Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member Name | Mr Jonathan Michael Moreland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Designated Member Name | Miss Kate Elizabeth Stephenson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Designated Member Name | Miss Victoria Elizabeth Walton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Designated Member Name | Mr Martyn William Tennant |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Member Name | Mrs Carolyn Beal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Current |
Appointed | 01 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Member Name | Mr David Joseph Low |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Current |
Appointed | 01 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Member Name | Mr Alex Arthur Wilby |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Status | Current |
Appointed | 01 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Designated Member Name | Mr Simon Andrew Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
LLP Designated Member Name | Samuel Philip Robson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
Website | www.swinburnemaddison.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3842441 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £783,678 |
Cash | £169,885 |
Current Liabilities | £116,820 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
14 April 2011 | Delivered on: 21 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Termination of appointment of Andrew John Davison as a member on 30 April 2023 (1 page) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
28 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
30 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
7 January 2020 | Member's details changed for Mr Alex Arthur Wilby on 5 December 2019 (2 pages) |
7 January 2020 | Member's details changed for Mr Martyn William Tennant on 2 January 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 March 2017 | Termination of appointment of Samuel Philip Robson as a member on 9 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Samuel Philip Robson as a member on 9 March 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Member's details changed for Mr Alex Arthur Wilby on 27 January 2016 (3 pages) |
5 February 2016 | Member's details changed for Mr David Joseph Low on 27 January 2016 (3 pages) |
5 February 2016 | Member's details changed for Mr David Joseph Low on 27 January 2016 (3 pages) |
5 February 2016 | Member's details changed for Mr Alex Arthur Wilby on 27 January 2016 (3 pages) |
5 February 2016 | Change of status notice (1 page) |
5 February 2016 | Member's details changed for Mrs Carolyn Beal on 27 January 2016 (3 pages) |
5 February 2016 | Member's details changed for Mrs Carolyn Beal on 27 January 2016 (3 pages) |
5 February 2016 | Change of status notice (1 page) |
13 July 2015 | Annual return made up to 29 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 29 June 2015 (7 pages) |
13 July 2015 | Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages) |
13 July 2015 | Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages) |
13 July 2015 | Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages) |
20 May 2015 | Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages) |
20 May 2015 | Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages) |
20 May 2015 | Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages) |
13 May 2015 | Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages) |
13 May 2015 | Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 July 2014 | Annual return made up to 29 June 2014 (5 pages) |
31 July 2014 | Annual return made up to 29 June 2014 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 July 2012 | Annual return made up to 29 June 2012 (5 pages) |
27 July 2012 | Annual return made up to 29 June 2012 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 February 2012 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
16 February 2012 | Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
12 July 2011 | Annual return made up to 29 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 29 June 2011 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
29 June 2010 | Incorporation of a limited liability partnership (12 pages) |
29 June 2010 | Incorporation of a limited liability partnership (12 pages) |