DITCH OR DATE LIMITED

Register to unlock more data on OkredoRegister

DITCH OR DATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05006547

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

25 Heathfield Place, Low Fell, Gateshead NE9 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon23/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon10/01/2024
Withdrawal of a person with significant control statement on 2024-01-10
dot icon10/01/2024
Notification of Helen Margaret Porter as a person with significant control on 2024-01-05
dot icon10/01/2024
Termination of appointment of Jonathan Scott Porter as a secretary on 2024-01-05
dot icon10/01/2024
Termination of appointment of Jonathan Scott Porter as a director on 2024-01-05
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon19/01/2023
Registered office address changed from 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 2023-01-20
dot icon19/01/2023
Registered office address changed from 25 Heathfield Place Low Fell Gateshead NE9 5AS England to 25 Heathfield Place Low Fell Gateshead NE9 5AS on 2023-01-20
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/03/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon20/08/2020
Registered office address changed from Design Works William Street Gateshead Tyne and Wear NE10 0JP to 1 Whinney House Durham Road Gateshead Tyne and Wear NE9 5EZ on 2020-08-20
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon28/03/2016
Micro company accounts made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon02/09/2015
Director's details changed for Jonathan Scott Porter on 2015-04-02
dot icon02/09/2015
Director's details changed for Mrs Helen Margaret Porter on 2015-04-02
dot icon02/09/2015
Secretary's details changed for Jonathan Scott Porter on 2015-04-02
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon24/01/2014
Secretary's details changed for Jonathan Scott Porter on 2012-11-09
dot icon24/01/2014
Director's details changed for Mrs Helen Margaret Porter on 2012-11-09
dot icon24/01/2014
Director's details changed for Jonathan Scott Porter on 2012-11-09
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon11/05/2010
Registered office address changed from 47 Bluebell Close Gateshead Tyne and Wear NE9 6RH on 2010-05-11
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/01/2010
Director's details changed for Helen Margaret Porter on 2010-01-27
dot icon28/01/2010
Director's details changed for Jonathan Scott Porter on 2010-01-27
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 06/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/01/2008
Return made up to 06/01/08; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/01/2007
Return made up to 06/01/07; full list of members
dot icon06/01/2006
Return made up to 06/01/06; full list of members
dot icon25/11/2005
Amended accounts made up to 2005-06-30
dot icon11/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon10/10/2005
Registered office changed on 10/10/05 from: 76A attwood terrace tudhoe spennymoor county durham DL16 6TE
dot icon19/07/2005
Secretary resigned;director resigned
dot icon19/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon20/06/2005
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon15/02/2005
Return made up to 06/01/05; full list of members
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
Director resigned
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon06/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.18K
-
0.00
-
-
2022
0
162.00
-
0.00
-
-
2022
0
162.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

162.00 £Descended-94.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
06/01/2004 - 06/01/2004
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
06/01/2004 - 06/01/2004
3353
Porter, Jonathan Scott
Director
01/07/2005 - 05/01/2024
3
Porter, Helen Margaret
Director
01/07/2005 - Present
1
Porter, Jonathan Scott
Secretary
01/07/2005 - 05/01/2024
-

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 DITCH OR DATE LIMITED

DITCH OR DATE LIMITED is an(a) Active company incorporated on 06/01/2004 with the registered office located at 25 Heathfield Place, Low Fell, Gateshead NE9 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DITCH OR DATE LIMITED?

toggle

DITCH OR DATE LIMITED is currently Active. It was registered on 06/01/2004 .

Where is DITCH OR DATE LIMITED located?

toggle

DITCH OR DATE LIMITED is registered at 25 Heathfield Place, Low Fell, Gateshead NE9 5AS.

What does DITCH OR DATE LIMITED do?

toggle

DITCH OR DATE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DITCH OR DATE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-24 with no updates.