Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6EJ
Secretary Name | Mrs Chloe Bradley |
---|---|
Status | Current |
Appointed | 26 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 21 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ |
Director Name | Paul Bradley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Darlington |
Country of Residence | England |
Correspondence Address | Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU |
Secretary Name | Paul Bradley |
---|---|
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU |
Registered Address | Unit 21 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
50 at £1 | Paul Bradley 50.00% Ordinary A |
---|---|
50 at £1 | Simon Bradley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,936 |
Cash | £7,871 |
Current Liabilities | £34,532 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 February 2015 | Delivered on: 26 February 2015 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
18 December 2020 | Registered office address changed from Unit 24 Northfield Way Industrial Estate Newton Aycliffe DL5 6EJ United Kingdom to Unit 21 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ on 18 December 2020 (1 page) |
---|---|
16 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 June 2020 | Change of details for Mr Simon Bradley as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Simon Bradley on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Simon Bradley on 25 June 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Satisfaction of charge 089070000003 in full (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
6 February 2019 | Appointment of Mrs Chloe Bradley as a secretary on 26 January 2019 (2 pages) |
5 February 2019 | Registered office address changed from 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX England to Unit 24 Northfield Way Industrial Estate Newton Aycliffe DL5 6EJ on 5 February 2019 (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 August 2017 | Satisfaction of charge 089070000002 in full (1 page) |
16 August 2017 | Satisfaction of charge 089070000002 in full (1 page) |
20 July 2017 | Registration of charge 089070000003, created on 20 July 2017 (13 pages) |
20 July 2017 | Registration of charge 089070000003, created on 20 July 2017 (13 pages) |
10 July 2017 | Satisfaction of charge 089070000001 in full (1 page) |
10 July 2017 | Satisfaction of charge 089070000001 in full (1 page) |
7 March 2017 | Registered office address changed from Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU to 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU to 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 January 2017 | Termination of appointment of Paul Bradley as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Paul Bradley as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Paul Bradley as a secretary on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Paul Bradley as a secretary on 9 January 2017 (1 page) |
11 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
11 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
21 July 2016 | Registration of charge 089070000002, created on 20 July 2016 (9 pages) |
21 July 2016 | Registration of charge 089070000002, created on 20 July 2016 (9 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 February 2015 | Registration of charge 089070000001, created on 26 February 2015 (15 pages) |
26 February 2015 | Registration of charge 089070000001, created on 26 February 2015 (15 pages) |
3 April 2014 | Director's details changed for Paul Bradley on 21 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Paul Bradley on 21 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Paul Bradley on 21 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Paul Bradley on 21 February 2014 (2 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|