Company NameDoor Support (North East) Ltd
Company StatusActive
Company Number06593767
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Michael Pearce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(4 weeks after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Catherine Pearce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Toby James Davidson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(15 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameElisabeth Davidson
StatusCurrent
Appointed11 November 2023(15 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr Robert Passmore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NamePaul Andrew Brown
NationalityBritish
StatusResigned
Appointed12 June 2008(4 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMr Steve Hewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameRichard Newton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMiss Laura Ellen Pearce
StatusResigned
Appointed01 April 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2023)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedoorsupport.co.uk
Telephone0191 2145655
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Richard Newton
33.33%
Ordinary
20 at £1Catherine Mary Pearce
16.67%
Ordinary
20 at £1Gary Pearce
16.67%
Ordinary
20 at £1Robert Passmore
16.67%
Ordinary
20 at £1Yvette Passmore
16.67%
Ordinary

Financials

Year2014
Net Worth£61,740
Cash£46,652
Current Liabilities£84,662

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

21 February 2024Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 21 February 2024 (1 page)
24 November 2023Appointment of Elisabeth Davidson as a secretary on 11 November 2023 (2 pages)
23 November 2023Termination of appointment of Laura Ellen Pearce as a secretary on 10 November 2023 (1 page)
8 November 2023Appointment of Mr Toby James Davidson as a director on 6 November 2023 (2 pages)
16 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
16 March 2023Appointment of Mrs Catherine Pearce as a director on 30 November 2022 (2 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 June 2021Termination of appointment of Paul Andrew Brown as a secretary on 1 June 2021 (1 page)
11 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 April 2021Change of details for Gcelh Holdings Limited as a person with significant control on 8 April 2021 (2 pages)
8 April 2021Appointment of Miss Laura Ellen Pearce as a secretary on 1 April 2021 (2 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (28 pages)
13 March 2021Statement of company's objects (2 pages)
12 March 2021Cessation of Catherine Mary Pearce as a person with significant control on 23 February 2021 (3 pages)
12 March 2021Cessation of Gary Michael Pearce as a person with significant control on 23 February 2021 (3 pages)
12 March 2021Notification of Gcelh Holdings Limited as a person with significant control on 23 February 2021 (4 pages)
2 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 (1 page)
1 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
18 December 2017Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40
(4 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 40
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 14 December 2015 (1 page)
6 October 2015Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 80
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 40
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 80
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 80
(4 pages)
6 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 40
(4 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Cancellation of shares. Statement of capital on 7 September 2015
  • GBP 40
(4 pages)
6 October 2015Purchase of own shares. (3 pages)
12 September 2015Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page)
12 September 2015Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page)
12 September 2015Termination of appointment of Robert Passmore as a director on 8 September 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120
(5 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 120
(5 pages)
11 February 2015Termination of appointment of Richard Newton as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Richard Newton as a director on 11 February 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120
(5 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 120
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 120
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 120
(4 pages)
22 July 2011Appointment of Richard Newton as a director (2 pages)
22 July 2011Appointment of Richard Newton as a director (2 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Steve Hewitt as a director (1 page)
4 April 2011Termination of appointment of Steve Hewitt as a director (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Director's details changed for Robert Passmore on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page)
8 July 2010Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Robert Passmore on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page)
8 July 2010Director's details changed for Robert Passmore on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Gary Michael Pearce on 1 January 2010 (2 pages)
8 July 2010Secretary's details changed for Paul Andrew Brown on 1 January 2010 (1 page)
8 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 November 2009Appointment of Mr Steve Hewitt as a director (2 pages)
20 November 2009Appointment of Mr Steve Hewitt as a director (2 pages)
17 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
17 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
24 June 2008Secretary appointed paul andrew brown (2 pages)
24 June 2008Secretary appointed paul andrew brown (2 pages)
17 June 2008Director appointed gary michael pearce (2 pages)
17 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Director appointed gary michael pearce (2 pages)
17 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Director appointed robert passmore (2 pages)
17 June 2008Director appointed robert passmore (2 pages)
15 May 2008Incorporation (9 pages)
15 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 May 2008Incorporation (9 pages)