196 WHESSOE ROAD LIMITED

Register to unlock more data on OkredoRegister

196 WHESSOE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08769524

Incorporation date

11/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

196 Whessoe Road Whessoe Road, Darlington DL3 0QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon28/03/2026
Termination of appointment of Steven John Brooks as a secretary on 2026-03-27
dot icon28/03/2026
Termination of appointment of Steven John Brooks as a director on 2026-03-27
dot icon28/03/2026
Appointment of Mr Mitchell Lennon Goddard as a secretary on 2026-03-28
dot icon17/01/2026
Micro company accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon13/04/2025
Notification of Alexander Floyd Eugene Briggs as a person with significant control on 2024-12-01
dot icon29/03/2025
Withdrawal of a person with significant control statement on 2025-03-29
dot icon15/12/2024
Micro company accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-11-30
dot icon10/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Appointment of Mr Mark Warren as a director on 2022-12-01
dot icon24/11/2022
Termination of appointment of Paula Marie Scott as a director on 2022-11-23
dot icon13/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/08/2022
Appointment of Mr Mitchell Lennon Goddard as a director on 2022-08-01
dot icon07/08/2022
Termination of appointment of Andrew Ian Stevens as a director on 2022-07-31
dot icon24/07/2022
Appointment of Mr Steven John Brooks as a secretary on 2022-07-22
dot icon27/06/2022
Director's details changed for Mr Steven John Brooks on 2021-09-13
dot icon10/01/2022
Appointment of Mr Alexander Floyd Eugene Briggs as a director on 2022-01-10
dot icon20/12/2021
Registered office address changed from 69 Victoria Embankment Victoria Embankment Darlington DL1 5JS England to 196 Whessoe Road Whessoe Road Darlington DL3 0QZ on 2021-12-20
dot icon20/12/2021
Termination of appointment of Kathleen Amy O'hill as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Kathleen Amy O'hill as a secretary on 2021-12-20
dot icon15/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon28/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon03/09/2020
Micro company accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon06/12/2019
Director's details changed for Kathleen Amy O'donnell on 2019-11-15
dot icon06/12/2019
Secretary's details changed for Mrs Kathleen Amy O'hill on 2017-08-27
dot icon06/12/2019
Secretary's details changed
dot icon04/12/2019
Director's details changed for Kathleen Amy O'donnell on 2017-08-27
dot icon04/12/2019
Secretary's details changed for Kathleen Amy O'donnell on 2019-11-15
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2017-11-11 with no updates
dot icon11/01/2018
Registered office address changed from 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN to 69 Victoria Embankment Victoria Embankment Darlington DL1 5JS on 2018-01-11
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-11 no member list
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/08/2015
Appointment of Mrs Paula Marie Scott as a director on 2015-08-14
dot icon21/07/2015
Termination of appointment of Linda Anne Farr as a director on 2015-07-15
dot icon09/12/2014
Annual return made up to 2014-11-11 no member list
dot icon09/12/2014
Registered office address changed from 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN United Kingdom to 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN on 2014-12-09
dot icon20/11/2014
Director's details changed for Kathleen Amy O'donnell on 2014-07-28
dot icon20/11/2014
Registered office address changed from Barrington Chambers Victoria Avenue Bishop Auckland Durham DL14 7JH United Kingdom to 5 Skerne Studios Weir Street Darlington County Durham DL1 1QN on 2014-11-20
dot icon04/08/2014
Appointment of Kathleen Amy O'donnell as a secretary on 2014-07-18
dot icon30/07/2014
Appointment of Andrew Ian Stevens as a director on 2014-07-18
dot icon30/07/2014
Appointment of Steven John Brooks as a director on 2014-07-18
dot icon30/07/2014
Appointment of Linda Anne Farr as a director on 2014-07-18
dot icon30/07/2014
Appointment of Kathleen Amy O'donnell as a director on 2014-07-18
dot icon30/07/2014
Termination of appointment of Anthony Walters as a secretary on 2014-07-18
dot icon30/07/2014
Termination of appointment of Rachel Anne Lavender as a director on 2014-07-18
dot icon30/07/2014
Termination of appointment of Anthony Walters as a director on 2014-07-18
dot icon11/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Paula Marie
Director
14/08/2015 - 23/11/2022
10
Brooks, Steven John
Director
18/07/2014 - 27/03/2026
1
Brooks, Steven John
Secretary
22/07/2022 - 27/03/2026
-
Mr Alexander Floyd Eugene Briggs
Director
10/01/2022 - Present
-
O'hill, Kathleen Amy
Secretary
18/07/2014 - 20/12/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 196 WHESSOE ROAD LIMITED

196 WHESSOE ROAD LIMITED is an(a) Active company incorporated on 11/11/2013 with the registered office located at 196 Whessoe Road Whessoe Road, Darlington DL3 0QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 196 WHESSOE ROAD LIMITED?

toggle

196 WHESSOE ROAD LIMITED is currently Active. It was registered on 11/11/2013 .

Where is 196 WHESSOE ROAD LIMITED located?

toggle

196 WHESSOE ROAD LIMITED is registered at 196 Whessoe Road Whessoe Road, Darlington DL3 0QZ.

What does 196 WHESSOE ROAD LIMITED do?

toggle

196 WHESSOE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 196 WHESSOE ROAD LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Steven John Brooks as a secretary on 2026-03-27.