaton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Steven Harness |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven Hutton Magna Richmond North Yorkshire DL11 7HQ |
Director Name | Mr David Geoffrey Ford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Secretary Name | Miss Jane Other Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Stables West Burton Leyburn North Yorkshire DL8 4JY |
Director Name | Sharon Oliver |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Mhs Manager |
Correspondence Address | Mill Cottage Evenwood Bishop Auckland County Durham DL14 9SW |
Director Name | Mrs Susan Cocksedge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2011) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Peter Eric Martin Burrell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2011) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mrs Gillian Collinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 July 2020) |
Role | Strategy Manager |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Gerard Moran |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2012) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Secretary Name | Mr Nigel Hylton Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2010) |
Role | Company Director |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Robert David White |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2012) |
Role | Portfolio Manager, North East Strategic Health Aut |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr Kevyn Malcom Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Secretary Name | Mrs Gillian Collinson |
---|---|
Status | Resigned |
Appointed | 22 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | The Work Place Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AH |
Director Name | Mr David Alan Emmerson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 158 Hummersknott Avenue Darlington County Durham DL3 8RN |
Director Name | Mrs Carol Graham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2017) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 4 Ashleigh Grove Lanchester Durham DH7 0PS |
Website | www.twpa.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 375900 |
Telephone region | Darlington |
Registered Address | The Work Place Heighington Lane Aycliffe Industrial Estate 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 |
10 at £1 | Vocational Learning Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,018 |
Cash | £68,822 |
Current Liabilities | £90,796 |
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 | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
15 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (3 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Gillian Collinson as a secretary on 1 July 2020 (1 page) |
19 August 2020 | Termination of appointment of Gillian Collinson as a director on 1 July 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 November 2019 | Appointment of Mrs Pamela Petty as a director on 5 November 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 September 2017 | Appointment of Mrs Angela Wilkinson as a director on 26 September 2017 (2 pages) |
28 September 2017 | Appointment of Mrs Angela Wilkinson as a director on 26 September 2017 (2 pages) |
13 July 2017 | Appointment of Mr Phil Murray as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Phil Murray as a director on 13 July 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Termination of appointment of Carol Graham as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Carol Graham as a director on 10 May 2017 (1 page) |
6 February 2017 | Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page) |
6 February 2017 | Termination of appointment of David Alan Emmerson as a director on 29 January 2017 (1 page) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 June 2013 | Termination of appointment of Jane Ritchie as a director (1 page) |
28 June 2013 | Termination of appointment of Jane Ritchie as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Appointment of Mr David Alan Emmerson as a director (2 pages) |
25 April 2013 | Appointment of Mrs Carol Graham as a director (2 pages) |
25 April 2013 | Appointment of Mrs Carol Graham as a director (2 pages) |
25 April 2013 | Appointment of Mr David Alan Emmerson as a director (2 pages) |
24 April 2013 | Termination of appointment of David Ford as a director (1 page) |
24 April 2013 | Termination of appointment of David Ford as a director (1 page) |
17 April 2013 | Termination of appointment of Gerard Moran as a director (1 page) |
17 April 2013 | Termination of appointment of Gerard Moran as a director (1 page) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Robert White as a director (1 page) |
6 June 2012 | Termination of appointment of Robert White as a director (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Appointment of Mrs Susan White as a director (2 pages) |
13 May 2011 | Appointment of Mrs Gillian Collinson as a secretary (1 page) |
13 May 2011 | Appointment of Mrs Susan White as a director (2 pages) |
13 May 2011 | Appointment of Mrs Gillian Collinson as a secretary (1 page) |
12 May 2011 | Termination of appointment of Susan Cocksedge as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Burrell as a director (1 page) |
12 May 2011 | Termination of appointment of Susan Cocksedge as a director (1 page) |
12 May 2011 | Termination of appointment of Kevyn Smith as a director (1 page) |
12 May 2011 | Termination of appointment of Kevyn Smith as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Burrell as a director (1 page) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Termination of appointment of Nigel Goodall as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Nigel Goodall as a secretary (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Memorandum and Articles of Association (12 pages) |
21 July 2010 | Appointment of Mr Kevyn Malcom Smith as a director (2 pages) |
21 July 2010 | Appointment of Mr Kevyn Malcom Smith as a director (2 pages) |
21 July 2010 | Memorandum and Articles of Association (12 pages) |
21 July 2010 | Resolutions
|
20 July 2010 | Termination of appointment of David Heaton as a director (1 page) |
20 July 2010 | Termination of appointment of David Heaton as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 December 2009 | Appointment of Mr Robert David White as a director (2 pages) |
18 December 2009 | Appointment of Mr Robert David White as a director (2 pages) |
9 November 2009 | Director's details changed for Gerard Moran on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Collinson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David John Heaton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Gillian Collinson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Secretary's details changed for Nigel Hylton Goodall on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Gerard Moran on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David John Heaton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Susan Cocksedge on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David John Heaton on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Eric Martin Burrell on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Geoffrey Ford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gillian Collinson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Jane Other Ritchie on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Gerard Moran on 9 November 2009 (2 pages) |
2 October 2009 | Appointment terminated director sharon oliver (1 page) |
2 October 2009 | Appointment terminated director sharon oliver (1 page) |
6 July 2009 | Secretary appointed nigel hylton goodall (2 pages) |
6 July 2009 | Appointment terminated secretary jane ritchie (1 page) |
6 July 2009 | Appointment terminated secretary jane ritchie (1 page) |
6 July 2009 | Secretary appointed nigel hylton goodall (2 pages) |
22 May 2009 | Director appointed gerard moran (4 pages) |
22 May 2009 | Director appointed gerard moran (4 pages) |
21 May 2009 | Memorandum and Articles of Association (13 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Memorandum and Articles of Association (13 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 February 2009 | Appointment terminated director steven harness (1 page) |
12 February 2009 | Appointment terminated director steven harness (1 page) |
13 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from the work place heighington lane aycliffe business park newton aycliffe county durham DL5 6AH (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Location of debenture register (1 page) |
12 November 2008 | Location of register of members (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from the work place heighington lane aycliffe business park newton aycliffe county durham DL5 6AH (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o durham ebp broom cottages primary school ferryhill county durham DL17 8AN (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o durham ebp broom cottages primary school ferryhill county durham DL17 8AN (1 page) |
16 July 2008 | Appointment terminated director brian mccafferty (1 page) |
16 July 2008 | Appointment terminated director brian mccafferty (1 page) |
21 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
21 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
7 November 2007 | Incorporation (21 pages) |
7 November 2007 | Incorporation (21 pages) |