CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED

Register to unlock more data on OkredoRegister

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00205219

Incorporation date

09/04/1925

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 09/04/1925)
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon15/09/2025
Registration of charge 002052190012, created on 2025-09-09
dot icon12/09/2025
Registration of charge 002052190011, created on 2025-09-09
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/10/2024
Director's details changed for Ms Geraldine Josephine Gallagher on 2024-10-14
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
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 Michaela Caroline Hunt 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
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
Notification of Closegate (Durham No.2) 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 2016-10-01
dot icon19/12/2023
Cessation of Geraldine Ann Hunt as a person with significant control on 2016-10-01
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon07/07/2022
Director's details changed for Miss Michaela Caroline Hunt on 2022-07-07
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon07/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon03/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Statement of capital on 2016-04-22
dot icon05/05/2016
Resolutions
dot icon28/04/2016
Registration of charge 002052190010, created on 2016-04-22
dot icon27/04/2016
Registration of charge 002052190008, created on 2016-04-22
dot icon27/04/2016
Registration of charge 002052190009, created on 2016-04-22
dot icon27/04/2016
Satisfaction of charge 002052190006 in full
dot icon27/04/2016
Satisfaction of charge 002052190007 in full
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/11/2015
Registered office address changed from , Alderman Fenwick's House 98-100 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, England to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 2015-11-04
dot icon12/10/2015
Full accounts 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 Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 2015-07-29
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/11/2014
Appointment of Miss Michaela Caroline Hunt as a secretary on 2014-05-07
dot icon04/11/2014
Termination of appointment of Geraldine Anne Hunt as a secretary on 2014-05-07
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Director's details changed for Miss Michaela Caroline Hunt on 2014-05-12
dot icon14/05/2014
Annual return made up to 2013-10-31 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
Administrator's progress report to 2014-05-07
dot icon13/05/2014
Notice of end of Administration
dot icon13/05/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Resolutions
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 002052190006
dot icon09/05/2014
Registration of charge 002052190007
dot icon08/05/2014
Satisfaction of charge 4 in full
dot icon08/05/2014
Satisfaction of charge 5 in full
dot icon22/04/2014
Administrator's progress report to 2014-04-10
dot icon31/01/2014
Amended certificate of constitution of creditors' committee
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 icon31/10/2013
Registered office address changed from , Bond Dickinson Camden House, Prince's Wharf, Teesdale, Stockton-on-Tees, Cleveland, TS17 6QY, England on 2013-10-31
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 2012-10-31 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 2011-10-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-31 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 icon06/01/2010
Annual return made up to 2009-10-31
dot icon30/04/2009
Full accounts made up to 2007-12-31
dot icon23/01/2009
Return made up to 31/10/08; 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 icon30/09/2008
Director appointed declan salter
dot icon17/03/2008
Return made up to 31/10/07; full list of members; amend
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon05/11/2007
Secretary resigned
dot icon18/07/2007
New director appointed
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Secretary's particulars changed
dot icon14/11/2006
Return made up to 31/10/06; full list of members
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Resolutions
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
Resolutions
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Resolutions
dot icon27/01/2005
Return made up to 31/10/04; full list of members; amend
dot icon30/12/2004
Return made up to 31/10/04; no change of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Resolutions
dot icon16/02/2004
Registered office changed on 16/02/04 from:\3RD floor norfolk house, 90 grey street, newcastle upon tyne, tyne and wear NE1 6AG
dot icon04/12/2003
Particulars of mortgage/charge
dot icon22/11/2003
Return made up to 31/10/03; full list of members
dot icon22/11/2003
New director appointed
dot icon16/10/2003
Registered office changed on 16/10/03 from:\1 castlegate quay, riverside, stockton on tees, TS18 1BZ
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon10/10/2003
Ad 26/09/03--------- £ si 1@1=1 £ ic 60000/60001
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon26/09/2003
Auditor's resignation
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Certificate of change of name
dot icon03/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/02/2003
Certificate of change of name
dot icon28/11/2002
Return made up to 31/10/02; full list of members
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Secretary's particulars changed;director's particulars changed
dot icon10/07/2001
Director resigned
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon05/04/2001
Resolutions
dot icon24/11/2000
Registered office changed
dot icon23/11/2000
Registered office changed on 23/11/00 from:\79 park road, hartlepool, cleveland, TS24 7PH
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon27/10/2000
Declaration of mortgage charge released/ceased
dot icon27/10/2000
Declaration of mortgage charge released/ceased
dot icon06/10/2000
Director resigned
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 31/10/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Director resigned
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
Return made up to 31/10/98; full list of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
New secretary appointed
dot icon05/01/1998
Director resigned
dot icon19/11/1997
Return made up to 31/10/97; no change of members
dot icon11/11/1997
New director appointed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Director resigned
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon16/09/1994
Director resigned
dot icon16/09/1994
Director resigned
dot icon20/12/1993
Return made up to 16/12/93; no change of members
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Full accounts made up to 1992-02-29
dot icon18/12/1992
Return made up to 16/12/92; full list of members
dot icon23/10/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon14/01/1992
Full accounts made up to 1991-02-28
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon07/01/1991
Full accounts made up to 1990-02-28
dot icon07/01/1991
Return made up to 31/12/90; no change of members
dot icon02/07/1990
Particulars of mortgage/charge
dot icon08/01/1990
Full accounts made up to 1989-02-28
dot icon08/01/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1989
Resolutions
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-02-29
dot icon22/03/1988
Director resigned
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
Full accounts made up to 1987-02-28
dot icon03/03/1987
New director appointed
dot icon30/12/1986
Full accounts made up to 1986-02-28
dot icon30/12/1986
Return made up to 29/12/86; full list of members
dot icon09/04/1925
Miscellaneous
dot icon09/04/1925
Incorporation
dot icon09/04/1925
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon21 *

* during past year

Number of employees

62
2022
change arrow icon+37.69 % *

* during past year

Cash in Bank

£817,972.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
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
41
6.90M
-
0.00
594.08K
-
2022
62
6.80M
-
0.00
817.97K
-
2022
62
6.80M
-
0.00
817.97K
-

Employees

2022

Employees

62 Ascended51 % *

Net Assets(GBP)

6.80M £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.97K £Ascended37.69 % *

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
26/09/2003 - 14/12/2023
21
Bishop, Diane Frances
Director
12/05/2014 - 14/12/2023
9
Hunt, Geraldine Anne
Director
23/10/2012 - 14/12/2023
20
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 HOTEL DEVELOPMENT (DURHAM) LIMITED

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED is an(a) Active company incorporated on 09/04/1925 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 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED?

toggle

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED is currently Active. It was registered on 09/04/1925 .

Where is CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED located?

toggle

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED is registered at Saffery Llp, 10 Wellington Place, Leeds LS1 4AP.

What does CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED do?

toggle

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED have?

toggle

CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED had 62 employees in 2022.

What is the latest filing for CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-31 with no updates.