ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687453

Incorporation date

14/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Fire Station, Darlington Road, Ferryhill, Co Durham DL17 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1992)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/01/2026
Appointment of Mr Nicholas Ian Haberfield as a director on 2025-08-14
dot icon18/09/2025
Termination of appointment of Liam Paul Fellows as a director on 2025-08-11
dot icon07/08/2025
Termination of appointment of Carole King as a secretary on 2025-07-31
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Termination of appointment of Joseph Makepeace as a director on 2025-05-31
dot icon13/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon30/09/2024
Appointment of Mrs Jennifer Ann Mitton as a director on 2024-08-22
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon11/12/2023
Notification of Alan Curry as a person with significant control on 2023-12-11
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Termination of appointment of Zena Nicholson Roddam as a director on 2021-12-01
dot icon14/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Appointment of Mr Liam Paul Fellows as a director on 2021-07-05
dot icon15/07/2021
Appointment of Mr Joseph Makepeace as a director on 2021-07-05
dot icon15/07/2021
Appointment of Mrs Carole Atkinson as a director on 2021-07-05
dot icon15/07/2021
Termination of appointment of Louise Rachel Killip as a director on 2021-07-05
dot icon15/07/2021
Termination of appointment of Kay Clough as a director on 2021-07-05
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Appointment of Mrs Joyce Nunn as a director on 2018-02-27
dot icon08/03/2018
Termination of appointment of Isabella Pickering as a director on 2018-02-26
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Alan Curry as a director on 2017-06-07
dot icon21/06/2017
Termination of appointment of Craig Manns as a director on 2017-06-07
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 no member list
dot icon17/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-02-14 no member list
dot icon19/02/2015
Termination of appointment of Kathleen Hall as a director on 2015-01-31
dot icon23/01/2015
Termination of appointment of Neil Westhead as a secretary on 2015-01-07
dot icon22/01/2015
Appointment of Carole King as a secretary on 2015-01-08
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-14 no member list
dot icon05/03/2014
Director's details changed for Kay Clough on 2014-03-05
dot icon14/10/2013
Appointment of Kathleen Hall as a director
dot icon02/08/2013
Termination of appointment of Jack Howard as a director
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-14 no member list
dot icon16/08/2012
Accounts for a small company made up to 2012-03-31
dot icon10/07/2012
Director's details changed for Kay Nutter on 2011-07-18
dot icon17/02/2012
Annual return made up to 2012-02-14 no member list
dot icon15/07/2011
Accounts for a small company made up to 2011-03-31
dot icon08/06/2011
Change of name
dot icon08/06/2011
Certificate of change of name
dot icon08/06/2011
Change of name notice
dot icon23/02/2011
Annual return made up to 2011-02-14 no member list
dot icon27/10/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon02/09/2010
Accounts for a small company made up to 2010-06-30
dot icon19/05/2010
Appointment of a director
dot icon17/05/2010
Appointment of Zena Nicholson Roddam as a director
dot icon17/05/2010
Appointment of Louise Rachel Killip as a director
dot icon23/04/2010
Termination of appointment of Elizabeth Hill as a director
dot icon10/03/2010
Annual return made up to 2010-02-14 no member list
dot icon10/03/2010
Director's details changed for Kay Nutter on 2010-03-09
dot icon10/03/2010
Appointment of Mr Jack Howard as a director
dot icon10/03/2010
Director's details changed for Isabella Pickering on 2010-03-09
dot icon10/03/2010
Director's details changed for Craig Manns on 2010-03-09
dot icon10/03/2010
Director's details changed for Mrs Elizabeth Anne Hill on 2010-03-09
dot icon26/08/2009
Accounts for a small company made up to 2009-06-30
dot icon16/02/2009
Annual return made up to 14/02/09
dot icon16/02/2009
Appointment terminated director strevan clough
dot icon16/02/2009
Appointment terminated secretary jack howard
dot icon15/08/2008
Accounts for a small company made up to 2008-06-30
dot icon26/03/2008
Annual return made up to 14/02/08
dot icon05/09/2007
Accounts for a small company made up to 2007-06-30
dot icon27/02/2007
Annual return made up to 14/02/07
dot icon14/02/2007
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
New director appointed
dot icon31/08/2006
Accounts for a small company made up to 2006-06-30
dot icon15/03/2006
Annual return made up to 14/02/06
dot icon21/09/2005
Accounts for a small company made up to 2005-06-30
dot icon17/02/2005
Annual return made up to 14/02/05
dot icon09/09/2004
Accounts for a small company made up to 2004-06-30
dot icon14/05/2004
Director resigned
dot icon08/02/2004
Annual return made up to 14/02/04
dot icon03/10/2003
Accounts for a small company made up to 2003-06-30
dot icon27/02/2003
Annual return made up to 14/02/03
dot icon27/02/2003
New secretary appointed
dot icon30/01/2003
Secretary resigned;director resigned
dot icon05/09/2002
Accounts for a small company made up to 2002-06-30
dot icon26/02/2002
Annual return made up to 14/02/02
dot icon29/08/2001
Accounts for a small company made up to 2001-06-30
dot icon12/02/2001
Annual return made up to 14/02/01
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon08/02/2000
Annual return made up to 14/02/00
dot icon07/09/1999
Accounts for a small company made up to 1999-06-30
dot icon16/02/1999
Annual return made up to 14/02/99
dot icon25/08/1998
Accounts for a small company made up to 1998-06-30
dot icon14/04/1998
Annual return made up to 14/02/98
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New secretary appointed
dot icon20/08/1997
Accounts for a small company made up to 1997-06-30
dot icon12/02/1997
Annual return made up to 14/02/97
dot icon23/09/1996
Accounts for a small company made up to 1996-06-30
dot icon21/02/1996
Annual return made up to 14/02/96
dot icon18/09/1995
Accounts for a small company made up to 1995-06-30
dot icon01/02/1995
Annual return made up to 14/02/95
dot icon12/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1994
Accounts for a small company made up to 1994-06-30
dot icon22/02/1994
Annual return made up to 14/02/94
dot icon17/11/1993
Accounts for a small company made up to 1993-06-30
dot icon18/06/1993
Registered office changed on 18/06/93 from:\unit 9 new enterprise workshops, thornhill gardens, co durham, DL14 1ES
dot icon25/02/1993
Annual return made up to 14/02/93
dot icon02/06/1992
Accounting reference date notified as 30/06
dot icon14/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haberfield, Nicholas Ian
Director
14/08/2025 - Present
8
Curry, Alan
Director
07/06/2017 - Present
-
Mitton, Jennifer Ann
Director
22/08/2024 - Present
-
Makepeace, Joseph
Director
05/07/2021 - 31/05/2025
-
King, Carole
Secretary
08/01/2015 - 31/07/2025
-

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 ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY

ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 14/02/1992 with the registered office located at Old Fire Station, Darlington Road, Ferryhill, Co Durham DL17 8EX. There are currently 5 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 ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY?

toggle

ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY is currently Active. It was registered on 14/02/1992 .

Where is ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY located?

toggle

ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY is registered at Old Fire Station, Darlington Road, Ferryhill, Co Durham DL17 8EX.

What does ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY do?

toggle

ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR WOODCRAFT COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.