Company NameMulti-Surface Fabrications Limited
Company StatusActive
Company Number04276505
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraeme John Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Welbury Grove
Newton Aycliffe
Durham
DL5 5AY
Director NameMr Jonathan Steven Sherry
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderflat Drive Newstead Industrial Trading Estate
Stoke-On-Trent
ST4 8HX
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderflat Drive Newstead Industrial Trading Estate
Stoke-On-Trent
ST4 8HX
Secretary NameMr Jonathan Steven Sherry
StatusCurrent
Appointed20 April 2023(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressAlderflat Drive Newstead Industrial Trading Estate
Stoke-On-Trent
ST4 8HX
Director NameJohn Graham Rowntree
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address8
Low Etherley
Bishop Auckland
County Durham
DL14 0EU
Secretary NameCarole Anne Chadwick
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Palmer Road
Newton Aycliffe
County Durham
DL5 5EJ
Director NameLee Swainston
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Bewick Crescent
Newton Aycliffe
Durham
DL5 5LJ
Director NameMr Anthony John Charles Hamnett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(1 month, 2 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Garth House
Warlaby
Northallerton
North Yorkshire
DL7 9JS
Director NameMr Dennis Edward Noble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 High Barn Road
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QN
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 April 2023)
RoleCompany Director
Correspondence Address5/8 Priestgate
Darlington
County Durham
DL1 1NL

Contact

Websitewww.thesolidsurfacespecialists.co.uk/
Telephone01325 308444
Telephone regionDarlington

Location

Registered AddressWhinbank Park Whinbank Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2013
Net Worth-£128,352
Cash£108
Current Liabilities£458,915

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

20 April 2023Delivered on: 24 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
21 July 2009Delivered 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 2008Delivered 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 2001Delivered 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

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2023Memorandum and Articles of Association (14 pages)
10 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 May 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
27 April 2023Cessation of Dennis Edward Noble as a person with significant control on 20 April 2023 (1 page)
27 April 2023Appointment of Mr Daren Johnathan Wallis as a director on 20 April 2023 (2 pages)
27 April 2023Termination of appointment of Dennis Edward Noble as a director on 20 April 2023 (1 page)
27 April 2023Appointment of Mr Jonathan Steven Sherry as a director on 20 April 2023 (2 pages)
27 April 2023Cessation 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 2023Termination of appointment of Nicholas Joseph Varley Poole as a secretary on 20 April 2023 (1 page)
27 April 2023Termination of appointment of Anthony John Charles Hamnett as a director on 20 April 2023 (1 page)
27 April 2023Appointment of Mr Jonathan Steven Sherry as a secretary on 20 April 2023 (2 pages)
27 April 2023Notification of Rsbp Limited as a person with significant control on 20 April 2023 (2 pages)
24 April 2023Registration of charge 042765050004, created on 20 April 2023 (13 pages)
20 April 2023Satisfaction of charge 2 in full (1 page)
20 April 2023Satisfaction of charge 3 in full (1 page)
19 April 2023Satisfaction of charge 1 in full (1 page)
12 April 2023Second filing of Confirmation Statement dated 24 August 2021 (4 pages)
27 March 2023Cancellation of shares. Statement of capital on 20 August 2012
  • GBP 110,000
(6 pages)
22 March 2023Notification 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 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 12/04/2023
(4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 110,000
(7 pages)
16 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 110,000
(7 pages)
5 June 2015Micro company accounts made up to 31 March 2015 (6 pages)
5 June 2015Micro company accounts made up to 31 March 2015 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 110,000
(7 pages)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 110,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 110,000
(7 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 110,000
(7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
22 August 2012Purchase of own shares. (3 pages)
22 August 2012Purchase of own shares. (3 pages)
22 August 2012Resolutions
  • RES13 ‐ Removalof auth cap & allot shares 20/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
22 August 2012Resolutions
  • RES13 ‐ Removalof auth cap & allot shares 20/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 155,000
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 155,000
(4 pages)
10 May 2012Resolutions
  • RES13 ‐ Co register a transfer of shares 30/03/2012
(2 pages)
10 May 2012Resolutions
  • RES13 ‐ Co register a transfer of shares 30/03/2012
(2 pages)
21 February 2012Termination of appointment of Lee Swainston as a director (1 page)
21 February 2012Termination of appointment of Lee Swainston as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Director's details changed for Lee Swainston on 24 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Director's details changed for Graeme John Kavanagh on 24 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mr Anthony John Charles Hamnett on 24 August 2010 (2 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Lee Swainston on 24 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Graeme John Kavanagh on 24 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Anthony John Charles Hamnett on 24 August 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (9 pages)
24 August 2010Resolutions
  • RES13 ‐ Re share transfers 05/07/2010
(7 pages)
24 August 2010Resolutions
  • RES13 ‐ Re share transfers 05/07/2010
(7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2008Registered office changed on 16/09/2008 from technology court bradbury road newton aycliffe co durham DL5 6DA (1 page)
16 September 2008Registered office changed on 16/09/2008 from technology court bradbury road newton aycliffe co durham DL5 6DA (1 page)
15 September 2008Return made up to 24/08/08; full list of members (6 pages)
15 September 2008Return made up to 24/08/08; full list of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
4 September 2007Return made up to 24/08/07; full list of members (4 pages)
4 September 2007Return made up to 24/08/07; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2006Return made up to 24/08/06; full list of members (4 pages)
18 October 2006Return made up to 24/08/06; full list of members (4 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 24/08/05; full list of members (4 pages)
15 September 2005Return made up to 24/08/05; full list of members (4 pages)
18 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2005Ad 11/04/05--------- £ si 20000@1=20000 £ ic 90000/110000 (2 pages)
18 April 2005Ad 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 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Registered office changed on 06/10/04 from: enterprise house valley street darlington county durham DL1 1GY (1 page)
6 October 2004Registered office changed on 06/10/04 from: enterprise house valley street darlington county durham DL1 1GY (1 page)
24 September 2004Return made up to 24/08/04; full list of members (9 pages)
24 September 2004Return made up to 24/08/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
4 September 2003Return made up to 24/08/03; full list of members (10 pages)
4 September 2003Return made up to 24/08/03; full list of members (10 pages)
27 June 2003Ad 31/03/03--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
27 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 June 2003Ad 31/03/03--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
24 April 2003Ad 24/03/03--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
24 April 2003Ad 24/03/03--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
11 April 2003Resolutions
  • RES13 ‐ Division of shares 18/03/03
(2 pages)
11 April 2003Resolutions
  • RES13 ‐ Division of shares 18/03/03
(2 pages)
19 September 2002Return made up to 24/08/02; full list of members (8 pages)
19 September 2002Return made up to 24/08/02; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2001Ad 08/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Ad 08/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2001New director appointed (2 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
24 August 2001Incorporation (26 pages)
24 August 2001Incorporation (26 pages)