Sunderland Enterprise Park
Sunderland
SR5 3XB
Director Name | Mr James Ollivere |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rtc North, Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
Director Name | Colonel The Hon James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mrs Sheena Rae Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mr Gordon Kaye Ollivere |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mrs Julie Underwood |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Secretary Name | Sheena Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mr Rodney George Gordon Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mr James Alexander Robson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | Mr Richard John Lofthouse Swart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | Mr Martin Carl Porton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rtc North 1 Hylton Park Wessington Way Sunderland SR5 3HD |
Secretary Name | Mr Martin Carl Porton |
---|---|
Status | Resigned |
Appointed | 02 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | 1 Hylton Park Wessington Way Sunderland SR5 3HD |
Director Name | Mr Albert Pattison |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hylton Park Wessington Way Sunderland SR5 3HD |
Director Name | Mr Andrew Mark Buckley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham DH1 5TS |
Director Name | John McCabe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | North East Chamber Of Commerce Aykley Heads Busine Aykley Heads Durham Co Durham DH1 5TS |
Registered Address | Rtc North Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £111,740 |
Cash | £305,627 |
Current Liabilities | £386,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
17 April 2024 | Termination of appointment of John Mccabe as a director on 10 April 2024 (1 page) |
---|---|
16 April 2024 | Registered office address changed from North East Chamber of Commerce Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to Rtc North Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 16 April 2024 (1 page) |
16 April 2024 | Termination of appointment of Julie Underwood as a director on 10 April 2024 (1 page) |
29 March 2024 | Director's details changed for Mr John Mccabe on 19 March 2024 (2 pages) |
23 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
8 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 October 2021 | Appointment of Mr John Mccabe as a director on 13 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of James David Alexander Ramsbotham as a director on 13 October 2021 (1 page) |
12 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Termination of appointment of Martin Carl Porton as a director on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Martin Carl Porton as a secretary on 10 February 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Andrew Mark Buckley as a director on 18 March 2019 (1 page) |
18 March 2019 | Appointment of Mr James Ollivere as a director on 18 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 November 2016 | Appointment of Mr Andrew Mark Buckley as a director on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Andrew Mark Buckley as a director on 11 November 2016 (2 pages) |
22 September 2016 | Statement of company's objects (2 pages) |
22 September 2016 | Statement of company's objects (2 pages) |
22 September 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Albert Pattison as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Richard John Lofthouse Swart as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of James Alexander Robson as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of James Alexander Robson as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Albert Pattison as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Richard John Lofthouse Swart as a director on 27 May 2016 (1 page) |
17 February 2016 | Annual return made up to 13 February 2016 no member list (9 pages) |
17 February 2016 | Annual return made up to 13 February 2016 no member list (9 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (9 pages) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (9 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 October 2014 | Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages) |
5 September 2014 | Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page) |
5 September 2014 | Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Martin Carl Porton as a director (2 pages) |
4 July 2014 | Appointment of Mr Martin Carl Porton as a director (2 pages) |
4 July 2014 | Appointment of Mr Martin Carl Porton as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Sheena Murray as a secretary (1 page) |
4 July 2014 | Termination of appointment of Sheena Murray as a secretary (1 page) |
4 July 2014 | Appointment of Mr Martin Carl Porton as a secretary (2 pages) |
18 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
18 February 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 November 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
13 March 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
13 March 2013 | Termination of appointment of Rodney Taylor as a director (1 page) |
13 March 2013 | Termination of appointment of Rodney Taylor as a director (1 page) |
25 September 2012 | Appointment of Mr James Alexander Robson as a director (2 pages) |
25 September 2012 | Appointment of Mr James Alexander Robson as a director (2 pages) |
6 September 2012 | Appointment of Mr Richard John Lofthouse Swart as a director (2 pages) |
6 September 2012 | Appointment of Mr Richard John Lofthouse Swart as a director (2 pages) |
21 August 2012 | Appointment of Rod Taylor as a director (2 pages) |
21 August 2012 | Appointment of Rod Taylor as a director (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of Mrs Sheena Rae Murray as a director (3 pages) |
27 March 2012 | Appointment of Gordon Ollivere as a director (3 pages) |
27 March 2012 | Appointment of Gordon Ollivere as a director (3 pages) |
27 March 2012 | Appointment of Dr Stanley Derek Higgins as a director (3 pages) |
27 March 2012 | Appointment of Mrs Julie Underwood as a director (3 pages) |
27 March 2012 | Appointment of Mrs Sheena Rae Murray as a director (3 pages) |
27 March 2012 | Appointment of Sheena Murray as a secretary (3 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of Sheena Murray as a secretary (3 pages) |
27 March 2012 | Appointment of Dr Stanley Derek Higgins as a director (3 pages) |
27 March 2012 | Appointment of Mrs Julie Underwood as a director (3 pages) |
13 February 2012 | Incorporation (35 pages) |
13 February 2012 | Incorporation (35 pages) |