Buglawton
Congleton
Cheshire
CW12 2PN
Secretary Name | Mr John Anthony Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buxton Road Buglawton Congleton Cheshire CW12 2PN |
Director Name | Mr Simon Phillip Coppenhall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buxton Road Buglawton Congleton Cheshire CW12 2PN |
Director Name | Mr James Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chelford Road Macclesfield Cheshire SK10 3LG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.novakltd.co.uk |
---|
Registered Address | Buxton Road Buglawton Congleton Cheshire CW12 2PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Year | 2013 |
---|---|
Net Worth | £82,978 |
Cash | £6,324 |
Current Liabilities | £57,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
3 October 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
26 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 January 2018 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for John Anthony Higgins on 28 November 2015 (1 page) |
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for John Anthony Higgins on 28 November 2015 (2 pages) |
4 January 2016 | Director's details changed for John Anthony Higgins on 28 November 2015 (2 pages) |
4 January 2016 | Secretary's details changed for John Anthony Higgins on 28 November 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Appointment of Mr Simon Phillip Coppenhall as a director on 14 August 2012 (2 pages) |
28 August 2012 | Appointment of Mr Simon Phillip Coppenhall as a director on 14 August 2012 (2 pages) |
18 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Termination of appointment of James Clarke as a director (1 page) |
27 September 2010 | Termination of appointment of James Clarke as a director (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Director's details changed for Mr James Clarke on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John Anthony Higgins on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr James Clarke on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for John Anthony Higgins on 13 January 2010 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (10 pages) |
22 September 2005 | Accounts for a medium company made up to 31 December 2004 (10 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 November 1999 | Return made up to 28/11/99; full list of members
|
25 November 1999 | Return made up to 28/11/98; full list of members (6 pages) |
25 November 1999 | Return made up to 28/11/98; full list of members (6 pages) |
25 November 1999 | Return made up to 28/11/99; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 September 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: units p/o sheriff house nantwich road middlewich cheshire CW10 0LH (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: units p/o sheriff house nantwich road middlewich cheshire CW10 0LH (1 page) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 March 1997 | Return made up to 01/12/96; full list of members (6 pages) |
18 March 1997 | Return made up to 01/12/96; full list of members (6 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: station works station road sandbach cheshire CW11 9YH (1 page) |
19 February 1996 | Return made up to 01/12/95; no change of members (4 pages) |
19 February 1996 | Return made up to 01/12/95; no change of members (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: station works station road sandbach cheshire CW11 9YH (1 page) |
1 December 1992 | Incorporation (15 pages) |