North East Environment Network Limited ESH WINNING


Founded in 1994, North East Environment Network, classified under reg no. 02963142 is an active company. Currently registered at The Ewe Centre DH7 9BE, Esh Winning the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Meryl B., Jane D. and Jacqueline B. and others. In addition one secretary - Joanne A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North East Environment Network Limited Address / Contact

Office Address The Ewe Centre
Office Address2 Esh Winning Primary School
Town Esh Winning
Post code DH7 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963142
Date of Incorporation Tue, 30th Aug 1994
Industry Educational support services
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Meryl B.

Position: Director

Appointed: 14 March 2023

Jane D.

Position: Director

Appointed: 20 September 2021

Jacqueline B.

Position: Director

Appointed: 05 September 2019

Paul G.

Position: Director

Appointed: 15 March 2016

Caroline H.

Position: Director

Appointed: 15 September 2015

Dominic B.

Position: Director

Appointed: 07 July 2015

Grant H.

Position: Director

Appointed: 17 March 2015

David F.

Position: Director

Appointed: 02 October 2012

Joanne A.

Position: Secretary

Appointed: 25 April 2012

Steve A.

Position: Director

Appointed: 28 January 2010

Robert T.

Position: Director

Appointed: 15 July 1998

Jacqueline O.

Position: Director

Appointed: 25 April 2017

Resigned: 07 November 2018

Christopher Z.

Position: Director

Appointed: 07 July 2015

Resigned: 25 April 2017

Katharine B.

Position: Director

Appointed: 05 March 2013

Resigned: 01 April 2019

Jenny K.

Position: Director

Appointed: 05 March 2013

Resigned: 19 December 2019

Jeremy G.

Position: Director

Appointed: 25 April 2012

Resigned: 04 November 2014

Richard R.

Position: Director

Appointed: 25 April 2012

Resigned: 07 November 2017

Diane K.

Position: Director

Appointed: 07 February 2012

Resigned: 07 July 2015

Steve A.

Position: Secretary

Appointed: 07 February 2012

Resigned: 25 April 2012

Dennis C.

Position: Director

Appointed: 07 February 2012

Resigned: 08 December 2015

Andrea C.

Position: Director

Appointed: 28 January 2010

Resigned: 25 April 2012

Steven G.

Position: Director

Appointed: 05 March 2007

Resigned: 28 June 2011

Sally P.

Position: Director

Appointed: 05 March 2007

Resigned: 24 June 2010

Robin C.

Position: Director

Appointed: 27 February 2007

Resigned: 06 August 2008

Richard H.

Position: Secretary

Appointed: 03 November 2006

Resigned: 07 February 2012

Richard H.

Position: Director

Appointed: 01 July 2004

Resigned: 07 February 2012

Helen F.

Position: Director

Appointed: 01 July 2004

Resigned: 03 October 2006

Elizabeth P.

Position: Secretary

Appointed: 19 June 2002

Resigned: 03 November 2006

Elizabeth P.

Position: Director

Appointed: 10 July 2001

Resigned: 01 June 2005

Malcolm G.

Position: Director

Appointed: 10 July 2001

Resigned: 01 July 2004

Stephen G.

Position: Director

Appointed: 01 February 2001

Resigned: 27 June 2006

Judith S.

Position: Director

Appointed: 14 November 2000

Resigned: 01 February 2006

Averil N.

Position: Director

Appointed: 14 November 2000

Resigned: 01 July 2004

Roger C.

Position: Director

Appointed: 14 November 2000

Resigned: 18 June 2007

Barbara H.

Position: Director

Appointed: 13 May 1999

Resigned: 19 June 2002

David L.

Position: Director

Appointed: 13 May 1999

Resigned: 27 June 2000

George A.

Position: Secretary

Appointed: 13 May 1999

Resigned: 19 June 2002

David M.

Position: Director

Appointed: 15 July 1998

Resigned: 27 June 2000

Frances H.

Position: Director

Appointed: 15 July 1998

Resigned: 19 October 2009

Kathryn H.

Position: Director

Appointed: 15 July 1998

Resigned: 19 June 2002

Pamela L.

Position: Director

Appointed: 15 July 1998

Resigned: 21 September 2005

Julie M.

Position: Director

Appointed: 15 July 1998

Resigned: 09 January 2001

George A.

Position: Director

Appointed: 15 July 1998

Resigned: 19 June 2002

Clare S.

Position: Director

Appointed: 15 July 1998

Resigned: 06 July 2005

Margaret B.

Position: Director

Appointed: 15 July 1998

Resigned: 27 June 2000

Barbara D.

Position: Director

Appointed: 20 May 1997

Resigned: 02 December 1998

Malcolm D.

Position: Director

Appointed: 20 May 1997

Resigned: 27 June 2000

Michael M.

Position: Director

Appointed: 16 November 1994

Resigned: 20 May 1997

Nuala W.

Position: Director

Appointed: 16 November 1994

Resigned: 13 November 1995

Christopher F.

Position: Secretary

Appointed: 30 August 1994

Resigned: 13 May 1999

Keith P.

Position: Director

Appointed: 30 August 1994

Resigned: 10 July 2001

Frances H.

Position: Director

Appointed: 30 August 1994

Resigned: 08 December 1995

Elizabeth P.

Position: Director

Appointed: 30 August 1994

Resigned: 27 June 2000

John J.

Position: Director

Appointed: 30 August 1994

Resigned: 02 December 1998

Neil A.

Position: Director

Appointed: 30 August 1994

Resigned: 30 August 2008

Christopher F.

Position: Director

Appointed: 30 August 1994

Resigned: 08 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Net Worth81 220120 059  
Balance Sheet
Cash Bank On Hand  236 589240 877
Current Assets143 790177 984320 361323 793
Debtors  83 77282 916
Net Assets Liabilities  251 263240 123
Net Assets Liabilities Including Pension Asset Liability81 220120 059  
Reserves/Capital
Shareholder Funds81 220120 059  
Other
Charitable Expenditure  345 829421 768
Charity Funds  251 263240 123
Charity Registration Number England Wales   1 041 301
Expenditure  345 829421 768
Income Endowments  376 327410 628
Income From Charitable Activities  375 817410 628
Investment Income  144 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  30 498-11 140
Net Increase Decrease In Charitable Funds  30 498-11 140
Other Income  366 
Accrued Liabilities Deferred Income  11 62729 071
Amounts Recoverable On Contracts  60 08737 400
Average Number Employees During Period  1715
Creditors  69 09883 670
Net Current Assets Liabilities81 220120 059251 263240 123
Other Creditors  3 267 
Other Remaining Borrowings  54 20450 606
Other Taxation Social Security Payable   3 993
Pension Costs Defined Contribution Plan  30 04034 508
Prepayments Accrued Income   1 833
Social Security Costs  33 58316 389
Staff Costs Employee Benefits Expense  256 216329 066
Total Assets Less Current Liabilities81 220120 059251 263240 123
Trade Debtors Trade Receivables  23 68543 683
Wages Salaries  192 593278 169
Creditors Due Within One Year62 57057 925  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (20 pages)

Company search

Advertisements