Abbey Grange
North Walbottle
Newcastle
NE5 1QR
Director Name | Mr Paul Thomas Hedley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 The Birches Sunniside Newcastle Upon Tyne NE16 5EU |
Director Name | Marian Hedley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Birches Sunniside Newcastle Upon Tyne NE16 5EU |
Director Name | Mr David Joseph Benson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mickleton Close Consett County Durham DH8 7UG |
Director Name | Mr Craig Anthony Brown |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D3, New Hartley Industrial Estate, Double Row, Seaton Delaval, Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Mrs Elaine Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D3, New Hartley Industrial Estate, Double Row, Seaton Delaval, Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Mr Paul Michael Brown |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D3, New Hartley Industrial Estate, Double Row, Seaton Delaval, Whitley Bay Tyne & Wear NE25 0PP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 day (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994 |
Appointment Duration | 1 day (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Carpenter |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Whitesmith |
Correspondence Address | 24 Thirlington Close Richmond Gardens Kenton Newcastle Upon Tyne NE5 4BN |
Director Name | Mr John Fenwick Aynsley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Town Longframlington Morpeth Northumberland NE65 8BH |
Secretary Name | Mr John Fenwick Aynsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Town Longframlington Morpeth Northumberland NE65 8BH |
Director Name | Gladys Aynsley |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2002) |
Role | Retired Physiotherapist |
Correspondence Address | 13 Queensway Brunton Park Newcastle Upon Tyne NE3 5NS |
Director Name | Kim Lesley Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2002) |
Role | Administration Assistant |
Correspondence Address | 12 Abbey Drive Abbey Grange North Walbottle Newcastle Upon Tyne NE5 1QR |
Director Name | Susan Carpenter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 24 Thirlington Close Richmond Gardens Kenton Newcastle Upon Tyne NE5 4BN |
Website | aynsleymetalworks.co.uk |
---|
Registered Address | Unit D3, New Hartley Industrial Estate, Double Row, Seaton Delaval, Whitley Bay Tyne & Wear NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
8.4k at £1 | John Fenwick Aynsley 23.33% Ordinary |
---|---|
7k at £1 | Paul Thomas Hedley 19.44% Ordinary |
6.6k at £1 | Paul Richard Brown 18.33% Ordinary |
5.4k at £1 | Elaine Brown 15.00% Ordinary |
5k at £1 | Marian Hedley 13.89% Ordinary |
3.6k at £1 | David Joseph Benson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,327 |
Cash | £341,305 |
Current Liabilities | £431,325 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
8 April 1994 | Delivered 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 |
---|
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Resolutions
|
30 August 2023 | Change of share class name or designation (2 pages) |
30 August 2023 | Memorandum and Articles of Association (35 pages) |
27 July 2023 | Accounts for a small company made up to 28 February 2023 (10 pages) |
13 January 2023 | Appointment of Mr Ian Raymond Robinson as a director on 10 January 2023 (2 pages) |
13 January 2023 | Cessation of Paul Richard Brown as a person with significant control on 13 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
4 July 2022 | Accounts for a small company made up to 28 February 2022 (10 pages) |
10 March 2022 | Memorandum and Articles of Association (33 pages) |
10 March 2022 | Resolutions
|
14 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
30 July 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
10 January 2020 | Director's details changed for Mr Paul Thomas Hedley on 1 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
10 January 2020 | Director's details changed for Mr David Joseph Benson on 1 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Paul Richard Brown on 1 January 2020 (2 pages) |
26 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
15 May 2019 | Appointment of Mrs Elaine Brown as a director on 1 April 2019 (2 pages) |
15 May 2019 | Appointment of Mr Craig Anthony Brown as a director on 1 April 2019 (2 pages) |
15 May 2019 | Appointment of Mr Paul Michael Brown as a director on 1 April 2019 (2 pages) |
29 March 2019 | Cancellation of shares. Statement of capital on 28 February 2019
|
19 March 2019 | Resolutions
|
19 March 2019 | Purchase of own shares. (3 pages) |
12 March 2019 | Cessation of John Fenwick Aynsley as a person with significant control on 28 February 2019 (1 page) |
12 March 2019 | Termination of appointment of John Fenwick Aynsley as a director on 28 February 2019 (1 page) |
12 March 2019 | Termination of appointment of John Fenwick Aynsley as a secretary on 28 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 28 February 2018 (14 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
14 August 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
22 July 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
22 July 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 August 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
11 August 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 July 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
29 July 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 August 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
5 August 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
18 July 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (9 pages) |
26 August 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
26 August 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (9 pages) |
4 August 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 August 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Richard Brown on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Marian Hedley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Marian Hedley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for John Fenwick Aynsley on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr David Joseph Benson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Marian Hedley on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Thomas Hedley on 1 January 2010 (2 pages) |
15 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
3 February 2009 | Director appointed mr david joseph benson (1 page) |
3 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
3 February 2009 | Director appointed mr david joseph benson (1 page) |
3 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
30 June 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 June 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
13 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
22 June 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
22 June 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (9 pages) |
24 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
24 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
17 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
17 June 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
18 July 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members
|
13 January 2003 | Return made up to 08/01/03; full list of members
|
27 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 08/01/02; full list of members (8 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | Location of register of members (1 page) |
15 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
25 February 2000 | Return made up to 11/01/00; full list of members
|
25 February 2000 | Return made up to 11/01/00; full list of members
|
1 October 1999 | Registered office changed on 01/10/99 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
7 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 January 1999 | Return made up to 11/01/99; no change of members
|
27 January 1999 | Return made up to 11/01/99; no change of members
|
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page) |
1 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 February 1998 | Return made up to 11/01/98; no change of members
|
12 February 1998 | Return made up to 11/01/98; no change of members
|
20 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
19 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
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 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
16 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director's particulars changed (1 page) |
24 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
24 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 January 1994 | Incorporation (17 pages) |
11 January 1994 | Incorporation (17 pages) |