CDC ENTERPRISE AGENCY LIMITED

CDC ENTERPRISE AGENCY LIMITED

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

    Company NameCDC ENTERPRISE AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02095779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CDC ENTERPRISE AGENCY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CDC ENTERPRISE AGENCY LIMITED located?

    Registered Office Address
    Mile House
    Bridge End
    DH3 3RA Chester Le Street
    Co Durham Dh3 3 Ra
    Undeliverable Registered Office AddressNo

    What were the previous names of CDC ENTERPRISE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCYFeb 02, 1987Feb 02, 1987

    What are the latest accounts for CDC ENTERPRISE AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CDC ENTERPRISE AGENCY LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for CDC ENTERPRISE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dorothy Anne Kelly as a director on Mar 01, 2024

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Termination of appointment of Joseph Murray as a secretary on Sep 20, 2023

    1 pagesTM02

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Joseph James Murray as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Peter Francis Mcdowell as a director on Jan 31, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Harold Burn as a director on Jun 18, 2022

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Appointment of Mrs Elizabeth Elton Scott as a director on Apr 14, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Dorothy Kelly as a director on Apr 08, 2021

    2 pagesAP01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Termination of appointment of William Leslie Brown as a director on Dec 07, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Who are the officers of CDC ENTERPRISE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Ronald
    The Avenue
    Greencroft
    DH9 8NX Stanley
    Stonehouse 5a
    Co Durham
    England
    Director
    The Avenue
    Greencroft
    DH9 8NX Stanley
    Stonehouse 5a
    Co Durham
    England
    EnglandBritishExecutive1744160001
    SCOTT, Elizabeth Elton, Councillor
    Stonebridge
    DH1 4TF Durham
    Relly Mill Farm
    England
    Director
    Stonebridge
    DH1 4TF Durham
    Relly Mill Farm
    England
    EnglandBritishCouncillor138360350001
    BATTY, Ronald
    Stonehouse The Avenue Greencroft
    DH9 8NX Stanley
    Co Durham
    Secretary
    Stonehouse The Avenue Greencroft
    DH9 8NX Stanley
    Co Durham
    British1744160001
    MURRAY, Joseph
    Mile House
    Bridge End
    DH3 3RA Chester Le Street
    Co Durham Dh3 3 Ra
    Secretary
    Mile House
    Bridge End
    DH3 3RA Chester Le Street
    Co Durham Dh3 3 Ra
    209391800001
    BELL, David
    4 Fairfalls Terrace
    DH7 7HB New Brancepeth
    Durham
    Director
    4 Fairfalls Terrace
    DH7 7HB New Brancepeth
    Durham
    EnglandBritishShift Manager79041350001
    BORLEY, Eric
    11 Bellerby Drive
    Ouston
    DH2 1TW Chester Le Street
    County Durham
    Director
    11 Bellerby Drive
    Ouston
    DH2 1TW Chester Le Street
    County Durham
    BritishQuality Engineer40214410001
    BOWMAN, John, Councillor
    1 Mill Lane
    DH6 1EQ Sherburn
    Durham
    Director
    1 Mill Lane
    DH6 1EQ Sherburn
    Durham
    BritishRetired43505340001
    BROWN, William Leslie
    Bridge End
    DH3 3RA Chester Le Street
    Mile House
    County Durham
    United Kingdom
    Director
    Bridge End
    DH3 3RA Chester Le Street
    Mile House
    County Durham
    United Kingdom
    United KingdomBritishSolicitor167682640001
    BURN, Harold
    8 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    Director
    8 Blind Lane
    DH3 4AG Chester Le Street
    County Durham
    United KingdomBritishRetired19880770001
    CARNEY, Terence
    29 Lambton Court
    High Rickleton
    NE38 9HE Washington
    Tyne & Wear
    Director
    29 Lambton Court
    High Rickleton
    NE38 9HE Washington
    Tyne & Wear
    EnglandBritishSolicitor42109010001
    CRATHORNE, Maurice, Councillor
    28 Cooperative Terrace
    Coxhoe
    DH6 4DQ Durham
    Director
    28 Cooperative Terrace
    Coxhoe
    DH6 4DQ Durham
    BritishRetired47019350001
    ERRINGTON, Susan
    Front Street
    DH8 5EE Consett
    Derwentside College
    Durham
    United Kingdom
    Director
    Front Street
    DH8 5EE Consett
    Derwentside College
    Durham
    United Kingdom
    United KingdomBritishDirector Of Business Development186640060001
    EVANS, John Joseph, Cllr
    50 Tintagel
    Great Lumley
    DH3 4NF Chester Le Street
    County Durham
    Director
    50 Tintagel
    Great Lumley
    DH3 4NF Chester Le Street
    County Durham
    BritishRetired Manager64853470001
    FOSTER, Neil Crowther, Councillor
    Keswick Drive
    DL16 6EQ Spennymoor
    51
    County Durham
    England
    Director
    Keswick Drive
    DL16 6EQ Spennymoor
    51
    County Durham
    England
    BritishBritishLocal Government80629000001
    FRASER, Leslie
    11 Linden Close
    Briggswath
    YO21 1TA Whitby
    North Yorkshire
    Director
    11 Linden Close
    Briggswath
    YO21 1TA Whitby
    North Yorkshire
    BritishRetired Personnel Manager26252690002
    GIBSON, Alan
    25 Lowes Rise
    Nevilles Cross
    DH1 4NS Durham
    County Durham
    Director
    25 Lowes Rise
    Nevilles Cross
    DH1 4NS Durham
    County Durham
    United KingdomBritishChartered Accountant119068310001
    GILL, Thomas Sutton
    33 Briar Avenue
    Brandon
    DH7 8AL Durham
    Director
    33 Briar Avenue
    Brandon
    DH7 8AL Durham
    BritishHeadmaster26252770002
    GOLLAN, Martin James
    27 Cooperative Street
    DH3 3EX Chester Le Street
    County Durham
    Director
    27 Cooperative Street
    DH3 3EX Chester Le Street
    County Durham
    EnglandScottishPolicy Officer68479310001
    GOLLAN, Martin James
    27 Cooperative Street
    DH3 3EX Chester Le Street
    County Durham
    Director
    27 Cooperative Street
    DH3 3EX Chester Le Street
    County Durham
    EnglandScottishCommunity Development Worker68479310001
    HEDGES, Herbert John
    16 Lindisfarne Avenue
    DH3 3PT Chester Le Street
    County Durham
    Director
    16 Lindisfarne Avenue
    DH3 3PT Chester Le Street
    County Durham
    BritishRetired41303400001
    HOLLAND, James Grenville, Dr
    23 Albert Street
    Western Hill
    DH1 4RL Durham
    County Durham
    Director
    23 Albert Street
    Western Hill
    DH1 4RL Durham
    County Durham
    United KingdomBritishUniv Lecturer117842880001
    HOWE, Kenneth Edward Coatsworth
    Cestria House
    High Chare
    DH3 3PY Chester-Le-Street
    Durham
    Director
    Cestria House
    High Chare
    DH3 3PY Chester-Le-Street
    Durham
    United KingdomBritishSolicitor60512720001
    HUNT, John Roger Philip
    14 Norton Close
    DH2 3JF Chester-Le-Street
    Co Durham
    Director
    14 Norton Close
    DH2 3JF Chester-Le-Street
    Co Durham
    BritishLocal Government Officer26252680001
    JARVIS, Frank Richard Kenneth
    13 Linburn
    Rickleton
    NE38 9EB Washington
    Tyne & Wear
    Director
    13 Linburn
    Rickleton
    NE38 9EB Washington
    Tyne & Wear
    United KingdomBritishRetired26252710001
    JENNINGS, John Alwyn
    Hilda House
    St Johns Road
    DH1 4NU Durham
    Director
    Hilda House
    St Johns Road
    DH1 4NU Durham
    EnglandBritishCompany Director119678500001
    JUKES, Christopher John
    4 Mitford Close
    DH3 4BL Chester Le Street
    County Durham
    Director
    4 Mitford Close
    DH3 4BL Chester Le Street
    County Durham
    EnglandBritishTrade Union Official106435480001
    KELLETT, William
    Blacksmiths House
    Low Pittington
    DH6 1BJ Durham
    Co Durham
    Director
    Blacksmiths House
    Low Pittington
    DH6 1BJ Durham
    Co Durham
    EnglandBritishRetired38996890001
    KELLY, Dorothy Anne
    Bridge End
    DH3 3RA Chester-Le-Street
    Mile House
    County Durham
    United Kingdom
    Director
    Bridge End
    DH3 3RA Chester-Le-Street
    Mile House
    County Durham
    United Kingdom
    United KingdomBritishNone33356330002
    LIGHTLEY, John George Taylor
    25 Hill Meadows
    High Shincliffe
    DH1 2PE Durham
    County Durham
    Director
    25 Hill Meadows
    High Shincliffe
    DH1 2PE Durham
    County Durham
    BritishRetired119331920001
    MACKAY, Hugh Alexander Fowler
    5 North Lodge
    DH3 4BA Chester-Le-Street
    Co Durham
    Director
    5 North Lodge
    DH3 4BA Chester-Le-Street
    Co Durham
    BritishMedical Practitioner26252730001
    MANSBRIDGE, George David
    43 Mowlam Drive
    DH9 6YZ Stanley
    County Durham
    Director
    43 Mowlam Drive
    DH9 6YZ Stanley
    County Durham
    BritishLocal Government Officer51765250003
    MAY, Peter Howard
    Hollydene
    North Lodge
    DH3 4AZ Chester Le Street
    County Durham
    Director
    Hollydene
    North Lodge
    DH3 4AZ Chester Le Street
    County Durham
    BritishBusiness Development Leader64755740001
    MCDOWELL, Peter Francis
    Millennium Place
    DH1 1WA Durham City
    Millennium Place
    England
    Director
    Millennium Place
    DH1 1WA Durham City
    Millennium Place
    England
    United KingdomBritishLocal Govt Officer168779520001
    MOFFAT, Thomas
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    Director
    11 Windermere Avenue
    Garden Farm Estate
    DH2 3DU Chester Le Street
    Co Durham
    BritishCompany Director2919400001
    MURRAY, Joseph James
    Bridge End
    DH3 3RA Chester Le Street
    Mile House
    Co Durham
    United Kingdom
    Director
    Bridge End
    DH3 3RA Chester Le Street
    Mile House
    Co Durham
    United Kingdom
    EnglandBritishDirector156671430001

    What are the latest statements on persons with significant control for CDC ENTERPRISE AGENCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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