Great Ayton
Middlesbrough
Cleveland
TS9 6HW
Director Name | Mr Stephen Charles Pinch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ayton Banks Farm Great Ayton Middlesbrough Cleveland TS9 6HW |
Director Name | Mr Robert Jack Bradley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Ayton Banks Farm Great Ayton Middlesbrough Cleveland TS9 6HW |
Director Name | Mr James Bradley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ayton Banks Farm Great Ayton Middlesbrough Cleveland TS9 6HW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | aytonconsulting.com |
---|---|
Telephone | 07 736005252 |
Telephone region | Mobile |
Registered Address | Ayton Banks Farm Great Ayton Middlesbrough Cleveland TS9 6HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Robert Jack Bradley 5.00% Ordinary |
---|---|
5 at £1 | Samuel James Bradley 5.00% Ordinary |
49 at £1 | James Bradley 49.00% Ordinary |
41 at £1 | Susan Bradley 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,146,415 |
Cash | £1,016,369 |
Current Liabilities | £122,449 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
22 February 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
29 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
30 May 2018 | Notification of Samuel James Bradley as a person with significant control on 2 November 2017 (2 pages) |
30 May 2018 | Notification of Robert Jack Bradley as a person with significant control on 2 November 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
9 November 2017 | Cessation of James Bradley as a person with significant control on 2 November 2017 (1 page) |
9 November 2017 | Cessation of James Bradley as a person with significant control on 9 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
16 September 2016 | Appointment of Mr Robert Jack Bradley as a director on 31 August 2016 (2 pages) |
16 September 2016 | Appointment of Mr Robert Jack Bradley as a director on 31 August 2016 (2 pages) |
10 September 2016 | Termination of appointment of James Bradley as a director on 30 August 2016 (1 page) |
10 September 2016 | Termination of appointment of James Bradley as a director on 30 August 2016 (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 July 2014 | Appointment of Mr Stephen Charles Pinch as a director (2 pages) |
2 July 2014 | Appointment of Mr Stephen Charles Pinch as a director (2 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 11 January 2012 (1 page) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 October 2009 | Director's details changed for James Bradley on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for James Bradley on 22 October 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 273 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
2 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 273 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
19 January 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members
|
27 October 2004 | Ad 02/03/04--------- £ si 98@1 (2 pages) |
27 October 2004 | Return made up to 15/10/04; full list of members
|
27 October 2004 | Ad 02/03/04--------- £ si 98@1 (2 pages) |
16 February 2004 | Partial exemption accounts made up to 31 October 2003 (13 pages) |
16 February 2004 | Partial exemption accounts made up to 31 October 2003 (13 pages) |
1 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
15 October 2002 | Incorporation (16 pages) |
15 October 2002 | Incorporation (16 pages) |