Newton Aycliffe
Co. Durham
DL5 6AY
Director Name | Mrs Valerie Finley |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Fabrication |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Mrs Julie Raistrick |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Mr Gary John Finley |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6AY |
Secretary Name | Mrs Julie Raistrick |
---|---|
Status | Current |
Appointed | 21 August 2021(21 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6AY |
Secretary Name | Mrs Valerie Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 York Villas Spennymoor County Durham DL16 6LP |
Director Name | Peter Jefferson |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2005) |
Role | Works Manager |
Correspondence Address | 3 Church Court Eldon Bishop Auckland Durham DL14 8US |
Director Name | Gary Raistrich |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Commercial Manager |
Correspondence Address | 20 High Barn Road Newton Aycliffe County Durham DL5 6QN |
Secretary Name | Mrs Julie Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whinbank Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Miss Diane Elizabeth Tricker |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6AY |
Secretary Name | Mrs Kelly Jean Vasey |
---|---|
Status | Resigned |
Appointed | 06 February 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.finleystructures.co.uk |
---|
Registered Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 2 other UK companies use this postal address |
306 at £1 | Mr John Finley 30.60% Ordinary |
---|---|
306 at £1 | Mrs Valerie Finley 30.60% Ordinary |
144 at £1 | Julie Raistrick 14.40% Ordinary |
144 at £1 | Mr Gary John Finley 14.40% Ordinary |
100 at £1 | Creditscale LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,414,789 |
Net Worth | £2,198,810 |
Cash | £155 |
Current Liabilities | £4,424,529 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 August 2023 (2 months from now) |
11 May 2011 | Delivered on: 12 May 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 28 November 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
4 October 2002 | Delivered on: 18 October 2002 Satisfied on: 28 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £220,000.00 due or to become due from the company to the chargee. Particulars: Site number BT12/G511 on the aycliffe industrial estate newton aycliffe county durham. Fully Satisfied |
19 August 2002 | Delivered on: 28 August 2002 Satisfied on: 23 November 2007 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. Fully Satisfied |
5 January 2022 | Full accounts made up to 31 March 2021 (21 pages) |
---|---|
27 August 2021 | Appointment of Mrs Julie Raistrick as a secretary on 21 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Kelly Jean Vasey as a secretary on 20 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (23 pages) |
9 September 2020 | Cessation of John Finley as a person with significant control on 31 July 2020 (3 pages) |
9 September 2020 | Notification of Creditscale Limited as a person with significant control on 31 July 2020 (4 pages) |
9 September 2020 | Cessation of Valerie Finley as a person with significant control on 31 July 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Julie Raistrick as a secretary on 7 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Diane Elizabeth Tricker as a director on 22 December 2017 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 March 2017 | Director's details changed for Miss Diane Elizabeth Ruston on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Miss Diane Elizabeth Ruston on 29 March 2017 (2 pages) |
19 December 2016 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
19 December 2016 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
21 June 2016 | Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Miss Diane Elizabeth Ruston as a director on 1 June 2016 (2 pages) |
21 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
21 November 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 July 2015 | Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Miss Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
15 October 2014 | Secretary's details changed for Miss Julie Finley on 14 October 2014 (1 page) |
15 October 2014 | Director's details changed for Valerie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Valerie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Miss Julie Finley on 14 October 2014 (1 page) |
15 October 2014 | Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages) |
22 August 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
22 August 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 July 2014 | Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
14 July 2014 | Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
14 July 2014 | Secretary's details changed for Miss Julie Finley on 8 October 2013 (1 page) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
14 July 2014 | Director's details changed for Miss Julie Finley on 8 October 2013 (2 pages) |
21 August 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
21 August 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 August 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
16 August 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
17 August 2011 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2011 | Appointment of Gary John Finley as a director (3 pages) |
11 May 2011 | Appointment of Gary John Finley as a director (3 pages) |
29 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
21 September 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
2 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
2 September 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
5 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 December 2008 | Return made up to 28/07/08; full list of members (8 pages) |
1 December 2008 | Return made up to 28/07/08; full list of members (8 pages) |
21 October 2008 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
21 October 2008 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
30 July 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
30 July 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
10 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
9 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
9 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
30 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
3 July 2006 | Ad 12/06/06--------- £ si [email protected]=899 £ ic 101/1000 (2 pages) |
3 July 2006 | Ad 12/06/06--------- £ si [email protected]=899 £ ic 101/1000 (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
20 June 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
6 August 2005 | Particulars of mortgage/charge (10 pages) |
6 August 2005 | Particulars of mortgage/charge (10 pages) |
11 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
11 July 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
21 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
21 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
21 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
4 December 2001 | Ad 10/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
4 December 2001 | Ad 10/11/01--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
29 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 01/11/01 (1 page) |
29 November 2001 | Resolutions
|
6 November 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
6 November 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
4 August 2000 | Company name changed finlay structures LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed finlay structures LIMITED\certificate issued on 07/08/00 (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (12 pages) |
28 July 2000 | Incorporation (12 pages) |