Company NameAycliffe Fabrications Limited
DirectorChristine Bewley
Company StatusActive
Company Number04310888
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Christine Bewley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Leaside
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6HX
Secretary NameMrs Christine Bewley
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10-12 Leaside
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6HX
Director NameMr David Spensley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSteel Fabrication
Country of ResidenceEngland
Correspondence Address10 Clarence Terrace
Willington
Crook
County Durham
DL15 0HS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.aycliffefabrications.co.uk/
Email address[email protected]
Telephone01325 310000
Telephone regionDarlington

Location

Registered Address10-12 Leaside
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

100 at £1C. Bewley
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,877
Cash£514
Current Liabilities£93,379

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

31 October 2001Delivered 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

Filing History

23 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 May 2017Amended micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Amended micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
19 March 2015Termination of appointment of David Spensley as a director on 20 February 2015 (2 pages)
19 March 2015Termination of appointment of David Spensley as a director on 20 February 2015 (2 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Director's details changed for Mr David Spensley on 1 January 2011 (2 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
18 November 2011Director's details changed for Mr David Spensley on 1 January 2011 (2 pages)
18 November 2011Director's details changed for Mr David Spensley on 1 January 2011 (2 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 November 2010Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page)
19 November 2010Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages)
19 November 2010Secretary's details changed for Mrs Christine Bewley on 1 April 2010 (1 page)
19 November 2010Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages)
19 November 2010Director's details changed for Mrs Christine Bewley on 1 April 2010 (2 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
21 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Christine Bewley on 25 October 2009 (2 pages)
30 November 2009Director's details changed for David Spensley on 25 October 2009 (2 pages)
30 November 2009Director's details changed for Christine Bewley on 25 October 2009 (2 pages)
30 November 2009Director's details changed for David Spensley on 25 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
20 January 2009Return made up to 25/10/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 December 2006Return made up to 25/10/06; full list of members (3 pages)
8 December 2006Return made up to 25/10/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 November 2004Return made up to 25/10/04; full list of members (7 pages)
24 November 2004Return made up to 25/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 November 2003Return made up to 25/10/03; full list of members (7 pages)
6 November 2003Return made up to 25/10/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 November 2002Return made up to 25/10/02; full list of members (7 pages)
12 November 2002Return made up to 25/10/02; full list of members (7 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Director resigned (2 pages)
1 November 2001Director resigned (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 November 2001Secretary resigned (2 pages)
1 November 2001Registered office changed on 01/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (2 pages)
25 October 2001Incorporation (15 pages)
25 October 2001Incorporation (15 pages)