Aycliffe Business Park
Newton Aycliffe
DL5 6AY
Director Name | Mr Tim Askew |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP Wales |
Director Name | Mr Jon Cook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Bradbury Road Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
Registered Address | Unit 5b Bradbury Road Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
12 February 2019 | Delivered on: 15 February 2019 Persons entitled: Merino Industries LTD Classification: A registered charge Outstanding |
---|---|
10 April 2018 | Delivered on: 13 April 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
2 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Registered office address changed from Kensington Specialist Joinery Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN England to Unit 5B Bradbury Road Whinbank Road Aycliffe Business Park Newton Aycliffe DL5 6AY on 26 August 2020 (1 page) |
5 August 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
7 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
13 September 2019 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to Kensington Specialist Joinery Beaumont Way Aycliffe Business Park Newton Aycliffe DL5 6SN on 13 September 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page) |
15 February 2019 | Registration of charge 109880870002, created on 12 February 2019 (21 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
14 February 2019 | Cessation of Tim David Askew as a person with significant control on 12 February 2019 (1 page) |
14 February 2019 | Cessation of Tim Askew as a person with significant control on 12 February 2019 (1 page) |
14 February 2019 | Notification of Kerry Hill Ltd as a person with significant control on 12 February 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 September 2018 | Notification of Tim David Askew as a person with significant control on 1 August 2018 (2 pages) |
13 April 2018 | Registration of charge 109880870001, created on 10 April 2018 (25 pages) |
18 December 2017 | Director's details changed for Mr Tim Askew on 29 September 2017 (2 pages) |
18 December 2017 | Change of details for Miss Tim Askew as a person with significant control on 29 September 2017 (2 pages) |
18 December 2017 | Change of details for Miss Tim Askew as a person with significant control on 29 September 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Tim Askew on 29 September 2017 (2 pages) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|