School Aycliffe
Newton Aycliffe
County Durham
DL5 6TB
Director Name | Mr Keith Henderson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Patenson Court Newton Aycliffe County Durham DL5 4XL |
Director Name | Mr Thomas Keith Henderson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Smythsons Close School Aycliffe Newton Aycliffe County Durham DL5 6TB |
Director Name | Ms Karen Robson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Church Row Hurworth Darlington DL2 2AQ |
Secretary Name | Mrs Karen Robson |
---|---|
Status | Current |
Appointed | 07 June 2021(15 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 33a Church Row Hurworth Darlington DL2 2AQ |
Secretary Name | Mrs Christine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smythsons Close School Aycliffe Newton Aycliffe County Durham DL5 6TB |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | hendersonengineering.com |
---|---|
Email address | [email protected] |
Telephone | 01642 608008 |
Telephone region | Middlesbrough |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
499 at £1 | Thomas Keith Henderson 49.90% Ordinary D |
---|---|
199 at £1 | Keith Henderson 19.90% Ordinary B |
150 at £1 | Christine Henderson 15.00% Ordinary C |
149 at £1 | Karen Robson 14.90% Ordinary A |
1 at £1 | Dawn Leslie Brown 0.10% Ordinary F |
1 at £1 | Thomas Keith Henderson 0.10% Ordinary E |
1 at £1 | Timothy Mark Robson 0.10% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £646,145 |
Cash | £13,678 |
Current Liabilities | £174,136 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
23 June 2014 | Delivered on: 7 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2007 | Delivered on: 22 May 2007 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: F/H property k/a land and buildings including industrial units to the east side of vickers close preston farm industrial estate stockton on tees t/no CE128347. Outstanding |
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 November 2021 | Director's details changed for Ms Karen Robson on 15 November 2021 (2 pages) |
15 November 2021 | Secretary's details changed for Mrs Karen Robson on 15 November 2021 (1 page) |
7 June 2021 | Termination of appointment of Christine Henderson as a secretary on 7 June 2021 (1 page) |
7 June 2021 | Appointment of Mrs Karen Robson as a secretary on 7 June 2021 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 19 May 2020 with updates (6 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2019 | Consolidation of shares on 12 November 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2014 | Registration of charge 058230080002 (26 pages) |
7 July 2014 | Registration of charge 058230080002 (26 pages) |
18 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 January 2014 | Change of share class name or designation (2 pages) |
29 January 2014 | Change of share class name or designation (2 pages) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
5 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 14 June 2010
|
1 July 2011 | Change of share class name or designation (2 pages) |
1 July 2011 | Change of share class name or designation (2 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 14 June 2010
|
30 June 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Thomas Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mr Keith Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Mrs Christine Henderson on 1 October 2009 (2 pages) |
30 June 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Ms Karen Robson on 1 October 2009 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 28 May 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
1 June 2009 | Director's change of particulars / thomas henderson / 19/05/2006 (1 page) |
1 June 2009 | Director's change of particulars / keith henderson / 19/05/2006 (1 page) |
1 June 2009 | Director's change of particulars / thomas henderson / 19/05/2006 (1 page) |
1 June 2009 | Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page) |
1 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / keith henderson / 19/05/2006 (1 page) |
1 June 2009 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
1 June 2009 | Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page) |
1 June 2009 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
1 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 May 2008 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
30 May 2008 | Director's change of particulars / keith henderson / 19/05/2006 (1 page) |
30 May 2008 | Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
30 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
30 May 2008 | Director's change of particulars / keith henderson / 19/05/2006 (1 page) |
30 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
30 May 2008 | Director and secretary's change of particulars / christine henderson / 19/05/2006 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
30 May 2008 | Director's change of particulars / karen robson / 06/12/2006 (1 page) |
30 May 2008 | Director's change of particulars / thomas henderson / 19/05/2006 (1 page) |
30 May 2008 | Director's change of particulars / thomas henderson / 19/05/2006 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
12 September 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Particulars of contract relating to shares (2 pages) |
12 September 2006 | Particulars of contract relating to shares (2 pages) |
12 September 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
19 May 2006 | Incorporation (12 pages) |
19 May 2006 | Incorporation (12 pages) |