Company NameAycliffe Engineering Limited
DirectorKenneth Altringham
Company StatusActive
Company Number00443976
CategoryPrivate Limited Company
Incorporation Date21 October 1947(76 years, 6 months ago)
Previous NamesA. E. L. Holdings Limited and Duo Rubber And Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Kenneth Altringham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(43 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Westfields
School Aycliffe
Newton Aycliffe
County Durham
DL5 6PX
Secretary NameSarah Louise Noble
NationalityBritish
StatusCurrent
Appointed06 April 1994(46 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address15 Highbury Road
Darlington
County Durham
DL3 9NF
Director NameMr David Thomas Guest
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 05 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Dippons Drive
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HJ
Secretary NameJohn Charles Parker
NationalityBritish
StatusResigned
Appointed16 May 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressHall Farm
Langar
Nottinghamshire
Director NameDavid Mark Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(46 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 1996)
RoleEngineer
Correspondence Address22 Blackwell
Darlington
County Durham
DL3 8QY

Contact

Websiteaycliffe-engineering.co.uk

Location

Registered AddressBeaumont Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6SN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

29.3k at £1Mr Kenneth Altringham
56.41%
Ordinary
12k at £1Murray Hyde
23.07%
Ordinary
10.7k at £1David Thomas Guest
20.51%
Ordinary
5 at £1Gladys Davis Freda Picken
0.01%
Ordinary

Financials

Year2014
Net Worth£509,367
Cash£77,067
Current Liabilities£324,136

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

24 March 1988Delivered on: 30 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit g 493 and unit g 699 beaumont way, aycliffe industrial estate, newton aycliffe, county durham.
Outstanding
5 December 1984Delivered on: 14 December 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M68. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 1982Delivered on: 28 December 1982
Persons entitled: Secretary of State of for Industry

Classification: Debenture
Secured details: £66,384 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge over the company's l/h interest in unit g-699 beaumont way, aycliffe industrial estate, newton aycliffe, co. Durham. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital & monetary debts stocks, shares and other intrests. All blkdgs. & fixtures (inc. Trade fixtures).
Fully Satisfied
7 December 1982Delivered on: 23 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in soctland. Fixed & floating charge. (See doc. M64).
Fully Satisfied

Filing History

18 September 2020Termination of appointment of David Thomas Guest as a director on 5 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 52,005
(5 pages)
18 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 52,005
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 52,005
(5 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 52,005
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,005
(5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52,005
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 May 2010Director's details changed for Mr David Thomas Guest on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr David Thomas Guest on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr David Thomas Guest on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (16 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (16 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2008Return made up to 26/04/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 May 2007Return made up to 26/04/07; full list of members (3 pages)
24 May 2007Return made up to 26/04/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
1 June 2005Return made up to 26/04/05; full list of members (8 pages)
1 June 2005Return made up to 26/04/05; full list of members (8 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 June 2004Return made up to 26/04/04; full list of members (7 pages)
18 June 2004Return made up to 26/04/04; full list of members (7 pages)
30 May 2003Return made up to 26/04/03; no change of members (7 pages)
30 May 2003Return made up to 26/04/03; no change of members (7 pages)
13 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
13 February 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
1 July 2002Return made up to 26/04/02; no change of members (7 pages)
1 July 2002Return made up to 26/04/02; no change of members (7 pages)
15 March 2002Return made up to 26/04/01; full list of members; amend (8 pages)
15 March 2002Return made up to 26/04/01; full list of members; amend (8 pages)
7 March 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
7 March 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
30 May 2001Return made up to 26/04/01; full list of members (8 pages)
30 May 2001Return made up to 26/04/01; full list of members (8 pages)
13 March 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
13 March 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
23 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
23 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
6 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
6 March 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
6 May 1999Return made up to 26/04/99; full list of members (6 pages)
22 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
22 April 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
10 May 1998Return made up to 26/04/98; no change of members (4 pages)
10 March 1998Auditor's resignation (1 page)
10 March 1998Auditor's resignation (1 page)
2 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
30 April 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 April 1997Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
28 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (11 pages)
19 May 1996Return made up to 26/04/96; full list of members (6 pages)
19 May 1996Return made up to 26/04/96; full list of members (6 pages)
10 May 1995Full accounts made up to 2 October 1994 (20 pages)
10 May 1995Full accounts made up to 2 October 1994 (20 pages)
10 May 1995Full accounts made up to 2 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
28 April 1992Accounts made up to 29 September 1991 (14 pages)
28 April 1992Accounts made up to 29 September 1991 (14 pages)
6 March 1989Accounts made up to 25 September 1988 (12 pages)
6 March 1989Accounts made up to 25 September 1988 (12 pages)
2 May 1986Accounts made up to 29 September 1985 (14 pages)
2 May 1986Accounts made up to 29 September 1985 (14 pages)
23 August 1985Accounts made up to 30 October 1984 (16 pages)
23 August 1985Accounts made up to 30 October 1984 (16 pages)
2 October 1984Accounts made up to 25 October 1983 (14 pages)
2 October 1984Accounts made up to 25 October 1983 (14 pages)
19 January 1984Accounts made up to 26 September 1982 (12 pages)
19 January 1984Accounts made up to 26 September 1982 (12 pages)
24 July 1982Accounts made up to 27 October 1982 (16 pages)
24 July 1982Accounts made up to 27 October 1982 (16 pages)
11 December 1981Accounts made up to 28 September 1980 (16 pages)
11 December 1981Accounts made up to 28 September 1980 (16 pages)
11 December 1981Accounts made up to 30 September 1979 (18 pages)
11 December 1981Accounts made up to 30 September 1979 (18 pages)
21 October 1979Accounts made up to 30 September 1978 (8 pages)
21 October 1979Accounts made up to 30 September 1978 (8 pages)
20 October 1979Accounts made up to 30 September 1977 (7 pages)
20 October 1979Accounts made up to 30 September 1977 (7 pages)
12 July 1978Accounts made up to 30 September 1976 (6 pages)
12 July 1978Accounts made up to 30 September 1976 (6 pages)
21 October 1947Incorporation (15 pages)
21 October 1947Incorporation (15 pages)