Newton Aycliffe
Co. Durham
DL5 6EJ
Director Name | Mr Morten Kjaer Graakjear |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales Executive |
Country of Residence | Denmark |
Correspondence Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Anders Martin Gunnar Aberg |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 February 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Secretary Name | Mr Joseph Walter Kellett |
---|---|
Status | Current |
Appointed | 18 August 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Anders Rikard Goran Enander |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 March 2022(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales Director |
Country of Residence | Sweden |
Correspondence Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Sung Ryong Lee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2006) |
Role | President |
Correspondence Address | 20-12 Palyong-Dong Changwon Gyung-Nam S Korea |
Secretary Name | Patricia Anne Bake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ullswater Avenue West Auckland County Durham DL14 9LR |
Director Name | Mr Terence Patrick Concannon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coniston Road Leamington Spa Warwickshire CV32 6PQ |
Director Name | Mr Garry Charles Quickfall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 March 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Race Close Blackhall Mill Newcastle Upon Tyne NE17 7DT |
Director Name | Gerald Cebert Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Hedley On The Hill Stocksfield Northumberland NE43 7SW |
Director Name | Michael Heeg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2010) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Moemlingtalring 152 Obernburg 63785 Germany |
Director Name | Mr John Edward Billany |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2010) |
Role | Hydraulic Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Road Redworth Newton Aycliffe County Durham DL5 6NU |
Director Name | Patricia Anne Bake |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ullswater Avenue West Auckland County Durham DL14 9LR |
Director Name | Mr Ola Sjolin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3 Northfield Way Newton Aycliffe Co. Durham DL5 6EJ |
Director Name | Mr Mats Lundgren |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
Director Name | Mr Bo Tore Ingemar Jagnefalt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2016) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 3 Northfield Way Newton Aycliffe Co. Durham DL5 6EJ |
Director Name | Mr Bengt Anders Langnas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2017) |
Role | Chief Finance Officer |
Country of Residence | Sweden |
Correspondence Address | 3 Northfield Way Newton Aycliffe Co. Durham DL5 6EJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | samwontecheurope.com |
---|---|
Telephone | 01325 307130 |
Telephone region | Darlington |
Registered Address | 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
100k at £1 | Specma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,593,460 |
Gross Profit | £1,726,349 |
Net Worth | £2,217,800 |
Cash | £182,820 |
Current Liabilities | £1,113,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
4 January 2007 | Delivered on: 5 January 2007 Satisfied on: 2 March 2010 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|
6 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
6 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 March 2023 | Notification of Hydraspecma Ab as a person with significant control on 13 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Morten Kjaer Graakjear on 13 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Charl Erasmus as a director on 10 March 2023 (1 page) |
17 March 2023 | Director's details changed for Mr Anders Martin Gunnar Aberg on 13 March 2023 (2 pages) |
17 March 2023 | Cessation of Charl Erasmus as a person with significant control on 10 March 2023 (1 page) |
3 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Anders Rikard Goran Enander as a director on 15 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Garry Charles Quickfall as a director on 16 March 2022 (1 page) |
20 August 2021 | Termination of appointment of Patricia Anne Bake as a secretary on 18 August 2021 (1 page) |
20 August 2021 | Appointment of Mr Joseph Walter Kellett as a secretary on 18 August 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
15 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 January 2020 | Resolutions
|
31 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Anders Martin Gunnar Aberg as a director on 19 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Mats Lundgren as a director on 31 December 2018 (1 page) |
7 February 2019 | Cessation of Garry Charles Quickfall as a person with significant control on 31 January 2019 (1 page) |
7 February 2019 | Director's details changed for Mr Charl Erasmus on 1 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Garry Charles Quickfall on 1 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Garry Charles Quickfall on 1 February 2019 (2 pages) |
7 February 2019 | Notification of Charl Erasmus as a person with significant control on 1 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 3 Northfield Way Newton Aycliffe Co. Durham DL5 6EJ to 20 Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 7 February 2019 (1 page) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 February 2018 | Resolutions
|
25 September 2017 | Termination of appointment of Bengt Anders Langnas as a director on 20 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Bengt Anders Langnas as a director on 20 September 2017 (1 page) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
19 December 2016 | Appointment of Mr Morten Kjaer Graakjear as a director on 10 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Bo Tore Ingemar Jagnefalt as a director on 10 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Bo Tore Ingemar Jagnefalt as a director on 10 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Morten Kjaer Graakjear as a director on 10 December 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 May 2016 | Appointment of Mr Bengt Anders Langnas as a director on 16 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Appointment of Mr Bengt Anders Langnas as a director on 16 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 May 2015 | Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Terence Patrick Concannon as a director on 31 December 2014 (1 page) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 December 2014 | Appointment of Mr Charl Erasmus as a director on 16 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Charl Erasmus as a director on 16 November 2014 (2 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 March 2014 | Termination of appointment of Ola Sjolin as a director (1 page) |
7 March 2014 | Appointment of Mr Bo Tore Ingemar Jagnefalt as a director (2 pages) |
7 March 2014 | Termination of appointment of Ola Sjolin as a director (1 page) |
7 March 2014 | Appointment of Mr Bo Tore Ingemar Jagnefalt as a director (2 pages) |
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Auditor's resignation (1 page) |
14 January 2014 | Auditor's resignation (2 pages) |
14 January 2014 | Auditor's resignation (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Director's details changed for Garry Charles Quickfall on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Mr Terence Patrick Concannon on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Terence Patrick Concannon on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Garry Charles Quickfall on 28 April 2010 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Termination of appointment of John Billany as a director (1 page) |
24 February 2010 | Termination of appointment of John Billany as a director (1 page) |
2 February 2010 | Termination of appointment of Gerald Smith as a director (1 page) |
2 February 2010 | Appointment of Mr Ola Sjolin as a director (2 pages) |
2 February 2010 | Termination of appointment of Patricia Bake as a director (1 page) |
2 February 2010 | Appointment of Mr Mats Lundgren as a director (2 pages) |
2 February 2010 | Termination of appointment of Michael Heeg as a director (1 page) |
2 February 2010 | Termination of appointment of Michael Heeg as a director (1 page) |
2 February 2010 | Appointment of Mr Mats Lundgren as a director (2 pages) |
2 February 2010 | Termination of appointment of Patricia Bake as a director (1 page) |
2 February 2010 | Termination of appointment of Gerald Smith as a director (1 page) |
2 February 2010 | Appointment of Mr Ola Sjolin as a director (2 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (6 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page) |
31 August 2007 | Return made up to 28/04/07; full list of members (4 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Return made up to 28/04/07; full list of members (4 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 11, high road, redworth newton aycliffe co. Durham DL5 6NU (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
7 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
13 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
13 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
25 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 March 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
28 April 2003 | Incorporation (13 pages) |
28 April 2003 | Incorporation (13 pages) |