Newton Aycliffe
County Durham
DL5 4TR
Director Name | Ian Robert Outterson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Whinbank Park Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6AY |
Secretary Name | Jean Dixon |
---|---|
Status | Current |
Appointed | 04 September 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 17 Whinbank Park Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6AY |
Director Name | Mr John Edward Billany |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Road Redworth Newton Aycliffe County Durham DL5 6NU |
Director Name | Mr Alan Dixon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Hydraulic Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Low Green Newton Aycliffe County Durham DL5 4TR |
Secretary Name | Patricia Anne Bake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ullswater Avenue West Auckland County Durham DL14 9LR |
Director Name | Patricia Anne Bake |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ullswater Avenue West Auckland County Durham DL14 9LR |
Director Name | Mr Hans Andreas Nagel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Durris Banchory Kincardineshire AB31 6DS Scotland |
Director Name | Stewart Davison Bunch |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Green Catterick Village Richmond DL10 7LN |
Secretary Name | Avril Edith Bunch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 September 2015) |
Role | Book Keeper |
Correspondence Address | 5 High Green Catterick Village Richmond North Yorkshire DL10 7LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | staffamotors.com |
---|---|
Email address | [email protected] |
Telephone | 01325 317755 |
Telephone region | Darlington |
Registered Address | Unit 17 Whinbank Park Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
75 at £1 | Executors Of Estate Of Alan Dixon 42.86% Ordinary |
---|---|
50 at £1 | Avril Edith Bunch 28.57% Ordinary |
25 at £1 | Jean Mary Dixon 14.29% Ordinary |
25 at £1 | Stewart Davison Bunch 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,051 |
Cash | £188,934 |
Current Liabilities | £55,797 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
21 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
6 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
14 September 2015 | Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Avril Edith Bunch as a secretary on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Stewart Davison Bunch as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Ian Robert Outterson as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Jean Dixon as a secretary on 4 September 2015 (2 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 January 2015 | Termination of appointment of Alan Dixon as a director on 10 November 2014 (1 page) |
15 January 2015 | Appointment of Mrs Jean Dixon as a director on 10 November 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Jean Dixon as a director on 10 November 2014 (2 pages) |
15 January 2015 | Termination of appointment of Alan Dixon as a director on 10 November 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stewart Davison Bunch on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Alan Dixon on 1 April 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 02/03/05; full list of members (4 pages) |
14 April 2005 | Return made up to 02/03/05; full list of members (4 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 1 leaside north aycliffe industrial park newton aycliffe county durham DL5 6DU (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 1 leaside north aycliffe industrial park newton aycliffe county durham DL5 6DU (1 page) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members
|
23 March 2004 | Return made up to 02/03/04; full list of members
|
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 December 2003 | Ad 31/10/03--------- £ si 5@1=5 £ ic 170/175 (2 pages) |
17 December 2003 | Ad 31/10/03--------- £ si 5@1=5 £ ic 170/175 (2 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 02/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 02/03/03; full list of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (8 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 23/08/01--------- £ si 168@1=168 £ ic 2/170 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Ad 23/08/01--------- £ si 168@1=168 £ ic 2/170 (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 02/03/01; full list of members
|
13 March 2001 | Return made up to 02/03/01; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 02/03/00; full list of members
|
21 March 2000 | Return made up to 02/03/00; full list of members
|
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Incorporation (17 pages) |
2 March 1999 | Incorporation (17 pages) |