Company NameOnyx Contractors Limited
DirectorMichael Nixon Allison
Company StatusActive
Company Number01173064
CategoryPrivate Limited Company
Incorporation Date7 June 1974(49 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Nixon Allison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(18 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Church Road
Bishop Auckland
Co Durham
DL14 7LB
Secretary NameMr Michael Nixon Allison
NationalityBritish
StatusCurrent
Appointed27 June 2000(26 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Church Road
Bishop Auckland
Co Durham
DL14 7LB
Director NameMrs Mary Eleanor Allison
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(18 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2000)
RoleCompany Director
Correspondence AddressPolygonal 7 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameMr William Edward Allison
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressPolygonal 7 Pollards Drive
Bishop Auckland
County Durham
DL14 6UE
Director NameMrs Lesley Joy Allison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(18 years after company formation)
Appointment Duration27 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 South Church Road
Bishop Auckland
Co Durham
DL14 7LB
Secretary NameMiss Susan Helen Allison
NationalityBritish
StatusResigned
Appointed24 June 1992(18 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2000)
RoleCompany Director
Correspondence AddressHome Farm Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JS

Contact

Telephone01833 660208
Telephone regionBarnard Castle

Location

Registered Address7 South Church Road
Bishop Auckland
Co Durham
DL14 7LB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

9 September 1986Delivered on: 12 September 1986
Satisfied on: 14 March 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: F/Hold - etherby, bishop auckland, county durham.
Fully Satisfied
9 September 1986Delivered on: 12 September 1986
Satisfied on: 14 March 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: F/Hold - 81.068 acres of land situate at gainford, darlington, co. Durham.
Fully Satisfied
17 August 1981Delivered on: 1 September 1981
Satisfied on: 14 March 1995
Persons entitled: Lloyds 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: Property at oaklea, cleatlam, durham.
Fully Satisfied

Filing History

9 October 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
16 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
1 July 2021Termination of appointment of Lesley Joy Allison as a director on 9 March 2020 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 700
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 700
(4 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 700
(4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 700
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 700
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 700
(4 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 June 2010Secretary's details changed for Mr Michael Nixon Allison on 10 June 2010 (1 page)
16 June 2010Director's details changed for Mrs Lesley Joy Allison on 10 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Michael Nixon Allison on 10 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Michael Nixon Allison on 10 June 2010 (1 page)
16 June 2010Director's details changed for Mrs Lesley Joy Allison on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
26 November 2007Return made up to 24/06/07; full list of members (7 pages)
26 November 2007Return made up to 24/06/07; full list of members (7 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
1 July 2005Return made up to 24/06/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
30 June 2004Return made up to 24/06/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
9 August 2002Return made up to 24/06/02; full list of members (7 pages)
9 August 2002Return made up to 24/06/02; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 June 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
28 July 2001Return made up to 24/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
24 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Return made up to 24/06/97; no change of members (6 pages)
25 July 1997Return made up to 24/06/97; no change of members (6 pages)
16 August 1996Return made up to 24/06/96; no change of members (4 pages)
16 August 1996Return made up to 24/06/96; no change of members (4 pages)
31 May 1996Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 May 1996Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 April 1996Full accounts made up to 30 June 1995 (8 pages)
28 April 1996Full accounts made up to 30 June 1995 (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
2 May 1995Full accounts made up to 30 June 1994 (7 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)