Newton Aycliffe
County Durham
DL5 4PF
Secretary Name | Mr Peter Bray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Foxglove Close Newton Aycliffe County Durham DL5 4PF |
Director Name | Mrs Karen Bray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Foxglove Close Newton Aycliffe County Durham DL5 4PF |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | reedsbraycranes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4873322 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit A Penshaw Way Portobello Industrial Estate Birtley Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
5k at £1 | Karen Bray 50.00% Ordinary |
---|---|
5k at £1 | Peter Bray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444,889 |
Cash | £205,315 |
Current Liabilities | £494,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
14 October 2009 | Delivered on: 16 October 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 April 2004 | Delivered on: 1 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 May 2004 | Delivered on: 25 May 2004 Satisfied on: 7 August 2008 Persons entitled: Dynamic Comemrcial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company. Fully Satisfied |
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
7 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
3 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 May 2019 | Resolutions
|
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (14 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 January 2018 | Registered office address changed from Unit a Penshaw Way Birtley Chester Le Street DH3 2SA England to Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from Unit 13 Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF to Unit a Penshaw Way Birtley Chester Le Street DH3 2SA on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Unit a Penshaw Way Birtley Chester Le Street DH3 2SA England to Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA on 2 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from Unit 13 Station Approach Team Valley Trading Estate Gateshead Tyne and Wear NE11 0ZF to Unit a Penshaw Way Birtley Chester Le Street DH3 2SA on 2 January 2018 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Registered office address changed from Unit a Blenheim Place Halifax Road Gateshead Tyne & Wear NE11 9HF on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Unit a Blenheim Place Halifax Road Gateshead Tyne & Wear NE11 9HF on 15 August 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Director's details changed for Karen Bray on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Karen Bray on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Karen Bray on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Bray on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Peter Bray on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Peter Bray on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: ubu site derwenthaugh road swalwell gateshead NE16 3BJ (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: ubu site derwenthaugh road swalwell gateshead NE16 3BJ (1 page) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Ad 05/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Nc inc already adjusted 05/05/04 (1 page) |
20 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 May 2004 | Ad 05/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 May 2004 | Particulars of mortgage/charge (6 pages) |
1 May 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
18 March 2004 | Company name changed gw 206 LIMITED\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed gw 206 LIMITED\certificate issued on 18/03/04 (2 pages) |
23 February 2004 | Incorporation (17 pages) |
23 February 2004 | Incorporation (17 pages) |