Witton Le Wear
Bishop Auckland
DL14 0GA
Director Name | Mr David John Biddlecombe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 The Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA |
Secretary Name | Mr Andrew David Kindness |
---|---|
Status | Current |
Appointed | 06 July 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 5 The Paddock Witton Le Wear Bishop Auckland DL14 0GA |
Director Name | Mr Corentin Schreiber |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2024(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Witton Le Wear Bishop Auckland DL14 0GA |
Director Name | Mrs Lynda Annette Price |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Mark John Hendry |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(15 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Colin Geoffrey Woods |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helvellyn Close Winlaton Gateshead Tyne & Wear NE21 6SX |
Secretary Name | Michael Christopher Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Byers Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX |
Director Name | Mr Daniel Nicholas Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr John Albert Kirton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Barry Wigham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Simon Alex Forsyth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Secretary Name | Mrs Anne Parrott |
---|---|
Status | Resigned |
Appointed | 03 July 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2017) |
Role | Company Director |
Correspondence Address | 15 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Neil Andrew Routledge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2024) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr Michael Roy Whalley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 January 2024) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA |
Director Name | Mr David John Biddlecombe |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 The Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA |
Secretary Name | Mr John Albert Kirton |
---|---|
Status | Resigned |
Appointed | 26 June 2017(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 July 2021) |
Role | Company Director |
Correspondence Address | 19 The Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA |
Director Name | Ms Fionnuala O'Donovan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2019(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2020) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 5 The Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA |
Registered Address | 5 The Paddock Witton Le Wear Bishop Auckland DL14 0GA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Witton-le-Wear |
Ward | Weardale |
Built Up Area | Witton-le-Wear |
Year | 2014 |
---|---|
Cash | £502 |
Current Liabilities | £1,070 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
26 June 2020 | Micro company accounts made up to 31 May 2020 (9 pages) |
---|---|
10 June 2020 | Appointment of Mr David John Biddlecombe as a director on 10 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Andrew David Kindness as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Fionnuala O'donovan as a director on 8 June 2020 (1 page) |
7 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 May 2020 | Register inspection address has been changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA England to 17 the Paddock Witton Le Wear Bishop Auckland DL14 0GA (1 page) |
8 July 2019 | Appointment of Ms Fionnuala O'donovan as a director on 2 July 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 31 May 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of David John Biddlecombe as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of David John Biddlecombe as a director on 16 October 2017 (1 page) |
11 July 2017 | Registered office address changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA to 19 the Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA to 19 the Paddock Witton Le Wear Bishop Auckland Durham DL14 0GA on 11 July 2017 (1 page) |
27 June 2017 | Termination of appointment of Anne Parrott as a secretary on 26 June 2017 (1 page) |
27 June 2017 | Appointment of Mr David John Biddlecombe as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Albert Kirton as a secretary on 26 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Anne Parrott as a secretary on 26 June 2017 (1 page) |
27 June 2017 | Appointment of Mr David John Biddlecombe as a director on 26 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Albert Kirton as a secretary on 26 June 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
7 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
17 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
17 September 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
12 July 2016 | Termination of appointment of Simon Alex Forsyth as a director on 15 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Simon Alex Forsyth as a director on 15 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Neil Andrew Routledge as a director on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Neil Andrew Routledge as a director on 15 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Barry Wigham as a director on 15 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Michael Roy Whalley on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Michael Roy Whalley as a director on 15 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Michael Roy Whalley as a director on 15 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Michael Roy Whalley on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Barry Wigham as a director on 15 June 2016 (1 page) |
11 May 2016 | Annual return made up to 6 May 2016 no member list (6 pages) |
11 May 2016 | Annual return made up to 6 May 2016 no member list (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 May 2015 | Register inspection address has been changed from Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
8 May 2015 | Register inspection address has been changed from Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA (1 page) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
8 May 2015 | Annual return made up to 6 May 2015 no member list (6 pages) |
26 September 2014 | Termination of appointment of Daniel Nicholas Burns as a director on 14 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Daniel Nicholas Burns as a director on 14 September 2014 (1 page) |
30 July 2014 | Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Simon Forsyth as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Anne Parrott as a secretary on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr John Albert Kirton as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Daniel Burns as a director on 3 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Barry Wigham as a director on 3 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael Christopher Hogan as a secretary on 3 July 2014 (1 page) |
24 July 2014 | Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Michael Christopher Hogan as a secretary on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Colin Geoffrey Woods as a director on 3 July 2014 (1 page) |
24 July 2014 | Registered office address changed from The Farmhouse Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to 15 the Paddock Witton Le Wear Bishop Auckland County Durham DL14 0GA on 24 July 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 6 May 2014 no member list (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 6 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 no member list (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
10 May 2012 | Director's details changed for Mr Colin Geoffrey Woods on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Colin Geoffrey Woods on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 no member list (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 6 May 2011 no member list (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
13 July 2010 | Annual return made up to 6 April 2010 (15 pages) |
13 July 2010 | Annual return made up to 6 April 2010 (15 pages) |
13 July 2010 | Annual return made up to 6 April 2010 (15 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Annual return made up to 6 May 2009 (14 pages) |
8 February 2010 | Annual return made up to 6 May 2009 (14 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Annual return made up to 6 May 2009 (14 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
6 May 2008 | Incorporation (25 pages) |
6 May 2008 | Incorporation (25 pages) |