Dalton On Tees
Darlington
County Durham
DL2 2PB
Director Name | Mr Damon Stephen Hudson |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2014(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Nicholas House St Nicholas In Dodsworth Street Albert Hill Darlington County Durham DL1 2NJ |
Secretary Name | Miss Sandra Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 60 Hundens Lane Darlington County Durham DL1 1JJ |
Secretary Name | Josephine Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 46 North End Hutton Rudby Yarm Cleveland TS15 0DG |
Secretary Name | Deborah Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 63 Locomotive Street Darlington County Durham DL1 2QF |
Secretary Name | Tracey Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 September 2019) |
Role | Company Director |
Correspondence Address | School House Maunby Thirsk North Yorkshire YO7 4HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | awfabrication.co.uk |
---|
Registered Address | St Nicholas House St Nicholas In Dodsworth Street Albert Hill Darlington County Durham DL1 2NJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
2 at £1 | Stephen Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £559,618 |
Cash | £239,517 |
Current Liabilities | £190,993 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
26 February 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 September 2019 | Termination of appointment of Tracey Simpson as a secretary on 19 September 2019 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Appointment of Damon Stephen Hudson as a director on 22 September 2014 (3 pages) |
3 November 2014 | Appointment of Damon Stephen Hudson as a director on 22 September 2014 (3 pages) |
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Stephen Whitehead on 23 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Stephen Whitehead on 23 February 2010 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 August 2008 | Return made up to 23/02/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
11 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members
|
7 March 2003 | Return made up to 23/02/03; full list of members
|
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members
|
11 March 2002 | Return made up to 23/02/02; full list of members
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 July 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 23/02/01; full list of members
|
14 March 2001 | Return made up to 23/02/01; full list of members
|
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 October 2000 | Company name changed darlington structures LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed darlington structures LIMITED\certificate issued on 06/10/00 (2 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 February 1999 | Return made up to 02/03/98; no change of members (4 pages) |
16 February 1999 | Return made up to 02/03/98; no change of members (4 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
22 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
22 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |