Company NameLewisburn Limited
Company StatusActive
Company Number07960777
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleHead Of Leisure, Strategy And Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameAlexander Keil Maclennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleForestry Commission Recreation Tourism
Country of ResidenceUnited Kingdom
Correspondence AddressForestry Commission Eals Burn
Bellingham
Hexham
Northumberland
NE48 2HP
Director NameDavid Archbold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameMrs Lynn Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(6 years, 1 month after company formation)
Appointment Duration6 years
RoleDirector, Kielder Water & Forest Park
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Pity Me
Durham
DH1 5FA
Director NameMelanie Roberts
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleGuest Services Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Durham
DH1 5FA
Director NameMr Jack Michael Sayers
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleGuest Services Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Durham
DH1 5FA
Director NameMr Bailey Joseph Thane
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Durham
DH1 5FA
Director NameElisabeth Flora Rowark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleIs Strategy And Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
Director NameMr Christopher Mark Sayers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Village
Acklington
Morpeth
Northumberland
NE65 9BL
Director NameMr Mahmudul Hassan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 October 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon House Wheatlands Way
Durham
DH1 5FA

Location

Registered AddressNorthumbria House Abbey Road
Pity Me
Durham
County Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kielder Water & Forest Park Development Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 September 2022Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ (1 page)
29 June 2022Termination of appointment of Mahmudul Hassan as a director on 18 June 2022 (1 page)
8 March 2022Confirmation statement made on 22 February 2022 with updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 October 2020Appointment of Mr Mahmudul Hassan as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Melanie Roberts as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Bailey Joseph Thane as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Jack Michael Sayers as a director on 1 October 2020 (2 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
27 February 2019Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 April 2018Appointment of Ms Lynn Turner as a director on 20 April 2018 (2 pages)
25 April 2018Termination of appointment of Elisabeth Flora Rowark as a director on 19 April 2018 (1 page)
19 March 2018Appointment of David Archbold as a director on 16 March 2018 (2 pages)
6 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 October 2017Termination of appointment of Christopher Mark Sayers as a director on 16 August 2017 (1 page)
2 October 2017Termination of appointment of Christopher Mark Sayers as a director on 16 August 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 March 2016Director's details changed for Elisabeth Flora Rowark on 4 January 2016 (2 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(7 pages)
10 March 2016Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page)
10 March 2016Director's details changed for Elisabeth Flora Rowark on 4 January 2016 (2 pages)
9 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
9 March 2016Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 March 2014Director's details changed for David Hall on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
10 March 2014Director's details changed for David Hall on 7 March 2014 (2 pages)
10 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(6 pages)
10 March 2014Director's details changed for David Hall on 7 March 2014 (2 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
14 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
16 April 2013Appointment of Mr Christopher Mark Sayers as a director (3 pages)
16 April 2013Appointment of Mr Christopher Mark Sayers as a director (3 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2012Appointment of Alexander Keil Maclennan as a director (3 pages)
1 March 2012Appointment of Alexander Keil Maclennan as a director (3 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)