Alliance Industrial Estate
Dodsworth Street Darlington
County Durham
DL1 2NG
Director Name | Mr Nicholas Kitching |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | Unit 46a Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Mr Douglas Melvyn McCue |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Role | Manager |
Correspondence Address | 133 Park Lane Darlington County Durham DL1 5AQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mrs Linda Brischuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 46a Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Christopher James Hird |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1994) |
Role | Hydraulic Fitter |
Correspondence Address | 11 Uplands Road Darlington County Durham DL3 7SZ |
Director Name | Mr William Kitching |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 25 years (resigned 07 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 46a Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Mrs Linda Brischuk |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 April 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 46a Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Website | a5hydraulics.co.uk |
---|---|
Telephone | 01325 464354 |
Telephone region | Darlington |
Registered Address | Unit 46a Alliance Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
1.2k at £1 | Mrs M. Lowrie 33.33% Ordinary |
---|---|
1.2k at £1 | Nicholas Kitching 33.33% Ordinary |
1.2k at £1 | William Kitching 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,042 |
Cash | £204,834 |
Current Liabilities | £119,448 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
15 January 1999 | Delivered on: 25 January 1999 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: The f/h property k/a industrial unit 46A (formerly occupied by scotts greys) at alliance industrial estate dodsworth street darlington co durham t/n DU224113. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 June 1992 | Delivered on: 3 July 1992 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. Outstanding |
31 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
---|---|
9 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 March 2020 | Memorandum and Articles of Association (12 pages) |
28 February 2020 | Resolutions
|
20 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
4 May 2017 | Termination of appointment of William Kitching as a director on 7 October 2016 (1 page) |
4 May 2017 | Termination of appointment of William Kitching as a director on 7 October 2016 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 April 2012 | Termination of appointment of Linda Brischuk as a secretary (1 page) |
3 April 2012 | Termination of appointment of Linda Brischuk as a secretary (1 page) |
3 April 2012 | Termination of appointment of Linda Brischuk as a director (1 page) |
3 April 2012 | Termination of appointment of Linda Brischuk as a director (1 page) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Director's details changed for Mrs Linda Brischuk on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nicholas Kitching on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Linda Brischuk on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Nicholas Kitching on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Linda Brischuk on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerard Roland Furrand Gaynor on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Kitching on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr William Kitching on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Gerard Roland Furrand Gaynor on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Linda Brischuk on 16 October 2009 (1 page) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members
|
15 September 2004 | Return made up to 30/08/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
11 September 2002 | Return made up to 30/08/02; full list of members
|
11 September 2002 | Return made up to 30/08/02; full list of members
|
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members
|
12 September 2001 | Return made up to 30/08/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 August 1999 | Return made up to 30/08/99; no change of members
|
20 August 1999 | Return made up to 30/08/99; no change of members
|
25 January 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 September 1998 | Return made up to 30/08/98; full list of members
|
1 September 1998 | Return made up to 30/08/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 August 1997 | Return made up to 30/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 30/08/97; no change of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
26 September 1996 | Return made up to 30/08/96; full list of members (8 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
28 September 1995 | Return made up to 30/08/95; full list of members (8 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |