Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DURHAM GATE LIMITED
Company Information for

DURHAM GATE LIMITED

NO 1, DURHAM GATE, SPENNYMOOR, DL16 6FY,
Company Registration Number
03072593
Private Limited Company
Active

Company Overview

About Durham Gate Ltd
DURHAM GATE LIMITED was founded on 1995-06-26 and has its registered office in Spennymoor. The organisation's status is listed as "Active". Durham Gate Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DURHAM GATE LIMITED
 
Legal Registered Office
NO 1
DURHAM GATE
SPENNYMOOR
DL16 6FY
 
Previous Names
T. B. & I. 83 LIMITED08/04/2009
Filing Information
Company Number 03072593
Company ID Number 03072593
Date formed 1995-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB994381964  
Last Datalog update: 2024-07-05 09:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURHAM GATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DURHAM GATE LIMITED
The following companies were found which have the same name as DURHAM GATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DURHAM GATE (MANAGEMENT COMPANY) LIMITED THE GRANGE BUSINESS CENTRE BELASIS AVENUE BILLINGHAM CLEVELAND TS23 1LG Active Company formed on the 2009-05-05
DURHAM GATE (NORTH) LIMITED NO 1 DURHAM GATE SPENNYMOOR DL16 6FY Active Company formed on the 2014-02-07
DURHAM GATE (NORTH) INVESTMENT COMPANY LTD No 1 Durham Gate DURHAM GATE Spennymoor DL16 6FY Active Company formed on the 2014-08-08
DURHAM GATE PROPERTY LIMITED 13/14 Esplanade St Helier Jersey JE1 1BD Dissolved Company formed on the 2013-06-17
DURHAM GATE COATINGS LIMITED 2 COLLIERS YARD FERRYHILL COUNTY DURHAM DL17 8LF Active Company formed on the 2016-02-29
DURHAM GATES & FABRICATION LTD WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2017-03-20
DURHAM GATE DIGITAL LIMITED No 1 Durham Gate DURHAM GATE Spennymoor DL16 6FY Active - Proposal to Strike off Company formed on the 2020-09-29
DURHAM GATE (MEADOWFIELD) LTD NO 1 DURHAMGATE SPENNYMOOR DL16 6FY Active - Proposal to Strike off Company formed on the 2021-08-04
DURHAM GATE DEVELOPMENTS LTD FIRST FLOOR SUITE 6 HIGH STREET SEDGEFIELD STOCKTON-ON-TEES TS21 3AR Active Company formed on the 2024-03-19

Company Officers of DURHAM GATE LIMITED

Current Directors
Officer Role Date Appointed
JULIE COOK
Company Secretary 2004-04-14
ALLAN COOK
Director 1996-02-19
NICOLA COOK
Director 2008-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN COOK
Company Secretary 1996-02-19 2005-06-23
JOSEPH CHRISTOPHER MUSGRAVE
Director 2000-08-30 2003-03-01
JOSEPH MUSGRAVE
Director 1996-02-19 2003-03-01
JOHN WALTERS
Nominated Director 1995-06-26 1996-02-26
JOHN TILLY
Nominated Secretary 1995-06-26 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE COOK ARLINGTON REAL ESTATE (YORK CENTRAL) LTD Company Secretary 2008-05-01 CURRENT 2006-02-15 Active
ALLAN COOK ARLINGTON REAL ESTATE (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
ALLAN COOK ARLINGTON REAL ESTATE (PIPEWELLGATE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2018-08-07
ALLAN COOK ARLINGTON REAL ESTATE (HOMES) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ALLAN COOK ARLINGTON REAL ESTATE (SIX) LTD Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
ALLAN COOK DURHAM GATE (NORTH) INVESTMENT COMPANY LTD Director 2014-08-08 CURRENT 2014-08-08 Active
ALLAN COOK ARLINGTON (MILBURNGATE) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
ALLAN COOK ARLINGTON (WEST HARTFORD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
ALLAN COOK DURHAM GATE (NORTH) LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
ALLAN COOK QUAKER GILL LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ALLAN COOK ARLINGTON REAL ESTATE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
ALLAN COOK ARLINGTON AVIATION LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off
ALLAN COOK DURHAM GATE (MANAGEMENT COMPANY) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ALLAN COOK ARLINGTON REAL ESTATE (YORK CENTRAL) LTD Director 2006-02-15 CURRENT 2006-02-15 Active
NICOLA COOK ARLINGTON (MILBURNGATE) HOLDING CO LTD Director 2017-10-18 CURRENT 2017-05-31 Active
NICOLA COOK ARLINGTON REAL ESTATE (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
NICOLA COOK ARLINGTON REAL ESTATE (HOMES) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
NICOLA COOK DURHAM GATE (NORTH) INVESTMENT COMPANY LTD Director 2014-08-08 CURRENT 2014-08-08 Active
NICOLA COOK ARLINGTON (MILBURNGATE) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
NICOLA COOK ARLINGTON (WEST HARTFORD) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
NICOLA COOK DURHAM GATE (NORTH) LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
NICOLA COOK ARLINGTON AVIATION LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Project & Marketing Suite Green Lane Durhamgate Spennymoor DL16 6FY United Kingdom
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Project & Marketing Suite Green Lane Spennymoor Durham
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030725930013
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030725930012
2018-09-18AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA COOK
2018-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN COOK
2017-08-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 25
2016-07-05AR0126/06/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 25
2015-07-21AR0126/06/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 25
2014-07-24AR0126/06/14 ANNUAL RETURN FULL LIST
2013-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-27CH01Director's details changed for Allan Cook on 2012-07-01
2012-07-25AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM 26 Victoria Road Hartlepool Cleveland TS26 8DD
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0126/06/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09SH0126/06/10 STATEMENT OF CAPITAL GBP 25
2010-07-02AR0126/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN COOK / 26/06/2010
2009-10-17RES01ADOPT ARTICLES
2009-10-17122S-DIV
2009-10-17RES13SUB DIV
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-04225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / JULIE COOK / 01/12/2008
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-07CERTNMCOMPANY NAME CHANGED T. B. & I. 83 LIMITED CERTIFICATE ISSUED ON 08/04/09
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-08288aDIRECTOR APPOINTED NICOLA COOK
2008-09-08RES13SUBDIVISION 02/09/2008
2008-09-08122S-DIV
2008-09-08RES12VARYING SHARE RIGHTS AND NAMES
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-27RES03EXEMPTION FROM APPOINTING AUDITORS
2007-07-19363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-03363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-01363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-30288bSECRETARY RESIGNED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-19288aNEW SECRETARY APPOINTED
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-05363(288)DIRECTOR RESIGNED
2003-09-05363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-30363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-29363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-05288aNEW DIRECTOR APPOINTED
2000-07-10363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-03-16ORES01ALTERARTICLES13/03/00
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DURHAM GATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DURHAM GATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-07-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-07-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-07-09 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-07-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1997-10-23 Satisfied HARRY GORDON CONE
LEGAL CHARGE 1997-08-13 Satisfied HARRY GORDON CONE
FIXED AND FLOATING CHARGE 1997-04-16 Satisfied NORTHERN ROCK BUILDING SOCIETY
LEGAL MORTGAGE 1996-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-04-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DURHAM GATE LIMITED

Intangible Assets
Patents
We have not found any records of DURHAM GATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DURHAM GATE LIMITED
Trademarks
We have not found any records of DURHAM GATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DURHAM GATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DURHAM GATE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DURHAM GATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DURHAM GATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DURHAM GATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.