Wynyard
Billingham
TS22 5TB
Director Name | Mr Bradley John Gaunt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Mrs Carol Lynn Gaunt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 10 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB |
Secretary Name | Mrs Carol Lynn Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB |
Website | aanco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 612204 |
Telephone region | Middlesbrough |
Registered Address | Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | B.j. Gaunt 50.00% Ordinary |
---|---|
5k at £1 | A.r. Gaunt 25.00% Ordinary |
5k at £1 | C.l. Gaunt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,749 |
Cash | £547,506 |
Current Liabilities | £589,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
1 March 2016 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
23 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
20 March 2020 | Notification of Aanco Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Carol Lynn Gaunt as a secretary on 10 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Carol Lynn Gaunt as a director on 10 March 2020 (1 page) |
20 March 2020 | Cessation of Bradley John Gaunt as a person with significant control on 10 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
13 January 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Registration of charge 017776020004, created on 1 March 2016 (10 pages) |
9 March 2016 | Registration of charge 017776020004, created on 1 March 2016 (10 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Bradley Gaunt on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Austin Richard Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Carol Lynn Gaunt on 1 January 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Director's change of particulars / austin gaunt / 01/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / austin gaunt / 01/05/2009 (1 page) |
18 May 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 May 2009 | Director and secretary's change of particulars / carol gaunt / 01/05/2009 (1 page) |
18 May 2009 | Return made up to 03/01/09; full list of members (4 pages) |
18 May 2009 | Director and secretary's change of particulars / carol gaunt / 01/05/2009 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 03/01/07; full list of members
|
23 March 2007 | Return made up to 03/01/07; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 03/01/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/01/05; full list of members (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 03/01/04; full list of members
|
19 January 2004 | Return made up to 03/01/04; full list of members
|
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
24 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 January 1998 | Return made up to 03/01/98; full list of members
|
19 January 1998 | Return made up to 03/01/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 July 1997 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
16 July 1997 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
26 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
4 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
4 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
12 November 1990 | Memorandum and Articles of Association (9 pages) |
12 November 1990 | Memorandum and Articles of Association (9 pages) |
10 April 1990 | Company name changed winfab LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed winfab LIMITED\certificate issued on 11/04/90 (2 pages) |
13 December 1983 | Incorporation (14 pages) |
13 December 1983 | Incorporation (14 pages) |