Background WavePink WaveYellow Wave

AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED (02184267)

AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED (02184267) is an active UK company. incorporated on 28 October 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED has been registered for 38 years. Current directors include INWOOD, John Charles, MOSS, James Richard.

Company Number
02184267
Status
active
Type
ltd
Incorporated
28 October 1987
Age
38 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INWOOD, John Charles, MOSS, James Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED

AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED is an active company incorporated on 28 October 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AYCLIFFE AND PETERLEE DEVELOPMENT COMPANY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02184267

LTD Company

Age

38 Years

Incorporated 28 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CELLCOURT LIMITED
From: 28 October 1987To: 2 December 1987
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 18 August 2014To: 4 December 2024
11-15 Farm Street London W1J 5RS
From: 28 October 1987To: 18 August 2014
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 15
Director Left
Jul 16
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HELICAL REGISTRARS LIMITED

Active
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 20 Jul 2005

INWOOD, John Charles

Active
Ganton Street, LondonW1F 7FD
Born November 1965
Director
Appointed 01 Feb 1999

MOSS, James Richard

Active
Ganton Street, LondonW1F 7FD
Born March 1980
Director
Appointed 17 Jul 2025

GONDHIA, Sima

Resigned
114 Squirrels Heath Lane, HornchurchRM11 2DY
Secretary
Appointed 16 Aug 2002
Resigned 20 Jul 2005

GONDHIA, Sima

Resigned
114 Squirrels Heath Lane, HornchurchRM11 2DY
Secretary
Appointed 06 Jan 1999
Resigned 04 Dec 2001

MARSTON, Lisa Margaret

Resigned
18 Terrapin Road, LondonSW17 8QN
Secretary
Appointed N/A
Resigned 06 Jan 1999

ROLFE, Lee-Ann

Resigned
Flat 2 307 Upper Richmond Road, LondonSW15 6SS
Secretary
Appointed 04 Dec 2001
Resigned 16 Aug 2002

BROWN, Philip Michael

Resigned
Battle House, GoringRG8 0DR
Born September 1960
Director
Appointed 10 Nov 1997
Resigned 05 May 2009

BUTCHER, Michael William

Resigned
19 Rigault Road, LondonSW6 4JJ
Born September 1943
Director
Appointed N/A
Resigned 01 Sept 2003

ILSLEY, Andrew John

Resigned
Field View Back Lane, Chalfont St GilesHP8 4PB
Born May 1963
Director
Appointed 10 Apr 1996
Resigned 25 Feb 1998

KAYE, Gerald Anthony

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 10 Mar 1994
Resigned 17 Jul 2024

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed N/A
Resigned 31 Aug 2012

MOSS, Brian

Resigned
70 Deverill Court, LondonSE20 7SA
Born October 1934
Director
Appointed N/A
Resigned 29 Feb 1996

MURPHY, Timothy John

Resigned
Ganton Street, LondonW1F 7FD
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2025

PITMAN, Jack Struan

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1969
Director
Appointed 01 Feb 2001
Resigned 13 Feb 2015

SCOTT, Clive David

Resigned
Eildon Hall, MelroseTD6 9HD
Born May 1941
Director
Appointed N/A
Resigned 11 Jun 1992

SLADE, Michael Eric

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1946
Director
Appointed N/A
Resigned 25 Jul 2016

SUMMERBELL, Keith Allan

Resigned
28 Newburn Court, Newton AycliffeDL5 4NT
Born May 1951
Director
Appointed N/A
Resigned 30 Nov 2004

Persons with significant control

1

Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Legacy
3 March 2023
AGREEMENT2AGREEMENT2
Legacy
3 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Legacy
2 June 2003
288cChange of Particulars
Legacy
19 May 2003
288cChange of Particulars
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
15 July 2002
288cChange of Particulars
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
403aParticulars of Charge Subject to s859A
Legacy
8 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 August 1999
288cChange of Particulars
Legacy
23 July 1999
363aAnnual Return
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
16 April 1998
288cChange of Particulars
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363aAnnual Return
Legacy
28 July 1997
288cChange of Particulars
Legacy
24 January 1997
225(1)225(1)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
18 June 1992
363x363x
Legacy
1 June 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
28 June 1991
363x363x
Legacy
16 January 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
26 June 1990
288288
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
24 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
23 May 1988
288288
Legacy
2 February 1988
288288
Legacy
20 January 1988
PUC 5PUC 5
Legacy
20 January 1988
PUC 2PUC 2
Legacy
23 December 1987
224224
Memorandum Articles
22 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1987
288288
Legacy
20 November 1987
287Change of Registered Office
Legacy
20 November 1987
288288
Incorporation Company
28 October 1987
NEWINCIncorporation