Newton Aycliffe
County Durham
DL5 4UB
Secretary Name | Mrs Alison Kay Cameron Wither |
---|---|
Status | Current |
Appointed | 12 August 2020(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mrs Alison Kay Cameron Wither |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mr Sam Kieran Wither |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Mrs Sylvia Little |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 11 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Secretary Name | Mrs Sylvia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Telephone | 01740 651820 |
---|---|
Telephone region | Sedgefield |
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 |
1.1k at £1 | David C. Little 28.44% Ordinary |
---|---|
1.1k at £1 | Sylvia Little 28.44% Ordinary |
830 at £1 | Alison K.c Wither 21.56% Ordinary |
830 at £1 | Joanne R. Bennett 21.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,133 |
Cash | £452 |
Current Liabilities | £235,542 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
12 March 1998 | Delivered on: 19 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being 22 dene terrace chilton county durham t/no: DU74466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
12 March 1998 | Delivered on: 13 March 1998 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: Property k/a no 43 faraday street dene bank ferryhill county durham t/no du 78094. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 July 1997 | Delivered on: 15 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property comprised in t/no;-ND95507. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 February 1997 | Delivered on: 24 February 1997 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/H 11 haig street ferryhill station durham, all book and other debts, other monies in connection with the business and the proceeds thereof, goodwill of the business (if any), full benefit of any licences, shares,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1994 | Delivered on: 20 December 1994 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. Outstanding |
15 April 1991 | Delivered on: 1 May 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held to the credit of the company by the bank please see 395 for full details. Outstanding |
20 January 1989 | Delivered on: 31 January 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter with the bank on held by the bank or an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt. Outstanding |
5 June 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 27 chelmsford street darlington t/no. DU127354. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 25 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 24 kingston street darlington t/no DU177778. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 32 harrison terrace darlington t/no DU114942. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 35 drury street darlington t/no DU72708. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 11 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 28 marshall street darlington t/no DU149908. Notification of addition to or amendment of charge. Outstanding |
12 March 1998 | Delivered on: 19 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 no 12 wolsey street ferryhill station county durham t/no: DU60980. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 July 1988 | Delivered on: 25 July 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 plot 138 woodham 5A newton aycliffe county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1990 | Delivered on: 31 July 1990 Satisfied on: 15 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal 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 plot 1 slaley hall holiday villas slaley hexham northumberland and the proceeds of sale thereof of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 July 2021 | Appointment of Mrs Alison Kay Cameron Wither as a director on 19 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Sam Kieran Wither as a director on 19 July 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 September 2020 | Cessation of Sylvia Little as a person with significant control on 11 August 2020 (1 page) |
8 September 2020 | Change of details for Mr David Cameron Little as a person with significant control on 11 August 2020 (2 pages) |
8 September 2020 | Termination of appointment of Sylvia Little as a secretary on 11 August 2020 (1 page) |
8 September 2020 | Termination of appointment of Sylvia Little as a director on 11 August 2020 (1 page) |
8 September 2020 | Appointment of Mrs Alison Kay Cameron Wither as a secretary on 12 August 2020 (2 pages) |
21 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 September 2019 | Change of details for Mrs Sylvia Little as a person with significant control on 1 January 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
12 September 2019 | Change of details for Mr David Cameron Little as a person with significant control on 1 January 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 September 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
13 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
11 June 2013 | Registration of charge 016377280016 (41 pages) |
11 June 2013 | Registration of charge 016377280016 (41 pages) |
25 May 2013 | Registration of charge 016377280015 (44 pages) |
25 May 2013 | Registration of charge 016377280015 (44 pages) |
11 May 2013 | Registration of charge 016377280011 (41 pages) |
11 May 2013 | Registration of charge 016377280014 (39 pages) |
11 May 2013 | Registration of charge 016377280011 (41 pages) |
11 May 2013 | Registration of charge 016377280014 (39 pages) |
11 May 2013 | Registration of charge 016377280013 (41 pages) |
11 May 2013 | Registration of charge 016377280012 (41 pages) |
11 May 2013 | Registration of charge 016377280013 (41 pages) |
11 May 2013 | Registration of charge 016377280012 (41 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Sylvia Little on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sylvia Little on 31 August 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 May 2006 | Ad 07/04/06--------- £ si 100@1=100 £ ic 3850/3950 (2 pages) |
24 May 2006 | Ad 07/04/06--------- £ si 100@1=100 £ ic 3850/3950 (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 November 2005 | Return made up to 31/08/05; full list of members (3 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
14 November 2005 | Return made up to 31/08/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 August 2004 | Return made up to 31/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 31/08/04; full list of members (8 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) |
22 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
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) |
16 November 2002 | Registered office changed on 16/11/02 from: 20 woodham gate woodham village newton aycliffe co durham DL5 4UB (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 20 woodham gate woodham village newton aycliffe co durham DL5 4UB (1 page) |
11 October 2002 | Return made up to 31/08/02; full list of members
|
11 October 2002 | Return made up to 31/08/02; full list of members
|
4 March 2002 | Return made up to 31/08/01; full list of members (8 pages) |
4 March 2002 | Return made up to 31/08/01; full list of members (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 November 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
15 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
13 March 1998 | Particulars of mortgage/charge (4 pages) |
13 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
13 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
17 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |