Low Worsall
Yarm
TS15 9PJ
Director Name | William Barry Fox |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 126 Newton Road Great Ayton North Yorkshire TS9 6DL |
Director Name | Mr Edward Mark Randall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Evendale Guisborough Cleveland TS14 8JW |
Secretary Name | William Barry Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 126 Newton Road Great Ayton North Yorkshire TS9 6DL |
Director Name | Christopher Paul Johnson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cleveland Avenue Stokesley Middlesbrough TS9 5HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ayton-law.co.uk |
---|---|
Telephone | 01642 659500 |
Telephone region | Middlesbrough |
Registered Address | 97a Acklam Road Middlesbrough TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
1 at £1 | C.p. Johnson 6.25% Ordinary E |
---|---|
1 at £1 | E.m. Randall 6.25% Ordinary D |
1 at £1 | K. Dale 6.25% Ordinary B |
1 at £1 | W.b. Fox 6.25% Ordinary C |
3 at £1 | C.p. Johnson 18.75% Ordinary A |
3 at £1 | E.m. Randall 18.75% Ordinary A |
3 at £1 | K. Dale 18.75% Ordinary A |
3 at £1 | W.b. Fox 18.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,262 |
Cash | £46,997 |
Current Liabilities | £33,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 May 2018 | Notification of Edward Mark Randall as a person with significant control on 21 April 2018 (2 pages) |
4 May 2018 | Notification of Christopher Paul Johnson as a person with significant control on 21 April 2018 (2 pages) |
4 May 2018 | Notification of Ken Dale as a person with significant control on 21 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 Statement of capital on 2016-05-11
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Director's details changed for Christopher Paul Johnson on 26 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Christopher Paul Johnson on 26 October 2015 (2 pages) |
5 June 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 22 April 2015 Statement of capital on 2015-06-05
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 December 2011 | Appointment of Christopher Paul Johnson as a director (3 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
7 December 2011 | Appointment of Christopher Paul Johnson as a director (3 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Director's details changed for Ken Dale on 22 April 2010 (2 pages) |
1 July 2010 | Director's details changed for William Barry Fox on 22 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Ken Dale on 22 April 2010 (2 pages) |
1 July 2010 | Director's details changed for William Barry Fox on 22 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Edward Mark Randall on 22 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Edward Mark Randall on 22 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
3 July 2009 | Return made up to 22/04/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Return made up to 22/04/08; no change of members
|
24 July 2008 | Return made up to 22/04/08; no change of members
|
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Return made up to 22/04/07; no change of members
|
24 July 2007 | Return made up to 22/04/07; no change of members
|
15 June 2007 | Registered office changed on 15/06/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (9 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (9 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (9 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (9 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
20 May 2004 | Return made up to 22/04/04; full list of members
|
20 May 2004 | Return made up to 22/04/04; full list of members
|
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Ad 04/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 June 2003 | Ad 04/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Incorporation (16 pages) |