Company NameJohn Ayrey Die-Casts Limited
Company StatusActive
Company Number03234257
CategoryPrivate Limited Company
Incorporation Date6 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNorman Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameAndrew Snowden Feather
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidtown Farm Blencarn
Penrith
Cumbria
CA10 1TX
Secretary NameSusan Claire Sanderson
NationalityBritish
StatusCurrent
Appointed01 August 2002(5 years, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleBank Manager
Correspondence Address6 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameHeather Louise Hinchliffe
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Haxton Boulevard
Keighley
West Yorkshire
BD20 8AZ
Director NameSusan Claire Sanderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameIain James Hinchliffe
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bletchley Way
Leeds
LS18 4FZ
Director NameDaniel Blake
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Grove
Idle
Bradford
West Yorkshire
BD10 9JS
Secretary NameErnest William Taylor
NationalityBritish
StatusResigned
Appointed06 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Bankfield Avenue
Shipley
West Yorkshire
BD18 4AL
Director NameAngela Joy Limbert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Giles Walk
Bingley
West Yorkshire
BD16 4QL
Director NameAnthony Howard Limbert
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleAsistant Manager
Correspondence Address7 Giles Walk
Bingley
West Yorkshire
BD16 4QL
Director NameJudith Anne Hinchcliffe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 weeks, 2 days after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address1 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameJohn Michael Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 weeks, 2 days after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wordsworth Way
Bingley
West Yorkshire
BD16 4SB
Director NameSteven Driver
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 May 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Moorfield Drive
Baildon
Shipley
West Yorkshire
BD17 6LQ

Contact

Websiteayrey.co.uk
Telephone01274 594119
Telephone regionBradford

Location

Registered AddressUnit 8a Sapper Jordan Rossi Park
Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

31.3k at £1Judith Anne Hinchcliffe
31.25%
Ordinary
31.3k at £1Norman Hinchliffe
31.25%
Ordinary
25k at £1John Michael Sanderson
25.00%
Ordinary
12.5k at £1Andrew Snowden Feather
12.50%
Ordinary

Financials

Year2014
Net Worth£1,403,043
Cash£48,631
Current Liabilities£292,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

15 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 October 1996Delivered on: 25 October 1996
Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 March 2023Director's details changed for Heather Louise Hinchliffe on 1 January 2019 (2 pages)
9 August 2022Confirmation statement made on 6 August 2022 with updates (6 pages)
17 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
23 November 2021Director's details changed for Iain James Hinchliffe on 17 November 2021 (2 pages)
19 October 2021Statement of company's objects (2 pages)
19 October 2021Change of share class name or designation (2 pages)
19 October 2021Memorandum and Articles of Association (12 pages)
19 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 102,040.00
(6 pages)
19 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2021Particulars of variation of rights attached to shares (5 pages)
2 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
9 March 2021Director's details changed for Andrew Snowden Feather on 18 February 2021 (2 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
7 June 2019Appointment of Daniel Blake as a director on 29 May 2019 (2 pages)
7 June 2019Termination of appointment of Steven Driver as a director on 29 May 2019 (1 page)
24 January 2019Appointment of Iain James Hinchliffe as a director on 1 January 2019 (2 pages)
24 January 2019Appointment of Susan Claire Sanderson as a director on 1 January 2019 (2 pages)
24 January 2019Appointment of Heather Louise Hinchliffe as a director on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of John Michael Sanderson as a director on 31 December 2018 (1 page)
14 January 2019Termination of appointment of Judith Anne Hinchcliffe as a director on 31 December 2018 (1 page)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 August 2017Change of details for Norman Hinchliffe as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Andrew Snowden Feather as a person with significant control on 6 April 2016 (1 page)
16 August 2017Change of details for Norman Hinchliffe as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 August 2017Cessation of Andrew Snowden Feather as a person with significant control on 6 April 2016 (1 page)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 August 2017Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page)
16 August 2017Change of details for Judith Anne Hinchliffe as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Judith Anne Hinchliffe as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Cessation of Steven Driver as a person with significant control on 6 April 2016 (1 page)
16 August 2017Cessation of Steven Driver as a person with significant control on 6 April 2016 (1 page)
16 August 2017Cessation of John Michael Sanderson as a person with significant control on 6 April 2016 (1 page)
24 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (9 pages)
21 March 2016Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Bentley House 202 Market Street Shipley West Yorkshire BD18 2BY to Unit 8a Sapper Jordan Rossi Park Otley Road Baildon West Yorkshire BD17 7AX on 21 March 2016 (1 page)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(8 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(8 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(8 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 January 2015Registration of charge 032342570002, created on 15 January 2015 (5 pages)
22 January 2015Registration of charge 032342570002, created on 15 January 2015 (5 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(8 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(8 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(8 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 August 2009Return made up to 06/08/09; full list of members (5 pages)
20 August 2009Return made up to 06/08/09; full list of members (5 pages)
23 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 February 2009Director appointed steven driver (2 pages)
7 February 2009Director appointed steven driver (2 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
28 August 2008Return made up to 06/08/08; full list of members (5 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
6 September 2007Return made up to 06/08/07; full list of members (3 pages)
6 September 2007Return made up to 06/08/07; full list of members (3 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2006Return made up to 06/08/06; full list of members (3 pages)
21 September 2006Return made up to 06/08/06; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2005Return made up to 06/08/05; full list of members (3 pages)
13 October 2005Return made up to 06/08/05; full list of members (3 pages)
23 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 September 2003Return made up to 06/08/03; full list of members (9 pages)
7 September 2003Return made up to 06/08/03; full list of members (9 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 October 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 August 2001Return made up to 06/08/01; full list of members (8 pages)
17 August 2001Return made up to 06/08/01; full list of members (8 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1998Return made up to 06/08/98; full list of members (8 pages)
19 August 1998Return made up to 06/08/98; full list of members (8 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1997Return made up to 06/08/97; full list of members (8 pages)
3 September 1997Return made up to 06/08/97; full list of members (8 pages)
10 April 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
10 April 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
31 December 1996Registered office changed on 31/12/96 from: bentley house 79 otley road shipley west yorkshire BD18 2BY (1 page)
31 December 1996Registered office changed on 31/12/96 from: bentley house 79 otley road shipley west yorkshire BD18 2BY (1 page)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
6 August 1996Incorporation (18 pages)
6 August 1996Incorporation (18 pages)