Company NameNovak Limited
DirectorsJohn Anthony Higgins and Simon Phillip Coppenhall
Company StatusActive
Company Number02769681
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Higgins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Road
Buglawton
Congleton
Cheshire
CW12 2PN
Secretary NameMr John Anthony Higgins
NationalityBritish
StatusCurrent
Appointed01 January 1993(1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuxton Road
Buglawton
Congleton
Cheshire
CW12 2PN
Director NameMr Simon Phillip Coppenhall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton Road
Buglawton
Congleton
Cheshire
CW12 2PN
Director NameMr James Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 month after company formation)
Appointment Duration17 years, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chelford Road
Macclesfield
Cheshire
SK10 3LG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.novakltd.co.uk

Location

Registered AddressBuxton Road
Buglawton
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Financials

Year2013
Net Worth£82,978
Cash£6,324
Current Liabilities£57,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

3 October 2003Delivered on: 11 October 2003
Persons entitled: Barclays 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 and buildings on the west side of buxton road buglawton congleton CW12 2PN.
Outstanding
9 April 2001Delivered on: 12 April 2001
Satisfied on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 47 rigg street, crewe, title number CH407431. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 April 2001Delivered on: 12 April 2001
Satisfied on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 ford lane crewe t/no: CH45349. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 February 1999Delivered on: 16 February 1999
Satisfied on: 16 November 2004
Persons entitled: Ocwen Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or john higgins and jim clarke to the chargee under the terms of the mortgage conditions and/or any loan agreement.
Particulars: 61 st. Georges street macclesfield cheshire.
Fully Satisfied
28 February 1997Delivered on: 10 March 1997
Satisfied on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at buxton road buglawton congleton cheshire the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 February 1997Delivered on: 19 February 1997
Satisfied on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 January 1997Delivered on: 17 February 1997
Satisfied on: 16 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 20 beech lane macclesfield cheshire title number CH162470 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 January 2018Confirmation statement made on 28 November 2017 with updates (5 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Secretary's details changed for John Anthony Higgins on 28 November 2015 (1 page)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Director's details changed for John Anthony Higgins on 28 November 2015 (2 pages)
4 January 2016Director's details changed for John Anthony Higgins on 28 November 2015 (2 pages)
4 January 2016Secretary's details changed for John Anthony Higgins on 28 November 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Appointment of Mr Simon Phillip Coppenhall as a director on 14 August 2012 (2 pages)
28 August 2012Appointment of Mr Simon Phillip Coppenhall as a director on 14 August 2012 (2 pages)
18 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
27 September 2010Termination of appointment of James Clarke as a director (1 page)
27 September 2010Termination of appointment of James Clarke as a director (1 page)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Mr James Clarke on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Anthony Higgins on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr James Clarke on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Anthony Higgins on 13 January 2010 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
22 December 2008Return made up to 28/11/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
12 December 2007Return made up to 28/11/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 28/11/06; full list of members (7 pages)
3 January 2007Return made up to 28/11/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 28/11/05; full list of members (7 pages)
26 January 2006Return made up to 28/11/05; full list of members (7 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (10 pages)
22 September 2005Accounts for a medium company made up to 31 December 2004 (10 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 November 2003Return made up to 28/11/03; full list of members (7 pages)
28 November 2003Return made up to 28/11/03; full list of members (7 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 December 2002Return made up to 28/11/02; full list of members (7 pages)
3 December 2002Return made up to 28/11/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 28/11/00; full list of members (6 pages)
20 December 2000Return made up to 28/11/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Return made up to 28/11/98; full list of members (6 pages)
25 November 1999Return made up to 28/11/98; full list of members (6 pages)
25 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 31 December 1997 (8 pages)
16 September 1999Full accounts made up to 31 December 1998 (8 pages)
16 September 1999Full accounts made up to 31 December 1998 (8 pages)
16 September 1999Full accounts made up to 31 December 1997 (8 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
9 December 1997Registered office changed on 09/12/97 from: units p/o sheriff house nantwich road middlewich cheshire CW10 0LH (1 page)
9 December 1997Registered office changed on 09/12/97 from: units p/o sheriff house nantwich road middlewich cheshire CW10 0LH (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 July 1997Accounts for a small company made up to 31 December 1995 (5 pages)
4 July 1997Accounts for a small company made up to 31 December 1995 (5 pages)
30 June 1997Accounts for a small company made up to 31 December 1994 (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1994 (4 pages)
18 March 1997Return made up to 01/12/96; full list of members (6 pages)
18 March 1997Return made up to 01/12/96; full list of members (6 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
19 February 1996Registered office changed on 19/02/96 from: station works station road sandbach cheshire CW11 9YH (1 page)
19 February 1996Return made up to 01/12/95; no change of members (4 pages)
19 February 1996Return made up to 01/12/95; no change of members (4 pages)
19 February 1996Registered office changed on 19/02/96 from: station works station road sandbach cheshire CW11 9YH (1 page)
1 December 1992Incorporation (15 pages)