Company NameN.H.L. Investments Llp
Company StatusDissolved
Company NumberOC305080
CategoryLimited Liability Partnership
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Directors

LLP Designated Member NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane
Launter
Rossett
LL12 0BA
Wales
LLP Designated Member NameMr Martin Anthony Chatwin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House
2 Newfield Place Dore
Sheffield
S17 3ER

Location

Registered AddressThe Office Ffordd Pentre Bach
Nercwys
Mold
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£457,695
Cash£18,644
Current Liabilities£37,007

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 June 2004Delivered on: 8 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 33 low street keighley west yorkshire t/n WYK327562 and 83/85 marygate berwick upon tweed northumberland t/n ND101241. 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
23 June 2004Delivered on: 8 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 33 low street keighley west yorkshire t/n WYK327562 and 83/85 marygate berwick upon tweed northumberland t/n ND101241. 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

Filing History

21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 March 2020Satisfaction of charge 2 in full (2 pages)
3 March 2020Satisfaction of charge 1 in full (2 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 January 2018Registered office address changed from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 10 January 2018 (1 page)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 September 2015Annual return made up to 20 August 2015 (3 pages)
10 September 2015Annual return made up to 20 August 2015 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Annual return made up to 20 August 2014 (3 pages)
11 September 2014Annual return made up to 20 August 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Annual return made up to 20 August 2013 (3 pages)
10 September 2013Annual return made up to 20 August 2013 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 September 2012Annual return made up to 20 August 2012 (3 pages)
11 September 2012Annual return made up to 20 August 2012 (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 September 2011Annual return made up to 20 August 2011 (3 pages)
15 September 2011Annual return made up to 20 August 2011 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 September 2010Annual return made up to 20 August 2010 (8 pages)
23 September 2010Annual return made up to 20 August 2010 (8 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Annual return made up to 20/08/09 (2 pages)
30 September 2009Annual return made up to 20/08/09 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Annual return made up to 20/08/08 (2 pages)
8 September 2008Annual return made up to 20/08/08 (2 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 August 2007Annual return made up to 23/07/07 (2 pages)
3 August 2007Annual return made up to 23/07/07 (2 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 December 2006Annual return made up to 11/07/06 (2 pages)
17 December 2006Annual return made up to 11/07/06 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SG (1 page)
21 November 2006Registered office changed on 21/11/06 from: 2 woodlea garth leeds west yorkshire LS6 4SG (1 page)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Member's particulars changed (1 page)
7 September 2005Member's particulars changed (1 page)
5 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 September 2004Annual return made up to 11/07/04 (2 pages)
16 September 2004Annual return made up to 11/07/04 (2 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
8 July 2004Particulars of mortgage/charge (6 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
8 July 2004Particulars of mortgage/charge (6 pages)
26 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 July 2003Incorporation (4 pages)
11 July 2003Incorporation (4 pages)