ITEC NORTH EAST LIMITED

ITEC NORTH EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameITEC NORTH EAST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02045777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ITEC NORTH EAST LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is ITEC NORTH EAST LIMITED located?

    Registered Office Address
    C/O Innovation Central
    10 John Williams Boulevard South
    DL1 1BF Central Park
    Darlington
    Undeliverable Registered Office AddressNo

    What were the previous names of ITEC NORTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    AYCLIFFE (ITEC) LIMITEDAug 12, 1986Aug 12, 1986

    What are the latest accounts for ITEC NORTH EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ITEC NORTH EAST LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for ITEC NORTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Itec House Hilton Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EN England to C/O Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on Jan 23, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 14, 2026

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    34 pagesAA

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Stephen William Bellwood as a director on Sep 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    31 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    30 pagesAA

    Termination of appointment of Tracy Ann Wilson as a director on Mar 22, 2023

    1 pagesTM01

    Registered office address changed from C/O Itec North East Limited the Digital Factory Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Itec House Hilton Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6EN on Nov 30, 2022

    1 pagesAD01

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    33 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    32 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ITEC NORTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Tracy Ann
    Murton Lane
    DH5 0GG Houghton-Le-Spring
    33 Greenfinch Road
    County Durham
    England
    Secretary
    Murton Lane
    DH5 0GG Houghton-Le-Spring
    33 Greenfinch Road
    County Durham
    England
    197864480001
    BROWN, Geoffrey
    Station Road
    Sedgefield
    TS21 2BZ Stockton-On-Tees
    57
    Cleveland
    United Kingdom
    Director
    Station Road
    Sedgefield
    TS21 2BZ Stockton-On-Tees
    57
    Cleveland
    United Kingdom
    EnglandBritish18800560005
    WOOD, Graham
    Murton
    SR7 9DL Seaham
    9 Broadoaks
    County Durham
    United Kingdom
    Director
    Murton
    SR7 9DL Seaham
    9 Broadoaks
    County Durham
    United Kingdom
    EnglandBritish173001280001
    BAKER, David Dunbar
    11 High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    Secretary
    11 High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    British5118660001
    FORD, Christopher Robert
    26 High Road
    DL5 6NU Redworth
    Hybrow
    County Durham
    United Kingdom
    Secretary
    26 High Road
    DL5 6NU Redworth
    Hybrow
    County Durham
    United Kingdom
    179408640001
    ALLEN, Brian
    6 Flambard Drive
    DL14 7GG Bishop Auckland
    County Durham
    Director
    6 Flambard Drive
    DL14 7GG Bishop Auckland
    County Durham
    United KingdomBritish114827080001
    AVISS, Llewellyn Milton
    2 Orchard House
    Shotley Bridge
    DH8 9TE Consett
    County Durham
    Director
    2 Orchard House
    Shotley Bridge
    DH8 9TE Consett
    County Durham
    British74228220001
    BAKER, David Dunbar
    11 High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    Director
    11 High Road
    Middlestone
    DL14 8AE Bishop Auckland
    County Durham
    EnglandBritish5118660001
    BELLWOOD, Stephen William
    6 Helmsley Court
    DL5 4TX Newton Aycliffe
    County Durham
    Director
    6 Helmsley Court
    DL5 4TX Newton Aycliffe
    County Durham
    EnglandBritish14046170001
    CHAYTOR, David, Councillor
    3 Bank Top Terrace
    TS29 6PN Trimdon Village
    County Durham
    Director
    3 Bank Top Terrace
    TS29 6PN Trimdon Village
    County Durham
    British125336700001
    DAVIES, David Leonard
    46 Low Coniscliffe
    DL2 2JY Darlington
    Durham
    Director
    46 Low Coniscliffe
    DL2 2JY Darlington
    Durham
    British56992850001
    DEVGAN, Rajeev Kumar
    67 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    East Midlands
    Director
    67 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    East Midlands
    British57875380001
    FORD, Christopher Robert
    26 High Road
    DL5 6NU Redworth
    Hybrow
    County Durham
    United Kingdom
    Director
    26 High Road
    DL5 6NU Redworth
    Hybrow
    County Durham
    United Kingdom
    United KingdomBritish197748710001
    GOWTON, Christine
    14 Russell Court
    Byerley Park
    DL5 7LB Newton Aycliffe
    County Durham
    Director
    14 Russell Court
    Byerley Park
    DL5 7LB Newton Aycliffe
    County Durham
    British37207090001
    GRAHAM, Barbara, Councillor
    St Davids Close
    PL16 6SY Spennymoor
    7
    County Durham
    Director
    St Davids Close
    PL16 6SY Spennymoor
    7
    County Durham
    EnglandEnglish139531750001
    HOGSON, Alan, Councillor
    Fernlea Middleham Road
    West Cornforth
    DL17 9JA Ferryhill
    County Durham
    Director
    Fernlea Middleham Road
    West Cornforth
    DL17 9JA Ferryhill
    County Durham
    EnglandBritish52876360001
    HOVVELS, Lucy
    47 Rothbury Close
    Trimdon Grange
    TS29 6PD Trimdon Station
    County Durham
    Director
    47 Rothbury Close
    Trimdon Grange
    TS29 6PD Trimdon Station
    County Durham
    United KingdomBritish51194230002
    KITSON, John, Councillor
    11 Hirst Court
    Middlestone Moor
    DL16 7BG Spennymooe
    County Durham
    Director
    11 Hirst Court
    Middlestone Moor
    DL16 7BG Spennymooe
    County Durham
    British40588650001
    KITSON, John, Councillor
    11 Hirst Court
    Middlestone Moor
    DL16 7BG Spennymooe
    County Durham
    Director
    11 Hirst Court
    Middlestone Moor
    DL16 7BG Spennymooe
    County Durham
    British40588650001
    NEWELL, David Anthony, Councillor
    14 Highcliffe Terrace
    DL17 8AE Ferryhill
    County Durham
    Director
    14 Highcliffe Terrace
    DL17 8AE Ferryhill
    County Durham
    United KingdomBritish92192690001
    NOBLE, Kester
    71 Sycamore Road
    Fishburn
    TS21 4EJ Stockton On Tees
    Cleveland
    Director
    71 Sycamore Road
    Fishburn
    TS21 4EJ Stockton On Tees
    Cleveland
    British54903640001
    PATCHETT, Ronald Alfred
    63 Witton Road
    DL17 8QE Ferryhill
    County Durham
    Director
    63 Witton Road
    DL17 8QE Ferryhill
    County Durham
    British114186100001
    PREDKI, Marie
    53 Neville Close
    DL16 6XD Spennymoor
    County Durham
    Director
    53 Neville Close
    DL16 6XD Spennymoor
    County Durham
    United KingdomBritish84298690001
    ROBERTS, Allan James
    3 Atherton Close
    DL16 7UL Spennymoor
    County Durham
    Director
    3 Atherton Close
    DL16 7UL Spennymoor
    County Durham
    British45565410002
    ROBSON, Sarah English
    c/o Itec North East Limited
    Durham Way South
    Aycliffe Business Park
    DL5 6XP Newton Aycliffe
    The Digital Factory
    County Durham
    Director
    c/o Itec North East Limited
    Durham Way South
    Aycliffe Business Park
    DL5 6XP Newton Aycliffe
    The Digital Factory
    County Durham
    United KingdomBritish332268930001
    TEMKE, Frederick Allan
    10 Grendon Gardens
    Middleton St George
    DL2 1HS Darlington
    County Durham
    Director
    10 Grendon Gardens
    Middleton St George
    DL2 1HS Darlington
    County Durham
    British5118720001
    TEMKE, Frederick Allan
    10 Grendon Gardens
    Middleton St George
    DL2 1HS Darlington
    County Durham
    Director
    10 Grendon Gardens
    Middleton St George
    DL2 1HS Darlington
    County Durham
    British5118720001
    THOMPSON, Jeffrey
    Manor House West
    Earsdon Village
    NE25 9JT Whitley Bay
    Director
    Manor House West
    Earsdon Village
    NE25 9JT Whitley Bay
    British92611520001
    VAULKS, Norman
    29 Merrington Close
    Kirk Merrington
    DL16 7HX Spennymoor
    County Durham
    Director
    29 Merrington Close
    Kirk Merrington
    DL16 7HX Spennymoor
    County Durham
    British19920350001
    WARD, Terence, Councillor
    12 Hart View
    Trimdon Village
    TS29 6LA Trimdon Station
    County Durham
    Director
    12 Hart View
    Trimdon Village
    TS29 6LA Trimdon Station
    County Durham
    British44008910001
    WARD, Terence, Councillor
    12 Hart View
    Trimdon Village
    TS29 6LA Trimdon Station
    County Durham
    Director
    12 Hart View
    Trimdon Village
    TS29 6LA Trimdon Station
    County Durham
    British44008910001
    WILSON, Tracy Ann
    Murton Lane
    DH5 0GG Houghton-Le-Spring
    33 Greenfinch Road
    County Durham
    England
    Director
    Murton Lane
    DH5 0GG Houghton-Le-Spring
    33 Greenfinch Road
    County Durham
    England
    EnglandBritish197864450002
    WOOD, Graham
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 8
    County Durham
    United Kingdom
    Director
    Spectrum Business Park
    SR7 7TT Seaham
    Spectrum 8
    County Durham
    United Kingdom
    EnglandBritish173001280001

    What are the latest statements on persons with significant control for ITEC NORTH EAST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ITEC NORTH EAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2026Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Elizabeth Dowson
    Innovation Central, 10 John Williams Boulevard South
    Central Park
    DL1 1BF Darlington
    practitioner
    Innovation Central, 10 John Williams Boulevard South
    Central Park
    DL1 1BF Darlington
    David Adam Broadbent
    Innovation Central, 10 John Williams Boulevard South
    Central Park
    DL1 1BF Darlington
    practitioner
    Innovation Central, 10 John Williams Boulevard South
    Central Park
    DL1 1BF Darlington

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0