THE DURHAM COMPANY LIMITED - FENCEHOUSES
Company Profile | Company Filings |
Overview
THE DURHAM COMPANY LIMITED is a Private Limited Company from FENCEHOUSES and has the status: Active.
THE DURHAM COMPANY LIMITED was incorporated 24 years ago on 22/04/1999 and has the registered number: 03757703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE DURHAM COMPANY LIMITED was incorporated 24 years ago on 22/04/1999 and has the registered number: 03757703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE DURHAM COMPANY LIMITED - FENCEHOUSES
This company is listed in the following categories:
81229 - Other building and industrial cleaning activities
81229 - Other building and industrial cleaning activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HAWTHORNE HOUSE BLACKTHORN WAY
FENCEHOUSES
TYNE AND WEAR
DH4 6JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/04/2023 | 06/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK JOHN ROCHE | Jun 1966 | British | Director | 2006-05-02 | CURRENT |
MR WINSTON SCOTT HAWTHORNE | Dec 1977 | British | Director | 2005-02-14 | CURRENT |
MR RAYMOND HAWTHORNE | Dec 1949 | British | Director | 2008-01-01 | CURRENT |
MRS DONNA MARIE CUTTER | British | Secretary | 2008-01-01 | CURRENT | |
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1999-04-22 UNTIL 1999-04-22 | RESIGNED | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1999-04-22 UNTIL 1999-04-22 | RESIGNED | ||
MR ROBERT ANGUS HILL | Jun 1950 | British | Director | 1999-04-22 UNTIL 2005-02-14 | RESIGNED |
MR RAYMOND HAWTHORNE | Dec 1949 | British | Director | 1999-04-22 UNTIL 2005-02-14 | RESIGNED |
MICHEAL ANTHONY ALBERT | May 1968 | British | Director | 2005-02-14 UNTIL 2006-02-03 | RESIGNED |
MR ROBERT ANGUS HILL | Jun 1950 | British | Secretary | 1999-04-22 UNTIL 2005-02-14 | RESIGNED |
MR WINSTON SCOTT HAWTHORNE | Dec 1977 | British | Secretary | 2005-02-14 UNTIL 2008-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Raymond Hawthorne | 2016-07-01 - 2019-04-03 | 12/1949 | Fencehouses | Significant influence or control |
Mr Winston Scott Hawthorne | 2016-07-01 | 12/1977 | Fencehouses |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Patrick John Roche | 2016-07-01 | 6/1966 | Fencehouses |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_DURHAM_COMPANY_LIMITE - Accounts | 2023-08-09 | 31-12-2022 | £145,352 Cash £789,746 equity |
THE_DURHAM_COMPANY_LIMITE - Accounts | 2022-10-01 | 31-12-2021 | £145,384 Cash £968,116 equity |
The Durham Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £307,157 Cash £998,219 equity |
The Durham Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-04 | 31-12-2019 | £330,442 Cash £814,758 equity |
The Durham Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-21 | 31-12-2018 | £450,469 Cash £726,532 equity |
The Durham Company Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-06 | 31-12-2017 | £352,717 Cash £491,937 equity |
The Durham Company Limited Company Accounts | 2017-06-30 | 31-12-2016 | £232,212 Cash £346,799 equity |