Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY DURHAM DEVELOPMENT COMPANY LIMITED
Company Information for

COUNTY DURHAM DEVELOPMENT COMPANY LIMITED

GROUND FLOOR, MILLENNIUM PLACE, DURHAM, DH1 1WA,
Company Registration Number
01997673
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About County Durham Development Company Ltd
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED was founded on 1986-03-10 and has its registered office in Durham. The organisation's status is listed as "Active". County Durham Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
GROUND FLOOR
MILLENNIUM PLACE
DURHAM
DH1 1WA
Other companies in DH1
 
Filing Information
Company Number 01997673
Company ID Number 01997673
Date formed 1986-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB514580262  
Last Datalog update: 2019-09-05 05:54:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY DURHAM DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUNCAN CLARE
Director 2018-05-23
SIMON ANTONY HENIG
Director 2008-05-01
AMANDA JAYNE HOPGOOD
Director 2017-05-24
JOHN LETHBRIDGE
Director 2018-05-23
CARL MARSHALL
Director 2017-05-24
ALAN NAPIER
Director 2009-04-01
KEVIN JOSEPH SHAW
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE PATTINSON
Company Secretary 2015-09-01 2018-06-08
WILLIAM KELLETT
Director 2017-05-24 2018-05-23
EDWARD BELL
Director 2016-05-25 2017-05-24
NEIL CROWTHER FOSTER
Director 2008-05-01 2017-05-04
JANET BLAKEY
Director 2015-05-20 2016-05-25
DAVID NORMAN TAYLOR
Company Secretary 2010-03-23 2015-09-01
JOY ALLEN
Director 2013-05-22 2015-05-20
PAULINE MARY CHARLTON
Director 2013-05-22 2014-05-21
DAVID BOYES
Director 2008-05-01 2013-05-22
LINDA MARSHALL
Director 2012-05-16 2013-05-22
NIGEL MARTIN
Director 2005-05-18 2013-05-22
DENNIS MORGAN
Director 2011-05-11 2012-05-16
ANTHONY HOWARD EWIN
Company Secretary 1997-09-05 2010-03-23
JEAN CHAPLOW
Director 2007-05-02 2008-05-01
ALAN COX
Director 2006-05-10 2008-05-01
EDNA HUNTER
Director 2007-05-02 2008-05-01
ALAN BARKER
Director 2006-05-10 2007-05-01
ERNEST FOSTER
Director 2005-05-18 2007-05-01
KENNETH MANTON
Director 2001-06-26 2006-05-10
ALAN FENWICK
Director 2004-10-06 2005-05-18
JOSEPHINE HAZEL FERGUS
Director 1994-06-06 2005-05-18
THOMAS FORSTER
Director 2000-10-18 2004-10-05
CHARLES MAGEE
Director 2001-06-26 2002-07-18
JOHN ALDERSON
Director 1991-05-20 2001-05-11
RONALD NORMAN MORRISSEY
Director 1999-05-24 2000-03-28
LESLEY ANNE DAVIES
Company Secretary 1991-09-19 1997-09-05
JAMES MACKINTOSH
Director 1993-09-03 1995-05-03
SHEILA MARY BROWN
Director 1991-09-19 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUNCAN CLARE WEST CLIFF STATION FLATS MANAGEMENT COMPANY LIMITED Director 2006-08-09 CURRENT 2002-03-13 Active
SIMON ANTONY HENIG DURHAM CRICKET C.I.C. Director 2017-06-30 CURRENT 2004-09-22 Active
SIMON ANTONY HENIG THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2011-12-16 CURRENT 2004-01-14 Active
SIMON ANTONY HENIG PELTON FELL COMMUNITY PARTNERSHIP Director 2010-01-19 CURRENT 2009-03-13 Active
SIMON ANTONY HENIG NIAL INVESTMENTS LIMITED Director 2008-06-25 CURRENT 2001-03-22 Active
SIMON ANTONY HENIG NIAL FINANCE LIMITED Director 2008-06-25 CURRENT 2006-10-06 Active
SIMON ANTONY HENIG NIAL GROUP LIMITED Director 2008-06-25 CURRENT 2006-10-06 Active
SIMON ANTONY HENIG NEWCASTLE INTERNATIONAL AIRPORT LIMITED Director 2008-06-25 CURRENT 1986-11-26 Active
SIMON ANTONY HENIG NIAL HOLDINGS LIMITED Director 2008-06-25 CURRENT 2001-03-22 Active
SIMON ANTONY HENIG NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2008-06-06 CURRENT 2000-12-01 Active
AMANDA JAYNE HOPGOOD CANTERBURY KIDS CLUB LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
AMANDA JAYNE HOPGOOD NEWTON HALL COMMUNITY CENTRE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2015-05-19
JOHN LETHBRIDGE DALE & VALLEY HOMES LIMITED Director 2013-05-22 CURRENT 2006-03-20 Converted / Closed
JOHN LETHBRIDGE BISHOP AUCKLAND COMMUNITY PARTNERSHIP Director 2005-08-26 CURRENT 2002-12-17 Active
CARL MARSHALL THE DURHAM BID COMPANY LIMITED Director 2017-10-09 CURRENT 2010-09-28 Active
CARL MARSHALL TEESSIDE INTERNATIONAL AIRPORT LIMITED Director 2017-06-15 CURRENT 1986-05-16 Active
CARL MARSHALL NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2017-05-24 CURRENT 2000-12-01 Active
CARL MARSHALL STANLEY INDOOR BOWLS CENTRE LTD Director 2015-02-01 CURRENT 2012-05-29 Active
ALAN NAPIER CHAPTER HOMES DURHAM LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ALAN NAPIER SERVICE DIRECT NEWCO LIMITED Director 2009-04-01 CURRENT 2006-08-01 Active
KEVIN JOSEPH SHAW CHAPTER HOMES DURHAM LIMITED Director 2017-06-16 CURRENT 2015-08-10 Active
KEVIN JOSEPH SHAW TEESSIDE INTERNATIONAL AIRPORT LIMITED Director 2017-06-15 CURRENT 1986-05-16 Active
KEVIN JOSEPH SHAW EAST DURHAM HOMES LIMITED Director 2013-05-28 CURRENT 2004-02-20 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-16DS01Application to strike the company off the register
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Ground Floor Millennium Place Durham DH1 1WA
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-15TM02Termination of appointment of Clare Louise Pattinson on 2018-06-08
2018-05-29AP01DIRECTOR APPOINTED MR JOHN DUNCAN CLARE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLETT
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2018-05-24AP01DIRECTOR APPOINTED MR JOHN LETHBRIDGE
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-07-28AP01DIRECTOR APPOINTED COUNCILLOR WILLIAM KELLETT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD TOMLINSON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA PEMBERTON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WATTS STELLING
2017-07-10AP01DIRECTOR APPOINTED MR CARL MARSHALL
2017-07-10AP01DIRECTOR APPOINTED SIMON JOSEPH WILSON
2017-07-10AP01DIRECTOR APPOINTED CLLR KEVIN JOSEPH SHAW
2017-07-10AP01DIRECTOR APPOINTED CLLR AMANDA JAYNE HOPGOOD
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED JANET BLAKEY
2016-06-30TM01TERMINATE DIR APPOINTMENT
2016-06-30TM01TERMINATE DIR APPOINTMENT
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET BLAKEY
2016-06-23AP01DIRECTOR APPOINTED EDWARD BELL
2016-06-23AP01DIRECTOR APPOINTED EDWARD BELL
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07AR0119/09/15
2015-09-18AP03SECRETARY APPOINTED CLARE LOUISE PATTINSON
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR
2015-06-19AP01DIRECTOR APPOINTED PATRICIA ANN PEMBERTON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOY ALLEN
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AR0119/09/14
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM NORTHUMBRIA HOUSE AYKLEY HEADS DURHAM DH1 5TS
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CHARLTON
2014-06-17AP01DIRECTOR APPOINTED COUNCILLOR JOHN ROBINSON
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0119/09/13
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARTIN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARSHALL
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYES
2013-06-27AP01DIRECTOR APPOINTED COUNCILLOR PAULINE MARY CHARLTON
2013-06-27AP01DIRECTOR APPOINTED COUNCILLOR WATTS STELLING
2013-06-27AP01DIRECTOR APPOINTED JOY ALLEN
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0119/09/12
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM DH1 5TS
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MORGAN
2012-06-21AP01DIRECTOR APPOINTED COUNCILLOR LINDA MARSHALL
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0119/09/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ABIODUN WILLIAMS
2011-06-07AP01DIRECTOR APPOINTED COUNCILLOR DENNIS MORGAN
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0119/09/10
2010-06-10AP01DIRECTOR APPOINTED ABIODUN MACDONALD WILLIAMS
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MYERS
2010-04-19AP03SECRETARY APPOINTED DAVID NORMAN TAYLOR
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EWIN
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0119/09/09
2009-07-22288aDIRECTOR APPOINTED BRIAN LESLIE MYERS
2009-07-22288aDIRECTOR APPOINTED COUNCILLOR ALAN NAPIER
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR CLIVE ROBSON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR LEONARD O'DONNELL
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-07363sANNUAL RETURN MADE UP TO 19/09/08
2008-08-05288aDIRECTOR APPOINTED EDWARD WARNER TOMLINSON
2008-07-29288aDIRECTOR APPOINTED SIMON ANTONY HENIG
2008-07-29288aDIRECTOR APPOINTED DAVID BOYES
2008-07-29288aDIRECTOR APPOINTED LEONARD O'DONNELL
2008-07-29288aDIRECTOR APPOINTED NEIL CROWTHER FOSTER
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN CHAPLOW
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN COX
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR EDNA HUNTER
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT YOUNG
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR ALBERT NUGENT
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363sANNUAL RETURN MADE UP TO 19/09/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-24363sANNUAL RETURN MADE UP TO 19/09/06
2006-06-20288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84120 - Regulation of health care, education, cultural and other social services, not incl. social security




Licences & Regulatory approval
We could not find any licences issued to COUNTY DURHAM DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTY DURHAM DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY DURHAM DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY DURHAM DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names

COUNTY DURHAM DEVELOPMENT COMPANY LIMITED owns 2 domain names.

netparkincubator.co.uk   cddc.co.uk  

Trademarks
We have not found any records of COUNTY DURHAM DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY DURHAM DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84120 - Regulation of health care, education, cultural and other social services, not incl. social security) as COUNTY DURHAM DEVELOPMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY DURHAM DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY DURHAM DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY DURHAM DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DH1 1WA