THE DURHAM UTC LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Appointment of Mr Gareth Bone as a director on 2024-07-12

View Document

03/12/243 December 2024 Appointment of Professor Milan Radosavljevic as a director on 2024-06-07

View Document

02/12/242 December 2024 Appointment of Mrs Samantha Clare Rafferty as a director on 2023-10-13

View Document

02/12/242 December 2024 Termination of appointment of Jonathan David Phillips as a director on 2024-07-12

View Document

02/12/242 December 2024 Termination of appointment of Jonathan Ian Timmis as a director on 2024-06-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Dean Roy Feuillade as a director on 2023-05-15

View Document

20/01/2320 January 2023 Full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Barry Atkins as a director on 2022-02-04

View Document

22/02/2222 February 2022 Termination of appointment of Joanna Bailey as a director on 2022-02-04

View Document

15/02/2215 February 2022 Full accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Appointment of Mr Jonathan David Phillips as a director on 2021-10-15

View Document

17/11/2117 November 2021 Appointment of Miss Kirsty Gail Babister as a director on 2021-10-15

View Document

17/11/2117 November 2021 Termination of appointment of Wayne Alan Reynoldson as a director on 2021-10-15

View Document

17/11/2117 November 2021 Termination of appointment of Robert Baillie as a director on 2021-10-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Nina Harding as a director on 2021-06-25

View Document

05/07/215 July 2021 Termination of appointment of Jean Margaret Bell as a secretary on 2021-07-04

View Document

05/07/215 July 2021 Appointment of Mrs Vanessa Stobart as a secretary on 2021-07-05

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRIMBLE

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS JOANNA BAILEY

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

10/09/1810 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS NINA HARDING

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED DR ROBERT TRIMBLE

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR HALEY WHALLEY

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY ANNE WHALLEY / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROF GARY HOLMES / 27/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ATKINSON

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAND / 27/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JORDON

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SHEPHERD / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAIN REID / 27/03/2018

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS HALEY ANNE WHALLEY

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CUMNER

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MICHAEL IAIN REID

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS LOUISE SHEPHERD

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN CUTTING

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MRS JEAN MARGARET BELL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNIVERSITY OF SUNDERLAND 4TH FLOOR EDINBURGH BUILDING SUNDERLAND TYNE AND WEAR SR1 3SD

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PETER ANTHONY GALLONE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED PROFESSOR IAN GEORGE NEAL

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087066250001

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/10/1514 October 2015 26/09/15 NO MEMBER LIST

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR THOMAS CALVERLEY DOWER

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/02/1519 February 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

13/11/1413 November 2014 SECOND FILING WITH MUD 26/09/14 FOR FORM AR01

View Document

28/10/1428 October 2014 26/09/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL JORDON

View Document

22/10/1422 October 2014 SECRETARY APPOINTED HELEN CUTTING

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED SHIRLEY ANNE ATKINSON

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED PROFESSOR GARY HOLMES

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM, C/O WATSON BURTON LLP 1 ST JAMES GATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE99 1YQ, UNITED KINGDOM

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FIDLER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company