Newton Aycliffe
Co Durham
DL5 7LJ
Secretary Name | Miss Leanne Clark |
---|---|
Status | Current |
Appointed | 14 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Woodlane Ferryhill Co. Durham DL17 8QA |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Arthur Sidney Deere |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 17 Hurworth Hunt Newton Aycliffe Co Durham DL5 6SA |
Secretary Name | Mrs Carol Ann Deere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hurworth Hunt Newton Aycliffe Co Durham DL5 7LJ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Telephone | 01325 317209 |
---|---|
Telephone region | Darlington |
Registered Address | Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arthur Sidney Deere 50.00% Ordinary |
---|---|
1 at £1 | Carol Ann Deere 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,131 |
Cash | £45,839 |
Current Liabilities | £11,469 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
27 February 2024 | Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 27 February 2024 (1 page) |
---|---|
11 December 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
11 October 2023 | Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA United Kingdom to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 11 October 2023 (1 page) |
8 June 2023 | Registered office address changed from 17 Hurworth Hunt Newton Aycliffe County Durham DL5 7LJ to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe Co.Durham DL5 6DA on 8 June 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
9 May 2023 | Notification of Leanne Clark as a person with significant control on 5 May 2023 (2 pages) |
9 May 2023 | Cessation of Carol Ann Deere as a person with significant control on 5 May 2023 (1 page) |
21 March 2023 | Appointment of Miss Leanne Clark as a director on 1 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Miss Leanne Clark as a secretary on 14 December 2021 (2 pages) |
14 December 2021 | Termination of appointment of Carol Ann Deere as a secretary on 14 December 2021 (1 page) |
27 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
11 August 2020 | Termination of appointment of Arthur Sidney Deere as a director on 24 April 2020 (1 page) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
14 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Carol Ann Deere on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mrs Carol Ann Deere on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Arthur Sidney Deere on 1 October 2009 (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 6 westwood avenue heighington newton aycliffe co. Durham DL5 6SA united kingdom (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 6 westwood avenue heighington newton aycliffe co. Durham DL5 6SA united kingdom (1 page) |
27 February 2009 | Director appointed carol ann deere (2 pages) |
27 February 2009 | Director appointed carol ann deere (2 pages) |
23 February 2009 | Secretary appointed carol ann deere (2 pages) |
23 February 2009 | Secretary appointed carol ann deere (2 pages) |
23 February 2009 | Director appointed arthur sidney deere (2 pages) |
23 February 2009 | Director appointed arthur sidney deere (2 pages) |
4 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
4 February 2009 | Appointment terminated director elizabeth davies (1 page) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Appointment terminated director elizabeth davies (1 page) |
4 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
4 February 2009 | Incorporation (13 pages) |