Beighton
Sheffield
S20 1DJ
Director Name | Mr Lee Roland Morewood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Paul Robert Morewood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Neil John Price |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Haywood Park Cottage Shugborough Staffordshire ST17 0XA |
Director Name | Mr Neil John Price |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Haywood Park Cottage Shugborough Staffordshire ST17 0XA |
Director Name | Mr Alan Wells |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 10 The Rise Tonteg Pontypridd Rhondda Cynon Taff CF38 1UY Wales |
Secretary Name | Linda May Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Rise Tonteg Pontypridd Rhondda Cynon Taff CF38 1UY Wales |
Director Name | Mrs Linda May Wells |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2013) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD Wales |
Director Name | Mr Christopher Huw John Callan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD Wales |
Website | www.ausxtrial.com |
---|---|
Telephone | 023 01695346 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,902 |
Cash | £7,968 |
Current Liabilities | £79,028 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
11 January 2017 | Delivered on: 12 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All of the company's land and intellectual property. Outstanding |
---|---|
12 March 2012 | Delivered on: 13 March 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2009 | Delivered on: 23 April 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 April 1999 | Delivered on: 30 April 1999 Satisfied on: 9 February 2009 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts under an agreement dated 29/4/99..floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument. Fully Satisfied |
11 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
19 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
10 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
29 April 2017 | Satisfaction of charge 3 in full (9 pages) |
29 April 2017 | Satisfaction of charge 3 in full (9 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
12 January 2017 | Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Christopher Huw John Callan as a director on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Paul Robert Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Unit 2 Cardigan Close Tonteg Pontypridd Mid Glamorgan CF38 1LD to Low Common Road Brooklands Park Industrial Estate Dinnington Sheffield South Yorkshire S25 2RJ on 12 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Alan Wells as a director on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Christopher Huw John Callan as a director on 11 January 2017 (1 page) |
12 January 2017 | Registration of charge 037108480004, created on 11 January 2017 (9 pages) |
12 January 2017 | Registration of charge 037108480004, created on 11 January 2017 (9 pages) |
12 January 2017 | Appointment of Mr Lee Roland Morewood as a director on 11 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Linda May Wells as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Scott James Devonshire as a director on 11 January 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
8 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Termination of appointment of Linda Wells as a director (1 page) |
15 March 2013 | Termination of appointment of Linda Wells as a director (1 page) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Appointment of Mr Christopher Huw John Callan as a director (2 pages) |
10 June 2011 | Appointment of Mr Christopher Huw John Callan as a director (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Neil Price as a director (1 page) |
1 February 2011 | Termination of appointment of Neil Price as a director (1 page) |
15 July 2010 | Appointment of Mr Neil John Price as a director (2 pages) |
15 July 2010 | Appointment of Mr Neil John Price as a director (2 pages) |
13 July 2010 | Termination of appointment of Neil Price as a director (1 page) |
13 July 2010 | Termination of appointment of Neil Price as a director (1 page) |
18 June 2010 | Appointment of Mrs Linda May Wells as a director (2 pages) |
18 June 2010 | Appointment of Mrs Linda May Wells as a director (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
26 June 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
9 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
9 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 February 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 May 2004 | Return made up to 10/02/04; full list of members (7 pages) |
17 May 2004 | Return made up to 10/02/04; full list of members (7 pages) |
22 March 2004 | Partial exemption accounts made up to 30 June 2003 (3 pages) |
22 March 2004 | Partial exemption accounts made up to 30 June 2003 (3 pages) |
3 May 2003 | Partial exemption accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Partial exemption accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
9 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
17 October 2001 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
17 October 2001 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
30 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
1 May 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
1 May 2001 | Accounting reference date shortened from 31/12/01 to 31/05/01 (1 page) |
7 February 2001 | Return made up to 10/02/01; full list of members
|
7 February 2001 | Return made up to 10/02/01; full list of members
|
23 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 May 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 May 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
10 February 1999 | Incorporation (18 pages) |
10 February 1999 | Incorporation (18 pages) |