Background WavePink WaveYellow Wave

S.W. DURHAM TRAINING LIMITED (00918178)

S.W. DURHAM TRAINING LIMITED (00918178) is an active UK company. incorporated on 13 October 1967. with registered office in Newton Aycliffe. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. S.W. DURHAM TRAINING LIMITED has been registered for 58 years. Current directors include BELL, David, Dr, HOPE, Shaun, IVORY, Keith David and 2 others.

Company Number
00918178
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 1967
Age
58 years
Address
Durham Way South, Newton Aycliffe, DL5 6AT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BELL, David, Dr, HOPE, Shaun, IVORY, Keith David, ROBSON, James Alexander, TAYLOR, Robert Forsyth
SIC Codes
85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.W. DURHAM TRAINING LIMITED

S.W. DURHAM TRAINING LIMITED is an active company incorporated on 13 October 1967 with the registered office located in Newton Aycliffe. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. S.W. DURHAM TRAINING LIMITED was registered 58 years ago.(SIC: 85320, 85590)

Status

active

Active since 58 years ago

Company No

00918178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 13 October 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025

Previous Company Names

S.W.DURHAM ENGINEERING TRAINING ASSOCIATION LIMITED
From: 13 October 1967To: 24 February 1987
Contact
Address

Durham Way South Aycliffe Business Park Newton Aycliffe, DL5 6AT,

Previous Addresses

Durham Way South Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6AT
From: 13 October 1967To: 4 December 2009
Timeline

41 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Aug 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Dec 24
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HEIGHTON, Lynn

Active
Durham Way South, Newton AycliffeDL5 6AT
Secretary
Appointed 15 Feb 2021

BELL, David, Dr

Active
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born March 1960
Director
Appointed 25 Apr 2022

HOPE, Shaun

Active
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born December 1982
Director
Appointed 05 Feb 2024

IVORY, Keith David

Active
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born September 1965
Director
Appointed 04 Jan 2022

ROBSON, James Alexander

Active
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born October 1960
Director
Appointed 01 Mar 2021

TAYLOR, Robert Forsyth

Active
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born June 1968
Director
Appointed 07 Feb 2022

CANT, Ann

Resigned
Eldon Hope Farm, ShildonDL4 2QX
Secretary
Appointed 15 May 2007
Resigned 31 Aug 2012

CHILDS, Lee

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Secretary
Appointed 01 Jan 2016
Resigned 24 Jul 2017

CROWTHER, John Angus

Resigned
34 Moorfield Gardens, CleadonSR6 7TP
Secretary
Appointed 01 Mar 2006
Resigned 15 May 2007

CROWTHER, John Angus

Resigned
34 Moorfield Gardens, CleadonSR6 7TP
Secretary
Appointed N/A
Resigned 29 Apr 2005

ERASMUS, Charl

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Secretary
Appointed 03 Sept 2012
Resigned 05 Nov 2013

LAYFIELD, Judith Eva

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Secretary
Appointed 24 Jul 2017
Resigned 14 Feb 2021

WALLER, Robert Leonard

Resigned
25 Swinburne Road, DarlingtonDL3 7TD
Secretary
Appointed 05 May 2005
Resigned 01 Mar 2006

AITHER, Paul

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born June 1982
Director
Appointed 31 Jan 2017
Resigned 18 Oct 2022

ANDERSON, Gail

Resigned
Washington Crescent, Newton AycliffeDL5 4AS
Born March 1959
Director
Appointed 14 Apr 2010
Resigned 02 Apr 2012

BRIGGS, James Arthur Currer

Resigned
210 Coniscliffe Road, DarlingtonDL3 8PU
Born June 1927
Director
Appointed N/A
Resigned 29 Apr 2009

BUTLER, Geoffrey Christopher

Resigned
Lorelei, Stockton On TeesTS21 1LQ
Born November 1962
Director
Appointed 27 Jun 2007
Resigned 17 May 2012

CAVELL, Stanley Herbert

Resigned
Fieldfare Birkby Lane, NorthallertonDL7 0DX
Born December 1942
Director
Appointed 08 Nov 1993
Resigned 27 Sept 2011

CROWTHER, John Angus

Resigned
34 Moorfield Gardens, CleadonSR6 7TP
Born November 1943
Director
Appointed 05 May 2005
Resigned 08 Jun 2010

CURRIE, Graham

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born May 1970
Director
Appointed 14 Mar 2017
Resigned 11 Jun 2019

DAVISON, Natalie

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born October 1969
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2023

DUNN, Andrew Arthur

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born February 1964
Director
Appointed 03 Jan 2013
Resigned 18 Jan 2021

FARQUHARSON, Ian

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born July 1960
Director
Appointed 10 Dec 2008
Resigned 11 Nov 2013

GILHESPY, Benjamin Alexander

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born January 1971
Director
Appointed 02 Apr 2019
Resigned 21 Jun 2022

HAMILTON, John Desmond

Resigned
2 Cooks Wood, WashingtonNE38 7EU
Born July 1958
Director
Appointed 09 Apr 2001
Resigned 03 May 2012

HENDERSON, Mark

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born April 1975
Director
Appointed 07 Mar 2022
Resigned 13 Mar 2024

LAND, David

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born February 1954
Director
Appointed 12 Nov 2012
Resigned 08 Oct 2013

LEA, Arthur

Resigned
Koch-Y-Bondhu, DarlingtonDL2 2RL
Born February 1921
Director
Appointed N/A
Resigned 24 Mar 2004

LODGE, Eric

Resigned
43 Linden Avenue, DarlingtonDL3 8PS
Born July 1933
Director
Appointed 04 Dec 1991
Resigned 31 Mar 1999

LYNCH, Greg Paul

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born October 1961
Director
Appointed 09 Sept 2020
Resigned 18 May 2021

NUTTING, Michael Peter

Resigned
51 Clare Avenue, DarlingtonDL3 8SJ
Born March 1933
Director
Appointed N/A
Resigned 14 Dec 1993

PETTY, Pamela

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born March 1968
Director
Appointed 06 Nov 2014
Resigned 15 Jul 2021

ROBINSON, Bernard

Resigned
Lancelands, Barnard CastleDL12 9PN
Born September 1940
Director
Appointed N/A
Resigned 23 Jun 2003

ROSE, Stephen John

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born April 1957
Director
Appointed 20 May 2002
Resigned 12 Feb 2019

SCOTT, Andrew

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born March 1963
Director
Appointed 03 May 2011
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen John Rose

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2019

Mr Andrew Arthur Dunn

Ceased
Aycliffe Business Park, Newton AycliffeDL5 6AT
Born June 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Jan 2017

Bishop Auckland College

Active
Woodhouse Lane, Bishop AucklandDL14 6JZ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 July 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Memorandum Articles
24 October 2014
MAMA
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Made Up Date
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Made Up Date
7 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Made Up Date
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Made Up Date
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Made Up Date
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Made Up Date
11 April 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
386386
Legacy
1 February 1989
363363
Legacy
29 April 1988
403aParticulars of Charge Subject to s859A
Legacy
8 April 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Legacy
26 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
GAZ(U)GAZ(U)