Newton Aycliffe
County Durham
DL5 4UB
Secretary Name | Mrs Alison Kay Cameron Wither |
---|---|
Status | Current |
Appointed | 12 August 2020(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Ann Elizabeth Davidson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Ash House Brafferton Darlington County Durham DL1 3LA |
Director Name | Ian Robert Davidson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Ash House The Green Brafferton Darlington Co Durham DL1 3LA |
Secretary Name | Ian Robert Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 1998) |
Role | Secretary |
Correspondence Address | Ash House The Green Brafferton Darlington Co Durham DL1 3LA |
Secretary Name | Mrs Sylvia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(25 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Registered Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
31 July 1998 | Delivered on: 1 August 1998 Satisfied on: 4 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-6 henson road darlington co durham. 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 |
---|---|
31 July 1998 | Delivered on: 1 August 1998 Satisfied on: 4 August 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of henson road darlington being 1-6 henson road t/n DU40215. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 August 1993 | Delivered on: 1 September 1993 Satisfied on: 4 August 2004 Persons entitled: Midland 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: Freehold property known as or being land on the east side of henson road, darlington., Together with all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Please see doc for further details,. Fully Satisfied |
5 November 1992 | Delivered on: 9 November 1992 Satisfied on: 4 August 2004 Persons entitled: Prolific Life & Pensions Limited Classification: Legal charge Secured details: £18,393 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land on the east side of henson road darlington. T/n-DU40215. Fully Satisfied |
15 October 1990 | Delivered on: 31 October 1990 Satisfied on: 5 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
12 February 1982 | Delivered on: 20 February 1982 Satisfied on: 4 August 2004 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: £125,000 and all other moneys due under the terms of the charge. Particulars: Land at henson rd, darlington, co durham du 40215. Fully Satisfied |
5 February 1992 | Delivered on: 10 February 1992 Persons entitled: Midland Bank PLC 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 charge over all the and on all bookdebts and other debts. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 February 1979 | Delivered on: 1 March 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 acre of land to the east side of henson rd, yarm rd industrial estate, darlington, co durham together with all fixtures present & future du 40215. Outstanding |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
17 April 2023 | Change of details for Dasyl Enterprises Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
9 September 2021 | Appointment of Mrs Alison Kay Cameron Wither as a secretary on 12 August 2020 (2 pages) |
9 September 2021 | Termination of appointment of Sylvia Little as a secretary on 11 August 2020 (1 page) |
24 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Statement of capital on 31 January 2011
|
11 February 2011 | Statement of capital on 31 January 2011
|
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
3 May 2010 | Director's details changed for David Cameron Little on 17 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for David Cameron Little on 17 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
11 August 2005 | Return made up to 17/04/05; full list of members (3 pages) |
11 August 2005 | Return made up to 17/04/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
10 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 June 2003 | Return made up to 17/04/03; full list of members
|
1 June 2003 | Return made up to 17/04/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 February 2002 | Return made up to 17/04/01; full list of members (6 pages) |
19 February 2002 | Ad 01/07/00--------- £ si 8000@1 (2 pages) |
19 February 2002 | Return made up to 17/04/01; full list of members (6 pages) |
19 February 2002 | Ad 30/06/98--------- £ si 50000@1 (2 pages) |
19 February 2002 | Ad 01/07/00--------- £ si 8000@1 (2 pages) |
19 February 2002 | Ad 30/06/98--------- £ si 50000@1 (2 pages) |
10 December 2001 | Receiver ceasing to act (2 pages) |
10 December 2001 | Receiver ceasing to act (2 pages) |
3 December 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1998 | Particulars of mortgage/charge (8 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (8 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
22 July 1998 | Notice of completion of voluntary arrangement (6 pages) |
22 July 1998 | Notice of completion of voluntary arrangement (6 pages) |
25 June 1998 | £ nc 2000/102000 19/06/98 (1 page) |
25 June 1998 | £ nc 2000/102000 19/06/98 (1 page) |
23 June 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
23 June 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: ash house the green brafferton darlington co.durham DL1 3LA (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (2 pages) |
16 February 1998 | Director resigned (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: ash house the green brafferton darlington co.durham DL1 3LA (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
4 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1996 (6 pages) |
4 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1996 (6 pages) |
28 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
15 November 1995 | Receiver's abstract of receipts and payments (2 pages) |