Company NameAyton Property Limited
DirectorNorman Honeyman
Company StatusActive
Company Number06220511
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Norman Honeyman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleFruiterer
Country of ResidenceEngland
Correspondence Address2 Butts Lane
Egglescliffe
Cleveland
TS16 9BT
Secretary NameMr Norman Honeyman
StatusCurrent
Appointed21 September 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressAyton Property Ltd. 1 Richardsons Yard
Houndgate
Darlington
DL1 5RL
Director NameMr Stephen Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleDiver
Country of ResidenceEngland
Correspondence Address4 Grey Towers Hall
Wyke Lane Nunthorpe
Middlesbrough
TS7 0GD
Director NameMr Neil McQueen Purves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Secretary NameMr Neil McQueen Purves
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oak Wood Road
Wetherby
West Yorkshire
LS22 7QY
Director NameMrs Patricia Anne Kennedy Purves
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richardsons Yard Houndgate
Darlington
County Durham
DL1 5RL
Secretary NameMr Simon Mark Sykes
StatusResigned
Appointed11 February 2011(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2020)
RoleCompany Director
Correspondence Address1 Richardson's Yard
Houndgate
Darlington
Co. Durham
DL1 5RL
Director NameMr Simon Mark Sykes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAyton Property Ltd. 1 Richardsons Yard
Houndgate
Darlington
DL1 5RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.harveysbar.co.uk
Telephone020 47449186
Telephone regionLondon

Location

Registered AddressAyton Property Ltd. 1 Richardsons Yard
Houndgate
Darlington
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Norman Honeyman
50.00%
Ordinary
5 at £1Simon Sykes
5.00%
Ordinary
45 at £1Stephen Lawson
45.00%
Ordinary

Financials

Year2014
Net Worth-£9,496
Current Liabilities£149,457

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 April 2008Delivered on: 3 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blue room houndgate t/no du 228416 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 September 2020Appointment of Mr Norman Honeyman as a secretary on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Simon Mark Sykes as a secretary on 21 September 2020 (1 page)
22 September 2020Termination of appointment of Simon Mark Sykes as a director on 21 September 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 July 2019Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Ayton Property Ltd. 1 Richardsons Yard Houndgate Darlington DL1 5RL on 5 July 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
13 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (13 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 August 2016Appointment of Mr Simon Mark Sykes as a director on 15 July 2016 (2 pages)
10 August 2016Appointment of Mr Simon Mark Sykes as a director on 15 July 2016 (2 pages)
15 July 2016Registered office address changed from 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 1 Richardson's Yard Houndgate Darlington Co. Durham DL1 5RL to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Simon Mark Sykes as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Simon Mark Sykes as a director on 15 July 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Register inspection address has been changed from Richardson's Yard 2 Houndgate Darlington Co. Durham DL3 5RL United Kingdom to 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL (1 page)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Register inspection address has been changed from Richardson's Yard 2 Houndgate Darlington Co. Durham DL3 5RL United Kingdom to 1 Richardsons Yard Houndgate Darlington County Durham DL1 5RL (1 page)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
4 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Director's details changed for Mr Simon Mark Sykes on 13 January 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 May 2014Director's details changed for Mr Simon Mark Sykes on 13 January 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Secretary's details changed for Mr Simon Sykes on 31 March 2012 (1 page)
24 April 2012Secretary's details changed for Mr Simon Sykes on 31 March 2012 (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Appointment of Mr Simon Sykes as a secretary (1 page)
21 September 2011Appointment of Mr Simon Sykes as a secretary (1 page)
16 September 2011Termination of appointment of Patricia Purves as a director (1 page)
16 September 2011Termination of appointment of Neil Purves as a secretary (1 page)
16 September 2011Termination of appointment of Neil Purves as a secretary (1 page)
16 September 2011Termination of appointment of Patricia Purves as a director (1 page)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Patricia Anne Kennedy Purves on 11 February 2011 (2 pages)
3 June 2011Director's details changed for Patricia Anne Kennedy Purves on 11 February 2011 (2 pages)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
2 June 2011Termination of appointment of Stephen Lawson as a director (2 pages)
2 June 2011Appointment of Mr Simon Mark Sykes as a director (3 pages)
2 June 2011Appointment of Mr Simon Mark Sykes as a director (3 pages)
2 June 2011Termination of appointment of Stephen Lawson as a director (2 pages)
27 May 2011Termination of appointment of Neil Purves as a director (2 pages)
27 May 2011Termination of appointment of Neil Purves as a director (2 pages)
27 May 2011Appointment of Patricia Anne Kennedy Purves as a director (3 pages)
27 May 2011Appointment of Patricia Anne Kennedy Purves as a director (3 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Registered office address changed from Richardsons Yard 2 Houndgate Darlington Co. Durham DL1 5RL on 17 May 2010 (1 page)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
17 May 2010Registered office address changed from Richardsons Yard 2 Houndgate Darlington Co. Durham DL1 5RL on 17 May 2010 (1 page)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Norman Honeyman on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Neil Mcqueen Purves on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Neil Mcqueen Purves on 20 April 2010 (2 pages)
14 May 2010Director's details changed for Norman Honeyman on 20 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 20/04/09; no change of members (10 pages)
28 May 2009Return made up to 20/04/09; no change of members (10 pages)
11 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
11 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Capitals not rolled up (2 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 20/04/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from 4 grey towers wyke lane, nunthorpe middlesbrough TS7 0GD (1 page)
8 September 2008Registered office changed on 08/09/2008 from 4 grey towers wyke lane, nunthorpe middlesbrough TS7 0GD (1 page)
8 September 2008Return made up to 20/04/08; full list of members (4 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2008Director appointed norman honeyman (2 pages)
17 April 2008Director appointed norman honeyman (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
14 May 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)