Company NameDynasurf(U.K.)Limited
DirectorsElaine Marjorie Stubbs and Terence Paul Daniel Stubbs
Company StatusActive
Company Number01013805
CategoryPrivate Limited Company
Incorporation Date9 June 1971(52 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Secretary NameMrs Elaine Marjorie Stubbs
NationalityBritish
StatusCurrent
Appointed28 September 2007(36 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Elaine Marjorie Stubbs
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(47 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Terence Paul Daniel Stubbs
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(48 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMr Thomas Eric Grimes
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Oak Drive
Scholar Green
Stoke On Trent
Staffordshire
ST7 3LY
Director NameMr David William Pyatt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMarsden
Den Lane, Wrinehill
Crewe
Cheshire
CW3 9BT
Secretary NameMr David William Pyatt
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsden
Den Lane, Wrinehill
Crewe
Cheshire
CW3 9BT
Director NameMr Paul Nicholas Stubbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(36 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bradwall Road
Sandbach
Cheshire
CW11 1GN

Contact

Websitedynasurf.co.uk
Email address[email protected]
Telephone01270 763032
Telephone regionCrewe

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1P N Stubbs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,639
Cash£33,273
Current Liabilities£124,925

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

17 November 2011Delivered on: 19 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 April 2010Delivered on: 20 April 2010
Satisfied on: 17 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 August 1990Delivered on: 17 August 1990
Satisfied on: 26 September 2007
Persons entitled: Midland 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 land lying to the west of moston road sandbach cheshire.
Fully Satisfied
13 August 1990Delivered on: 17 August 1990
Satisfied on: 26 September 2007
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
21 May 1985Delivered on: 24 May 1985
Satisfied on: 26 September 2007
Persons entitled: Midland 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: Land to the south of zan lane, wheelock, sandbach, cheshire.
Fully Satisfied
31 December 1979Delivered on: 9 January 1980
Satisfied on: 26 September 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being zan works, wheelock, sandbach cheshire, together with all fixtures. Title no ch 140873.
Fully Satisfied
24 November 1976Delivered on: 29 November 1972
Satisfied on: 26 September 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
17 October 2023Micro company accounts made up to 30 June 2023 (5 pages)
5 April 2023Notification of Tpd Stubbs Ltd as a person with significant control on 2 April 2023 (2 pages)
5 April 2023Change of details for Pn Stubbs Limited as a person with significant control on 2 April 2023 (2 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
10 February 2023Change of details for Pn Stubbs Limited as a person with significant control on 10 February 2023 (2 pages)
20 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 February 2022Statement of capital following an allotment of shares on 9 January 2022
  • GBP 11,000
(3 pages)
27 February 2022Statement of capital following an allotment of shares on 9 January 2022
  • GBP 11,000
(3 pages)
20 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
25 June 2021Termination of appointment of Paul Nicholas Stubbs as a director on 31 March 2021 (1 page)
17 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
20 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
20 May 2020Satisfaction of charge 7 in full (1 page)
30 April 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 5,900
(3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 February 2020Appointment of Mr Terrence Daniel Stubbs as a director on 10 February 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
7 May 2019Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
12 March 2019Appointment of Mrs Elaine Marjorie Stubbs as a director on 12 March 2019 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(3 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(3 pages)
6 October 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(4 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5,000
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from 80 Bradwall Road Sandbach Cheshire CW11 1GN on 19 May 2010 (1 page)
19 May 2010Director's details changed for Paul Nicholas Stubbs on 13 November 2009 (2 pages)
19 May 2010Registered office address changed from 80 Bradwall Road Sandbach Cheshire CW11 1GN on 19 May 2010 (1 page)
19 May 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Paul Nicholas Stubbs on 13 November 2009 (2 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 November 2008Secretary's change of particulars / elaine stubbs / 26/11/2008 (2 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2008Secretary's change of particulars / elaine stubbs / 26/11/2008 (2 pages)
8 January 2008Return made up to 13/11/07; full list of members (2 pages)
8 January 2008Return made up to 13/11/07; full list of members (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned;director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned;director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: millbuck way springvale industrial estate sandbach cheshire CW11 3GQ (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2007Registered office changed on 09/10/07 from: millbuck way springvale industrial estate sandbach cheshire CW11 3GQ (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
21 November 2006Return made up to 13/11/06; full list of members (2 pages)
21 November 2006Return made up to 13/11/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 November 2005Return made up to 13/11/05; full list of members (2 pages)
15 November 2005Return made up to 13/11/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 November 2004Return made up to 13/11/04; full list of members (7 pages)
22 November 2004Return made up to 13/11/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
20 January 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
27 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
27 August 2002Registered office changed on 27/08/02 from: crewe road wheelock sandbach cheshire CW11 0QD (1 page)
27 August 2002Registered office changed on 27/08/02 from: crewe road wheelock sandbach cheshire CW11 0QD (1 page)
3 December 2001Return made up to 13/11/01; full list of members (6 pages)
3 December 2001Return made up to 13/11/01; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
18 December 2000Return made up to 13/11/00; full list of members (6 pages)
18 December 2000Return made up to 13/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 November 1999Return made up to 13/11/99; full list of members (6 pages)
17 November 1999Return made up to 13/11/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 November 1998Return made up to 13/11/98; full list of members (6 pages)
18 November 1998Return made up to 13/11/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 November 1997Return made up to 13/11/97; no change of members (4 pages)
18 November 1997Return made up to 13/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
7 February 1997Return made up to 13/11/96; no change of members (4 pages)
7 February 1997Return made up to 13/11/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 November 1995Return made up to 13/11/95; full list of members (6 pages)
28 November 1995Return made up to 13/11/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 June 1971Incorporation (15 pages)
9 June 1971Incorporation (15 pages)