Company NameThe Durham Bid Company Limited
Company StatusActive
Company Number07389170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 2010(13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Trevor Richard Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Alan Day
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Graham Wood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCouncil Officer
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr James Delaney
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameCllr Elizabeth Elton Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Matthew Frankland Booth
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(13 years after company formation)
Appointment Duration6 months, 2 weeks
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Ronald Batty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehouse 5a The Avenue
Greencroft
Durham
DH9 8NX
Secretary NameMr Colin Wilkes
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressManagement Office Indoor Market Market Place
Durham
DH1 3NJ
Director NameMrs Michelle Sheen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Front Street
Sunniside
Bishop Auckland
Durham
DL13 4LW
Director NameMr Christopher Wallace Hayes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2016)
RoleMenswear Retail Director
Country of ResidenceEngland
Correspondence AddressSuite 2 4 Saddler Street
Durham
DH1 3NP
Director NameMelanie Teresa Sensiele
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 March 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3-4 Millennium Place
Durham
County Durham
DH1 1WA
Director NameCllr Neil Crowther Foster
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2017)
RoleLocal Government
Country of ResidenceBritish
Correspondence Address51 Keswick Drive
Spennymoor
County Durham
DL16 6EQ
Director NameMr Andrew Michael Nicholson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 2014)
RoleLicensed House Manager
Country of ResidenceEngland
Correspondence AddressVarsity 46 Saddler Street
Durham
DH1 3NU
Director NameMr Neal Andrew Holloway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 February 2014)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence AddressRadisson Blu Hotel Frankland Lane
Durham
Director NameWendy Buttleman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToni + Guy Durham 35 High Street Land Of The Princ
Durham
DH1 3UL
Director NameHelen Strangward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr John David Holloway
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 2 4 Saddler Street
Durham
DH1 3NP
Director NameMr Anthony Charles Peter Bramwell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2015)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressSuite 2 4 Saddler Street
Durham
DH1 3NP
Director NameMr Dean Anthony Jackson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2018)
RoleSalon Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameDr Keith John Bartlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Cottage Fieldhouse Lane
Durham
DH1 4NB
Director NameMr Peter Coe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMs Jean Margaret Jackson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMs Kerrin Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 4 Saddler Street
Durham
County Durham
DH1 3NP
Director NameMrs Julie Hinch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 4 Saddler Street
Durham
DH1 3NP
Director NameMr Michael Downie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 February 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 2, 4 Saddler Street
Durham
DH1 3NP
Director NameMiss Sophie Elizabeth Holmes
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 May 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMs Shirlynn Lim
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 March 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameRachel Mary Denise Burns
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Christopher Curtis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2019)
RoleSuperintendent
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Carl Marshall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2021)
RoleElected Councillor
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMrs Alison Harnett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMrs Sarah Jane Gray Anderson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Richard Allen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2021)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameAdam Deathe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2021)
RoleBid Manager
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMr Stuart John Lloyd
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(11 years after company formation)
Appointment Duration11 months (resigned 01 September 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ
Director NameMs Liza Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 27 High Street
Durham
DH1 3UJ

Contact

Websitewww.durhambid.co.uk
Email address[email protected]
Telephone0191 3841212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 1 27 High Street
Durham
DH1 3UJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£24,189
Cash£373,283
Current Liabilities£351,504

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 October 2022 (8 pages)
11 October 2023Appointment of Mr Matthew Frankland Booth as a director on 11 October 2023 (2 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
22 September 2023Termination of appointment of Liza Johnson as a director on 1 September 2023 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 September 2022Termination of appointment of Stuart John Lloyd as a director on 1 September 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 March 2022Termination of appointment of Jean Margaret Jackson as a director on 8 March 2022 (1 page)
25 October 2021Appointment of Mr James Delaney as a director on 8 October 2021 (2 pages)
25 October 2021Appointment of Cllr Elizabeth Elton Scott as a director on 13 October 2021 (2 pages)
25 October 2021Termination of appointment of Sarah Jane Gray Anderson as a director on 25 October 2021 (1 page)
7 October 2021Appointment of Mr Stuart John Lloyd as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Ms Liza Johnson as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Mr Graham Wood as a director on 6 October 2021 (2 pages)
27 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
30 June 2021Termination of appointment of Carl Marshall as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Richard Allen as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Peter Coe as a director on 28 June 2021 (1 page)
10 May 2021Termination of appointment of Adam Deathe as a director on 16 April 2021 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 December 2019Termination of appointment of Alison Harnett as a director on 19 December 2019 (1 page)
20 December 2019Appointment of Adam Deathe as a director on 19 December 2019 (2 pages)
18 October 2019Termination of appointment of Helen Strangward as a director on 16 October 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Jacqueline Wardle as a director on 26 July 2019 (1 page)
29 July 2019Termination of appointment of Deborah Elizabeth Willis as a director on 26 July 2019 (1 page)
29 July 2019Termination of appointment of Keith John Bartlett as a director on 31 December 2018 (1 page)
16 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 April 2019Termination of appointment of Rachel Mary Denise Burns as a director on 1 April 2019 (1 page)
19 March 2019Termination of appointment of Shirlynn Lim as a director on 15 March 2019 (1 page)
6 February 2019Termination of appointment of Christopher Curtis as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Mr Richard Allen as a director on 4 February 2019 (2 pages)
18 January 2019Appointment of Mrs Sarah Jane Gray as a director on 18 January 2019 (2 pages)
18 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Dean Anthony Jackson as a director on 19 September 2018 (1 page)
21 September 2018Termination of appointment of Abby Williams as a director on 19 September 2018 (1 page)
11 September 2018Appointment of Deborah Elizabeth Willis as a director on 3 September 2018 (2 pages)
11 September 2018Appointment of Mrs Alison Harnett as a director on 3 September 2018 (2 pages)
2 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Appointment of Mr Carl Marshall as a director on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Appointment of Mr Carl Marshall as a director on 9 October 2017 (2 pages)
15 August 2017Appointment of Rachel Mary Denise Burns as a director on 19 July 2017 (2 pages)
15 August 2017Termination of appointment of Julie Hinch as a director on 9 June 2017 (1 page)
15 August 2017Termination of appointment of Julie Hinch as a director on 9 June 2017 (1 page)
15 August 2017Appointment of Rachel Mary Denise Burns as a director on 19 July 2017 (2 pages)
14 August 2017Appointment of Abby Williams as a director on 17 May 2017 (2 pages)
14 August 2017Appointment of Mr Christopher Curtis as a director on 19 July 2017 (2 pages)
14 August 2017Appointment of Mr Christopher Curtis as a director on 19 July 2017 (2 pages)
14 August 2017Appointment of Abby Williams as a director on 17 May 2017 (2 pages)
1 August 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
1 August 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
18 May 2017Termination of appointment of Sophie Elizabeth Holmes as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Kerrin Smith as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Kerrin Smith as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Neil Crowther Foster as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Neil Crowther Foster as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Sophie Elizabeth Holmes as a director on 17 May 2017 (1 page)
28 February 2017Appointment of Ms Shirlynn Lim as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Ms Shirlynn Lim as a director on 24 February 2017 (2 pages)
27 February 2017Termination of appointment of Michael Downie as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Downie as a director on 24 February 2017 (1 page)
24 January 2017Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Suite 2 4 Saddler Street Durham DH1 3NP to Suite 1 27 High Street Durham DH1 3UJ on 24 January 2017 (1 page)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Appointment of Mr Alan Day as a director on 16 March 2016 (2 pages)
23 May 2016Appointment of Mr Alan Day as a director on 16 March 2016 (2 pages)
23 May 2016Appointment of Miss Sophie Elizabeth Holmes as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Miss Sophie Elizabeth Holmes as a director on 18 May 2016 (2 pages)
29 February 2016Appointment of Mr Michael Downie as a director on 17 February 2016 (2 pages)
29 February 2016Appointment of Mr Michael Downie as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Julie Hinch as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Julie Hinch as a director on 17 February 2016 (2 pages)
13 January 2016Termination of appointment of Christopher Wallace Hayes as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Christopher Wallace Hayes as a director on 13 January 2016 (1 page)
24 November 2015Director's details changed for Ms Kerrin Smith on 16 September 2015 (4 pages)
24 November 2015Director's details changed for Ms Kerrin Smith on 16 September 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 28 September 2015 no member list (6 pages)
2 October 2015Annual return made up to 28 September 2015 no member list (6 pages)
1 October 2015Director's details changed for Mr Christopher Wallace Hayes on 28 September 2015 (2 pages)
1 October 2015Termination of appointment of Ivan Halliday Wood as a director on 19 August 2015 (1 page)
1 October 2015Director's details changed for Helen Strangward on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Jean Margaret Jackson on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Helen Strangward on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Kerrin Smith on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Christopher Wallace Hayes on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Jean Margaret Jackson on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Ms Kerrin Smith on 28 September 2015 (2 pages)
1 October 2015Termination of appointment of Ivan Halliday Wood as a director on 19 August 2015 (1 page)
23 September 2015Appointment of Ms Kerrin Smith as a director on 19 August 2015 (2 pages)
23 September 2015Appointment of Ms Kerrin Smith as a director on 19 August 2015 (2 pages)
24 July 2015Termination of appointment of Anthony Charles Peter Bramwell as a director on 15 July 2015 (1 page)
24 July 2015Appointment of Mr Peter Coe as a director on 17 June 2015 (2 pages)
24 July 2015Appointment of Mr Trevor Richard Davis as a director on 17 June 2015 (2 pages)
24 July 2015Appointment of Mr Peter Coe as a director on 17 June 2015 (2 pages)
24 July 2015Appointment of Mr Trevor Richard Davis as a director on 17 June 2015 (2 pages)
24 July 2015Termination of appointment of Anthony Charles Peter Bramwell as a director on 15 July 2015 (1 page)
17 July 2015Appointment of Miss Jacqueline Wardle as a director on 17 June 2015 (2 pages)
17 July 2015Appointment of Miss Jacqueline Wardle as a director on 17 June 2015 (2 pages)
2 July 2015Termination of appointment of John David Holloway as a director on 17 June 2015 (1 page)
2 July 2015Termination of appointment of John David Holloway as a director on 17 June 2015 (1 page)
19 June 2015Appointment of Ms Jean Margaret Jackson as a director on 17 June 2015 (2 pages)
19 June 2015Appointment of Ms Jean Margaret Jackson as a director on 17 June 2015 (2 pages)
22 May 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Suite 2 4 Saddler Street Durham DH1 3NP on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 67 Saddler Street Durham DH1 3NP to Suite 2 4 Saddler Street Durham DH1 3NP on 22 May 2015 (1 page)
19 May 2015Termination of appointment of Melanie Teresa Sensiele as a director on 18 March 2015 (1 page)
19 May 2015Termination of appointment of Melanie Teresa Sensiele as a director on 18 March 2015 (1 page)
30 January 2015Termination of appointment of Michelle Sheen as a director on 21 January 2015 (1 page)
30 January 2015Termination of appointment of Michelle Sheen as a director on 21 January 2015 (1 page)
16 October 2014Annual return made up to 28 September 2014 no member list (10 pages)
16 October 2014Appointment of Mr Keith John Bartlett as a director on 18 June 2014 (2 pages)
16 October 2014Annual return made up to 28 September 2014 no member list (10 pages)
16 October 2014Appointment of Mr Keith John Bartlett as a director on 18 June 2014 (2 pages)
24 June 2014Appointment of Mr Dean Antony Jackson as a director (2 pages)
24 June 2014Appointment of Mr Dean Antony Jackson as a director (2 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Termination of appointment of Richard Toynbee as a director (1 page)
20 March 2014Termination of appointment of Richard Toynbee as a director (1 page)
27 February 2014Termination of appointment of Neal Holloway as a director (1 page)
27 February 2014Termination of appointment of Neal Holloway as a director (1 page)
27 February 2014Termination of appointment of Neal Holloway as a director (1 page)
27 February 2014Termination of appointment of Neal Holloway as a director (1 page)
27 February 2014Termination of appointment of Andrew Nicholson as a director (1 page)
27 February 2014Termination of appointment of Andrew Nicholson as a director (1 page)
4 November 2013Annual return made up to 28 September 2013 no member list (13 pages)
4 November 2013Annual return made up to 28 September 2013 no member list (13 pages)
31 October 2013Termination of appointment of Wendy Buttleman as a director (1 page)
31 October 2013Termination of appointment of Wendy Buttleman as a director (1 page)
4 June 2013Appointment of Mr Antony Charles Peter Bramwell as a director (2 pages)
4 June 2013Appointment of Mr Antony Charles Peter Bramwell as a director (2 pages)
16 May 2013Appointment of Mr John David Holloway as a director (2 pages)
16 May 2013Appointment of Mr Ivan Halliday Wood as a director (2 pages)
16 May 2013Appointment of Mr Ivan Halliday Wood as a director (2 pages)
16 May 2013Appointment of Mr John David Holloway as a director (2 pages)
26 April 2013Appointment of Mr Christopher Wallace Hayes as a director (2 pages)
26 April 2013Appointment of Mr Neal Andrew Holloway as a director (2 pages)
26 April 2013Appointment of Mr Andrew Michael Nicholson as a director (2 pages)
26 April 2013Appointment of Mr Andrew Michael Nicholson as a director (2 pages)
26 April 2013Appointment of Mr Neal Andrew Holloway as a director (2 pages)
26 April 2013Appointment of Mr Christopher Wallace Hayes as a director (2 pages)
12 March 2013Appointment of Mr Neil Crowther Foster as a director (2 pages)
12 March 2013Appointment of Wendy Buttleman as a director (2 pages)
12 March 2013Appointment of Wendy Buttleman as a director (2 pages)
12 March 2013Appointment of Helen Strangward as a director (2 pages)
12 March 2013Appointment of Melanie Teresa Sensiele as a director (2 pages)
12 March 2013Appointment of Helen Strangward as a director (2 pages)
12 March 2013Appointment of Mr Neil Crowther Foster as a director (2 pages)
12 March 2013Appointment of Melanie Teresa Sensiele as a director (2 pages)
15 January 2013Termination of appointment of Colin Wilkes as a director (2 pages)
15 January 2013Termination of appointment of Ronald Batty as a director (2 pages)
15 January 2013Termination of appointment of Colin Wilkes as a secretary (2 pages)
15 January 2013Termination of appointment of Colin Wilkes as a director (2 pages)
15 January 2013Appointment of Richard Toynbee as a director (3 pages)
15 January 2013Termination of appointment of Colin Wilkes as a secretary (2 pages)
15 January 2013Appointment of Richard Toynbee as a director (3 pages)
15 January 2013Appointment of Michele Sheen as a director (3 pages)
15 January 2013Appointment of Michele Sheen as a director (3 pages)
15 January 2013Termination of appointment of Ronald Batty as a director (2 pages)
28 December 2012Memorandum and Articles of Association (14 pages)
28 December 2012Memorandum and Articles of Association (14 pages)
28 December 2012Current accounting period extended from 30 September 2013 to 31 March 2014 (2 pages)
28 December 2012Current accounting period extended from 30 September 2013 to 31 March 2014 (2 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
9 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 28 September 2011 no member list (4 pages)
2 November 2011Annual return made up to 28 September 2011 no member list (4 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)