About

Registered Number: 01834599
Date of Incorporation: 20/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 3a Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF

 

Aimrange (North East) Ltd was established in 1984, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David John 23 January 2002 - 1
BROWN, Jacqueline Elizabeth N/A 25 June 2010 1
BROWN, Keith Edward N/A 10 January 2002 1
FERGUSON, Denise Elizabeth 23 January 2002 19 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Denise Elizabeth 01 April 2018 19 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AAMD - Amended Accounts 01 July 2020
AA - Annual Accounts 24 December 2019
RP04AR01 - N/A 15 November 2019
RP04AR01 - N/A 15 November 2019
RP04AR01 - N/A 15 November 2019
RP04AR01 - N/A 15 November 2019
RP04AR01 - N/A 15 November 2019
RP04AR01 - N/A 15 November 2019
RP04CS01 - N/A 30 October 2019
CS01 - N/A 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
RP04CS01 - N/A 18 October 2019
RP04CS01 - N/A 18 October 2019
AAMD - Amended Accounts 14 June 2019
AAMD - Amended Accounts 14 June 2019
CS01 - N/A 15 August 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 14 August 2018
MR04 - N/A 31 May 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 26 July 2017
MR01 - N/A 01 November 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 29 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 June 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
353 - Register of members 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 31 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 06 October 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 25 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 16 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 04 October 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 11 July 1995
395 - Particulars of a mortgage or charge 01 June 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 18 August 1994
AAMD - Amended Accounts 02 August 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 28 August 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 05 September 1991
AA - Annual Accounts 30 April 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
288 - N/A 15 March 1988
395 - Particulars of a mortgage or charge 09 March 1988
NEWINC - New incorporation documents 20 July 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

Mortgage 18 March 2013 Fully Satisfied

N/A

All assets debenture 01 November 2005 Outstanding

N/A

Charge 30 May 1995 Outstanding

N/A

Single debenture 08 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.