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

SERVICE DIRECT NEWCO LIMITED

THE COMPANY SECRETARY, SERVICE DIRECT NEWCO LIMITED, DURHAM, DH1 5UE,
Company Registration Number
05893546
Private Limited Company
Active

Company Overview

About Service Direct Newco Ltd
SERVICE DIRECT NEWCO LIMITED was founded on 2006-08-01 and has its registered office in Durham. The organisation's status is listed as "Active". Service Direct Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SERVICE DIRECT NEWCO LIMITED
 
Legal Registered Office
THE COMPANY SECRETARY
SERVICE DIRECT NEWCO LIMITED
DURHAM
DH1 5UE
Other companies in DH1
 
Previous Names
CROSSCO (988) LIMITED05/01/2007
Filing Information
Company Number 05893546
Company ID Number 05893546
Date formed 2006-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB911514362  
Last Datalog update: 2023-10-07 16:24:35
Primary Source:Companies House
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.

Company Officers of SERVICE DIRECT NEWCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID NORMAN TAYLOR
Company Secretary 2018-06-21
ALAN NAPIER
Director 2009-04-01
ALAN DUNCAN PATRICKSON
Director 2017-07-10
PHILLIP OLIVER SHERRATT
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE PATTINSON
Company Secretary 2015-09-04 2018-06-14
PHILIP WARD JACKMAN
Director 2010-12-21 2017-07-10
DAVID NORMAN TAYLOR
Director 2009-09-25 2015-10-07
DAVID NORMAN TAYLOR
Company Secretary 2009-09-25 2015-09-04
ANTHONY JOSEPH HOPE
Director 2008-06-28 2011-11-21
ANTHONY JOSEPH HOPE
Company Secretary 2008-06-28 2009-09-25
MICHELE HODGSON
Director 2008-05-02 2009-03-31
BRIAN TENNANT
Director 2007-01-24 2009-03-31
VIVIEN WILEY
Director 2007-01-24 2009-02-20
ROBERT JAMES CORNALL
Company Secretary 2007-01-24 2008-06-27
ROBERT JAMES CORNALL
Director 2007-01-24 2008-06-27
TREVOR CARROLL
Director 2007-05-02 2008-05-01
JOHN DAVIES
Director 2007-01-24 2007-05-02
PRIMA SECRETARY LIMITED
Company Secretary 2006-08-01 2007-01-24
PRIMA DIRECTOR LIMITED
Director 2006-08-01 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN NAPIER CHAPTER HOMES DURHAM LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
ALAN NAPIER COUNTY DURHAM DEVELOPMENT COMPANY LIMITED Director 2009-04-01 CURRENT 1986-03-10 Active
PHILLIP OLIVER SHERRATT DURHAM COUNTY WASTE MANAGEMENT COMPANY LIMITED Director 2010-10-04 CURRENT 1991-10-03 Liquidation
PHILLIP OLIVER SHERRATT PREMIER WASTE MANAGEMENT LIMITED Director 2010-10-04 CURRENT 1998-08-14 Liquidation

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
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NAPIER
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-08PSC09Withdrawal of a person with significant control statement on 2019-08-08
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-19AP03Appointment of Ms Clare Dorothea Louise Cuskin as company secretary on 2019-07-19
2019-07-19TM02Termination of appointment of David Norman Taylor on 2019-07-19
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-26AP03Appointment of Mr David Norman Taylor as company secretary on 2018-06-21
2018-06-21TM02Termination of appointment of Clare Louise Pattinson on 2018-06-14
2018-05-14MEM/ARTSARTICLES OF ASSOCIATION
2018-05-14CC04Statement of company's objects
2018-05-01PSC03Notification of Durham County Council as a person with significant control on 2016-04-06
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED MR ALAN DUNCAN PATRICKSON
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD JACKMAN
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN TAYLOR
2015-09-18AP03Appointment of Clare Louise Pattinson as company secretary on 2015-09-04
2015-09-18TM02Termination of appointment of David Norman Taylor on 2015-09-04
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0108/08/13 FULL LIST
2012-12-11AR0130/08/12 FULL LIST
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPE
2011-09-27AR0130/08/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED PHILIP WARD JACKMAN
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0101/08/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29288aDIRECTOR AND SECRETARY APPOINTED DAVID NORMAN TAYLOR
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HOPE
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-26288aDIRECTOR APPOINTED PHILLIP OLIVER SHERRATT
2009-07-21288aDIRECTOR APPOINTED COUNCILLOR ALAN NAPIER
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR BRIAN TENNANT
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MICHELE HODGSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN WILEY
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-29363sRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ST JOHN'S ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XP
2008-07-28288aDIRECTOR APPOINTED COUNCILLOR MICHELE HODGSON
2008-07-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT JAMES CORNALL LOGGED FORM
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR TREVOR CARROLL
2008-07-17288aDIRECTOR AND SECRETARY APPOINTED ANTHONY JOSEPH HOPE
2008-05-30225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-05363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-01-05CERTNMCOMPANY NAME CHANGED CROSSCO (988) LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to SERVICE DIRECT NEWCO 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 SERVICE DIRECT NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERVICE DIRECT NEWCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SERVICE DIRECT NEWCO LIMITED

Intangible Assets
Patents
We have not found any records of SERVICE DIRECT NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERVICE DIRECT NEWCO LIMITED
Trademarks
We have not found any records of SERVICE DIRECT NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SERVICE DIRECT NEWCO 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 (84110 - General public administration activities) as SERVICE DIRECT NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SERVICE DIRECT NEWCO 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 SERVICE DIRECT NEWCO 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 SERVICE DIRECT NEWCO 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.
    Other companies at postcode DH1 5UE