Company NameThe Smarterbuys Store Limited
Company StatusActive
Company Number07526461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2011(13 years, 2 months ago)
Previous NameSocial Housing Enterprise Durham Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Grahame George Scott McGirr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Christopher James Imrie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr James Alexander Gallagher
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressBaird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMrs Ellen Elizabeth Foxton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChief Executive East Durham Partnership
Country of ResidenceEngland
Correspondence Address1 Kilburn Drive
Sea View Industrial Estate Hordon
Peterlee
Co Durham
SR8 4TQ
Director NameMr Steve Melvin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleDirector Of Development And Pr
Country of ResidenceEngland
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Co Durham
DH9 7YE
Director NameMr Keith Anthony Tallintire
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Co Durham
DH9 7YE
Director NameMs Geraldine Kay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleChief Executive Derwentside Homes
Country of ResidenceEngland
Correspondence AddressCraghead Village Hall Middles Road
Craghead
Stanley
Co Durham
DH9 6AN
Director NameAnthony Eric Arnold Cooke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence AddressGreengate House Greencroft Industrial Park
Amos Drive
Stanley
Co Durham
DH9 7YE
Secretary NameKeith Tallintire
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCraghead Village Hall Middles Road
Craghead
Stanley
Co Durham
DH9 6AN
Director NameMs Lesley Ann Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2022)
RoleCredit Union Manager
Country of ResidenceEngland
Correspondence AddressCraghead Village Hall Middles Road
Craghead
Stanley
Co Durham
DH9 6AN
Director NameMrs Jessica Louise Swindells
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YE
Director NameMrs Allison Mary Thompson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Esplanade
Ashbrooke
Sunderland
SR2 7BQ
Director NameMrs Josephine Catherine Totton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWebsters Ropery Websters Bank
Sunderland
Tyne And Wear
SR4 6DJ
Director NameMr Brian Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2020)
RoleChief Officer Of Housing Charity
Country of ResidenceUnited Kingdom
Correspondence Address13 Marsh Court
Festival Park
Gateshead
Tyne And Wear
NE11 9TD
Director NameMr Patrick John Rice
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
Co. Durham
DH9 7YE
Director NameMr Jonathan Roy Pearce
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2022)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressCraghead Village Hall Middles Road
Craghead
Stanley
Co Durham
DH9 6AN
Director NameMr Mark Davinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2022)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressCraghead Village Hall Middles Road
Craghead
Stanley
Co Durham
DH9 6AN
Director NameMr Andrew James Bottrill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2024)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBaird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF

Contact

Websitesocialenterprisedurham.biz
Telephone01207 582338
Telephone regionConsett

Location

Registered AddressBaird House City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,055
Cash£51,630
Current Liabilities£243,196

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (9 months, 4 weeks from now)

Charges

13 April 2015Delivered on: 15 April 2015
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
13 April 2015Delivered on: 13 April 2015
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: All monies from time to time standing to the credit of account number 69656851 held at the cooperative bank PLC, p o box 250. skelmerdale, WN8 6WTTOGETHER with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith.
Outstanding
13 April 2015Delivered on: 13 April 2015
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2024Termination of appointment of Andrew James Bottrill as a director on 1 February 2024 (1 page)
13 November 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
30 October 2023Current accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
10 August 2023Registered office address changed from Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN England to Baird House City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF on 10 August 2023 (1 page)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
9 May 2023Notice of completion of voluntary arrangement (7 pages)
3 March 2023Previous accounting period extended from 30 May 2022 to 31 October 2022 (1 page)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
27 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
16 February 2023Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 December 2022Termination of appointment of Keith Tallintire as a secretary on 31 October 2022 (1 page)
13 December 2022Appointment of Mr James Alexander Gallagher as a director on 13 December 2022 (2 pages)
13 December 2022Appointment of Mr Andrew James Bottrill as a director on 13 December 2022 (2 pages)
14 November 2022Termination of appointment of Lesley Ann Richardson as a director on 31 October 2022 (1 page)
8 November 2022Termination of appointment of Mark Davinson as a director on 31 October 2022 (1 page)
8 November 2022Termination of appointment of Geraldine Kay as a director on 31 October 2022 (1 page)
8 November 2022Appointment of Mr Christopher James Imrie as a director on 31 October 2022 (2 pages)
8 November 2022Termination of appointment of Jonathan Roy Pearce as a director on 31 October 2022 (1 page)
4 November 2022Appointment of Mr Grahame George Scott Mcgirr as a director on 31 October 2022 (2 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2022Memorandum and Articles of Association (27 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
18 May 2021Termination of appointment of Jessica Louise Swindells as a director on 30 April 2021 (1 page)
7 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
8 December 2020Appointment of Mr Mark Davinson as a director on 16 September 2020 (2 pages)
2 October 2020Appointment of Mr Jonathan Roy Pearce as a director on 1 July 2020 (2 pages)
12 March 2020Registered office address changed from Greengates House Amos Drive Greencroft Industrial Park Stanley Co. Durham DH9 7YE to Craghead Village Hall Middles Road Craghead Stanley Co Durham DH9 6AN on 12 March 2020 (1 page)
12 March 2020Secretary's details changed for Keith Tallintire on 11 March 2020 (1 page)
12 March 2020Director's details changed for Mrs Geraldine Kay on 11 March 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Brian Watson as a director on 11 February 2020 (1 page)
4 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 February 2019Termination of appointment of Patrick John Rice as a director on 18 February 2019 (1 page)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 July 2018Satisfaction of charge 075264610003 in full (4 pages)
27 July 2018Satisfaction of charge 075264610002 in full (4 pages)
27 July 2018Satisfaction of charge 075264610001 in full (4 pages)
26 March 2018Appointment of Mr Brian Watson as a director on 12 March 2018 (2 pages)
23 March 2018Appointment of Mr Patrick John Rice as a director on 12 March 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
27 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
4 January 2017Termination of appointment of Paul Michael Callaghan as a director on 28 October 2016 (1 page)
4 January 2017Termination of appointment of Paul Michael Callaghan as a director on 28 October 2016 (1 page)
19 August 2016Termination of appointment of Allison Mary Thompson as a director on 15 July 2016 (1 page)
19 August 2016Termination of appointment of Allison Mary Thompson as a director on 15 July 2016 (1 page)
26 May 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
26 May 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
24 February 2016Termination of appointment of Josephine Catherine Totton as a director on 17 February 2016 (1 page)
24 February 2016Termination of appointment of Josephine Catherine Totton as a director on 17 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 no member list (7 pages)
11 February 2016Annual return made up to 11 February 2016 no member list (7 pages)
15 April 2015Registration of charge 075264610003, created on 13 April 2015 (14 pages)
15 April 2015Registration of charge 075264610003, created on 13 April 2015 (14 pages)
13 April 2015Registration of charge 075264610002, created on 13 April 2015 (12 pages)
13 April 2015Registration of charge 075264610001, created on 13 April 2015 (52 pages)
13 April 2015Registration of charge 075264610001, created on 13 April 2015 (52 pages)
13 April 2015Registration of charge 075264610002, created on 13 April 2015 (12 pages)
27 March 2015Appointment of Mrs Allison Mary Thompson as a director on 18 November 2014 (2 pages)
27 March 2015Appointment of Mrs Allison Mary Thompson as a director on 18 November 2014 (2 pages)
26 March 2015Appointment of Mrs Josephine Catherine Totton as a director (2 pages)
26 March 2015Appointment of Mrs Josephine Catherine Totton as a director (2 pages)
24 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
24 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
19 February 2015Appointment of Mrs Josephine Catherine Totton as a director on 18 November 2014 (2 pages)
19 February 2015Appointment of Mrs Josephine Catherine Totton as a director on 18 November 2014 (2 pages)
14 January 2015Appointment of Mr Paul Michael Callaghan as a director on 18 November 2014 (2 pages)
14 January 2015Appointment of Mrs Jessica Swindells as a director on 18 November 2014 (2 pages)
14 January 2015Appointment of Mr Paul Michael Callaghan as a director on 18 November 2014 (2 pages)
14 January 2015Appointment of Mrs Jessica Swindells as a director on 18 November 2014 (2 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Geraldine Wilcox on 4 April 2014 (2 pages)
13 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
13 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Previous accounting period shortened from 31 March 2014 to 31 May 2013 (1 page)
19 September 2013Previous accounting period shortened from 31 March 2014 to 31 May 2013 (1 page)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed social housing enterprise durham LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(4 pages)
4 June 2013Company name changed social housing enterprise durham LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(4 pages)
4 June 2013Change of name notice (2 pages)
1 June 2013Statement of company's objects (2 pages)
1 June 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2013Memorandum and Articles of Association (27 pages)
19 March 2013Memorandum and Articles of Association (27 pages)
13 February 2013Annual return made up to 11 February 2013 no member list (3 pages)
13 February 2013Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Greengate House Greencroft Industrial Park Amos Drive Stanley Co Durham DH9 7YE on 13 February 2013 (1 page)
13 February 2013Annual return made up to 11 February 2013 no member list (3 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
24 August 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 February 2012Annual return made up to 11 February 2012 no member list (3 pages)
22 February 2012Director's details changed for Ms Geraldine Wilcox on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Ms Geraldine Wilcox on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 11 February 2012 no member list (3 pages)
19 January 2012Termination of appointment of Ellen Foxton as a director (1 page)
19 January 2012Termination of appointment of Ellen Foxton as a director (1 page)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 December 2011Secretary's details changed for Keith Tallintire on 24 December 2011 (2 pages)
28 December 2011Director's details changed for Ellen Elizabeth Foxton on 24 December 2011 (2 pages)
28 December 2011Secretary's details changed for Keith Tallintire on 24 December 2011 (2 pages)
28 December 2011Director's details changed for Ms Geraldine Wilcox on 24 December 2011 (3 pages)
28 December 2011Director's details changed for Ellen Elizabeth Foxton on 24 December 2011 (2 pages)
28 December 2011Director's details changed for Ms Geraldine Wilcox on 24 December 2011 (3 pages)
8 September 2011Appointment of Ms Lesley Richardson as a director (2 pages)
8 September 2011Appointment of Ms Lesley Richardson as a director (2 pages)
8 September 2011Termination of appointment of Steve Melvin as a director (1 page)
8 September 2011Termination of appointment of Anthony Cooke as a director (1 page)
8 September 2011Termination of appointment of Keith Tallintire as a director (1 page)
8 September 2011Termination of appointment of Keith Tallintire as a director (1 page)
8 September 2011Termination of appointment of Steve Melvin as a director (1 page)
8 September 2011Termination of appointment of Anthony Cooke as a director (1 page)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)