Background WavePink WaveYellow Wave

CDC ENTERPRISE AGENCY LIMITED (02095779)

CDC ENTERPRISE AGENCY LIMITED (02095779) is an active UK company. incorporated on 2 February 1987. with registered office in Chester Le Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CDC ENTERPRISE AGENCY LIMITED has been registered for 39 years. Current directors include BATTY, Ronald, SCOTT, Elizabeth Elton.

Company Number
02095779
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 1987
Age
39 years
Address
Mile House, Chester Le Street, DH3 3RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATTY, Ronald, SCOTT, Elizabeth Elton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC ENTERPRISE AGENCY LIMITED

CDC ENTERPRISE AGENCY LIMITED is an active company incorporated on 2 February 1987 with the registered office located in Chester Le Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CDC ENTERPRISE AGENCY LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02095779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 2 February 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCY
From: 2 February 1987To: 3 March 2009
Contact
Address

Mile House Bridge End Chester Le Street, DH3 3RA,

Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BATTY, Ronald

Active
The Avenue, StanleyDH9 8NX
Born May 1953
Director
Appointed 09 Dec 2010

SCOTT, Elizabeth Elton

Active
Stonebridge, DurhamDH1 4TF
Born September 1970
Director
Appointed 14 Apr 2022

BATTY, Ronald

Resigned
Stonehouse The Avenue Greencroft, StanleyDH9 8NX
Secretary
Appointed N/A
Resigned 24 Jun 2016

MURRAY, Joseph

Resigned
Mile House, Chester Le StreetDH3 3RA
Secretary
Appointed 24 Jun 2016
Resigned 20 Sept 2023

BELL, David

Resigned
4 Fairfalls Terrace, New BrancepethDH7 7HB
Born February 1944
Director
Appointed 06 May 1994
Resigned 24 May 1995

BORLEY, Eric

Resigned
11 Bellerby Drive, Chester Le StreetDH2 1TW
Born October 1943
Director
Appointed 01 Jul 1994
Resigned 24 Feb 2010

BOWMAN, John, Councillor

Resigned
1 Mill Lane, SherburnDH6 1EQ
Born December 1934
Director
Appointed 24 May 1995
Resigned 23 May 2003

BROWN, William Leslie

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born November 1966
Director
Appointed 24 Apr 2013
Resigned 07 Dec 2019

BURN, Harold

Resigned
8 Blind Lane, Chester Le StreetDH3 4AG
Born March 1926
Director
Appointed N/A
Resigned 18 Jun 2022

CARNEY, Terence

Resigned
29 Lambton Court, WashingtonNE38 9HE
Born February 1947
Director
Appointed N/A
Resigned 26 Sept 2017

CRATHORNE, Maurice, Councillor

Resigned
28 Cooperative Terrace, DurhamDH6 4DQ
Born March 1936
Director
Appointed 07 May 1997
Resigned 23 May 2003

ERRINGTON, Susan

Resigned
Front Street, ConsettDH8 5EE
Born April 1970
Director
Appointed 20 Mar 2014
Resigned 26 Apr 2018

EVANS, John Joseph, Cllr

Resigned
50 Tintagel, Chester Le StreetDH3 4NF
Born October 1938
Director
Appointed 02 Jun 1999
Resigned 01 Jul 2004

FOSTER, Neil Crowther, Councillor

Resigned
Keswick Drive, SpennymoorDL16 6EQ
Born September 1960
Director
Appointed 15 Aug 2012
Resigned 26 Sept 2017

FRASER, Leslie

Resigned
11 Linden Close, WhitbyYO21 1TA
Born June 1931
Director
Appointed N/A
Resigned 12 Jan 2004

GIBSON, Alan

Resigned
25 Lowes Rise, DurhamDH1 4NS
Born March 1942
Director
Appointed N/A
Resigned 18 Jan 2006

GILL, Thomas Sutton

Resigned
33 Briar Avenue, DurhamDH7 8AL
Born April 1928
Director
Appointed N/A
Resigned 06 May 1994

GOLLAN, Martin James

Resigned
27 Cooperative Street, Chester Le StreetDH3 3EX
Born August 1963
Director
Appointed 24 May 2007
Resigned 01 Apr 2009

GOLLAN, Martin James

Resigned
27 Cooperative Street, Chester Le StreetDH3 3EX
Born August 1963
Director
Appointed 01 Jul 2004
Resigned 04 Jul 2006

HEDGES, Herbert John

Resigned
16 Lindisfarne Avenue, Chester Le StreetDH3 3PT
Born May 1922
Director
Appointed 23 Nov 1994
Resigned 02 Jun 1999

HOLLAND, James Grenville, Dr

Resigned
23 Albert Street, DurhamDH1 4RL
Born November 1938
Director
Appointed 01 Dec 2005
Resigned 04 Mar 2008

HOWE, Kenneth Edward Coatsworth

Resigned
Cestria House, Chester-Le-StreetDH3 3PY
Born September 1941
Director
Appointed N/A
Resigned 12 Apr 2012

HUNT, John Roger Philip

Resigned
14 Norton Close, Chester-Le-StreetDH2 3JF
Born August 1945
Director
Appointed N/A
Resigned 31 Dec 1995

JARVIS, Frank Richard Kenneth

Resigned
13 Linburn, WashingtonNE38 9EB
Born July 1939
Director
Appointed N/A
Resigned 20 Aug 2011

JENNINGS, John Alwyn

Resigned
Hilda House, DurhamDH1 4NU
Born September 1946
Director
Appointed N/A
Resigned 10 Jan 2018

JUKES, Christopher John

Resigned
4 Mitford Close, Chester Le StreetDH3 4BL
Born December 1959
Director
Appointed 01 Jun 2005
Resigned 01 Apr 2009

KELLETT, William

Resigned
Blacksmiths House, DurhamDH6 1BJ
Born June 1939
Director
Appointed 06 May 1994
Resigned 07 May 1997

KELLY, Dorothy Anne

Resigned
Bridge End, Chester-Le-StreetDH3 3RA
Born October 1954
Director
Appointed 08 Apr 2021
Resigned 01 Mar 2024

LIGHTLEY, John George Taylor

Resigned
25 Hill Meadows, DurhamDH1 2PE
Born April 1930
Director
Appointed 02 May 2006
Resigned 01 Apr 2009

MACKAY, Hugh Alexander Fowler

Resigned
5 North Lodge, Chester-Le-StreetDH3 4BA
Born November 1922
Director
Appointed N/A
Resigned 24 Jun 1994

MANSBRIDGE, George David

Resigned
43 Mowlam Drive, StanleyDH9 6YZ
Born October 1965
Director
Appointed 03 Mar 1997
Resigned 19 Jan 2006

MAY, Peter Howard

Resigned
Hollydene, Chester Le StreetDH3 4AZ
Born May 1949
Director
Appointed 02 Jun 1999
Resigned 01 Jun 2005

MCDOWELL, Peter Francis

Resigned
Millennium Place, Durham CityDH1 1WA
Born January 1963
Director
Appointed 15 Aug 2012
Resigned 31 Jan 2023

MOFFAT, Thomas

Resigned
11 Windermere Avenue, Chester Le StreetDH2 3DU
Born April 1930
Director
Appointed N/A
Resigned 31 Jan 1999

MURRAY, Joseph James

Resigned
Bridge End, Chester Le StreetDH3 3RA
Born March 1979
Director
Appointed 27 Feb 2013
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Memorandum Articles
24 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2022
CC04CC04
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Resolution
18 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 October 2008
AUDAUD
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
13 June 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
5 September 1994
288288
Legacy
19 July 1994
288288
Legacy
5 June 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
13 April 1992
363b363b
Legacy
27 March 1992
288288
Legacy
2 March 1992
288288
Legacy
22 January 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
27 September 1990
288288
Legacy
31 August 1990
288288
Legacy
31 August 1990
288288
Legacy
18 May 1990
363363
Legacy
11 April 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
3 March 1989
288288
Legacy
11 January 1989
288288
Legacy
18 August 1988
288288
Legacy
23 June 1988
288288
Legacy
23 June 1988
288288
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
20 October 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Legacy
20 July 1987
288288
Legacy
30 April 1987
288288
Legacy
1 April 1987
224224
Legacy
3 February 1987
REREG(U)REREG(U)
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation