Newton Aycliffe
Co. Durham
DL5 6AY
Director Name | Mrs Valerie Finley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Mr Gary John Finley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whinbank Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Mrs Julie Raistrick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2013(8 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co. Durham DL5 6AY |
Director Name | Mr Andrew Braid |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinbank Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6AY |
Secretary Name | Mr Gary John Finley |
---|---|
Status | Current |
Appointed | 20 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Building 12/G 655 (X2) Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN |
Secretary Name | Mrs Valerie Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 York Villas Spennymoor County Durham DL16 6LP |
Secretary Name | Mrs Julie Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | Whinbank Road Aycliffe Ind Est Newton Aycliffe Co. Durham DL5 6AY |
Secretary Name | Mrs Kelly Jean Vasey |
---|---|
Status | Resigned |
Appointed | 06 February 2019(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | Whinbank Road Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.schsiteservices.co.uk |
---|
Registered Address | Building 12/G 655 (X2) Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2013 |
---|---|
Net Worth | £595,031 |
Cash | £207,214 |
Current Liabilities | £1,105,918 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
11 May 2011 | Delivered 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 2005 | Delivered 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 |
8 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
20 February 2019 | Termination of appointment of Julie Raistrick as a secretary on 7 February 2019 (1 page) |
19 February 2019 | Appointment of Mrs Kelly Jean Vasey as a secretary on 6 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Secretary's details changed for Mrs Julie Raistrick on 5 May 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mrs Julie Raistrick on 5 May 2015 (1 page) |
28 August 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Miss Julie Finley on 4 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Julie Finley on 4 July 2015 (1 page) |
28 July 2015 | Director's details changed for Miss Julie Finley on 5 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 January 2015 | Appointment of Mr Andrew Braid as a director on 14 October 2014 (2 pages) |
16 January 2015 | Appointment of Mr Andrew Braid as a director on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Gary John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Gary John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Julie Finley on 14 October 2014 (1 page) |
15 October 2014 | Director's details changed for Valerie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Julie Finley on 14 October 2014 (1 page) |
15 October 2014 | Director's details changed for Valerie Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for John Finley on 14 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Miss Julie Finley on 14 October 2014 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Appointment of Miss Julie Finley as a director (2 pages) |
28 January 2013 | Appointment of Miss Julie Finley as a director (2 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 February 2012 | Termination of appointment of Valerie Finley as a secretary (2 pages) |
29 February 2012 | Appointment of Gary John Finley as a director (3 pages) |
29 February 2012 | Appointment of Julie Finley as a secretary (3 pages) |
29 February 2012 | Appointment of Gary John Finley as a director (3 pages) |
29 February 2012 | Appointment of Julie Finley as a secretary (3 pages) |
29 February 2012 | Termination of appointment of Valerie Finley as a secretary (2 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 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) |
24 April 2009 | Return made up to 16/02/09; full list of members (6 pages) |
24 April 2009 | Return made up to 16/02/09; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 June 2008 | Return made up to 16/02/08; full list of members (8 pages) |
10 June 2008 | Return made up to 16/02/08; full list of members (8 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | Ad 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 2006 | Ad 12/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: whinbank road aycliffe industrial estate newton aycliffe co durham DL5 9AY (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: whinbank road aycliffe industrial estate newton aycliffe co durham DL5 9AY (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
7 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
19 January 2005 | Incorporation (9 pages) |
19 January 2005 | Incorporation (9 pages) |