Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1SQ
Director Name | Benjamin Myer Sallon |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Wykeham Alan Drive Hale Altrincham Cheshire WA15 0LR |
Director Name | Mr David Melvyn Sallon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeham Alan Drive Hale Altrincham Cheshire WA15 0LR |
Secretary Name | Susan Carol Sallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeham House Alan Drive Hale Altrincham Cheshire WA15 0LR |
Secretary Name | Mr Stephen Jonathan Cohen |
---|---|
Status | Resigned |
Appointed | 31 December 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 April 2015) |
Role | Company Director |
Correspondence Address | Unit 12 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.novah.co.uk |
---|---|
Telephone | 01928 242918 |
Telephone region | Runcorn |
Registered Address | Unit 1 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £183,009 |
Cash | £12,631 |
Current Liabilities | £418,199 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 1 day from now) |
12 October 2018 | Delivered on: 12 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
24 March 2000 | Delivered 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 |
24 September 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
---|---|
4 August 2020 | Registered 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 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
9 November 2018 | Satisfaction of charge 1 in full (2 pages) |
12 October 2018 | Registration of charge 033664950002, created on 12 October 2018 (18 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
27 February 2017 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
27 February 2017 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Director's details changed for Mr Craig Lewis on 18 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Craig Lewis on 18 January 2016 (2 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen Jonathan Cohen as a secretary on 9 April 2015 (1 page) |
9 April 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Craig Lewis on 7 May 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Craig Lewis on 7 May 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Craig Lewis on 7 May 2010 (2 pages) |
8 July 2010 | Company name changed daily's (U.K.) LIMITED\certificate issued on 08/07/10
|
8 July 2010 | Change of name notice (1 page) |
8 July 2010 | Change of name notice (1 page) |
8 July 2010 | Company name changed daily's (U.K.) LIMITED\certificate issued on 08/07/10
|
28 June 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 May 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Mr Stephen Jonathan Cohen as a secretary (1 page) |
25 February 2010 | Appointment of Mr Stephen Jonathan Cohen as a secretary (1 page) |
25 February 2010 | Termination of appointment of Susan Sallon as a secretary (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Termination of appointment of David Sallon as a director (1 page) |
25 February 2010 | Termination of appointment of Susan Sallon as a secretary (1 page) |
25 February 2010 | Termination of appointment of David Sallon as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Director's details changed for Craig Lewis on 28 August 2009 (1 page) |
25 February 2010 | Director's details changed for Craig Lewis on 28 August 2009 (1 page) |
18 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 December 2008 | Return made up to 07/05/08; full list of members (4 pages) |
31 December 2008 | Return made up to 07/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 August 2007 | Return made up to 07/05/07; full list of members (7 pages) |
13 August 2007 | Return made up to 07/05/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 August 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
22 July 2005 | Return made up to 07/05/05; full list of members
|
22 July 2005 | Return made up to 07/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 September 2004 | Return made up to 07/05/04; full list of members
|
17 September 2004 | Return made up to 07/05/04; full list of members
|
20 May 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 07/05/03; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 July 2002 | Return made up to 07/05/02; full list of members (7 pages) |
30 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
16 March 2001 | New director appointed (1 page) |
3 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: pursglove and brown liverpool house lower bridge street chester CH1 1RS (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
7 May 1997 | Incorporation (12 pages) |