Newton Aycliffe
Durham
DL5 5AY
Director Name | Mr Jonathan Steven Sherry |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderflat Drive Newstead Industrial Trading Estate Stoke-On-Trent ST4 8HX |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderflat Drive Newstead Industrial Trading Estate Stoke-On-Trent ST4 8HX |
Secretary Name | Mr Jonathan Steven Sherry |
---|---|
Status | Current |
Appointed | 20 April 2023(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Alderflat Drive Newstead Industrial Trading Estate Stoke-On-Trent ST4 8HX |
Director Name | John Graham Rowntree |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Low Etherley Bishop Auckland County Durham DL14 0EU |
Secretary Name | Carole Anne Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Palmer Road Newton Aycliffe County Durham DL5 5EJ |
Director Name | Lee Swainston |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Bewick Crescent Newton Aycliffe Durham DL5 5LJ |
Director Name | Mr Anthony John Charles Hamnett |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Garth House Warlaby Northallerton North Yorkshire DL7 9JS |
Director Name | Mr Dennis Edward Noble |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6QN |
Secretary Name | Nicholas Joseph Varley Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 April 2023) |
Role | Company Director |
Correspondence Address | 5/8 Priestgate Darlington County Durham DL1 1NL |
Website | www.thesolidsurfacespecialists.co.uk/ |
---|---|
Telephone | 01325 308444 |
Telephone region | Darlington |
Registered Address | Whinbank Park Whinbank Road Aycliffe Business 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 |
Year | 2013 |
---|---|
Net Worth | -£128,352 |
Cash | £108 |
Current Liabilities | £458,915 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
21 July 2009 | Delivered on: 22 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies) see image for full details. Outstanding |
22 September 2008 | Delivered on: 24 September 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
28 September 2001 | Delivered on: 4 October 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 May 2023 | Resolutions
|
10 May 2023 | Memorandum and Articles of Association (14 pages) |
10 May 2023 | Resolutions
|
2 May 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
27 April 2023 | Cessation of Dennis Edward Noble as a person with significant control on 20 April 2023 (1 page) |
27 April 2023 | Appointment of Mr Daren Johnathan Wallis as a director on 20 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Dennis Edward Noble as a director on 20 April 2023 (1 page) |
27 April 2023 | Appointment of Mr Jonathan Steven Sherry as a director on 20 April 2023 (2 pages) |
27 April 2023 | Cessation of Robert Stephen Moss and Arlene Moss as Trustees of the Rowanmoor Trust as a person with significant control on 20 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Nicholas Joseph Varley Poole as a secretary on 20 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Anthony John Charles Hamnett as a director on 20 April 2023 (1 page) |
27 April 2023 | Appointment of Mr Jonathan Steven Sherry as a secretary on 20 April 2023 (2 pages) |
27 April 2023 | Notification of Rsbp Limited as a person with significant control on 20 April 2023 (2 pages) |
24 April 2023 | Registration of charge 042765050004, created on 20 April 2023 (13 pages) |
20 April 2023 | Satisfaction of charge 2 in full (1 page) |
20 April 2023 | Satisfaction of charge 3 in full (1 page) |
19 April 2023 | Satisfaction of charge 1 in full (1 page) |
12 April 2023 | Second filing of Confirmation Statement dated 24 August 2021 (4 pages) |
27 March 2023 | Cancellation of shares. Statement of capital on 20 August 2012
|
22 March 2023 | Notification of Robert Stephen Moss and Arlene Moss as Trustees of the Rowanmoor Trust as a person with significant control on 6 April 2016 (4 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates
|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 June 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Purchase of own shares. (3 pages) |
22 August 2012 | Purchase of own shares. (3 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
21 February 2012 | Termination of appointment of Lee Swainston as a director (1 page) |
21 February 2012 | Termination of appointment of Lee Swainston as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Director's details changed for Lee Swainston on 24 August 2010 (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Director's details changed for Graeme John Kavanagh on 24 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Mr Anthony John Charles Hamnett on 24 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Lee Swainston on 24 August 2010 (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Graeme John Kavanagh on 24 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Anthony John Charles Hamnett on 24 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Resolutions
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from technology court bradbury road newton aycliffe co durham DL5 6DA (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from technology court bradbury road newton aycliffe co durham DL5 6DA (1 page) |
15 September 2008 | Return made up to 24/08/08; full list of members (6 pages) |
15 September 2008 | Return made up to 24/08/08; full list of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 24/08/07; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
18 October 2006 | Return made up to 24/08/06; full list of members (4 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 11/04/05--------- £ si 20000@1=20000 £ ic 90000/110000 (2 pages) |
18 April 2005 | Ad 11/04/05--------- £ si 20000@1=20000 £ ic 90000/110000 (2 pages) |
18 April 2005 | £ nc 100000/150000 11/04/05 (1 page) |
18 April 2005 | £ nc 100000/150000 11/04/05 (1 page) |
18 April 2005 | Resolutions
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: enterprise house valley street darlington county durham DL1 1GY (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: enterprise house valley street darlington county durham DL1 1GY (1 page) |
24 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
24 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
27 June 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
24 April 2003 | Ad 24/03/03--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
24 April 2003 | Ad 24/03/03--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
19 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
19 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 October 2001 | Ad 08/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Ad 08/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | New director appointed (2 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Incorporation (26 pages) |
24 August 2001 | Incorporation (26 pages) |