Aycliffe Business Park
Newton Aycliffe
DL5 6UF
Director Name | Alice Jane Stephenson |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1992) |
Role | Manager |
Correspondence Address | 58 West Avenue South Shields Tyne & Wear NE34 6BD |
Director Name | Eric Stephenson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1996) |
Role | Manager |
Correspondence Address | 86 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Secretary Name | Eric Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 86 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Director Name | Mr Geoffrey Turnbull |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(41 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elwick Hall Elwick Hartlepool Cleveland TS27 3EJ |
Director Name | Mrs Sandra Elizabeth Turnbull |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(41 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elwick Hall Elwick Hartlepool Cleveland TS27 3EJ |
Secretary Name | Mr Neil Stuart Conley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(41 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Relton Way Hartlepool Cleveland TS26 0BB |
Website | gtcoatings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 301530 |
Telephone region | Darlington |
Registered Address | Gt Coatings Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6UF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
34.8k at £1 | Nicholas Stephen Turnbull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,493 |
Cash | £265,997 |
Current Liabilities | £178,106 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 July 2002 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge over invoice discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 30 may 2002 between five arrows commercial finance limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company. See the mortgage charge document for full details. Outstanding |
---|---|
13 May 1996 | Delivered on: 23 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 10 July 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
4 April 1990 | Delivered on: 20 April 1990 Satisfied on: 17 December 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a M726B northfield way aycliffe industrial estate neston aycliffe county durham all buiildings & fixtures. & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 9 May 1989 Satisfied on: 30 January 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
22 July 1980 | Delivered on: 24 July 1980 Satisfied on: 26 October 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with fixtures whatsoever. Fully Satisfied |
6 March 1978 | Delivered on: 13 March 1978 Satisfied on: 26 October 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at prince consort road hebbum tyne & wear. Fully Satisfied |
13 June 1968 | Delivered on: 4 July 1968 Satisfied on: 17 December 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £4,500. Particulars: Land and premises in prince consort rd, hebburn on tyne county durham. Fully Satisfied |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
18 February 2020 | Satisfaction of charge 8 in full (2 pages) |
18 February 2020 | Satisfaction of charge 6 in full (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 21 Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF to Gt Coatings Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6UF on 18 September 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Director's details changed for Nicholas Stephen Turnbull on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Nicholas Stephen Turnbull on 25 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 November 2013 | Registered office address changed from 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 25 November 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Satisfaction of charge 7 in full (1 page) |
10 July 2013 | Satisfaction of charge 7 in full (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Neil Stuart Conley as a secretary on 31 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Geoffrey Turnbull as a director on 31 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Sandra Elizabeth Turnbull as a director on 31 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Geoffrey Turnbull as a director on 31 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Sandra Elizabeth Turnbull as a director on 31 October 2011 (1 page) |
3 November 2011 | Termination of appointment of Neil Stuart Conley as a secretary on 31 October 2011 (1 page) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Auditor's resignation (1 page) |
14 April 2010 | Statement of capital on 12 March 2010
|
14 April 2010 | Statement of capital on 12 March 2010
|
14 April 2010 | Statement of capital on 12 March 2010
|
14 April 2010 | Statement of capital on 12 March 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2009 | Director's details changed for Nicholas Stephen Turnbull on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Nicholas Stephen Turnbull on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 8 faraday road peterlee co durham SR8 5AP (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 8 faraday road peterlee co durham SR8 5AP (1 page) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
6 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members
|
15 November 2004 | Return made up to 31/10/04; full list of members
|
21 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 November 1999 | Company name changed superior coatings LIMITED\certificate issued on 01/11/99 (2 pages) |
1 November 1999 | Company name changed superior coatings LIMITED\certificate issued on 01/11/99 (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
5 December 1995 | Auditor's resignation (2 pages) |
5 December 1995 | Auditor's resignation (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (30 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (30 pages) |
10 November 1995 | £ nc 4000/67828 13/10/95 (1 page) |
10 November 1995 | Ad 13/10/95--------- £ si 66775@1=66775 £ ic 1053/67828 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | £ nc 4000/67828 13/10/95 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Ad 13/10/95--------- £ si 66775@1=66775 £ ic 1053/67828 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
9 November 1995 | Company name changed woodhouse and stephenson LIMITED\certificate issued on 10/11/95 (3 pages) |
9 November 1995 | Company name changed woodhouse and stephenson LIMITED\certificate issued on 10/11/95 (3 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
23 October 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
16 January 1995 | Return made up to 29/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
4 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
26 January 1994 | Director resigned (2 pages) |
20 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
20 January 1994 | Return made up to 29/12/92; full list of members (7 pages) |
20 January 1994 | Director resigned (2 pages) |
5 April 1993 | Registered office changed on 05/04/93 from: prince consort road hebburn tyne and wear NE31 1DT (1 page) |
2 March 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
6 May 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
20 April 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1989 | Registered office changed on 16/05/89 from: newcastle shipbuilding yard hebburn upon tyne NE31 1DT (1 page) |
9 May 1989 | Particulars of mortgage/charge (4 pages) |
7 February 1988 | Annual return made up to 20/12/85 (4 pages) |
6 November 1978 | Annual return made up to 18/10/78 (4 pages) |
6 March 1978 | Accounts made up to 31 March 2077 (6 pages) |
25 October 1976 | Accounts made up to 7 March 2076 (7 pages) |
18 February 1976 | Annual return made up to 07/08/75 (4 pages) |
26 August 1975 | Accounts made up to 7 March 2075 (5 pages) |