Houghton Le Spring
Tyne And Wear
DH4 6JN
Secretary Name | Mrs Donna Marie Cutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
Director Name | Mr Raymond Hawthorne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
Director Name | Mr Patrick John Roche |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | tdc.gb.com |
---|
Registered Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Durham Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
28 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 October 2019 | Resolutions
|
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 March 2019 | Secretary's details changed for Mrs Donna Marie Ingram on 18 March 2019 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 April 2012 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Hadrian House Front Street Chester-Le-Street Co Durham DH3 3DB on 4 April 2012 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Patrick John Roche on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 10 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Winston Scott Hawthorne on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Raymond Hawthorne on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Patrick John Roche on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Raymond Hawthorne on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Mrs Donna Marie Ingram on 10 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Winston Scott Hawthorne on 10 July 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 July 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / raymond hawthorne / 19/12/2008 (1 page) |
13 July 2009 | Director's change of particulars / raymond hawthorne / 19/12/2008 (1 page) |
13 July 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 January 2009 | Director appointed raymond hawthorne (2 pages) |
23 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
23 January 2009 | Director appointed patrick john roche (2 pages) |
23 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
23 January 2009 | Director appointed raymond hawthorne (2 pages) |
23 January 2009 | Director appointed patrick john roche (2 pages) |
18 July 2008 | Memorandum and Articles of Association (8 pages) |
18 July 2008 | Memorandum and Articles of Association (8 pages) |
12 July 2008 | Company name changed wheeliecar LIMITED\certificate issued on 15/07/08 (2 pages) |
12 July 2008 | Company name changed wheeliecar LIMITED\certificate issued on 15/07/08 (2 pages) |
11 July 2008 | Secretary appointed jl nominees two LIMITED (1 page) |
11 July 2008 | Secretary appointed jl nominees two LIMITED (1 page) |
10 July 2008 | Incorporation (13 pages) |
10 July 2008 | Incorporation (13 pages) |