UKBizDB.co.uk

S.W. DURHAM TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.w. Durham Training Limited. The company was founded 56 years ago and was given the registration number 00918178. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:S.W. DURHAM TRAINING LIMITED
Company Number:00918178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1967
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Durham Way South, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
S.W. Durham Training Limited, Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Secretary15 February 2021Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director25 April 2022Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director07 March 2022Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director04 January 2022Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director01 March 2021Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director07 February 2022Active
Eldon Hope Farm, Old Eldon, Shildon, DL4 2QX

Secretary15 May 2007Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Secretary01 January 2016Active
34 Moorfield Gardens, Cleadon, SR6 7TP

Secretary01 March 2006Active
34 Moorfield Gardens, Cleadon, SR6 7TP

Secretary-Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Secretary03 September 2012Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Secretary24 July 2017Active
25 Swinburne Road, Darlington, DL3 7TD

Secretary05 May 2005Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director31 January 2017Active
47, Washington Crescent, Newton Aycliffe, England, DL5 4AS

Director14 April 2010Active
210 Coniscliffe Road, Darlington, DL3 8PU

Director-Active
Lorelei, Millbank, Whitton, Stockton On Tees, TS21 1LQ

Director27 June 2007Active
Fieldfare Birkby Lane, East Cowton, Northallerton, DL7 0DX

Director08 November 1993Active
34 Moorfield Gardens, Cleadon, SR6 7TP

Director05 May 2005Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director14 March 2017Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director06 November 2014Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director03 January 2013Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director10 December 2008Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director02 April 2019Active
2 Cooks Wood, Biddick, Washington, NE38 7EU

Director09 April 2001Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director12 November 2012Active
Koch-Y-Bondhu, Manfield, Darlington, DL2 2RL

Director-Active
43 Linden Avenue, Darlington, DL3 8PS

Director04 December 1991Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director09 September 2020Active
51 Clare Avenue, Darlington, DL3 8SJ

Director-Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT

Director06 November 2014Active
Lancelands, Cotherstone, Barnard Castle, DL12 9PN

Director-Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director20 May 2002Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director03 May 2011Active
Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AT

Director10 December 2008Active

People with Significant Control

Mr Stephen John Rose
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT
Nature of control:
  • Significant influence or control
Mr Andrew Arthur Dunn
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6AT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Bishop Auckland College
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bishop Auckland College, Woodhouse Lane, Bishop Auckland, England, DL14 6JZ
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.