Company NameS.C.H. Site Services Ltd
Company StatusActive
Company Number05336615
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Finley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Valerie Finley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMr Gary John Finley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Industrial Estate
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Julie Raistrick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2013(8 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank Road Aycliffe Ind Est
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMr Andrew Braid
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinbank Road Aycliffe Industrial Estate
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMr Gary John Finley
StatusCurrent
Appointed20 August 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 12/G 655 (X2) Beaumont Way
Aycliffe Business Park
Newton Aycliffe
DL5 6SN
Secretary NameMrs Valerie Finley
NationalityBritish
StatusResigned
Appointed20 January 2005(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 07 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 York Villas
Spennymoor
County Durham
DL16 6LP
Secretary NameMrs Julie Raistrick
NationalityBritish
StatusResigned
Appointed07 November 2011(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2019)
RoleCompany Director
Correspondence AddressWhinbank Road Aycliffe Ind Est
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMrs Kelly Jean Vasey
StatusResigned
Appointed06 February 2019(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2021)
RoleCompany Director
Correspondence AddressWhinbank Road
Aycliffe Industrial Estate
Newton Aycliffe
County Durham
DL5 6AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.schsiteservices.co.uk

Location

Registered AddressBuilding 12/G 655 (X2) Beaumont Way
Aycliffe Business Park
Newton Aycliffe
DL5 6SN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2013
Net Worth£595,031
Cash£207,214
Current Liabilities£1,105,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

11 May 2011Delivered on: 13 May 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2005Delivered on: 6 August 2005
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
20 February 2019Termination of appointment of Julie Raistrick as a secretary on 7 February 2019 (1 page)
19 February 2019Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(9 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 September 2015Secretary's details changed for Mrs Julie Raistrick on 5 May 2015 (1 page)
1 September 2015Secretary's details changed for Mrs Julie Raistrick on 5 May 2015 (1 page)
28 August 2015Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages)
28 August 2015Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages)
28 July 2015Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages)
28 July 2015Secretary's details changed for Julie Finley on 4 July 2015 (1 page)
28 July 2015Secretary's details changed for Julie Finley on 4 July 2015 (1 page)
28 July 2015Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages)
28 July 2015Secretary's details changed for Julie Finley on 4 July 2015 (1 page)
28 July 2015Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(9 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(9 pages)
16 January 2015Appointment of Mr Andrew Braid as a director on 14 October 2014 (2 pages)
16 January 2015Appointment of Mr Andrew Braid as a director on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Gary John Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Gary John Finley on 14 October 2014 (2 pages)
15 October 2014Secretary's details changed for Julie Finley on 14 October 2014 (1 page)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages)
15 October 2014Secretary's details changed for Julie Finley on 14 October 2014 (1 page)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Appointment of Miss Julie Finley as a director (2 pages)
28 January 2013Appointment of Miss Julie Finley as a director (2 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 February 2012Termination of appointment of Valerie Finley as a secretary (2 pages)
29 February 2012Appointment of Gary John Finley as a director (3 pages)
29 February 2012Appointment of Julie Finley as a secretary (3 pages)
29 February 2012Appointment of Gary John Finley as a director (3 pages)
29 February 2012Appointment of Julie Finley as a secretary (3 pages)
29 February 2012Termination of appointment of Valerie Finley as a secretary (2 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Return made up to 16/02/09; full list of members (6 pages)
24 April 2009Return made up to 16/02/09; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 16/02/08; full list of members (8 pages)
10 June 2008Return made up to 16/02/08; full list of members (8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Return made up to 19/01/07; full list of members (7 pages)
8 February 2007Return made up to 19/01/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2006Ad 12/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 2006£ nc 100/10000 12/06/06 (1 page)
3 July 2006£ nc 100/10000 12/06/06 (1 page)
3 July 2006Ad 12/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
14 March 2005Registered office changed on 14/03/05 from: whinbank road aycliffe industrial estate newton aycliffe co durham DL5 9AY (1 page)
14 March 2005Registered office changed on 14/03/05 from: whinbank road aycliffe industrial estate newton aycliffe co durham DL5 9AY (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
7 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
7 February 2005Registered office changed on 07/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
7 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
19 January 2005Incorporation (9 pages)
19 January 2005Incorporation (9 pages)