Company NameAW Fabrication Limited
DirectorsStephen Whitehead and Damon Stephen Hudson
Company StatusActive
Company Number02692457
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Whitehead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(3 weeks after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThorntree House
Dalton On Tees
Darlington
County Durham
DL2 2PB
Director NameMr Damon Stephen Hudson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas In
Dodsworth Street Albert Hill
Darlington
County Durham
DL1 2NJ
Secretary NameMiss Sandra Hudson
NationalityBritish
StatusResigned
Appointed23 March 1992(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address60 Hundens Lane
Darlington
County Durham
DL1 1JJ
Secretary NameJosephine Hepburn
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address46 North End
Hutton Rudby
Yarm
Cleveland
TS15 0DG
Secretary NameDeborah Ayling
NationalityBritish
StatusResigned
Appointed23 July 1997(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address63 Locomotive Street
Darlington
County Durham
DL1 2QF
Secretary NameTracey Simpson
NationalityBritish
StatusResigned
Appointed30 May 2001(9 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 September 2019)
RoleCompany Director
Correspondence AddressSchool House
Maunby
Thirsk
North Yorkshire
YO7 4HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteawfabrication.co.uk

Location

Registered AddressSt Nicholas House St Nicholas In
Dodsworth Street Albert Hill
Darlington
County Durham
DL1 2NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

2 at £1Stephen Whitehead
100.00%
Ordinary

Financials

Year2014
Net Worth£559,618
Cash£239,517
Current Liabilities£190,993

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

26 February 2010Delivered on: 3 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of thorntree farm dalton on tees t/n NYK345345, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2007Delivered on: 12 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13.05 acres or thereabouts of land at chapel and tomtree farm dalton-on-tees darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2003Delivered on: 8 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 westmoreland street darlington county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2002Delivered on: 9 March 2002
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 st nicholas works st nicholas street ind est darlington county durham t/no.DY245406. 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
31 May 2001Delivered on: 8 June 2001
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

Filing History

5 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 September 2019Termination of appointment of Tracey Simpson as a secretary on 19 September 2019 (1 page)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Appointment of Damon Stephen Hudson as a director on 22 September 2014 (3 pages)
3 November 2014Appointment of Damon Stephen Hudson as a director on 22 September 2014 (3 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Stephen Whitehead on 23 February 2010 (2 pages)
16 March 2010Director's details changed for Stephen Whitehead on 23 February 2010 (2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 23/02/08; full list of members (3 pages)
21 August 2008Return made up to 23/02/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (4 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 March 2007Return made up to 23/02/07; full list of members (6 pages)
12 March 2007Return made up to 23/02/07; full list of members (6 pages)
2 March 2006Return made up to 23/02/06; full list of members (6 pages)
2 March 2006Return made up to 23/02/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
3 March 2005Return made up to 23/02/05; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
11 March 2004Return made up to 23/02/04; full list of members (6 pages)
11 March 2004Return made up to 23/02/04; full list of members (6 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
28 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 March 2003Return made up to 23/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2003Return made up to 23/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
3 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
14 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Company name changed darlington structures LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed darlington structures LIMITED\certificate issued on 06/10/00 (2 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 February 1999Return made up to 02/03/98; no change of members (4 pages)
16 February 1999Return made up to 02/03/98; no change of members (4 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
22 April 1997Return made up to 02/03/97; full list of members (6 pages)
22 April 1997Return made up to 02/03/97; full list of members (6 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Return made up to 02/03/96; no change of members (4 pages)
22 February 1996Return made up to 02/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)