Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6HX
Secretary Name | Mrs Christine Bewley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10-12 Leaside Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HX |
Director Name | Mr David Spensley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Steel Fabrication |
Country of Residence | England |
Correspondence Address | 10 Clarence Terrace Willington Crook County Durham DL15 0HS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.aycliffefabrications.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 310000 |
Telephone region | Darlington |
Registered Address | 10-12 Leaside Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100 at £1 | C. Bewley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,877 |
Cash | £514 |
Current Liabilities | £93,379 |
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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
31 October 2001 | Delivered on: 7 November 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
17 May 2017 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
17 May 2017 | Amended micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 March 2015 | Termination of appointment of David Spensley as a director on 20 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of David Spensley as a director on 20 February 2015 (2 pages) |
9 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 November 2011 | Director's details changed for Mr David Spensley on 1 January 2011 (2 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr David Spensley on 1 January 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr David Spensley on 1 January 2011 (2 pages) |
18 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 November 2010 | Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page) |
19 November 2010 | Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page) |
19 November 2010 | Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages) |
19 November 2010 | Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
21 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Christine Bewley on 25 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Spensley on 25 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Christine Bewley on 25 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Spensley on 25 October 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 December 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Director resigned (2 pages) |
1 November 2001 | Director resigned (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 November 2001 | Secretary resigned (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (2 pages) |
25 October 2001 | Incorporation (15 pages) |
25 October 2001 | Incorporation (15 pages) |