Rainton Gate
Houghton Le Spring
DH5 9RG
Secretary Name | Mrs Denise Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Director Name | Mrs Denise Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(4 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG |
Director Name | Mr Duncan Bruce |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(10 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Moor Drive Wallsend Tyne & Wear NE28 9FE |
Director Name | Ms Rhona Bruce |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 87 Moor Drive Wallsend Tyne & Wear NE28 9FE |
Director Name | Mr Sam Foster |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 87 Moor Drive Wallsend Tyne & Wear NE28 9FE |
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | Mr William Elliott Hobson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrington Court Stanhope Co. Durham DL13 2FZ |
Director Name | Mrs Diane Joy Jackson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barrington Court Stanhope Co. Durham DL13 2FZ |
Website | kemartek.com |
---|
Registered Address | Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | West Rainton |
Ward | Sherburn |
Built Up Area | West Rainton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Diane Jackson 50.00% Ordinary |
---|---|
25 at £1 | Denise Wood 25.00% Ordinary |
25 at £1 | Kevin Palmer Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,365 |
Cash | £286 |
Current Liabilities | £1,023 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
17 December 2023 | Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 March 2023 | Registered office address changed from 87 Moor Drive Wallsend Tyne & Wear NE28 9FE United Kingdom to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 28 March 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
7 January 2021 | Appointment of Ms Rhona Bruce as a director on 1 December 2020 (2 pages) |
7 January 2021 | Appointment of Mr Sam Foster as a director on 1 December 2020 (2 pages) |
19 June 2020 | Director's details changed for Mr Duncan Bruce on 18 June 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
7 June 2020 | Director's details changed for Mrs Denise Wood on 6 June 2020 (2 pages) |
7 June 2020 | Director's details changed for Mr Kevin Palmer Wood on 6 June 2020 (2 pages) |
16 April 2020 | Registered office address changed from 16 the Meadows Wallsend NE28 7QA England to 87 Moor Drive Wallsend Tyne & Wear NE28 9FE on 16 April 2020 (1 page) |
11 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Appointment of Mr Duncan Bruce as a director on 15 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 February 2019 | Registered office address changed from Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG England to 16 the Meadows Wallsend NE28 7QA on 13 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
21 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 May 2017 | Registered office address changed from 2 Barrington Court Stanhope Co. Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 2 Barrington Court Stanhope Co. Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 9 May 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 November 2016 | Termination of appointment of Diane Joy Jackson as a director on 25 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Diane Joy Jackson as a director on 25 October 2016 (1 page) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Kevin Palmer Wood on 2 July 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page) |
10 August 2015 | Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Mrs Denise Wood on 2 July 2015 (1 page) |
10 August 2015 | Director's details changed for Mrs Denise Wood on 2 July 2015 (2 pages) |
29 April 2015 | Termination of appointment of Martin Brian Jackson as a director on 23 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Martin Brian Jackson as a director on 23 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 September 2013 | Appointment of Mrs Diane Joy Jackson as a director (2 pages) |
10 September 2013 | Appointment of Mrs Diane Joy Jackson as a director (2 pages) |
10 September 2013 | Appointment of Mrs Denise Wood as a director (2 pages) |
10 September 2013 | Appointment of Mrs Denise Wood as a director (2 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2012 | Termination of appointment of William Hobson as a director (1 page) |
15 April 2012 | Termination of appointment of William Hobson as a director (1 page) |
16 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
16 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2011 | Appointment of Mr William Elliott Hobson as a director (2 pages) |
24 February 2011 | Appointment of Mr William Elliott Hobson as a director (2 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Martin Brian Jackson on 13 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr Martin Brian Jackson on 13 July 2010 (2 pages) |
13 July 2009 | Incorporation (11 pages) |
13 July 2009 | Incorporation (11 pages) |