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

COUNTY DURHAM SPORT

THE SJOVOLL CENTRE FRONT STREET, FRAMWELLGATE MOOR, DURHAM, DH1 5BL,
Company Registration Number
09964013
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About County Durham Sport
COUNTY DURHAM SPORT was founded on 2016-01-21 and has its registered office in Durham. The organisation's status is listed as "Active". County Durham Sport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
COUNTY DURHAM SPORT
 
Legal Registered Office
THE SJOVOLL CENTRE FRONT STREET
FRAMWELLGATE MOOR
DURHAM
DH1 5BL
 
Filing Information
Company Number 09964013
Company ID Number 09964013
Date formed 2016-01-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:19:54
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.
Companies with same name COUNTY DURHAM SPORT
The following companies were found which have the same name as COUNTY DURHAM SPORT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY DURHAM COMMERCIALS LIMITED 16-17 MARSHALL TERRACE GILESGATE MOOR DURHAM COUNTY DURHAM DH1 2HX Active Company formed on the 2012-07-20
COUNTY DURHAM AEROBIC DIGESTER LIMITED PROSPECT HOUSE AYKLEY HEADS BUSINESS CENTRE AYKLEY HEADS DURHAM COUNTY DURHAM DH1 5TS Dissolved Company formed on the 2000-06-07
COUNTY DURHAM AND DARLINGTON FIRE AND RESCUE COMMUNITY INTEREST COMPANY FIRE AND RESCUE SERVICE HEADQUARTERS BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW Active Company formed on the 2013-07-09
COUNTY DURHAM ARTS IN EDUCATION AGENCY THE FORGE STANLEY EDUCATION CENTRE KING EDWARD VIII TERRACE STANLEY COUNTY DURHAM DH9 0HQ Active Company formed on the 2000-07-05
COUNTY DURHAM BOOKS LIMITED 5 REPORTO AVENUE GRIMSBY SOUTH HUMBERSIDE DN32 9RE Active - Proposal to Strike off Company formed on the 2012-05-01
COUNTY DURHAM CITIZENS ADVICE PARTNERSHIP 1A FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3BQ Dissolved Company formed on the 2008-08-14
COUNTY DURHAM COMMUNITY ENERGY C.I.C. SYCAMORE COTTAGE HUDEGATE MIDDLETON IN TEESDALE BARNARD CASTLE COUNTY DURHAM DL12 0QR Active Company formed on the 2012-03-28
COUNTY DURHAM COMMUNITY FOUNDATION VICTORIA HOUSE WHITFIELD COURT ST JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL Active Company formed on the 1995-06-23
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED GROUND FLOOR MILLENNIUM PLACE DURHAM DH1 1WA Active Company formed on the 1986-03-10
COUNTY DURHAM ENTERPRISE AGENCIES LIMITED NOVUS BUSINESS CENTRE JUDSON ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2QJ Active - Proposal to Strike off Company formed on the 2005-03-11
COUNTY DURHAM ENVIRONMENTAL TRUST LIMITED BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 3LS Dissolved Company formed on the 1997-03-17
COUNTY DURHAM FURNITURE HELP SCHEME UNIT 20 AVENUE THREE CHILTON INDUSTRIAL ESTATE FERRYHILL COUNTY DURHAM DL17 0PB Active Company formed on the 2005-09-09
COUNTY DURHAM GAS INSPECTIONS & INSTALLATIONS LIMITED 9 Brusselton View Bishop Auckland COUNTY DURHAM DL14 6RW Active - Proposal to Strike off Company formed on the 2003-09-04
COUNTY DURHAM HUB LIMITED 5 BARBONDALE LONNEN NEWCASTLE UPON TYNE NE5 1BS Active - Proposal to Strike off Company formed on the 2000-11-27
COUNTY DURHAM BUILDING & JOINERY LTD OAKMERE BELMONT BUSINESS PARK DURHAM DH1 1TW Active Company formed on the 2010-05-14
COUNTY DURHAM LEGAL SERVICES LIMITED KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND CO DURHAM DL14 6HX Active Company formed on the 2011-06-06
COUNTY DURHAM PROPERTIES SALES LETTINGS AND MORTGAGES LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Dissolved Company formed on the 2004-07-19
COUNTY DURHAM RESTAURANT LTD 30 FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5EE Active - Proposal to Strike off Company formed on the 2013-06-26
COUNTY DURHAM EMERGENCY MEDICAL SERVICES LTD SYCAMORE LODGE, MAIN STREET, WITTON PARK BISHOP AUCKLAND COUNTY DURHAM DL14 0DX Dissolved Company formed on the 2009-08-07
COUNTY DURHAM STEEL BUILDINGS LTD 1 NELSON STREET BISHOP AUCKLAND COUNTY DURHAM ENGLAND DL14 7DG Dissolved Company formed on the 2014-05-14

Company Officers of COUNTY DURHAM SPORT

Current Directors
Officer Role Date Appointed
IAN GEOFFREY GARDINER
Company Secretary 2016-01-21
NIGEL STUART BARTON
Director 2018-02-12
PATRICK BONNETT
Director 2016-02-01
WENDY EMBERSON
Director 2016-01-21
DEBRA ANN FORTH
Director 2016-02-01
MERYL CHRISTINE LEVINGTON
Director 2016-07-19
DAVID SHIPMAN
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES BRENKLEY
Director 2016-03-29 2017-11-30
PETER BROOKES
Director 2016-07-27 2017-11-30
LIAM PATRICK CAIRNS
Director 2016-01-21 2017-09-25
EAN ERIC PARSONS
Director 2016-02-01 2017-09-25
CHRISTOPHER ANTHONY COOK
Director 2016-04-01 2017-06-13
JOHN WORTHINGTON OATES
Director 2016-02-01 2017-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL STUART BARTON COAST & COUNTRY HOUSING LIMITED Director 2014-10-23 CURRENT 2001-04-18 Converted / Closed
NIGEL STUART BARTON ORCHID CHAUFFEURS LIMITED Director 2010-10-01 CURRENT 2009-04-16 Active - Proposal to Strike off
PATRICK BONNETT AIRTO LIMITED Director 2018-05-10 CURRENT 1975-06-23 Active
PATRICK BONNETT THE WITHAM HALL LTD Director 2017-11-15 CURRENT 2009-07-11 Active
PATRICK BONNETT THE UNITED KINGDOM SCIENCE PARK ASSOCIATION Director 2017-10-05 CURRENT 1991-04-15 Active
DEBRA ANN FORTH LIVE WELL NORTH EAST C.I.C. Director 2018-03-06 CURRENT 2018-03-06 Active
DEBRA ANN FORTH GO FORTH FITNESS AND WELLBEING LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
MERYL CHRISTINE LEVINGTON ACTIF RSV LTD Director 2004-08-06 CURRENT 2004-08-06 Active

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
2023-12-08DIRECTOR APPOINTED MR STEPHEN BELL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LYDIA KATE JEAN GIBSON
2023-01-25CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-17Director's details changed for Mrs Sarah Jane Campbell on 2022-03-01
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Appointment of Mr Stephen Bell as company secretary on 2022-07-01
2022-11-15Appointment of Mr Stephen Bell as company secretary on 2022-07-01
2022-11-15AP03Appointment of Mr Stephen Bell as company secretary on 2022-07-01
2022-03-03AP01DIRECTOR APPOINTED MRS SARAH JANE CAMPBELL
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN YOULL
2022-01-21TM02Termination of appointment of Ian Youll on 2022-01-08
2021-12-21DIRECTOR APPOINTED MISS LYDIA KATE JEAN GIBSON
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Sjovoll Centre Front Street Pity Me Co. Durham DH1 5BZ United Kingdom
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Sjovoll Centre Front Street Pity Me Co. Durham DH1 5BZ United Kingdom
2021-12-21AP01DIRECTOR APPOINTED MISS LYDIA KATE JEAN GIBSON
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MR MARC GREGSON
2021-03-26AP01DIRECTOR APPOINTED DR SARAH NICOLE HARDING
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN RAY
2020-08-03AP03Appointment of Mr Ian Youll as company secretary on 2020-07-01
2020-08-03AP01DIRECTOR APPOINTED MR IAN YOULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STUART BARTON
2020-08-03TM02Termination of appointment of Nigel Stuart Barton on 2020-07-01
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT PATEL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN FORTH
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-21AP03Appointment of Mr Nigel Stuart Barton as company secretary on 2018-12-31
2019-01-21TM02Termination of appointment of Ian Geoffrey Gardiner on 2018-12-31
2018-11-07AP01DIRECTOR APPOINTED MR KIERAN JOEL SPENCER
2018-11-02AP01DIRECTOR APPOINTED MR PHILIP MARTIN RAY
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BONNETT
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM C/O Finchale Training College Finchale Pity Me Durham County Durham DH1 5RX
2018-02-12AP01DIRECTOR APPOINTED MR NIGEL STUART BARTON
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRENKLEY
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR EAN PARSONS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CAIRNS
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY COOK
2017-05-16CH01Director's details changed for Wendy Emberson on 2017-05-01
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHIPMAN / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAN ERIC PARSONS / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANN FORTH / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY COOK / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK CAIRNS / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BRENKLEY / 01/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN PENDRELL BONNETT / 01/05/2017
2017-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY GARDINER / 01/05/2017
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OATES
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MR PETER BROOKES
2016-08-30AP01DIRECTOR APPOINTED MRS MERYL CHRISTINE LEVINGTON
2016-06-27MEM/ARTSARTICLES OF ASSOCIATION
2016-06-27RES01ALTER ARTICLES 14/06/2016
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-16AA01PREVSHO FROM 31/01/2017 TO 31/03/2016
2016-05-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES BRENKLEY
2016-05-06AP01DIRECTOR APPOINTED EAN ERIC PARSONS
2016-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY COOK
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM COUNCIL OFFICES FRONT STREET STANLEY COUNTY DURHAM DH9 0SU
2016-04-22AP01DIRECTOR APPOINTED DEBRA ANN FORTH
2016-04-22AP01DIRECTOR APPOINTED DR PATRICK JOHN PENDRELL BONNETT
2016-04-22AP01DIRECTOR APPOINTED JOHN WORTHINGTON OATES
2016-04-20AP01DIRECTOR APPOINTED DAVID SHIPMAN
2016-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Filed Financial Reports
Annual Accounts
2016-03-31

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 COUNTY DURHAM SPORT

Intangible Assets
Patents
We have not found any records of COUNTY DURHAM SPORT registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY DURHAM SPORT
Trademarks
We have not found any records of COUNTY DURHAM SPORT registering or being granted any trademarks
Income
Government Income

Government spend with COUNTY DURHAM SPORT

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-02-07 GBP £24,365 Miscellaneous Expenses
Durham County Council 2017-02-07 GBP £3,500 Miscellaneous Expenses
Durham County Council 2017-02-07 GBP £795 Miscellaneous Expenses
Durham County Council 2016-11-18 GBP £834 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY DURHAM SPORT 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 COUNTY DURHAM SPORT 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 COUNTY DURHAM SPORT 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.