Background WavePink WaveYellow Wave

INNOVATE COUNTY DURHAM LIMITED (08764875)

INNOVATE COUNTY DURHAM LIMITED (08764875) is an active UK company. incorporated on 6 November 2013. with registered office in Newton Aycliffe. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. INNOVATE COUNTY DURHAM LIMITED has been registered for 12 years. Current directors include CHERRIE, Andrew George, DUFFEW, Ian Peter Edward, GLASSBROOK, Amy Sarah and 1 others.

Company Number
08764875
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
Glow Church Long Tens Way, Newton Aycliffe, DL5 6AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CHERRIE, Andrew George, DUFFEW, Ian Peter Edward, GLASSBROOK, Amy Sarah, LOW, Steve
SIC Codes
56290, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATE COUNTY DURHAM LIMITED

INNOVATE COUNTY DURHAM LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Newton Aycliffe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. INNOVATE COUNTY DURHAM LIMITED was registered 12 years ago.(SIC: 56290, 68202)

Status

active

Active since 12 years ago

Company No

08764875

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Glow Church Long Tens Way Aycliffe Business Park Newton Aycliffe, DL5 6AP,

Previous Addresses

Xcel Centre Long Tens Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AP
From: 15 October 2014To: 28 July 2022
10/11 St James Court Friar Gate Derby DE1 1BT United Kingdom
From: 6 November 2013To: 15 October 2014
Timeline

23 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

STREET, Sarah Elizabeth

Active
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 20 May 2025

CHERRIE, Andrew George

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1973
Director
Appointed 28 Jan 2021

DUFFEW, Ian Peter Edward

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1971
Director
Appointed 10 Jan 2022

GLASSBROOK, Amy Sarah

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born August 1990
Director
Appointed 13 Dec 2022

LOW, Steve

Active
Long Tens Way, Newton AycliffeDL5 6AP
Born August 1962
Director
Appointed 10 Jan 2022

CLARK, Kerina Lucy

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 06 Nov 2013
Resigned 28 Jul 2022

EARLEY, Katherine Ina

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Secretary
Appointed 28 Jul 2022
Resigned 16 Jul 2025

CARTER, Edward John, Rev

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born October 1968
Director
Appointed 01 Mar 2014
Resigned 15 Apr 2019

CARTER, Jean

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born April 1957
Director
Appointed 06 Nov 2013
Resigned 19 Oct 2015

CLARK, Kerina Lucy

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1973
Director
Appointed 06 Nov 2013
Resigned 28 Jul 2022

CLOSE, Michael Allan

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1962
Director
Appointed 19 Oct 2015
Resigned 12 Jan 2021

DAVIES, Louise

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1972
Director
Appointed 19 Oct 2015
Resigned 05 Oct 2017

GIBSON, Philip John

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1972
Director
Appointed 19 Oct 2015
Resigned 15 Apr 2019

GREENOW, Lisa Marie

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born September 1975
Director
Appointed 02 Oct 2017
Resigned 03 Feb 2020

LE DUNE, Philip Leon, Dr

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born June 1962
Director
Appointed 06 Nov 2013
Resigned 12 Feb 2016

SOUTHERTON, Beverley

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1975
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2021

Persons with significant control

1

Long Tens Way, Newton AycliffeDL5 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Incorporation Company
6 November 2013
NEWINCIncorporation