Company NameJohn Aynsley (Architectural Metalwork) Limited
Company StatusActive
Company Number02886120
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Richard Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbey Drive
Abbey Grange
North Walbottle
Newcastle
NE5 1QR
Director NameMr Paul Thomas Hedley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address6 The Birches
Sunniside
Newcastle Upon Tyne
NE16 5EU
Director NameMarian Hedley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Birches
Sunniside
Newcastle Upon Tyne
NE16 5EU
Director NameMr David Joseph Benson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mickleton Close
Consett
County Durham
DH8 7UG
Director NameMr Craig Anthony Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D3, New Hartley Industrial
Estate, Double Row, Seaton
Delaval, Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMrs Elaine Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D3, New Hartley Industrial
Estate, Double Row, Seaton
Delaval, Whitley Bay
Tyne & Wear
NE25 0PP
Director NameMr Paul Michael Brown
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D3, New Hartley Industrial
Estate, Double Row, Seaton
Delaval, Whitley Bay
Tyne & Wear
NE25 0PP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994
Appointment Duration1 day (resigned 11 January 1994)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 1994
Appointment Duration1 day (resigned 11 January 1994)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Carpenter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleWhitesmith
Correspondence Address24 Thirlington Close
Richmond Gardens Kenton
Newcastle Upon Tyne
NE5 4BN
Director NameMr John Fenwick Aynsley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 High Town
Longframlington
Morpeth
Northumberland
NE65 8BH
Secretary NameMr John Fenwick Aynsley
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 High Town
Longframlington
Morpeth
Northumberland
NE65 8BH
Director NameGladys Aynsley
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2002)
RoleRetired Physiotherapist
Correspondence Address13 Queensway
Brunton Park
Newcastle Upon Tyne
NE3 5NS
Director NameKim Lesley Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2002)
RoleAdministration Assistant
Correspondence Address12 Abbey Drive
Abbey Grange
North Walbottle
Newcastle Upon Tyne
NE5 1QR
Director NameSusan Carpenter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address24 Thirlington Close
Richmond Gardens Kenton
Newcastle Upon Tyne
NE5 4BN

Contact

Websiteaynsleymetalworks.co.uk

Location

Registered AddressUnit D3, New Hartley Industrial
Estate, Double Row, Seaton
Delaval, Whitley Bay
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

8.4k at £1John Fenwick Aynsley
23.33%
Ordinary
7k at £1Paul Thomas Hedley
19.44%
Ordinary
6.6k at £1Paul Richard Brown
18.33%
Ordinary
5.4k at £1Elaine Brown
15.00%
Ordinary
5k at £1Marian Hedley
13.89%
Ordinary
3.6k at £1David Joseph Benson
10.00%
Ordinary

Financials

Year2014
Net Worth£607,327
Cash£341,305
Current Liabilities£431,325

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

8 April 1994Delivered on: 20 April 1994
Persons entitled: Barclays 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

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
30 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 August 2023Change of share class name or designation (2 pages)
30 August 2023Memorandum and Articles of Association (35 pages)
27 July 2023Accounts for a small company made up to 28 February 2023 (10 pages)
13 January 2023Appointment of Mr Ian Raymond Robinson as a director on 10 January 2023 (2 pages)
13 January 2023Cessation of Paul Richard Brown as a person with significant control on 13 January 2023 (1 page)
11 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
4 July 2022Accounts for a small company made up to 28 February 2022 (10 pages)
10 March 2022Memorandum and Articles of Association (33 pages)
10 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
30 July 2021Accounts for a small company made up to 28 February 2021 (9 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 29 February 2020 (9 pages)
10 January 2020Director's details changed for Mr Paul Thomas Hedley on 1 January 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
10 January 2020Director's details changed for Mr David Joseph Benson on 1 January 2020 (2 pages)
10 January 2020Director's details changed for Paul Richard Brown on 1 January 2020 (2 pages)
26 November 2019Accounts for a small company made up to 28 February 2019 (9 pages)
15 May 2019Appointment of Mrs Elaine Brown as a director on 1 April 2019 (2 pages)
15 May 2019Appointment of Mr Craig Anthony Brown as a director on 1 April 2019 (2 pages)
15 May 2019Appointment of Mr Paul Michael Brown as a director on 1 April 2019 (2 pages)
29 March 2019Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 27,600
(4 pages)
19 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 March 2019Purchase of own shares. (3 pages)
12 March 2019Cessation of John Fenwick Aynsley as a person with significant control on 28 February 2019 (1 page)
12 March 2019Termination of appointment of John Fenwick Aynsley as a director on 28 February 2019 (1 page)
12 March 2019Termination of appointment of John Fenwick Aynsley as a secretary on 28 February 2019 (1 page)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 28 February 2018 (14 pages)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 28 February 2017 (9 pages)
14 August 2017Accounts for a small company made up to 28 February 2017 (9 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
22 July 2016Accounts for a small company made up to 28 February 2016 (7 pages)
22 July 2016Accounts for a small company made up to 28 February 2016 (7 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 36,000
(9 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 36,000
(9 pages)
11 August 2015Accounts for a small company made up to 28 February 2015 (7 pages)
11 August 2015Accounts for a small company made up to 28 February 2015 (7 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36,000
(9 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36,000
(9 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36,000
(9 pages)
29 July 2014Accounts for a small company made up to 28 February 2014 (7 pages)
29 July 2014Accounts for a small company made up to 28 February 2014 (7 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 36,000
(9 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 36,000
(9 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 36,000
(9 pages)
5 August 2013Accounts for a small company made up to 28 February 2013 (7 pages)
5 August 2013Accounts for a small company made up to 28 February 2013 (7 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (9 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (7 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (7 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (9 pages)
26 August 2011Accounts for a small company made up to 28 February 2011 (7 pages)
26 August 2011Accounts for a small company made up to 28 February 2011 (7 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
4 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 August 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Marian Hedley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Marian Hedley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Marian Hedley on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages)
15 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
15 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
3 February 2009Director appointed mr david joseph benson (1 page)
3 February 2009Return made up to 08/01/09; full list of members (5 pages)
3 February 2009Director appointed mr david joseph benson (1 page)
3 February 2009Return made up to 08/01/09; full list of members (5 pages)
30 June 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 June 2008Accounts for a small company made up to 29 February 2008 (7 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
13 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
13 June 2007Accounts for a small company made up to 28 February 2007 (8 pages)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
22 June 2006Accounts for a small company made up to 28 February 2006 (8 pages)
19 January 2006Return made up to 08/01/06; full list of members (9 pages)
19 January 2006Return made up to 08/01/06; full list of members (9 pages)
24 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
24 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Return made up to 08/01/05; full list of members (8 pages)
26 January 2005Return made up to 08/01/05; full list of members (8 pages)
17 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
17 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
15 January 2004Return made up to 08/01/04; full list of members (8 pages)
15 January 2004Return made up to 08/01/04; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 28 February 2003 (8 pages)
18 July 2003Accounts for a small company made up to 28 February 2003 (8 pages)
13 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
27 June 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
11 January 2002Return made up to 08/01/02; full list of members (8 pages)
11 January 2002Return made up to 08/01/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
30 January 2001Location of register of members (1 page)
30 January 2001Location of register of members (1 page)
15 January 2001Return made up to 11/01/01; full list of members (8 pages)
15 January 2001Return made up to 11/01/01; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
14 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
25 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Registered office changed on 01/10/99 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
1 October 1999Registered office changed on 01/10/99 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
7 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
1 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
1 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 February 1997Return made up to 11/01/97; full list of members (8 pages)
19 February 1997Return made up to 11/01/97; full list of members (8 pages)
2 October 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
2 October 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
26 September 1996£ ic 48000/36000 12/08/96 £ sr 12000@1=12000 (1 page)
26 September 1996£ ic 48000/36000 12/08/96 £ sr 12000@1=12000 (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
24 January 1996Return made up to 11/01/96; no change of members (6 pages)
24 January 1996Return made up to 11/01/96; no change of members (6 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 January 1994Incorporation (17 pages)
11 January 1994Incorporation (17 pages)