Company NameNovah Limited
DirectorCraig Lewis
Company StatusActive
Company Number03366495
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Previous NameDaily's (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Craig Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
Director NameBenjamin Myer Sallon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWykeham Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameMr David Melvyn Sallon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeham Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Secretary NameSusan Carol Sallon
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWykeham House Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Secretary NameMr Stephen Jonathan Cohen
StatusResigned
Appointed31 December 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressUnit 12 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.novah.co.uk
Telephone01928 242918
Telephone regionRuncorn

Location

Registered AddressUnit 1 Jensen Court
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2013
Net Worth£183,009
Cash£12,631
Current Liabilities£418,199

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 1 day from now)

Charges

12 October 2018Delivered on: 12 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 March 2000Delivered on: 4 April 2000
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 August 2020Registered office address changed from Unit 12 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 1 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 4 August 2020 (1 page)
27 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
9 November 2018Satisfaction of charge 1 in full (2 pages)
12 October 2018Registration of charge 033664950002, created on 12 October 2018 (18 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 February 2017Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
27 February 2017Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 January 2016Director's details changed for Mr Craig Lewis on 18 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Craig Lewis on 18 January 2016 (2 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Unit 12 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Unit 12 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Unit 12 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Craig Lewis on 7 May 2010 (2 pages)
26 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Craig Lewis on 7 May 2010 (2 pages)
26 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Craig Lewis on 7 May 2010 (2 pages)
8 July 2010Company name changed daily's (U.K.) LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
8 July 2010Change of name notice (1 page)
8 July 2010Change of name notice (1 page)
8 July 2010Company name changed daily's (U.K.) LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
28 June 2010Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2009 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mr Stephen Jonathan Cohen as a secretary (1 page)
25 February 2010Appointment of Mr Stephen Jonathan Cohen as a secretary (1 page)
25 February 2010Termination of appointment of Susan Sallon as a secretary (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Termination of appointment of David Sallon as a director (1 page)
25 February 2010Termination of appointment of Susan Sallon as a secretary (1 page)
25 February 2010Termination of appointment of David Sallon as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Director's details changed for Craig Lewis on 28 August 2009 (1 page)
25 February 2010Director's details changed for Craig Lewis on 28 August 2009 (1 page)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 December 2008Return made up to 07/05/08; full list of members (4 pages)
31 December 2008Return made up to 07/05/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 August 2007Return made up to 07/05/07; full list of members (7 pages)
13 August 2007Return made up to 07/05/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 August 2006Return made up to 07/05/06; full list of members (7 pages)
4 August 2006Return made up to 07/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
22 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 September 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Director's particulars changed (1 page)
9 March 2004Return made up to 07/05/03; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 July 2002Return made up to 07/05/02; full list of members (7 pages)
30 July 2001Return made up to 07/05/01; full list of members (7 pages)
16 March 2001New director appointed (1 page)
3 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 07/05/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 1999Return made up to 07/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 March 1999Registered office changed on 10/03/99 from: pursglove and brown liverpool house lower bridge street chester CH1 1RS (1 page)
5 September 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
7 May 1997Incorporation (12 pages)