Aycliffe Village
County Durham
DL5 6NB
Director Name | Mr Paul William Monkhouse |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Aycliffe Quarry Aycliffe Village County Durham DL5 6NB |
Director Name | Mr Bruce David Whitley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(37 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Aycliffe Quarry Aycliffe Village County Durham DL5 6NB |
Secretary Name | Mr John Wade |
---|---|
Status | Current |
Appointed | 30 September 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Aycliffe Quarry Aycliffe Village County Durham DL5 6NB |
Director Name | Brian Wade |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 August 2005) |
Role | Quarry Manager |
Correspondence Address | 2 Thornbury Rise Darlington County Durham DL3 9NG |
Secretary Name | Mr John Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(21 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howe Hills Mordon Sedgefield Stockton On Tees TS21 2HG |
Secretary Name | Paul Christopher James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broken Banks Bishop Auckland County Durham DL14 7QN |
Director Name | Paul Christopher James |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broken Banks Bishop Auckland County Durham DL14 7QN |
Website | johnwadeaggregates.co.uk |
---|
Registered Address | Ashcourt Group Foster Street Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | John Wade (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,225,374 |
Net Worth | £7,311,459 |
Cash | £13,945 |
Current Liabilities | £6,577,060 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
31 December 2009 | Delivered on: 7 January 2010 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 March 1993 | Delivered on: 17 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Howe hills farm, morden, sedgefield co. Durham and/or the proceeds of salethereof; assignment of goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1993 | Delivered on: 17 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land edged with red on the plan of title no: du 88426 on the west side of the A167 aycliffe and all those spaces of air open to the sky on the west side of the A167 aycliffe t/no: du 88426 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 1993 | Delivered on: 9 March 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 February 1988 | Delivered on: 26 February 1988 Satisfied on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 370 acres at howe hills farm sedgefield durham. Fully Satisfied |
30 November 1981 | Delivered on: 2 December 1981 Satisfied on: 31 March 1994 Persons entitled: Allied Irish Finance Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at aycliffe quarry, aycliffe, durham. Fully Satisfied |
21 June 1978 | Delivered on: 3 July 1978 Satisfied on: 31 March 1994 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated to the south of the village of aycliffe co durham comprising 11.340 acres. Fully Satisfied |
15 December 1976 | Delivered on: 23 December 1976 Satisfied on: 31 March 1994 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land, part of hill house farm, county durham, containing 11.106 acres as comprised in a conveyance dated 13.10.76. Fully Satisfied |
18 December 1972 | Delivered on: 28 December 1972 Satisfied on: 13 April 1994 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed & floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 September 2023 | Registration of charge 009954920012, created on 19 September 2023 (40 pages) |
---|---|
14 September 2023 | Registration of charge 009954920011, created on 11 September 2023 (4 pages) |
24 August 2023 | Previous accounting period extended from 31 May 2023 to 31 July 2023 (1 page) |
22 August 2023 | Registration of charge 009954920010, created on 22 August 2023 (10 pages) |
1 June 2023 | Termination of appointment of Paul William Monkhouse as a director on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of John Wade as a director on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Leigh Jon Churchill as a director on 31 May 2023 (2 pages) |
1 June 2023 | Registered office address changed from Aycliffe Quarry Aycliffe Village County Durham DL5 6NB to Ashcourt Group Foster Street Hull HU8 8BT on 1 June 2023 (1 page) |
1 June 2023 | Termination of appointment of John Wade as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Cessation of John Wade as a person with significant control on 31 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Bruce David Whitley as a director on 31 May 2023 (1 page) |
1 June 2023 | Notification of Ashcourt Group Limited as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 31 May 2023 (2 pages) |
4 May 2023 | Satisfaction of charge 9 in full (1 page) |
28 March 2023 | Satisfaction of charge 5 in full (1 page) |
28 March 2023 | Satisfaction of charge 7 in full (1 page) |
28 March 2023 | Satisfaction of charge 6 in full (2 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 November 2022 | Full accounts made up to 31 May 2022 (27 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 May 2021 (28 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 May 2020 (29 pages) |
18 September 2020 | Director's details changed for Mr John Wade on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Paul William Monkhouse on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Bruce David Whitley on 18 September 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 May 2019 (29 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 31 May 2018 (28 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 May 2017 (26 pages) |
18 December 2017 | Full accounts made up to 31 May 2017 (26 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 May 2016 (25 pages) |
9 November 2016 | Full accounts made up to 31 May 2016 (25 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
16 October 2015 | Accounts for a medium company made up to 31 May 2015 (21 pages) |
16 October 2015 | Accounts for a medium company made up to 31 May 2015 (21 pages) |
14 October 2015 | Appointment of Mr John Wade as a secretary on 30 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Christopher James as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Christopher James as a secretary on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Christopher James as a director on 30 September 2015 (1 page) |
14 October 2015 | Appointment of Mr John Wade as a secretary on 30 September 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
3 November 2014 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
3 November 2014 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 October 2013 | Accounts for a medium company made up to 31 May 2013 (19 pages) |
22 October 2013 | Accounts for a medium company made up to 31 May 2013 (19 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
31 October 2012 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
2 November 2011 | Accounts for a medium company made up to 31 May 2011 (18 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (22 pages) |
3 February 2010 | Accounts for a medium company made up to 31 May 2009 (22 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 October 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
28 October 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
24 June 2008 | Director appointed paul william monkhouse (2 pages) |
24 June 2008 | Director appointed bruce david whitley (2 pages) |
24 June 2008 | Director appointed bruce david whitley (2 pages) |
24 June 2008 | Director appointed paul christopher james (1 page) |
24 June 2008 | Director appointed paul william monkhouse (2 pages) |
24 June 2008 | Director appointed paul christopher james (1 page) |
21 January 2008 | Return made up to 15/01/08; no change of members (6 pages) |
21 January 2008 | Return made up to 15/01/08; no change of members (6 pages) |
17 October 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
17 October 2007 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
4 December 2006 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
4 December 2006 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (8 pages) |
7 October 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
7 October 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
7 December 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members
|
22 January 2002 | Return made up to 15/01/02; full list of members
|
24 October 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
24 October 2001 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members
|
21 January 2001 | Return made up to 15/01/01; full list of members
|
24 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
4 February 2000 | Return made up to 15/01/00; full list of members
|
4 February 2000 | Return made up to 15/01/00; full list of members
|
28 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
28 September 1999 | Full accounts made up to 31 May 1999 (16 pages) |
4 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
7 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
27 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
11 February 1997 | Return made up to 15/01/97; full list of members
|
11 February 1997 | Return made up to 15/01/97; full list of members
|
30 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
30 October 1996 | Full accounts made up to 31 May 1996 (15 pages) |
29 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
29 March 1990 | Resolutions
|
1 March 1983 | Accounts made up to 31 May 1982 (7 pages) |
1 March 1983 | Accounts made up to 31 May 1982 (7 pages) |
13 February 1982 | Annual return made up to 15/01/82 (4 pages) |
13 February 1982 | Annual return made up to 15/01/82 (4 pages) |
27 November 1970 | Certificate of incorporation (1 page) |
27 November 1970 | Certificate of incorporation (1 page) |