Company NameAudit Solutions (UK) Limited
DirectorChristopher Neil Bailey
Company StatusActive - Proposal to Strike off
Company Number02632694
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Previous NameSanderson, Wilson And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Neil Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYoden House 30 Yoden Way
Peterlee
Director NameBarrie Trevor Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1992)
RoleAccountant
Correspondence Address3 The Old Estate Yard
Normanby
Scunthorpe
South Humberside
DN15 9JA
Director NameMr Howard Neil Sanderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Frances Street
Scunthorpe
North Lincolnshire
DN15 6NS
Secretary NameMr Howard Neil Sanderson
NationalityBritish
StatusResigned
Appointed11 December 1991(4 months, 2 weeks after company formation)
Appointment Duration28 years (resigned 04 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 9 Normanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Director NameMr Barrie Lloyd Mason
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 March 1992)
RoleAdministrator
Correspondence Address25 Beech Road
Armthorpe
Doncaster
South Yorkshire
DN3 2DZ
Director NameMr Kevin Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(6 months, 2 weeks after company formation)
Appointment Duration27 years, 10 months (resigned 04 December 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 9 Normanby Gateway
Lysaghts Way
Scunthorpe
North Lincolnshire
DN15 9YG
Director NameMr Michael Ian Chapman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1996)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressGreenroofs Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitescatimber.com

Location

Registered AddressYoden House
30 Yoden Way
Peterlee
Co. Durham
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address MatchesOver 20 other UK companies use this postal address

Shareholders

291 at £1Mr Kevin Wilson
51.05%
Ordinary
148 at £1Howard Neil Sanderson
25.96%
Ordinary
130 at £1Kathleen Teresa Wilson
22.81%
Ordinary
1 at £1Nicola Jane Longmore
0.18%
Preference

Financials

Year2014
Net Worth£80,316
Cash£37,840
Current Liabilities£19,305

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2020 (3 years, 4 months ago)
Next Return Due18 December 2021 (overdue)

Charges

9 January 1997Delivered on: 11 January 1997
Satisfied on: 7 August 2000
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 charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG to Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL on 20 December 2019 (1 page)
6 December 2019Notification of Christopher Neil Bailey as a person with significant control on 4 December 2019 (2 pages)
6 December 2019Appointment of Mr Christopher Neil Bailey as a director on 4 December 2019 (2 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2019Termination of appointment of Kevin Wilson as a director on 4 December 2019 (1 page)
4 December 2019Cessation of Kevin Wilson as a person with significant control on 4 December 2019 (1 page)
4 December 2019Cessation of Howard Neil Sanderson as a person with significant control on 4 December 2019 (1 page)
4 December 2019Termination of appointment of Howard Neil Sanderson as a secretary on 4 December 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 570
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 570
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/12/2015
  • RES13 ‐ Reduce share prem a/c to nil 02/12/2015
(1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 570
(4 pages)
17 December 2015Statement by Directors (1 page)
17 December 2015Statement by Directors (1 page)
17 December 2015Solvency Statement dated 30/11/15 (1 page)
17 December 2015Solvency Statement dated 30/11/15 (1 page)
17 December 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 02/12/2015
(1 page)
17 December 2015Statement of capital on 17 December 2015
  • GBP 570
(4 pages)
9 July 2015Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages)
9 July 2015Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages)
9 July 2015Director's details changed for Mr Kevin Wilson on 6 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 570
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 570
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 570
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 570
(5 pages)
6 November 2013Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Mr Howard Neil Sanderson on 6 November 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 November 2011Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mr Howard Neil Sanderson on 3 November 2011 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Company name changed sanderson, wilson and company LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
25 May 2011Company name changed sanderson, wilson and company LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
12 May 2011Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 37 Frances Street Scunthorpe North Lincolnshire DN15 6NS on 12 May 2011 (1 page)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 May 2010Termination of appointment of Howard Sanderson as a director (1 page)
31 May 2010Termination of appointment of Howard Sanderson as a director (1 page)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Mr Howard Neil Sanderson on 31 March 2010 (1 page)
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Howard Neil Sanderson on 31 March 2010 (2 pages)
7 May 2010Secretary's details changed for Mr Howard Neil Sanderson on 31 March 2010 (1 page)
7 May 2010Director's details changed for Mr Kevin Wilson on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Howard Neil Sanderson on 31 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Kevin Wilson on 31 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 November 2005Registered office changed on 22/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 1ST floor 29-31 oswald road scunthorpe north lincolnshire DN15 7PN (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 January 2004Registered office changed on 23/01/04 from: 49 baldwin avenue scunthorpe DN16 3TF (1 page)
23 January 2004Registered office changed on 23/01/04 from: 49 baldwin avenue scunthorpe DN16 3TF (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 March 2001Registered office changed on 30/03/01 from: 49 baldwin avenue scunthorpe north lincolnshire DN16 3SP (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 49 baldwin avenue scunthorpe north lincolnshire DN16 3SP (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 November 2000Registered office changed on 28/11/00 from: 2 rileston place scunthorpe south humberside DN16 3SP (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 2 rileston place scunthorpe south humberside DN16 3SP (2 pages)
21 September 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
7 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of mortgage charge released/ceased (2 pages)
19 April 2000Declaration of mortgage charge released/ceased (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page)
18 April 2000Registered office changed on 18/04/00 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 31/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 31/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Ad 23/12/96--------- £ si 150@1=150 £ ic 429/579 (3 pages)
7 January 1997Ad 24/12/96--------- £ si 269@1=269 £ ic 160/429 (2 pages)
7 January 1997Ad 24/12/96--------- £ si 269@1=269 £ ic 160/429 (2 pages)
7 January 1997Ad 23/12/96--------- £ si 150@1=150 £ ic 429/579 (3 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
16 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
2 February 1996Accounting reference date extended from 29/02 to 31/03 (1 page)
13 November 1995Accounts for a small company made up to 28 February 1995 (11 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (11 pages)
12 September 1995Return made up to 26/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Return made up to 26/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1995Registered office changed on 13/03/95 from: 3 mill lane warmsworth doncaster south humberside. DN4 9RG (1 page)
13 March 1995Registered office changed on 13/03/95 from: 3 mill lane warmsworth doncaster south humberside. DN4 9RG (1 page)
18 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)