Company NameAffleck And Moffat(Darlington),Limited
DirectorEmma Louise Mary Hendrix
Company StatusActive
Company Number00204157
CategoryPrivate Limited Company
Incorporation Date28 February 1925(99 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Emma Louise Mary Hendrix
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(87 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Duke St
Darlington
Co.Durham
DL3 7AA
Director NameMrs Elizabeth Mary Crosland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(66 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Duke St
Darlington
Co.Durham
DL3 7AA
Director NameMr Richard Crosland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(66 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 04 November 2021)
RoleDraper
Country of ResidenceEngland
Correspondence Address8 Duke St
Darlington
Co.Durham
DL3 7AA
Secretary NameMrs Elizabeth Mary Crosland
NationalityBritish
StatusResigned
Appointed01 June 1991(66 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Duke St
Darlington
Co.Durham
DL3 7AA
Director NameMrs Emma Louise Mary Hendrix
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(84 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow Banks Scorton Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7EQ

Contact

Websiteaffleckmoffat.co.uk
Telephone01325 380168
Telephone regionDarlington

Location

Registered Address8 Duke St
Darlington
Co.Durham
DL3 7AA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

400 at £1Emma Louise Mary Hendrix
40.00%
Ordinary
310 at £1Richard Crosland
31.00%
Ordinary
290 at £1Elizabeth Mary Crosland
29.00%
Ordinary

Financials

Year2014
Net Worth£17,649
Current Liabilities£24,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

12 September 1989Delivered on: 15 September 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
17 February 1983Delivered on: 23 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts present and future.
Outstanding
3 November 1955Delivered on: 10 November 1955
Satisfied on: 27 September 1989
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All monies due etc.
Particulars: 8 duke street, darlington together with plant machinery fixtures implements and utensils present and future undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Director's details changed for Mr Richard Crosland on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Richard Crosland on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mrs Elizabeth Mary Crosland on 1 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Director's details changed for Mrs Elizabeth Mary Crosland on 1 June 2016 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed (2 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed (2 pages)
10 June 2013Appointment of Emma Louise Mary Hendrix as a director (2 pages)
10 June 2013Appointment of Emma Louise Mary Hendrix as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page)
6 June 2012Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page)
6 June 2012Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Richard Crosland on 1 January 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (1 page)
6 June 2012Director's details changed for Mrs Elizabeth Mary Crosland on 1 January 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 February 2010Termination of appointment of Emma Hendrix as a director (1 page)
11 February 2010Termination of appointment of Emma Hendrix as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Appointment of Emma Louise Mary Hendrix as a director (2 pages)
27 October 2009Appointment of Emma Louise Mary Hendrix as a director (2 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
7 June 2002Return made up to 01/06/02; full list of members (7 pages)
7 June 2002Return made up to 01/06/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
30 June 1999Return made up to 01/06/99; no change of members (4 pages)
30 June 1999Return made up to 01/06/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
16 June 1997Return made up to 01/06/97; full list of members (6 pages)
16 June 1997Return made up to 01/06/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1996Return made up to 01/06/96; no change of members (4 pages)
21 July 1996Return made up to 01/06/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1995Return made up to 01/06/95; no change of members (4 pages)
20 June 1995Return made up to 01/06/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)