Company NameNevins Limited
Company StatusConverted / Closed
Company Number00181217
CategoryConverted / Closed
Incorporation Date20 April 1922(102 years, 1 month ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(87 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(89 years, 3 months after company formation)
Appointment Duration1 month, 1 week (closed 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMiss Veronica Mary Nevin
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address2 Springbrook Close
Eccleston
St Helens
Merseyside
WA10 5EN
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr John Michael Nevin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressPlas Penbryn Pwll Du
Llandecwyn
Talsarnau
Gwynedd
LL47 6YT
Wales
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed20 August 1991(69 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(76 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(76 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1998(76 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(76 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed13 November 1998(76 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(80 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed06 September 2002(80 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(85 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(85 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(85 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(85 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(83 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(83 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Forms b and z to convert to I & ps (2 pages)
2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Forms b and z to convert to I & ps (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100,000
(4 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 100,000
(4 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from new century house corporation street manchester M60 4ES (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from new century house corporation street manchester M60 4ES (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
18 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
18 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
22 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
22 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
20 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
20 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 June 2007Resolutions
  • RES13 ‐ Appointment filing 30/05/07
(1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
14 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road stoke on trent ST1 5NW (1 page)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road stoke on trent ST1 5NW (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
16 September 2003Return made up to 20/08/03; full list of members (7 pages)
16 September 2003Return made up to 20/08/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
6 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (5 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
2 September 2002Return made up to 20/08/02; full list of members (8 pages)
2 September 2002Return made up to 20/08/02; full list of members (8 pages)
15 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Full accounts made up to 27 January 2001 (20 pages)
28 June 2001Full accounts made up to 27 January 2001 (20 pages)
12 September 2000Return made up to 20/08/00; full list of members (7 pages)
12 September 2000Return made up to 20/08/00; full list of members (7 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Full accounts made up to 22 January 2000 (21 pages)
23 June 2000Full accounts made up to 22 January 2000 (21 pages)
14 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
14 September 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
14 July 1999Full accounts made up to 23 January 1999 (21 pages)
14 July 1999Full accounts made up to 23 January 1999 (21 pages)
2 March 1999Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page)
2 March 1999Accounting reference date shortened from 31/01/99 to 25/01/99 (1 page)
26 November 1998Full accounts made up to 31 January 1998 (22 pages)
26 November 1998Full accounts made up to 31 January 1998 (22 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed;new director appointed (4 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998New secretary appointed;new director appointed (4 pages)
23 November 1998New director appointed (5 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (5 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 46 manor street peasley cross st helens merseyside WA9 3AU (1 page)
23 November 1998Registered office changed on 23/11/98 from: 46 manor street peasley cross st helens merseyside WA9 3AU (1 page)
23 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
15 September 1998Return made up to 20/08/98; no change of members (4 pages)
15 September 1998Return made up to 20/08/98; no change of members (4 pages)
22 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Full accounts made up to 25 January 1997 (22 pages)
22 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Full accounts made up to 25 January 1997 (22 pages)
19 September 1996Full accounts made up to 27 January 1996 (22 pages)
19 September 1996Return made up to 20/08/96; no change of members (4 pages)
19 September 1996Full accounts made up to 27 January 1996 (22 pages)
19 September 1996Return made up to 20/08/96; no change of members (4 pages)
22 August 1995Full accounts made up to 28 January 1995 (22 pages)
22 August 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995Full accounts made up to 28 January 1995 (22 pages)
6 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
20 April 1922Incorporation (21 pages)
20 April 1922Incorporation (21 pages)