South Durham Enterprise Agency Limited BISHOP AUCKLAND


Founded in 1987, South Durham Enterprise Agency, classified under reg no. 02143277 is an active company. Currently registered at Innovation House 26 Longfield Road DL14 6XB, Bishop Auckland the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2010/08/25 South Durham Enterprise Agency Limited is no longer carrying the name The Enterprise Agency For Wear Valley And Teesdale.

Currently there are 5 directors in the the firm, namely Robert H., Christine E. and Robert Y. and others. In addition one secretary - Penelope W. - 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.

South Durham Enterprise Agency Limited Address / Contact

Office Address Innovation House 26 Longfield Road
Office Address2 South Church Enterprise Park
Town Bishop Auckland
Post code DL14 6XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143277
Date of Incorporation Tue, 30th Jun 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Penelope W.

Position: Secretary

Appointed: 01 April 2011

Robert H.

Position: Director

Appointed: 09 February 2010

Christine E.

Position: Director

Appointed: 06 July 2006

Robert Y.

Position: Director

Appointed: 21 February 2006

Joanna T.

Position: Director

Appointed: 30 September 1996

Anthony W.

Position: Director

Appointed: 30 June 1995

Henry N.

Position: Director

Appointed: 18 March 2014

Resigned: 17 February 2019

John P.

Position: Director

Appointed: 19 November 2013

Resigned: 13 June 2019

Derek F.

Position: Director

Appointed: 20 November 2012

Resigned: 05 January 2019

Lynn C.

Position: Secretary

Appointed: 01 July 2010

Resigned: 31 March 2011

John R.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

Marilyn T.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

John P.

Position: Director

Appointed: 01 July 2010

Resigned: 14 September 2011

Alistair N.

Position: Director

Appointed: 01 July 2010

Resigned: 05 September 2011

Natalie D.

Position: Director

Appointed: 01 July 2010

Resigned: 30 August 2011

Peter F.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

Brian A.

Position: Director

Appointed: 01 July 2010

Resigned: 20 June 2012

Darren R.

Position: Director

Appointed: 01 July 2010

Resigned: 15 August 2011

Barbara H.

Position: Director

Appointed: 15 September 2009

Resigned: 08 June 2010

John L.

Position: Director

Appointed: 11 September 2007

Resigned: 07 December 2009

Alan A.

Position: Director

Appointed: 14 August 2007

Resigned: 31 March 2009

Geoffrey M.

Position: Director

Appointed: 14 August 2007

Resigned: 20 August 2013

Barbara-Anne J.

Position: Director

Appointed: 14 August 2007

Resigned: 20 April 2011

Graeme G.

Position: Director

Appointed: 14 August 2007

Resigned: 05 November 2009

David B.

Position: Director

Appointed: 14 August 2007

Resigned: 29 September 2009

Mark L.

Position: Director

Appointed: 06 July 2006

Resigned: 12 December 2006

Trevor H.

Position: Director

Appointed: 06 July 2006

Resigned: 15 May 2007

Josephine F.

Position: Director

Appointed: 06 July 2006

Resigned: 28 March 2009

Clifford F.

Position: Director

Appointed: 06 July 2006

Resigned: 04 December 2006

Margaret B.

Position: Director

Appointed: 06 July 2006

Resigned: 08 April 2008

Christine M.

Position: Director

Appointed: 06 July 2006

Resigned: 30 November 2007

Ian T.

Position: Director

Appointed: 06 July 2006

Resigned: 15 July 2008

Kim F.

Position: Director

Appointed: 13 June 2006

Resigned: 23 August 2011

Shaun S.

Position: Secretary

Appointed: 13 December 2005

Resigned: 01 July 2010

Joan D.

Position: Secretary

Appointed: 11 November 2004

Resigned: 13 December 2005

Paul R.

Position: Secretary

Appointed: 05 January 2004

Resigned: 04 November 2004

Maureen S.

Position: Director

Appointed: 10 September 2002

Resigned: 16 August 2011

Paul S.

Position: Director

Appointed: 14 May 2002

Resigned: 13 March 2007

John E.

Position: Director

Appointed: 10 May 2000

Resigned: 18 December 2001

Geraldine P.

Position: Secretary

Appointed: 30 November 1997

Resigned: 31 December 2003

John E.

Position: Secretary

Appointed: 31 May 1997

Resigned: 30 November 1997

Farag T.

Position: Secretary

Appointed: 29 January 1997

Resigned: 31 May 1997

John G.

Position: Director

Appointed: 05 January 1997

Resigned: 30 November 2002

David W.

Position: Director

Appointed: 30 September 1996

Resigned: 10 May 2000

Harold D.

Position: Director

Appointed: 30 June 1995

Resigned: 01 December 2001

John J.

Position: Director

Appointed: 30 June 1995

Resigned: 28 February 1999

Colin H.

Position: Director

Appointed: 30 June 1995

Resigned: 30 March 1996

Graham R.

Position: Director

Appointed: 30 June 1995

Resigned: 31 March 1998

Michael M.

Position: Director

Appointed: 30 March 1994

Resigned: 10 September 2002

Keith B.

Position: Director

Appointed: 30 March 1994

Resigned: 13 December 1994

Gail G.

Position: Director

Appointed: 30 March 1994

Resigned: 11 October 1994

Philip W.

Position: Director

Appointed: 30 March 1994

Resigned: 31 March 1998

John E.

Position: Director

Appointed: 25 May 1993

Resigned: 30 November 1997

Vince P.

Position: Director

Appointed: 28 May 1992

Resigned: 13 September 1994

John F.

Position: Director

Appointed: 31 May 1991

Resigned: 23 June 1995

Geoffrey H.

Position: Director

Appointed: 31 May 1991

Resigned: 28 May 1992

Roger M.

Position: Director

Appointed: 01 April 1991

Resigned: 22 April 1996

John E.

Position: Director

Appointed: 01 April 1991

Resigned: 14 May 2002

Robert M.

Position: Director

Appointed: 01 April 1991

Resigned: 25 May 1993

Edward T.

Position: Director

Appointed: 01 April 1991

Resigned: 25 May 1993

Andrew D.

Position: Director

Appointed: 01 April 1991

Resigned: 17 December 1992

Olive B.

Position: Director

Appointed: 01 April 1991

Resigned: 29 May 1991

Leslie F.

Position: Director

Appointed: 01 April 1991

Resigned: 31 December 2003

David M.

Position: Director

Appointed: 01 April 1991

Resigned: 29 January 1997

Colin O.

Position: Director

Appointed: 01 April 1991

Resigned: 22 April 1996

Douglas H.

Position: Director

Appointed: 01 April 1991

Resigned: 25 May 1993

James J.

Position: Director

Appointed: 01 April 1991

Resigned: 30 May 1991

Raymond H.

Position: Director

Appointed: 01 April 1991

Resigned: 13 September 1994

Company previous names

The Enterprise Agency For Wear Valley And Teesdale August 25, 2010
Wear Valley Development Agency August 10, 2006
Wear Valley Enterprise Agency May 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand388 245206 341211 729353 814185 065185 236498 366486 498
Current Assets510 870458 861471 079682 565453 299434 773765 394738 865
Debtors122 62552 52053 350115 54151 23426 25043 74129 080
Net Assets Liabilities445 270369 194363 897380 228352 593380 658377 953430 682
Other Debtors 30 09231 63332 39028 98419 23118 45915 902
Property Plant Equipment1 799 2101 757 8061 750 4621 709 0591 667 6551 626 2511 584 8481 543 444
Other
Accrued Liabilities Deferred Income     64 68634 75111 400
Accumulated Depreciation Impairment Property Plant Equipment584 305625 709667 113708 516749 920791 324832 728874 132
Additions Other Than Through Business Combinations Property Plant Equipment  34 060     
Amounts Owed To Other Related Parties Other Than Directors      129 77589 233
Average Number Employees During Period108777867
Corporation Tax Payable 2021194890257126
Creditors62 43986 372137 813332 835131 07084 345417 538338 146
Current Asset Investments 200 000206 000213 210217 000223 287223 287223 287
Increase From Depreciation Charge For Year Property Plant Equipment 41 40441 40441 40441 40441 40441 40441 404
Net Current Assets Liabilities448 431372 489333 266349 730322 229350 428347 856400 719
Other Creditors 68 666115 770293 327114 46164 6861 554 7511 513 481
Other Taxation Social Security Payable 12 3994 31822 79111 21615 12513 25711 054
Property Plant Equipment Gross Cost 2 383 5152 417 5752 417 5752 417 5752 417 5752 417 5762 417 576
Total Assets Less Current Liabilities2 247 6412 130 2952 083 7282 058 7891 989 8841 976 6791 932 7041 944 163
Trade Creditors Trade Payables 5 10517 60616 6695 3034 50916 66210 261
Trade Debtors Trade Receivables 22 42821 71783 15122 2507 01925 28213 178

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements