You are here: bizstats.co.uk > a-z index > S list

S.w. Durham Training Limited NEWTON AYCLIFFE


Founded in 1967, S.w. Durham Training, classified under reg no. 00918178 is an active company. Currently registered at Durham Way South DL5 6AT, Newton Aycliffe the company has been in the business for fifty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 6 directors in the the company, namely David B., Mark H. and Robert T. and others. In addition one secretary - Lynn H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S.w. Durham Training Limited Address / Contact

Office Address Durham Way South
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918178
Date of Incorporation Fri, 13th Oct 1967
Industry Technical and vocational secondary education
Industry Post-secondary non-tertiary education
End of financial Year 31st July
Company age 57 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

David B.

Position: Director

Appointed: 25 April 2022

Mark H.

Position: Director

Appointed: 07 March 2022

Robert T.

Position: Director

Appointed: 07 February 2022

Keith I.

Position: Director

Appointed: 04 January 2022

James R.

Position: Director

Appointed: 01 March 2021

Lynn H.

Position: Secretary

Appointed: 15 February 2021

Natalie D.

Position: Director

Appointed: 06 November 2014

Greg L.

Position: Director

Appointed: 09 September 2020

Resigned: 18 May 2021

Geoffrey W.

Position: Director

Appointed: 08 October 2019

Resigned: 11 May 2021

Benjamin G.

Position: Director

Appointed: 02 April 2019

Resigned: 21 June 2022

Judith L.

Position: Secretary

Appointed: 24 July 2017

Resigned: 14 February 2021

Graham C.

Position: Director

Appointed: 14 March 2017

Resigned: 11 June 2019

Paul A.

Position: Director

Appointed: 31 January 2017

Resigned: 18 October 2022

Lee C.

Position: Secretary

Appointed: 01 January 2016

Resigned: 24 July 2017

Pamela P.

Position: Director

Appointed: 06 November 2014

Resigned: 15 July 2021

Andrew D.

Position: Director

Appointed: 03 January 2013

Resigned: 18 January 2021

David L.

Position: Director

Appointed: 12 November 2012

Resigned: 08 October 2013

Charl E.

Position: Secretary

Appointed: 03 September 2012

Resigned: 05 November 2013

Geoffrey W.

Position: Director

Appointed: 13 August 2012

Resigned: 16 December 2014

Andrew S.

Position: Director

Appointed: 03 May 2011

Resigned: 02 June 2021

Gail A.

Position: Director

Appointed: 14 April 2010

Resigned: 02 April 2012

Ian F.

Position: Director

Appointed: 10 December 2008

Resigned: 11 November 2013

David S.

Position: Director

Appointed: 10 December 2008

Resigned: 23 April 2014

Geoffrey B.

Position: Director

Appointed: 27 June 2007

Resigned: 17 May 2012

Ann C.

Position: Secretary

Appointed: 15 May 2007

Resigned: 31 August 2012

John C.

Position: Secretary

Appointed: 01 March 2006

Resigned: 15 May 2007

John C.

Position: Director

Appointed: 05 May 2005

Resigned: 08 June 2010

Robert W.

Position: Secretary

Appointed: 05 May 2005

Resigned: 01 March 2006

Stephen R.

Position: Director

Appointed: 20 May 2002

Resigned: 12 February 2019

John H.

Position: Director

Appointed: 09 April 2001

Resigned: 03 May 2012

Lesley T.

Position: Director

Appointed: 10 December 1997

Resigned: 27 June 2007

Stanley C.

Position: Director

Appointed: 08 November 1993

Resigned: 27 September 2011

Michael N.

Position: Director

Appointed: 28 December 1991

Resigned: 14 December 1993

Arthur L.

Position: Director

Appointed: 28 December 1991

Resigned: 24 March 2004

Bernard R.

Position: Director

Appointed: 28 December 1991

Resigned: 23 June 2003

John C.

Position: Secretary

Appointed: 28 December 1991

Resigned: 29 April 2005

James B.

Position: Director

Appointed: 28 December 1991

Resigned: 29 April 2009

Eric L.

Position: Director

Appointed: 04 December 1991

Resigned: 31 March 1999

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Bishop Auckland College from Bishop Auckland, England. This PSC is classified as "a fe college created under statute", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Stephen R. This PSC has significiant influence or control over the company,. Moving on, there is Andrew D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bishop Auckland College

Bishop Auckland College Woodhouse Lane, Bishop Auckland, DL14 6JZ, England

Legal authority 1992 Further Education Act
Legal form Fe College Created Under Statute
Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Ceased on 12 February 2019
Nature of control: significiant influence or control

Andrew D.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand593 241668 362696 558928 0661 098 340
Current Assets793 426928 811701 885933 3921 370 129
Debtors200 185260 4495 3275 326271 789
Net Assets Liabilities3 429 4613 324 8703 035 4312 926 4542 924 345
Other Debtors35 188103 120   
Property Plant Equipment2 796 9852 566 4562 163 0152 079 6872 083 597
Other
Accrued Liabilities Deferred Income120 034127 631   
Accrued Liabilities Not Expressed Within Creditors Subtotal  115 178126 574 
Accumulated Depreciation Impairment Property Plant Equipment6 159 6316 330 1696 750 1856 855 9196 959 174
Average Number Employees During Period2521191814
Cost Sales1 628 4201 476 8671 449 6901 296 687 
Creditors160 950170 39740 23577 650529 381
Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 990   
Disposals Property Plant Equipment 85 080   
Fixed Assets2 796 9852 566 4562 163 0152 079 6872 083 597
Gross Profit Loss-239 115-104 591-94 366-109 057 
Increase From Depreciation Charge For Year Property Plant Equipment 255 528 105 734103 255
Interest Payable Similar Charges Finance Costs1 202    
Net Current Assets Liabilities632 476758 414987 594973 341840 748
Operating Profit Loss-239 115-104 591-94 366-109 057 
Other Creditors   28 407 
Other Interest Receivable Similar Income Finance Income  380 
Prepayments Accrued Income152 881126 881   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  325 944117 599 
Profit Loss On Ordinary Activities After Tax-240 317-104 591-94 363-108 977 
Profit Loss On Ordinary Activities Before Tax-240 317-104 591-94 363-108 977 
Property Plant Equipment Gross Cost8 956 6168 896 6258 913 2008 935 6069 042 771
Taxation Social Security Payable 25 49928 40125 738 
Total Additions Including From Business Combinations Property Plant Equipment 25 089 22 406107 165
Total Assets Less Current Liabilities3 429 4613 324 8703 150 6093 053 0282 924 345
Trade Creditors Trade Payables40 91617 26711 83423 505 
Trade Debtors Trade Receivables12 11630 4485 3275 326 
Turnover Revenue1 389 3051 372 2761 355 3241 187 630 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 2nd, May 2023
Free Download (11 pages)

Company search

Advertisements