Bishop Auckland
DL13 1QZ
Director Name | Mr Duncan McGregor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Associate Partner Ibm Uk Limited |
Country of Residence | England |
Correspondence Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Paul Thomas Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Edward Carter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Ian Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | North Star Housing Group (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2018) |
Correspondence Address | Endeavour House St. Marks Court Thornaby Stockton-On-Tees TS17 6QN |
Registered Address | Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
2 November 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunnybank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 24 May 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
8 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
3 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
3 September 2021 | Register(s) moved to registered office address Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ (1 page) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 November 2020 | Termination of appointment of Ian Thompson as a director on 19 November 2020 (1 page) |
3 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Cessation of Bdw Trading Limited as a person with significant control on 9 April 2018 (1 page) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of North Star Housing Group as a director on 29 August 2018 (1 page) |
11 April 2018 | Appointment of Mr Duncan Mcgregor as a director (2 pages) |
10 April 2018 | Appointment of North Star Housing Group as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Duncan Mcgregor as a director on 9 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Edward Carter as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Edward Carter as a director on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Paul Thomas Hogan as a director on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Andrew John Taylor as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Edward Carter as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Ian Thompson as a director on 9 April 2018 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 September 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
11 September 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
19 June 2015 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 19 June 2015 (1 page) |
9 October 2014 | Register inspection address has been changed from 10 Wellington Place Leeds LS1 4AP to 10 Wellington Place Leeds LS1 4AP (2 pages) |
9 October 2014 | Register(s) moved to registered inspection location 10 Wellington Place Leeds LS1 4AP (2 pages) |
9 October 2014 | Register inspection address has been changed from 10 Wellington Place Leeds LS1 4AP to 10 Wellington Place Leeds LS1 4AP (2 pages) |
9 October 2014 | Register(s) moved to registered inspection location 10 Wellington Place Leeds LS1 4AP (2 pages) |
16 September 2014 | Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (2 pages) |
16 September 2014 | Register inspection address has been changed to 10 Wellington Place Leeds LS1 4AP (2 pages) |
28 August 2014 | Incorporation
|
28 August 2014 | Incorporation
|