Company NameNpors Limited
Company StatusActive
Company Number03427694
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)
Previous NameNational Plant Operators Registration Scheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Joseph Chapman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm
264 Manchester Raod
Northwich
Cheshire
CW9 7PL
Director NameJulie Senior
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
Secretary NameJulie Senior
NationalityBritish
StatusCurrent
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
Director NameMs Kim Yarwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
Director NameMr Jason Dickson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
Director NameMr Scott Johnson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
Director NameMr Ronald Thomas Andrews
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Kingfishers
Grove
Wantage
Oxfordshire
OX12 7JN
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Paul Kenneth Daniels
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2007)
RoleIt Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandbach Drive
Northwich
Cheshire
CW9 8TP
Director NameMr Paul Francis Nolan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Manchester Road
Carrington
Greater Manchester
M31 4BD
Director NameCraig Robert Estherby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address41 Waverley Road
Sale
M33 7EY
Director NameGareth Huw Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed01 May 2012(14 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP

Contact

Websitenpors.com
Email address[email protected]
Telephone01606 351240
Telephone regionNorthwich

Location

Registered Address12-13 Brunel Court Rudheath Way
Rudheath
Northwich
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stanley Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£476,262
Cash£518,536
Current Liabilities£162,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

19 June 2015Delivered 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 2015Delivered on: 15 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 September 2023Director's details changed for Mr Stanley Joseph Chapman on 3 September 2023 (2 pages)
12 September 2023Change of details for Mr Stanley Joseph Chapman as a person with significant control on 3 September 2023 (2 pages)
12 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
14 September 2022Termination of appointment of Gareth Huw Jones as a director on 13 September 2022 (1 page)
12 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
30 June 2022Appointment of Mr Scott Johnson as a director on 27 June 2022 (2 pages)
30 June 2022Appointment of Mr Jason Dickson as a director on 27 June 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 February 2022Appointment of Ms Kim Yarwood as a director on 21 February 2022 (2 pages)
25 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,100
(3 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
23 June 2015Registration of charge 034276940002, created on 19 June 2015 (12 pages)
23 June 2015Registration of charge 034276940002, created on 19 June 2015 (12 pages)
15 May 2015Registration of charge 034276940001, created on 5 May 2015 (18 pages)
15 May 2015Registration of charge 034276940001, created on 5 May 2015 (18 pages)
15 May 2015Registration of charge 034276940001, created on 5 May 2015 (18 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Gareth Huw Jones as a director (3 pages)
30 May 2012Appointment of Gareth Huw Jones as a director (3 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 October 2011Registered office address changed from the Methodist Church Lostock Gralam Northwich Cheshire CW9 7NN on 28 October 2011 (1 page)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Julie Senior on 3 September 2010 (2 pages)
28 October 2011Director's details changed for Julie Senior on 3 September 2010 (2 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Julie Senior on 3 September 2010 (2 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 October 2011Registered office address changed from the Methodist Church Lostock Gralam Northwich Cheshire CW9 7NN on 28 October 2011 (1 page)
23 September 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(4 pages)
23 September 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
(4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 October 2010Secretary's details changed for Julie Senior on 30 September 2010 (3 pages)
26 October 2010Annual return made up to 2 September 2010 (14 pages)
26 October 2010Annual return made up to 2 September 2010 (14 pages)
26 October 2010Annual return made up to 2 September 2010 (14 pages)
26 October 2010Director's details changed for Julie Senior on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Julie Senior on 30 September 2010 (3 pages)
26 October 2010Director's details changed for Julie Senior on 30 September 2010 (3 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Termination of appointment of Paul Nolan as a director (1 page)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
19 November 2009Termination of appointment of Paul Nolan as a director (1 page)
19 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 March 2009Appointment terminated director craig estherby (1 page)
4 March 2009Appointment terminated director craig estherby (1 page)
24 November 2008Appointment terminated director ronald andrews (1 page)
24 November 2008Appointment terminated director ronald andrews (1 page)
24 November 2008Return made up to 02/09/08; no change of members (8 pages)
24 November 2008Return made up to 02/09/08; no change of members (8 pages)
26 March 2008Director appointed craig robert estherby (1 page)
26 March 2008Director appointed craig robert estherby (1 page)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
17 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
21 September 2006Return made up to 02/09/06; full list of members (7 pages)
21 September 2006Return made up to 02/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 November 2005Return made up to 02/09/05; full list of members (7 pages)
7 November 2005Return made up to 02/09/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 September 2004Return made up to 02/09/04; full list of members (7 pages)
22 September 2004Return made up to 02/09/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 October 2003Return made up to 02/09/03; full list of members (7 pages)
29 October 2003Return made up to 02/09/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 September 2002Return made up to 02/09/02; full list of members (7 pages)
16 September 2002Return made up to 02/09/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 December 2001Registered office changed on 18/12/01 from: the methodist church manchester road lostoch gralam northwich cheshire CW9 7NN (1 page)
18 December 2001Registered office changed on 18/12/01 from: the methodist church manchester road lostoch gralam northwich cheshire CW9 7NN (1 page)
18 September 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
18 September 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
4 February 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2000Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2000Full accounts made up to 30 September 1999 (11 pages)
3 February 2000Full accounts made up to 30 September 1999 (11 pages)
6 September 1999Return made up to 02/09/99; no change of members (4 pages)
6 September 1999Return made up to 02/09/99; no change of members (4 pages)
5 February 1999Full accounts made up to 30 September 1998 (9 pages)
5 February 1999Full accounts made up to 30 September 1998 (9 pages)
23 September 1998Return made up to 02/09/98; full list of members (6 pages)
23 September 1998Return made up to 02/09/98; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Director resigned (1 page)
2 September 1997Incorporation (11 pages)
2 September 1997Incorporation (11 pages)