Bowesfield Crescent
Stockton-On-Tees
TS18 3BL
Secretary Name | Mr Adam Lee Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodstock Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
Director Name | Mr Robert Michael Johnson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 14 Woodstock Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
Director Name | Mr Ian Clifford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodstock Court Bowesfield Crescent Bowesfield Industrial Estate Stockton On Tees TS18 3BL |
Director Name | Dr Rene Alwyn Stuart Hoyle |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grays Road Grangefield Stockton On Tees Teesside TS18 4LN |
Website | www.ax-ea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 732745 |
Telephone region | Middlesbrough |
Registered Address | 14 Woodstock Court Bowesfield Crescent Stockton-On-Tees TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
420 at £1 | Mr Adam Potter 41.75% Ordinary A |
---|---|
420 at £1 | Rene Hoyle 41.75% Ordinary A |
160 at £1 | Mr Robert Michael Johnson 15.90% Ordinary A |
1 at £1 | Karen Hoyle 0.10% Ordinary B |
1 at £1 | Kristi Potter 0.10% Ordinary B |
1 at £1 | Louise Johnson 0.10% Ordinary B |
1 at £1 | Mr Adam Potter 0.10% Ordinary B |
1 at £1 | Mr Robert Michael Johnson 0.10% Ordinary B |
1 at £1 | Rene Hoyle 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,342,760 |
Cash | £913,563 |
Current Liabilities | £488,236 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
1 December 2017 | Delivered on: 7 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: F/H k/a unit 4 woodstock court bowesfield crescent stockton on tees t/no CE188019. Outstanding |
---|---|
1 December 2017 | Delivered on: 7 December 2017 Persons entitled: Santander UK PLC as Security Trustee for Its Group Members Classification: A registered charge Particulars: F/H k/a unit 17 woodstock court bowesfield crescent stockton on tees t/no CE187377. Outstanding |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2, 14, 15 and 16 woodstock court, bowesfield crescent, stockton on tees, all the uncalled capital, all book and other debts, all the undertakings see image for full details. Outstanding |
4 July 2008 | Delivered on: 21 July 2008 Satisfied on: 6 May 2009 Persons entitled: Abbey National PLC Classification: Third party legal & general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 2 & 14 woodstock court bowesfield crescent stockton on tees; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
4 July 2008 | Delivered on: 15 July 2008 Satisfied on: 6 May 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £510,313.00 due or to become due from the company to the chargee. Particulars: Units 2 & 14 woodstock court bowesfield crescent stockton-on-tees. Fully Satisfied |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
15 September 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
21 September 2019 | Satisfaction of charge 3 in part (4 pages) |
22 August 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
7 December 2018 | Appointment of Mr Ian Clifford as a director on 1 December 2018 (2 pages) |
16 November 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
7 February 2018 | Registered office address changed from 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL England to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 7 February 2018 (1 page) |
10 January 2018 | Cessation of Rene Alwyn Stuart Hoyle as a person with significant control on 1 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 6 January 2018 with updates (6 pages) |
18 December 2017 | Registered office address changed from 1 Grays Road Grangefield Stockton on Tees Teesside TS18 4LN to 14 Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 December 2017 (1 page) |
18 December 2017 | Notification of Adam Lee Potter as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Rene Alwyn Stuart Hoyle as a director on 1 December 2017 (1 page) |
18 December 2017 | Notification of Robert Michael Johnson as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Registration of charge 046291680005, created on 1 December 2017 (26 pages) |
7 December 2017 | Registration of charge 046291680004, created on 1 December 2017 (26 pages) |
23 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
23 October 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
29 September 2016 | Resolutions
|
7 June 2016 | Register inspection address has been changed from 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL United Kingdom to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL (1 page) |
7 June 2016 | Register inspection address has been changed from 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL United Kingdom to 14 Woodstock Court Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3BL (1 page) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Register(s) moved to registered office address (1 page) |
31 January 2013 | Register(s) moved to registered office address (1 page) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2010 | Change of share class name or designation (2 pages) |
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2010 | Resolutions
|
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 January 2010 | Director's details changed for Adam Lee Potter on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Adam Lee Potter on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robert Michael Johnson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Dr Rene Alwyn Stuart Hoyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr Rene Alwyn Stuart Hoyle on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Robert Michael Johnson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 January 2009 | Director's change of particulars / rene hoyle / 06/01/2009 (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 1 gray's road, grangefield stockton on tees teesside TS18 4LN (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 1 gray's road, grangefield stockton on tees teesside TS18 4LN (1 page) |
6 January 2009 | Director's change of particulars / rene hoyle / 06/01/2009 (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
25 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
25 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
23 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
26 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
6 January 2003 | Incorporation (12 pages) |
6 January 2003 | Incorporation (12 pages) |