Company NameAyton Energy Limited
DirectorSimon John Calgie
Company StatusActive
Company Number06658011
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon John Calgie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleUtility Broker
Country of ResidenceEngland
Correspondence AddressSouthbrook Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HG
Secretary NameDeborah Lynne Calgie
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSouthbrook Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressSouthbrook Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLittle Ayton
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mr Simon John Calgie
60.00%
Ordinary
4 at £1Deborah Lynne Calgie
40.00%
Ordinary

Financials

Year2014
Net Worth£138,713
Cash£162,611
Current Liabilities£24,714

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Director's details changed for Mr Simon John Calgie on 25 June 2015 (2 pages)
29 July 2015Director's details changed for Mr Simon John Calgie on 25 June 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Registered office address changed from 47 Addison Road Great Ayton Middlesbrough TS9 6AW to Southbrook Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HG on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 47 Addison Road Great Ayton Middlesbrough TS9 6AW to Southbrook Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HG on 25 June 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Secretary's details changed for Deborah Lynne Calgie on 25 June 2015 (1 page)
25 June 2015Secretary's details changed for Deborah Lynne Calgie on 25 June 2015 (1 page)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Director's details changed for Mr Simon John Calgie on 28 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Simon John Calgie on 28 July 2010 (2 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
16 October 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Return made up to 28/07/09; full list of members (3 pages)
24 September 2009Return made up to 28/07/09; full list of members (3 pages)
19 August 2008Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
19 August 2008Ad 31/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
29 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
29 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)