Background WavePink WaveYellow Wave

AYCLIFFE BUSINESS PARK COMMUNITY LIMITED (10342863)

AYCLIFFE BUSINESS PARK COMMUNITY LIMITED (10342863) is an active UK company. incorporated on 23 August 2016. with registered office in Darlington. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. AYCLIFFE BUSINESS PARK COMMUNITY LIMITED has been registered for 9 years. Current directors include HARRIS, Lee, HIND, Paul Robert, HOWARTH, Raymond Stuart and 6 others.

Company Number
10342863
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2016
Age
9 years
Address
43 Coniscliffe Road, Darlington, DL3 7EH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HARRIS, Lee, HIND, Paul Robert, HOWARTH, Raymond Stuart, HOWELL, Paul, NELSON, Ian, PETTY, Pamela, PRENTICE, Thomas, PROCTOR, Ian Hannu, REYNOLDS, Jacqueline
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYCLIFFE BUSINESS PARK COMMUNITY LIMITED

AYCLIFFE BUSINESS PARK COMMUNITY LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Darlington. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. AYCLIFFE BUSINESS PARK COMMUNITY LIMITED was registered 9 years ago.(SIC: 94110)

Status

active

Active since 9 years ago

Company No

10342863

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

43 Coniscliffe Road Darlington, DL3 7EH,

Previous Addresses

Unit F22a Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP England
From: 14 July 2022To: 15 September 2022
Xcel Centre Long Tens Way Aycliffe Business Park Newton Aycliffe DL5 6AP England
From: 15 February 2019To: 14 July 2022
43 Coniscliffe Road Darlington County Durham DL3 7EH
From: 23 August 2016To: 15 February 2019
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Left
Mar 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

HARRIS, Lee

Active
DarlingtonDL3 7EH
Born August 1982
Director
Appointed 07 Nov 2016

HIND, Paul Robert

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born March 1976
Director
Appointed 31 Oct 2024

HOWARTH, Raymond Stuart

Active
Newton AyciffeDL5 4RZ
Born April 1965
Director
Appointed 31 Oct 2024

HOWELL, Paul

Active
DarlingtonDL3 7EH
Born January 1960
Director
Appointed 02 Sept 2025

NELSON, Ian

Active
WillingtonDL15 0GQ
Born June 1977
Director
Appointed 04 Nov 2025

PETTY, Pamela

Active
DarlingtonDL3 7EH
Born March 1968
Director
Appointed 23 Aug 2016

PRENTICE, Thomas

Active
Ridgeway, Newton AycliffeDL 5 6SP
Born December 1965
Director
Appointed 14 Jun 2021

PROCTOR, Ian Hannu

Active
DarlingtonDL3 7EH
Born August 1978
Director
Appointed 15 May 2023

REYNOLDS, Jacqueline

Active
HeighingtonDL5 6RR
Born September 1977
Director
Appointed 04 Nov 2025

CLARK, Kerina Lucy

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born March 1973
Director
Appointed 23 Aug 2016
Resigned 31 Oct 2024

FLEMING, Lisa

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born November 1978
Director
Appointed 07 Dec 2018
Resigned 15 Feb 2021

GOODLIFFE, James Richard

Resigned
Coniscliffe Road, DarlingtonDL3 7EH
Born March 1970
Director
Appointed 07 Nov 2016
Resigned 31 Jan 2019

GOSNAY, Stephen Richard

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born August 1985
Director
Appointed 07 Dec 2018
Resigned 13 Nov 2019

HEALEY, Benjamin Adam

Resigned
DarlingtonDL3 7EH
Born February 1984
Director
Appointed 07 Dec 2018
Resigned 31 Oct 2024

HUTCHINSON, Sharon

Resigned
Long Tens Way, Newton AycliffeDL5 6AP
Born April 1979
Director
Appointed 07 Dec 2018
Resigned 08 Apr 2019

HYDE, Christopher Andrew

Resigned
Coniscliffe Road, DarlingtonDL3 7EH
Born November 1957
Director
Appointed 07 Nov 2016
Resigned 23 Oct 2018

LITTLE, Emma Louise

Resigned
Coniscliffe Road, DarlingtonDL3 7EH
Born June 1973
Director
Appointed 07 Nov 2016
Resigned 23 Oct 2018

MCDONALD, Andrew

Resigned
Horndale Avenue, Newton AycliffeDL5 6DR
Born December 1979
Director
Appointed 07 Nov 2016
Resigned 22 Jun 2017

MONK, Sarah Elizabeth

Resigned
DarlingtonDL3 8QT
Born February 1974
Director
Appointed 01 Mar 2023
Resigned 04 Nov 2025

ROBSON, Steven James

Resigned
26 Longfield Road, Bishop AucklandDL14 6XB
Born January 1980
Director
Appointed 23 Aug 2016
Resigned 18 May 2018

SLAVEN, Sarah Louise

Resigned
DarlingtonDL3 7EH
Born February 1970
Director
Appointed 23 Aug 2016
Resigned 13 Jul 2023

TOWNSEND GREEN, Rachel Emma Claire

Resigned
DarlingtonDL3 7EH
Born April 1969
Director
Appointed 23 Aug 2016
Resigned 13 Jul 2023

WALKER, Martin

Resigned
DarlingtonDL3 7EH
Born January 1977
Director
Appointed 24 Feb 2017
Resigned 15 May 2023

WALKER, Martin

Resigned
Welbury Way, Newton AycliffeDL5 6ZE
Born January 1977
Director
Appointed 07 Nov 2016
Resigned 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Incorporation Company
23 August 2016
NEWINCIncorporation