CLOSEGATE (DURHAM NO. 2) LIMITED

Register to unlock more data on OkredoRegister

CLOSEGATE (DURHAM NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04939147

Incorporation date

21/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saffery Llp, 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/09/2025
Registration of charge 049391470010, created on 2025-09-09
dot icon12/09/2025
Registration of charge 049391470009, created on 2025-09-09
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon01/10/2024
Registered office address changed from Saffery Llp Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2023
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 2023-12-19
dot icon19/12/2023
Appointment of Mr Anthony Gerard Troy as a director on 2023-12-14
dot icon19/12/2023
Appointment of Ms Geraldine Josephine Gallagher as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Michaela Caroline Hunt as a secretary on 2023-12-14
dot icon19/12/2023
Termination of appointment of Diane Frances Bishop as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Robert William Bishop as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Geraldine Anne Hunt as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of Michaela Caroline Hunt as a director on 2023-12-14
dot icon19/12/2023
Notification of Closegate Hotel Developments Limited as a person with significant control on 2016-04-06
dot icon19/12/2023
Cessation of Diane Frances Bishop as a person with significant control on 2016-08-01
dot icon19/12/2023
Cessation of Geraldine Anne Hunt as a person with significant control on 2016-08-01
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon12/11/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon21/11/2017
Termination of appointment of Geraldine Anne Hunt as a secretary on 2017-11-12
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Resolutions
dot icon28/04/2016
Registration of charge 049391470008, created on 2016-04-22
dot icon27/04/2016
Registration of charge 049391470006, created on 2016-04-22
dot icon27/04/2016
Registration of charge 049391470007, created on 2016-04-22
dot icon27/04/2016
Satisfaction of charge 049391470005 in full
dot icon02/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon02/12/2015
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2015-12-02
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/07/2015
Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2015-07-29
dot icon28/07/2015
Appointment of Miss Michaela Caroline Hunt as a secretary on 2014-09-01
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/05/2014
Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 2014-05-13
dot icon13/05/2014
Administrator's progress report to 2014-05-07
dot icon13/05/2014
Notice of end of Administration
dot icon13/05/2014
Appointment of Miss Michaela Caroline Hunt as a director
dot icon13/05/2014
Appointment of Mrs Diane Frances Bishop as a director
dot icon09/05/2014
Registration of charge 049391470005
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon08/05/2014
Satisfaction of charge 3 in full
dot icon08/05/2014
Satisfaction of charge 2 in full
dot icon22/04/2014
Administrator's progress report to 2014-04-10
dot icon08/01/2014
Result of meeting of creditors
dot icon07/01/2014
Statement of affairs with form 2.14B
dot icon10/12/2013
Statement of administrator's proposal
dot icon30/10/2013
Registered office address changed from Bond Dickinson Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 2013-10-30
dot icon16/10/2013
Appointment of an administrator
dot icon16/07/2013
Termination of appointment of Declan Salter as a director
dot icon28/05/2013
Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 2013-05-28
dot icon31/01/2013
Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 2013-01-31
dot icon29/11/2012
Full accounts made up to 2011-12-31
dot icon12/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Kenneth Hunt as a director
dot icon02/11/2012
Appointment of Mrs Geraldine Anne Hunt as a director
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Geraldine Anne Hunt on 2011-11-14
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon10/12/2009
Annual return made up to 2009-11-12
dot icon30/04/2009
Full accounts made up to 2007-12-31
dot icon23/01/2009
Return made up to 21/10/08; full list of members
dot icon12/01/2009
Appointment terminated director robert mcgowan
dot icon14/10/2008
Full accounts made up to 2006-12-31
dot icon31/03/2008
Director appointed declan salter
dot icon25/03/2008
Resolutions
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2008
S-div
dot icon11/03/2008
Nc inc already adjusted 06/03/08
dot icon11/03/2008
Resolutions
dot icon02/11/2007
Return made up to 21/10/07; full list of members
dot icon31/07/2007
New director appointed
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Resolutions
dot icon30/10/2006
Return made up to 21/10/06; full list of members
dot icon30/10/2006
Director resigned
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon23/02/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon16/11/2005
Return made up to 21/10/05; full list of members
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon07/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/12/2004
Accounting reference date shortened from 31/10/04 to 31/12/03
dot icon11/11/2004
Return made up to 21/10/04; full list of members
dot icon19/05/2004
Resolutions
dot icon23/04/2004
Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2004
Registered office changed on 16/02/04 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
New director appointed
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Registered office changed on 04/12/03 from: 90 grey street newcastle upon tyne tyne & wear NE1 6AG
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
Registered office changed on 04/12/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon28/11/2003
Certificate of change of name
dot icon21/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
60.00K
-
0.00
-
-
2022
4
60.00K
-
0.00
-
-
2022
4
60.00K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

60.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Robert William
Director
27/11/2003 - 14/12/2023
21
Bishop, Diane Frances
Director
12/05/2014 - 14/12/2023
11
Hunt, Geraldine Anne
Director
23/10/2012 - 14/12/2023
18
Gallagher, Geraldine Josephine
Director
14/12/2023 - Present
75
Hunt, Michaela Caroline
Director
12/05/2014 - 14/12/2023
6

Persons with Significant Control

5
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 CLOSEGATE (DURHAM NO. 2) LIMITED

CLOSEGATE (DURHAM NO. 2) LIMITED is an(a) Active company incorporated on 21/10/2003 with the registered office located at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEGATE (DURHAM NO. 2) LIMITED?

toggle

CLOSEGATE (DURHAM NO. 2) LIMITED is currently Active. It was registered on 21/10/2003 .

Where is CLOSEGATE (DURHAM NO. 2) LIMITED located?

toggle

CLOSEGATE (DURHAM NO. 2) LIMITED is registered at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP.

What does CLOSEGATE (DURHAM NO. 2) LIMITED do?

toggle

CLOSEGATE (DURHAM NO. 2) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CLOSEGATE (DURHAM NO. 2) LIMITED have?

toggle

CLOSEGATE (DURHAM NO. 2) LIMITED had 4 employees in 2022.

What is the latest filing for CLOSEGATE (DURHAM NO. 2) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.