264 Manchester Raod
Northwich
Cheshire
CW9 7PL
Director Name | Julie Senior |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Secretary Name | Julie Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Director Name | Ms Kim Yarwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Director Name | Mr Jason Dickson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Director Name | Mr Scott Johnson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Director Name | Mr Ronald Thomas Andrews |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Kingfishers Grove Wantage Oxfordshire OX12 7JN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Paul Kenneth Daniels |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 April 2007) |
Role | It Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandbach Drive Northwich Cheshire CW9 8TP |
Director Name | Mr Paul Francis Nolan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Manchester Road Carrington Greater Manchester M31 4BD |
Director Name | Craig Robert Estherby |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | 41 Waverley Road Sale M33 7EY |
Director Name | Gareth Huw Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
Website | npors.com |
---|---|
Email address | [email protected] |
Telephone | 01606 351240 |
Telephone region | Northwich |
Registered Address | 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stanley Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,262 |
Cash | £518,536 |
Current Liabilities | £162,079 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
19 June 2015 | Delivered on: 23 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 12-13 brunel court gadbrook park northwich cheshire t/n CH464843 part. Outstanding |
---|---|
5 May 2015 | Delivered on: 15 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 September 2023 | Director's details changed for Mr Stanley Joseph Chapman on 3 September 2023 (2 pages) |
---|---|
12 September 2023 | Change of details for Mr Stanley Joseph Chapman as a person with significant control on 3 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
14 September 2022 | Termination of appointment of Gareth Huw Jones as a director on 13 September 2022 (1 page) |
12 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
30 June 2022 | Appointment of Mr Scott Johnson as a director on 27 June 2022 (2 pages) |
30 June 2022 | Appointment of Mr Jason Dickson as a director on 27 June 2022 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 February 2022 | Appointment of Ms Kim Yarwood as a director on 21 February 2022 (2 pages) |
25 February 2022 | Statement of capital following an allotment of shares on 21 February 2022
|
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Resolutions
|
3 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 January 2018 | Registered office address changed from PO Box 204 14 Brunel Court Rudheath Way Gadbrook Business Park Northwich Cheshire CW9 7LP to 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from PO Box 204 14 Brunel Court Rudheath Way Gadbrook Business Park Northwich Cheshire CW9 7LP to 12-13 Brunel Court Rudheath Way Rudheath Northwich CW9 7LP on 3 January 2018 (1 page) |
9 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 June 2015 | Registration of charge 034276940002, created on 19 June 2015 (12 pages) |
23 June 2015 | Registration of charge 034276940002, created on 19 June 2015 (12 pages) |
15 May 2015 | Registration of charge 034276940001, created on 5 May 2015 (18 pages) |
15 May 2015 | Registration of charge 034276940001, created on 5 May 2015 (18 pages) |
15 May 2015 | Registration of charge 034276940001, created on 5 May 2015 (18 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Gareth Huw Jones as a director (3 pages) |
30 May 2012 | Appointment of Gareth Huw Jones as a director (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 October 2011 | Registered office address changed from the Methodist Church Lostock Gralam Northwich Cheshire CW9 7NN on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Julie Senior on 3 September 2010 (2 pages) |
28 October 2011 | Director's details changed for Julie Senior on 3 September 2010 (2 pages) |
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Julie Senior on 3 September 2010 (2 pages) |
28 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Registered office address changed from the Methodist Church Lostock Gralam Northwich Cheshire CW9 7NN on 28 October 2011 (1 page) |
23 September 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
23 September 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
23 September 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 October 2010 | Secretary's details changed for Julie Senior on 30 September 2010 (3 pages) |
26 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
26 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
26 October 2010 | Annual return made up to 2 September 2010 (14 pages) |
26 October 2010 | Director's details changed for Julie Senior on 30 September 2010 (3 pages) |
26 October 2010 | Secretary's details changed for Julie Senior on 30 September 2010 (3 pages) |
26 October 2010 | Director's details changed for Julie Senior on 30 September 2010 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 November 2009 | Termination of appointment of Paul Nolan as a director (1 page) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Termination of appointment of Paul Nolan as a director (1 page) |
19 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 March 2009 | Appointment terminated director craig estherby (1 page) |
4 March 2009 | Appointment terminated director craig estherby (1 page) |
24 November 2008 | Appointment terminated director ronald andrews (1 page) |
24 November 2008 | Appointment terminated director ronald andrews (1 page) |
24 November 2008 | Return made up to 02/09/08; no change of members (8 pages) |
24 November 2008 | Return made up to 02/09/08; no change of members (8 pages) |
26 March 2008 | Director appointed craig robert estherby (1 page) |
26 March 2008 | Director appointed craig robert estherby (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 02/09/07; no change of members
|
17 October 2007 | Return made up to 02/09/07; no change of members
|
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 November 2005 | Return made up to 02/09/05; full list of members (7 pages) |
7 November 2005 | Return made up to 02/09/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: the methodist church manchester road lostoch gralam northwich cheshire CW9 7NN (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: the methodist church manchester road lostoch gralam northwich cheshire CW9 7NN (1 page) |
18 September 2001 | Return made up to 02/09/01; full list of members
|
18 September 2001 | Return made up to 02/09/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
4 February 2000 | Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2000 | Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
6 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
2 September 1997 | Incorporation (11 pages) |
2 September 1997 | Incorporation (11 pages) |