Newton Aycliffe
County Durham
DL5 6DA
Registered Address | 18 Simcox Court Riverside Park Middlesbrough N York TS2 1UX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 17 September 2023 (overdue) |
8 November 2019 | Delivered on: 11 November 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
27 March 2018 | Delivered on: 28 March 2018 Persons entitled: Ashley Finance LTD Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 15 December 2017 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Notification of Lyndsey Holmes as a person with significant control on 29 February 2020 (2 pages) |
6 March 2020 | Withdrawal of a person with significant control statement on 6 March 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 November 2019 | Satisfaction of charge 109404070002 in full (1 page) |
11 November 2019 | Registration of charge 109404070003, created on 8 November 2019 (37 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
28 March 2018 | Satisfaction of charge 109404070001 in full (1 page) |
28 March 2018 | Registration of charge 109404070002, created on 27 March 2018 (14 pages) |
20 February 2018 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
15 December 2017 | Registration of charge 109404070001, created on 24 November 2017 (36 pages) |
15 December 2017 | Registration of charge 109404070001, created on 24 November 2017 (36 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Director's details changed for Miss Lyndsey Siddaway on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Director's details changed for Miss Lyndsey Siddaway on 7 September 2017 (2 pages) |
31 August 2017 | Registered office address changed from Hamilton House Middlesbrough Fruit Market Sotherby Road Middlesbrough Cleveland TS3 8BT England to Hillman & Co Technology Court, Bradbury Road Newton Aycliffe County Durham DL5 6DA on 31 August 2017 (1 page) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Director's details changed for Miss Lyndsey Siddaway on 31 August 2017 (2 pages) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Director's details changed for Miss Lyndsey Siddaway on 31 August 2017 (2 pages) |
31 August 2017 | Registered office address changed from Hamilton House Middlesbrough Fruit Market Sotherby Road Middlesbrough Cleveland TS3 8BT England to Hillman & Co Technology Court, Bradbury Road Newton Aycliffe County Durham DL5 6DA on 31 August 2017 (1 page) |