Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director Name | Mr Graham Ronald Thomson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Secretary Name | Mr Graham Ronald Thomson |
---|---|
Status | Current |
Appointed | 31 January 2023(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Simon Corbally |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Kitchen Retailer |
Country of Residence | England |
Correspondence Address | 1 Hamilton Park Road Doncaster DN5 8TX |
Director Name | Mrs Amanda Jane Corbally |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Park Road Doncaster South Yorkshire DN5 8TX |
Director Name | Mr Steven Campbell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clarence Drive Darlington DL3 9XU |
Director Name | Mr Jonathan Barclay Whisker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2022(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Monkgate York YO31 7PB |
Website | cookhousedesignyork.co.uk |
---|---|
Telephone | 01586 424887 |
Telephone region | Campbeltown |
Registered Address | . Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Amanda Corbally 50.00% Ordinary |
---|---|
50 at £1 | Simon Corbally 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,299 |
Cash | £235,358 |
Current Liabilities | £200,595 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Cessation of Amanda Jane Corbally as a person with significant control on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Simon Corbally as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Amanda Jane Corbally as a director on 28 September 2018 (1 page) |
1 October 2018 | Cessation of Simon Corbally as a person with significant control on 28 September 2018 (1 page) |
1 October 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
1 October 2018 | Notification of Steven Campbell as a person with significant control on 28 September 2018 (2 pages) |
6 August 2018 | Appointment of Mr Steven Campbell as a director on 27 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Notification of Simon Corbally as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Amanda Jane Corbally as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Amanda Jane Corbally as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Simon Corbally as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Mrs Amanda Jane Corbally as a director on 16 March 2015 (2 pages) |
16 June 2015 | Appointment of Mrs Amanda Jane Corbally as a director on 16 March 2015 (2 pages) |
4 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Incorporation (24 pages) |
13 June 2011 | Incorporation (24 pages) |