Congleton
CW12 1LB
Director Name | Mr Michael Bossons |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 28 Maria Square Belmont Bolton Lancashire BL7 8AE |
Secretary Name | Rupert Simon Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavenham Grimpit Hill Notton Lane Notton Wakefield WF4 2PG |
Director Name | Mrs Carole Harrison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavenham Grimpit Hill Notton Lane Wakefield West Yorkshire WF4 2PG |
Director Name | Mrs Marion Edna Bossons |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Maria Square Belmont Bolton Lancashire BL7 8AE |
Website | www.newcorp.co.uk |
---|
Registered Address | 8 John Bradshaw Court Alexandria Way Congleton CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,808 |
Cash | £67,906 |
Current Liabilities | £1,453,183 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
18 August 2005 | Delivered on: 19 August 2005 Satisfied on: 5 April 2014 Persons entitled: National Westminster 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: Silverburn brereton heath lane congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 July 2005 | Delivered on: 9 August 2005 Persons entitled: National Westminster 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. Outstanding |
4 June 2004 | Delivered on: 11 June 2004 Persons entitled: National Westminster 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: Orchard cottage swancow lane winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 January 2021 | Cancellation of shares. Statement of capital on 27 April 2020
|
---|---|
13 January 2021 | Purchase of own shares.
|
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 July 2019 | Registered office address changed from Smallwood Mill, Mill Lane Smallwood Sandbach Cheshire CW11 2UW to Smallwood Mill Mill Lane Smallwood Sandbach CW11 2WW on 11 July 2019 (1 page) |
30 May 2019 | Purchase of own shares. (3 pages) |
30 May 2019 | Cancellation of shares. Statement of capital on 27 April 2019
|
5 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 July 2018 | Cancellation of shares. Statement of capital on 27 April 2018
|
19 June 2018 | Purchase of own shares. (3 pages) |
15 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
9 April 2017 | Second filing of Confirmation Statement dated 20/12/2016 (12 pages) |
9 April 2017 | Second filing of Confirmation Statement dated 20/12/2016 (12 pages) |
23 January 2017 | 20/12/16 Statement of Capital gbp 97
|
23 January 2017 | 20/12/16 Statement of Capital gbp 97
|
30 December 2016 | Purchase of own shares. (3 pages) |
30 December 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Termination of appointment of Carole Harrison as a director on 18 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Rupert Simon Harrison as a secretary on 18 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Rupert Simon Harrison as a secretary on 18 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Carole Harrison as a director on 18 August 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 March 2016 | Satisfaction of charge 1 in full (2 pages) |
29 March 2016 | Satisfaction of charge 1 in full (2 pages) |
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 November 2013 | Appointment of Mrs Marion Edna Bossons as a director (2 pages) |
11 November 2013 | Appointment of Mrs Carole Harrison as a director (2 pages) |
11 November 2013 | Appointment of Mrs Marion Edna Bossons as a director (2 pages) |
11 November 2013 | Appointment of Mrs Carole Harrison as a director (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 May 2012 | Appointment of Christopher Morton as a director (2 pages) |
25 May 2012 | Appointment of Christopher Morton as a director (2 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 January 2006 | Return made up to 20/12/05; full list of members
|
18 January 2006 | Return made up to 20/12/05; full list of members
|
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
1 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
13 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2002 | Incorporation (10 pages) |
20 December 2002 | Incorporation (10 pages) |