Woodham
Newton Aycliffe
Durham
DL5 4RZ
Director Name | Mr Andrew Alexander Marsh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kareith Drive Newton-By-The-Sea Alnwick Northumberland NE66 3DH |
Director Name | Mr Oliver Wyndham Warren |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Secretary Name | Mr Ian Brown |
---|---|
Status | Current |
Appointed | 02 March 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Director Name | Christopher Cranage |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Mercia Way Leeds LS15 8UA |
Director Name | Vilnis Sube |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Christopher Cranage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercia Way Leeds LS15 8UA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.excelpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 328839 |
Telephone region | Darlington |
Registered Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Christopher Cranage 33.33% Ordinary B |
---|---|
100 at £1 | Ian Brown 33.33% Ordinary C |
100 at £1 | Vilnis Sube 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,985 |
Cash | £55,683 |
Current Liabilities | £2,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
20 June 2023 | Sub-division of shares on 7 July 2022 (4 pages) |
15 June 2023 | Resolutions
|
14 June 2023 | Second filing of a statement of capital following an allotment of shares on 31 July 2022
|
14 June 2023 | Resolutions
|
13 June 2023 | Change of share class name or designation (2 pages) |
13 June 2023 | Memorandum and Articles of Association (34 pages) |
21 April 2023 | Purchase of own shares.
|
21 April 2023 | Purchase of own shares.
|
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
23 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
19 August 2022 | Redenomination of shares. Statement of capital 31 July 2022
|
6 July 2022 | Cancellation of shares. Statement of capital on 2 March 2022
|
11 April 2022 | Resolutions
|
15 March 2022 | Cessation of Vilnis Sube as a person with significant control on 2 March 2022 (1 page) |
15 March 2022 | Cessation of Christopher Cranage as a person with significant control on 2 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Vilnis Sube as a director on 2 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Christopher Cranage as a secretary on 2 March 2022 (1 page) |
15 March 2022 | Termination of appointment of Christopher Cranage as a director on 2 March 2022 (1 page) |
15 March 2022 | Appointment of Mr Ian Brown as a secretary on 2 March 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 November 2021 | Appointment of Mr Oliver Wyndham Warren as a director on 10 November 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
15 July 2021 | Appointment of Mr Andrew Alexander Marsh as a director on 1 July 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 January 2020 | Registered office address changed from Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP to The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH on 7 January 2020 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Vilnis Sube on 12 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Vilnis Sube on 12 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
29 March 2017 | Registered office address changed from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF to Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF to Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 29 March 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Christopher Cranage on 1 November 2014 (2 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page) |
16 April 2015 | Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Christopher Cranage on 1 November 2014 (2 pages) |
16 April 2015 | Director's details changed for Christopher Cranage on 1 November 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Registered office address changed from 9 High Green, Woodham Village Newton Aycliffe County Durham DL5 4RZ on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 9 High Green, Woodham Village Newton Aycliffe County Durham DL5 4RZ on 18 December 2013 (1 page) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Director's details changed for Vilnis Sube on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Vilnis Sube on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher Cranage on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Vilnis Sube on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Christopher Cranage on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Brown on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher Cranage on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Ian Brown on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Ian Brown on 1 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page) |
6 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 16 peel close horbury wakefield west yorkshire WF4 5AE (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 16 peel close horbury wakefield west yorkshire WF4 5AE (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
3 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
10 June 2004 | Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
10 June 2004 | Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
7 April 2004 | Registered office changed on 07/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 April 2004 | Incorporation (16 pages) |
1 April 2004 | Incorporation (16 pages) |