AYDON HOUSE 96 LIMITED

Register to unlock more data on OkredoRegister

AYDON HOUSE 96 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128959

Incorporation date

21/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

19 Aydon House Aberdare Road, Farringdon, Sunderland, Tyne And Wear SR3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon14/04/2026
Registered office address changed from 9 Westcliffe Road Sunderland SR6 9NW England to 19 Aydon House Aberdare Road Farringdon Sunderland Tyne and Wear SR3 3HN on 2026-04-14
dot icon30/03/2026
Cessation of Gail Seymour-Elliott as a person with significant control on 2026-03-26
dot icon30/03/2026
Appointment of Mr Marek Damian Wojclechowski as a director on 2026-03-26
dot icon30/03/2026
Notification of Marek Damian Wojclechowski as a person with significant control on 2026-03-26
dot icon27/03/2026
Appointment of Mr Marek Damian Wojclechowski as a secretary on 2026-03-26
dot icon27/03/2026
Termination of appointment of Gail Seymour as a director on 2026-03-26
dot icon16/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon13/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/07/2022
Change of details for Ms Gail Seymour-Elliott as a person with significant control on 2020-11-30
dot icon12/07/2022
Withdrawal of a person with significant control statement on 2022-07-12
dot icon29/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon29/03/2022
Change of details for Ms Gail Seymour as a person with significant control on 2021-02-19
dot icon14/04/2021
Confirmation statement made on 2021-02-16 with updates
dot icon18/03/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Registered office address changed from , 6 Wycliffe Road, Sunderland, SR4 7QG, England to 9 Westcliffe Road Sunderland SR6 9NW on 2020-11-30
dot icon30/11/2020
Termination of appointment of John David Wilkinson as a secretary on 2020-11-30
dot icon30/09/2020
Micro company accounts made up to 2019-11-30
dot icon19/07/2020
Notification of Gail Seymour as a person with significant control on 2019-12-01
dot icon26/06/2020
Notification of a person with significant control statement
dot icon26/06/2020
Withdrawal of a person with significant control statement on 2020-06-26
dot icon16/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-11-30
dot icon02/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon22/06/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-11-30
dot icon27/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/04/2017
Appointment of Ms Gail Seymour as a director on 2017-04-11
dot icon12/04/2017
Appointment of Mr John David Wilkinson as a secretary on 2017-04-11
dot icon12/04/2017
Termination of appointment of Christine Ben Sammouna as a secretary on 2017-04-11
dot icon12/04/2017
Termination of appointment of John David Wilkinson as a director on 2017-04-11
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon11/06/2016
Register inspection address has been changed from 21 Aydon Houses Farringdon Sunderland SR3 3HN England to 6 Wycliffe Road Sunderland SR4 7QG
dot icon01/02/2016
Termination of appointment of Mark David Jackson as a director on 2015-12-14
dot icon31/12/2015
Registered office address changed from , C/O Mark Jackson, 21 Aydon Houses, Farringdon, Sunderland, SR3 3HN to 6 Wycliffe Road Sunderland SR4 7QG on 2015-12-31
dot icon31/12/2015
Termination of appointment of Ian Cooney as a secretary on 2015-12-14
dot icon31/12/2015
Appointment of Mrs Christine Ben Sammouna as a secretary on 2015-12-14
dot icon31/12/2015
Appointment of Mr John David Wilkinson as a director on 2015-12-14
dot icon03/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon05/12/2014
Register inspection address has been changed from C/O Mark Jackson 33 Lunedale Avenue Sunderland SR6 8JX United Kingdom to 21 Aydon Houses Farringdon Sunderland SR3 3HN
dot icon05/12/2014
Registered office address changed from , C/O Elizabeth Clegg, 19 Aydon Houses, Farringdon, Sunderland, SR3 3HN to 6 Wycliffe Road Sunderland SR4 7QG on 2014-12-05
dot icon30/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon18/11/2013
Registered office address changed from , 6 Castle Mews, Sunderland, SR3 3DX, United Kingdom on 2013-11-18
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon10/01/2013
Director's details changed for Mark David Jackson on 2013-01-10
dot icon10/01/2013
Register inspection address has been changed
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/02/2012
Appointment of Mr Ian Cooney as a secretary
dot icon22/02/2012
Registered office address changed from , Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, Tyne and Wear, NE3 2ER on 2012-02-22
dot icon14/02/2012
Termination of appointment of Janet Cooney as a director
dot icon14/02/2012
Termination of appointment of Ian Cooney as a director
dot icon14/02/2012
Termination of appointment of Ian Armstrong as a director
dot icon10/02/2012
Registered office address changed from , C/O Kingston Property Services, Cheviot House Beaminster Way East, Newcastle upon Tyne, NE3 2ER, United Kingdom on 2012-02-10
dot icon10/02/2012
Appointment of Mark David Jackson as a director
dot icon09/02/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/02/2012
Registered office address changed from , 6 Castle Mews, Farringdon, Sunderland, Tyne & Wear, SR3 3DX on 2012-02-09
dot icon08/02/2012
Termination of appointment of Ian Cooney as a secretary
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon01/12/2009
Director's details changed for Ian Armstrong on 2009-11-01
dot icon01/12/2009
Director's details changed for Ian Cooney on 2009-11-01
dot icon01/12/2009
Director's details changed for Janet Cooney on 2009-11-01
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Return made up to 11/11/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: 21 aydon house, aydon houses, farringdon, sunderland, tyne & wear SR3 3HN
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon03/05/2006
Secretary resigned;director resigned
dot icon08/12/2005
Return made up to 11/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: 15 aydon houses farringdon, sunderland, tyne & wear, SR3 3HN
dot icon11/07/2005
Director resigned
dot icon17/11/2004
Return made up to 11/11/04; change of members
dot icon29/10/2004
New director appointed
dot icon29/10/2004
New secretary appointed
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned
dot icon09/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 11/11/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/11/2002
Return made up to 11/11/02; change of members
dot icon02/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon26/11/2001
Return made up to 21/11/01; no change of members
dot icon15/12/2000
Return made up to 21/11/00; full list of members
dot icon03/10/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon04/09/2000
Full accounts made up to 1999-11-30
dot icon02/03/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon06/01/2000
Registered office changed on 06/01/00 from: c/o cheviot housing association, LIMITED kingston park, newcastle upon tyne, NE3 2EF
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon26/11/1999
Return made up to 21/11/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-11-30
dot icon16/03/1999
Registered office changed on 16/03/99 from: 3 aydon house, castle green, farringdon, sunderland SR3 3HN
dot icon13/01/1999
Return made up to 21/11/98; full list of members
dot icon23/09/1998
Full accounts made up to 1997-11-30
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon26/11/1997
Return made up to 21/11/97; no change of members
dot icon21/08/1997
Full accounts made up to 1996-11-30
dot icon22/11/1996
Return made up to 21/11/96; full list of members
dot icon12/07/1996
Accounting reference date notified as 30/11
dot icon08/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Director resigned;new director appointed
dot icon08/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1995
Registered office changed on 08/12/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon21/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2022
0
27.00
-
0.00
-
-
2022
0
27.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

27.00 £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/11/1995 - 20/11/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/11/1995 - 20/11/1995
16826
Combined Nominees Limited
Nominee Director
20/11/1995 - 20/11/1995
7286
Seymour, Gail
Director
11/04/2017 - 26/03/2026
-
Armstrong, Ian
Director
11/07/2005 - 10/02/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYDON HOUSE 96 LIMITED

AYDON HOUSE 96 LIMITED is an(a) Active company incorporated on 21/11/1995 with the registered office located at 19 Aydon House Aberdare Road, Farringdon, Sunderland, Tyne And Wear SR3 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYDON HOUSE 96 LIMITED?

toggle

AYDON HOUSE 96 LIMITED is currently Active. It was registered on 21/11/1995 .

Where is AYDON HOUSE 96 LIMITED located?

toggle

AYDON HOUSE 96 LIMITED is registered at 19 Aydon House Aberdare Road, Farringdon, Sunderland, Tyne And Wear SR3 3HN.

What does AYDON HOUSE 96 LIMITED do?

toggle

AYDON HOUSE 96 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AYDON HOUSE 96 LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 9 Westcliffe Road Sunderland SR6 9NW England to 19 Aydon House Aberdare Road Farringdon Sunderland Tyne and Wear SR3 3HN on 2026-04-14.