About

Registered Number: 02687453
Date of Incorporation: 14/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Old Fire Station, Darlington Road, Ferryhill, Co Durham, DL17 8EX

 

Endeavour Woodcraft Community Interest Company was founded on 14 February 1992. Currently we aren't aware of the number of employees at the this business. There are 17 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Kay 06 October 2006 - 1
CURRY, Alan 07 June 2017 - 1
KILLIP, Louise Rachel 01 April 2010 - 1
NUNN, Joyce 27 February 2018 - 1
RODDAM, Zena Nicholson 01 April 2010 - 1
ALLISON, Harry 11 February 1992 13 January 2006 1
BLACKETT, Sheila 31 October 1994 27 December 2002 1
BUCKINGHAM, Angela Dawn 11 February 1992 24 April 2004 1
CLOUGH, Strevan Ian 11 February 1992 26 October 2006 1
HALL, Kathleen 01 October 2013 31 January 2015 1
HILL, Elizabeth Anne 11 February 1992 01 April 2010 1
HOWARD, Jack 06 November 2009 29 July 2013 1
MANNS, Craig 31 October 1994 07 June 2017 1
PICKERING, Isabella 14 February 1992 26 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KING, Carole 08 January 2015 - 1
HOWARD, Jack, Mr, Ba, Cqsw, Cert Ed Fe, Pgdip 06 October 2006 31 July 2008 1
WESTHEAD, Neil 06 October 2006 07 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 23 January 2015
AP03 - Appointment of secretary 22 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 16 August 2012
CH01 - Change of particulars for director 10 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 15 July 2011
CERTNM - Change of name certificate 08 June 2011
CICCON - N/A 08 June 2011
CONNOT - N/A 08 June 2011
AR01 - Annual Return 23 February 2011
AA01 - Change of accounting reference date 27 October 2010
AA - Annual Accounts 02 September 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 15 August 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 01 February 1995
288 - N/A 12 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 18 June 1993
363s - Annual Return 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.