Company NameC&C Layton Dmp Limited
DirectorsChristopher Jon Layton and Corrine Leigh Layton
Company StatusActive
Company Number05215576
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Jon Layton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hylton Road
Sunderland
SR4 7AF
Director NameMrs Corrine Leigh Layton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hylton Road
Sunderland
SR4 7AF
Secretary NameMr Christopher Jon Layton
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hylton Road
Sunderland
SR4 7AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Hylton Road
Sunderland
SR4 7AF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Christopher Jon Layton
50.00%
Ordinary
1000 at £1Corrine Leigh Layton
50.00%
Ordinary A

Financials

Year2014
Net Worth-£136,611
Cash£206
Current Liabilities£175,876

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

18 November 2004Delivered on: 30 November 2004
Persons entitled: National Westminster Bank PLC

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
13 September 2004Delivered on: 28 September 2004
Persons entitled: Paul Lavender and Linda Lavender

Classification: Debenture
Secured details: £416,000.00 due or to become due from the company to the chargee.
Particulars: By way of first floating charge all the undertaking property rights and assets of the company both present and future of any kind whatsoever and wherever situated.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 January 2014Change of share class name or designation (2 pages)
5 January 2014Change of share class name or designation (2 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(4 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 August 2010Director's details changed for Corrine Leigh Layton on 14 July 2010 (2 pages)
26 August 2010Director's details changed for Corrine Leigh Layton on 14 July 2010 (2 pages)
26 August 2010Secretary's details changed for Christopher Jon Layton on 14 July 2010 (1 page)
26 August 2010Director's details changed for Mr Christopher Jon Layton on 14 July 2010 (2 pages)
26 August 2010Secretary's details changed for Christopher Jon Layton on 14 July 2010 (1 page)
26 August 2010Director's details changed for Mr Christopher Jon Layton on 14 July 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
13 September 2007Return made up to 26/08/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
21 December 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
21 December 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Ad 31/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
13 September 2004Ad 31/08/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)
26 August 2004Incorporation (17 pages)
26 August 2004Secretary resigned (1 page)