Company Overview
Endeavour Director Limited is a Dissolved Private Limited Company.
Registered Address

Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW
Credit Reports Available

These credit rating reports are available now:


Credit Analysts Report
Get Report >>

Standard Credit Report
Get Report >>

Basic Credit Report
Get Report >>

24/7 credit rating data feed - no UK company credit reports are updated faster

Companies House Data
Company NameENDEAVOUR DIRECTOR LIMITED
Company Number01370305
Registered Office AddressTobias House, St Mark's Court
 Teesdale Business Park
 TS17 6QW
Company CategoryPrivate Limited Company
Company StatusDissolved
Country of OriginUnited Kingdom
Incorporation Date24/05/1978
Accounting Reference Date Day31
Accounting Reference Date Month12
Accounts Next Due Date30/09/2019
Accounts Last Made Up Date31/12/2017
Accounts Account CategoryDORMANT
Returns Next Due Date09/11/2016
Returns Last Made Up Date12/10/2015
Previous Company NameChanged Date
PUNCH ROBSON DIRECTOR LIMITED29 Feb 2000
Directors & Members
Show Resigned
Lee Bramley - Director
(British, 52 years old, born February 1974)
Appointed 01 August 2007
Active
James Brown - Director
(British, 52 years old, born July 1974)
Appointed 01 August 2010
Active
John Bury - Director
(British, 72 years old, born October 1954)
Appointed 11 December 1995
Active
Stephen Elliott - Director
(Welsh, 54 years old, born January 1972)
Appointed 01 December 2015
Active
Gerard Flanagan - Director
(British, 62 years old, born April 1964)
Appointed 01 August 2017
Active
Alexander Smith - Director
(British, 48 years old, born April 1978)
Appointed 01 August 2016
Active
Niklas Tunley - Director
(British, 47 years old, born April 1979)
Appointed 01 August 2012
Active
Simon Wake - Director
(British, 62 years old, born July 1964)
Appointed 05 May 2003
Active
Nigel Williams - Director
(British, 61 years old, born September 1965)
Appointed 09 January 2018
Active
Secretaries
Show Resigned
John Bury - Secretary
(British)
Appointed 11 December 1995
Active
Other Company Directorships
Lee Bramley
ENDEAVOUR SECRETARY LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
THE FINLAY COOPER FUND
THE TEESSIDE CHARITY
James Brown
36 STANHOPE GROVE FREEHOLD LIMITED
ENDEAVOUR SECRETARY LIMITED
NICHOLAS POSTGATE CATHOLIC ACADEMY TRUST
THE ENDEAVOUR PARTNERSHIP LLP
John Bury
ALPHA BROADCASTING LIMITED
BRABCO 670 LIMITED
BUTTERWICK HOSPICE RETAIL LIMITED
BUTTERWICK LIMITED
BUTTERWICK LOTTERIES LIMITED
CENTAUR TRAINING & DEVELOPMENT LIMITED
CHIMEVALE LIMITED
COATHAM HOUSE ENTERPRISES LIMITED
CORNPATH LIMITED
DUKEDOM LIMITED
ENDEAVOUR 115 LIMITED
ENDEAVOUR 121 LIMITED
ENDEAVOUR 124 LIMITED
ENDEAVOUR SECRETARY LIMITED
EP4RIVERS LIMITED
LEADING EDGE COMMUNICATIONS LTD
MME TECHNOLOGIES (UK) LIMITED
NORTH EAST HOSPICES LOTTERY LIMITED
ONE THREE M P LIMITED
PAGAN & MCQUADE (SCARBOROUGH) LIMITED
PLATFORM - FOR CLASSICAL MUSIC IN THE TEES VALLEY
SAFER COMMUNITIES LIMITED
SEVEN WELLBEING CENTRE LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
THIRTEEN HOMES LIMITED
Stephen Elliott
ENDEAVOUR SECRETARY LIMITED
REDLINE PROFESSIONAL SERVICES LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
Gerard Flanagan
ENDEAVOUR SECRETARY LIMITED
TEES VALLEY ARTS
THE ENDEAVOUR PARTNERSHIP LLP
WARD HADAWAY LLP
Alexander Smith
ENDEAVOUR SECRETARY LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
WARD HADAWAY LLP
Niklas Tunley
ENDEAVOUR 153 LIMITED
ENDEAVOUR 154 LIMITED
ENDEAVOUR SECRETARY LIMITED
EXIS (GROUP) LIMITED
FISHLOCKS ESTATES LIMITED
FLEXARRAY LIMITED
GREAT GREEK RESTAURANTS LIMITED
HEVELIUS SEARCH LIMITED
HIVEHR LIMITED
INSPEGA LTD
KMB RECRUITMENT SERVICES LIMITED
MIDDLESBROUGH HOMELESS FOOTBALL CLUB COMMUNITY INTEREST COMPANY
MOBCOIN LIMITED
SC PORTFOLIO 2 LIMITED
SEARCHCAMP LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
TOPP HOLDINGS LTD
VISUALSOFT HOLDINGS 4 LIMITED
Simon Wake
CHAMELEON BAR & DINING LIMITED
ENDEAVOUR SECRETARY LIMITED
EURO CONTRACT LEASING LIMITED
RED DEVIL ENERGY DRINKS LIMITED
T1.9 LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
THE WENSLEYDALE PROPERTY COMPANY LIMITED
WASHINGTON DISPLAY LIMITED
Nigel Williams
ENDEAVOUR SECRETARY LIMITED
THE ENDEAVOUR PARTNERSHIP LLP
Balance Sheet Unlock full report
Accounts Date 31-Dec-2017 31-Dec-2015 31-Dec-2014
Balance Sheet
Fixed Assets - - -
Current Assets - - -
Creditors Due Within One Year - - -
Working Cap - - -
Total Assets Less Current Liabilities - - -
Long-term Liabilities - - -
Net Assets 2 2 2
Share Capital & Reserves
Share Cap 2 2 2
Profit & Loss Reserves - - -
Other Reserves - - -
Shareholders Funds 2 2 2
Common Size Financial Analysis Unlock full report
Accounts Date 31-Dec-2017 31-Dec-2015 31-Dec-2014
Tangible Fixed Assets - - -
Fixed Assets - - -
Stocks Inventory - - -
Debtors - - -
Cash Bank In Hand - - -
Current Assets - - -
Creditors Due Within One Year - - -
Net Current Assets Liabilities - - -
Creditors Due After One Year - - -
Accruals Deferred Income - - -
Provisions For Liabilities Charges - - -
Net Assets Liabilities Including Pension Asset Liability - - -
Called Up Share Capital - - -
Share Capital Allotted Called Up Paid - - -
Profit Loss Account Reserve - - -
Shareholder Funds - - -
Capital Employed - - -
Total Assets Less Current Liabilities - - -
Financial Ratio Analysis Unlock full report
Accounts Date 31-Dec-2017 31-Dec-2015 31-Dec-2014
Liquidity Ratio 0.0 0.0 0.0
Solvency Ratio - - -
Reserves to Assets - - -
Secured Creditors Unlock full report
Mortgages Charges 0
Mortgages Outstanding 0
Mortgages Part Satisfied 0
Mortgages Satisfied 0
Assets and Debt Analysis Unlock full report
Accounts Date 31-Dec-2017 31-Dec-2015 31-Dec-2014
Assets - - -
Debt - - -
Net Assets/Debt 2 2 2
Public Record Information Unlock full report
Exact Court Judgements
Period of Months Last 12m 13-24m 25-36m 37-48m 49-60m 61-72m
Number of Exact CCJS X Y Y X X Y
Value of Exact CCJS YXY YK S S X KX
Supplier Credit Limits Unlock full report
Date Sector Notified Amount Terms
XK-SXY XKXYXK SXSKXYXK £X,000 XS XYSKS
SK-SYY SKXYXKYKKY KSXX KKXXYXS £YY,000 YS XYSKS SK YXXSXS
YK-SXY XKXYXYYK SXSXYXK £SX,000 XS XYSKS
Payment Records Unlock full report
Payment Records from it's suppliers' company ledger show how a company is paying its suppliers

Payment Analysis

Total Invoices Paid Before
30 days due
Paid After
30 days due
Owing Before
30 days due
Owing after
30 days due
XYX SX K YX X
Company Valuation Analysis Unlock full report

Going Concern Valuation

The going concern valuations value the company on the basis that it continues to trade without the threat of liquidation for the foreseeable future. These valuations are primarily profit and cashflow based.

Valuations Valuation Measures
Estimated High Value £XSI,000 Retained Profit £YX,000
Estimated Mid Value £YY,000 EBIT £SY,000
Estimated Low Value £X,000 EBITDA £SSX,000

Liquidation Valuation

The liquidaton valuation values the company as if it were to cease trading and assets were subject to rapid disposal to cover liabilities. This valuation is primarily asset based.

Valuations Valuation Measures
Estimated High Value £XY,000 Total Assets £XIX,000
Estimated Mid Value £Y,000 Net Assets £YX,000
Estimated Low Value £S,000 Tangible Equity £SX,000

The above valuations are based on our own algorithms and take no account of many factors that can influence actual valuations realized and should not therefore be assumed to be accurate.

Credit Status Checklist Unlock full report
Business Growth Please purchase a report to see true comments
EBITDA Purchase a report to see true comments
Dividends Please purchase a report to see true comments about this company
Retained Profits Retained Profits for this company
Debt Interest Debt Interest for this company
Cash Flow Cash Flow for this company
CCJs CCJs for this company
Age of Company Age of Company for this company
Solvency Solvency for this company
Secured Creditors Secured Creditors for this company
Ownership Ownership for this company


First Report Score: (0-10) X
Financial Status Guide:
10 Very Strong
9 Strong
8 Very Good
7 Good
6 Above Average
5 Average
4 Below Average
3 Poor
2 Weak
1 Very Weak
0 Critical

Risk Score Trend

Risk Rating Unlock full report

This is the credit risk assessment used by one of the top UK credit reference agencies.

Risk Score (1-100) X
Risk Band Description XXMXMXMX SISX
Risk Assessment Meeting of Creditors
Credit Rating XSKX
Altman Z Score Credit Risk Rating Unlock full report

There have been many bankruptcy predictors developed, however none has been so thoroughly tested and broadly accepted as the Altman Z-Score.

Z Score X
Risk Band XY
Risk Band Description The Z Score is not used for small companies where full accounts are not filed because profit and loss account items are required to calculate the score.

Z Score Bands

1 Low Risk 3.00 and above
2 Caution 2.63 - 2.99
3 Risk of Failure within 2 years 1.24 - 2.62
4 High Probability Failure Below 1.24
Other Business around TS17 6QW
O2N ENERGY (TEESSIDE) LIMITED
Scott Business Park, Haverton Hill Road, Billingham, TS17 6QW
FB TANKSHIP IV LIMITED
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
FB TANKSHIP III LIMITED
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
THE ENDEAVOUR PARTNERSHIP LLP
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
INGLEBY BLOODSTOCK LIMITED
SCOTT BUSINESS PARK, HAVERTON HILL ROAD, BILLINGHAM, TS17 6QW
GLOBAL BIOCOAL LTD
Scott Business Park, Haverton Hill Road, Billingham, TS17 6QW
SCOTT BROS RECYCLING (TONKS) LTD
Tobias House, St Mark'S Court, Teesdale Business Park, Teesside, TS17 6QW
O2N ENERGY (BILLINGHAM) LLP
Scott Business Park, Haverton Hill Road, Billingham, TS17 6QW
ENDEAVOUR SECRETARY LIMITED
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW
ENDEAVOUR 144 LIMITED
Tobias House St Marks Court, Teesdale Business Park, Teesside, TS17 6QW
Document Filings
Final Gazette dissolved via voluntary strike-off
First Gazette notice for voluntary strike-off
Application to strike the company off the register
Confirmation statement made on 12 October 2018 with no updates
Termination of appointment of Paul Lloyd Bennett as a director on 1 August 2018
Appointment of Mr Nigel Timothy Williams as a director on 9 January 2018
Confirmation statement made on 12 October 2017 with no updates
Appointment of Mr Gerard Francis Flanagan as a director on 1 August 2017
Director's details changed for Mr Simon Wake on 8 October 2016
Director's details changed for Mr James William Brown on 10 January 2017
Confirmation statement made on 12 October 2016 with updates
Appointment of Mr Alexander Frey Smith as a director on 1 August 2016
Appointment of Mr Stephen Elliott as a director on 1 December 2015
Director's details changed for Mr Niklas Francis Krister Tunley on 27 May 2016
Annual return made up to 12 October 2015 with full list of shareholders
Termination of appointment of Julie Dawn Bruce as a director on 1 August 2015
Annual return made up to 12 October 2014 with full list of shareholders
Registered office address changed from Westminster St. Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 3 October 2014
Termination of appointment of Joanna Smith as a director
Annual return made up to 12 October 2013 with full list of shareholders

In using this service you agree to the Terms and Conditions

© 2026 Check Free