Company NameNorthern Albion Limited
DirectorChristian William Braybrooke
Company StatusActive - Proposal to Strike off
Company Number07896019
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Christian William Braybrooke
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
Secretary NameMrs Susan Braybrooke
StatusCurrent
Appointed29 December 2017(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address16 Broadway
Wilmslow
Cheshire
SK9 1NB
Director NameMr Phillip Neil Braybrooke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office Cottage Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EG
Director NameMr David Andrew Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office Cottage Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EG
Secretary NameMrs Penelope Anne Thomas
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOld Post Office Cottage Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EG

Location

Registered Address16 Broadway
Wilmslow
SK9 1NB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

2k at £1David Andrew Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,277
Cash£5,374

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2020 (3 years, 4 months ago)
Next Return Due14 January 2022 (overdue)

Filing History

7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Termination of appointment of Penelope Anne Thomas as a secretary on 29 December 2017 (1 page)
29 December 2017Notification of Christian William Braybrooke as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Registered office address changed from Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG to 16 Broadway Wilmslow SK9 1NB on 29 December 2017 (1 page)
29 December 2017Notification of Christian William Braybrooke as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Registered office address changed from Old Post Office Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EG to 16 Broadway Wilmslow SK9 1NB on 29 December 2017 (1 page)
29 December 2017Termination of appointment of David Andrew Thomas as a director on 29 December 2017 (1 page)
29 December 2017Cessation of David Andrew Thomas as a person with significant control on 29 December 2017 (1 page)
29 December 2017Appointment of Mrs Susan Braybrooke as a secretary on 29 December 2017 (2 pages)
29 December 2017Cessation of David Andrew Thomas as a person with significant control on 29 December 2017 (1 page)
29 December 2017Appointment of Mrs Susan Braybrooke as a secretary on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of Penelope Anne Thomas as a secretary on 29 December 2017 (1 page)
29 December 2017Termination of appointment of David Andrew Thomas as a director on 29 December 2017 (1 page)
20 November 2017Appointment of Mr Christian William Braybrooke as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Christian William Braybrooke as a director on 20 November 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(4 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(4 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Phillip Braybrooke as a director (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Phillip Braybrooke as a director (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
24 April 2012Resolutions
  • RES13 ‐ Issue of ordinary shares 13/04/2012
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Issue of ordinary shares 13/04/2012
(1 page)
3 January 2012Incorporation (24 pages)
3 January 2012Incorporation (24 pages)