Company NameAanco (UK) Limited
DirectorsAustin Richard Gaunt and Bradley John Gaunt
Company StatusActive
Company Number01777602
CategoryPrivate Limited Company
Incorporation Date13 December 1983(40 years, 4 months ago)
Previous NameWinfab Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Austin Richard Gaunt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressWellington House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Bradley John Gaunt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(23 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellington House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMrs Carol Lynn Gaunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration28 years, 2 months (resigned 10 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWellington House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Secretary NameMrs Carol Lynn Gaunt
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration28 years, 2 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Wynyard Avenue
Wynyard
Billingham
TS22 5TB

Contact

Websiteaanco.co.uk
Email address[email protected]
Telephone01642 612204
Telephone regionMiddlesbrough

Location

Registered AddressWellington House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1B.j. Gaunt
50.00%
Ordinary
5k at £1A.r. Gaunt
25.00%
Ordinary
5k at £1C.l. Gaunt
25.00%
Ordinary

Financials

Year2014
Net Worth£409,749
Cash£547,506
Current Liabilities£589,454

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

1 March 2016Delivered on: 9 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 5A and 5B st anns industrial estate stockton on tees.
Outstanding
26 September 2005Delivered on: 1 October 2005
Persons entitled: National Westminster Bank 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.
Outstanding
17 April 1989Delivered on: 3 May 1989
Satisfied on: 31 December 2003
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: Unit bt 20/7 north tees industrial estate, stockton on tees, cleveland. Title no. Ce 101993.
Fully Satisfied
6 May 1987Delivered on: 19 May 1987
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2020Full accounts made up to 31 December 2019 (23 pages)
20 March 2020Notification of Aanco Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
20 March 2020Termination of appointment of Carol Lynn Gaunt as a secretary on 10 March 2020 (1 page)
20 March 2020Termination of appointment of Carol Lynn Gaunt as a director on 10 March 2020 (1 page)
20 March 2020Cessation of Bradley John Gaunt as a person with significant control on 10 March 2020 (1 page)
5 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
13 January 2020Registered office address changed from Unit 5a Limeoak Way St Annes Industrial Estate Stockton-on-Tees TS18 2LS England to Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB on 13 January 2020 (1 page)
27 August 2019Full accounts made up to 31 December 2018 (22 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
18 November 2016Registered office address changed from Unit 20/7a Lustrum Avenue Portrack Lane Stockton on Tees Cleveland TS18 2RB to Unit 5a Limeoak Way St Annes Industrial Estate Stockton-on-Tees TS18 2LS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Unit 20/7a Lustrum Avenue Portrack Lane Stockton on Tees Cleveland TS18 2RB to Unit 5a Limeoak Way St Annes Industrial Estate Stockton-on-Tees TS18 2LS on 18 November 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Registration of charge 017776020004, created on 1 March 2016 (10 pages)
9 March 2016Registration of charge 017776020004, created on 1 March 2016 (10 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(4 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 20,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(4 pages)
10 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page)
5 January 2010Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page)
5 January 2010Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Director's change of particulars / austin gaunt / 01/05/2009 (1 page)
18 May 2009Director's change of particulars / austin gaunt / 01/05/2009 (1 page)
18 May 2009Return made up to 03/01/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / carol gaunt / 01/05/2009 (1 page)
18 May 2009Return made up to 03/01/09; full list of members (4 pages)
18 May 2009Director and secretary's change of particulars / carol gaunt / 01/05/2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2008Return made up to 03/01/08; full list of members (4 pages)
26 February 2008Return made up to 03/01/08; full list of members (4 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 03/01/06; full list of members (7 pages)
6 February 2006Return made up to 03/01/06; full list of members (7 pages)
28 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 03/01/05; full list of members (7 pages)
8 June 2005Return made up to 03/01/05; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 January 2003Return made up to 03/01/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 03/01/01; full list of members (6 pages)
19 February 2001Return made up to 03/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 January 2000Return made up to 03/01/00; full list of members (6 pages)
24 January 2000Return made up to 03/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 January 1999Return made up to 03/01/99; no change of members (4 pages)
31 January 1999Return made up to 03/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
19 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
16 July 1997Accounts for a medium company made up to 31 December 1995 (17 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 January 1997Return made up to 03/01/97; no change of members (4 pages)
4 February 1996Return made up to 03/01/96; no change of members (4 pages)
4 February 1996Return made up to 03/01/96; no change of members (4 pages)
12 November 1990Memorandum and Articles of Association (9 pages)
12 November 1990Memorandum and Articles of Association (9 pages)
10 April 1990Company name changed winfab LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed winfab LIMITED\certificate issued on 11/04/90 (2 pages)
13 December 1983Incorporation (14 pages)
13 December 1983Incorporation (14 pages)