Company NameNew Century Investments Limited
DirectorMark Steven Davies
Company StatusActive
Company Number00832955
CategoryPrivate Limited Company
Incorporation Date31 December 1964(59 years, 4 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 Mark Steven Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(37 years, 3 months after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3.2 My Buro
20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary NameMr Mark Steven Davies
NationalityBritish
StatusCurrent
Appointed15 April 2002(37 years, 3 months after company formation)
Appointment Duration22 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3.2 My Buro
20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Philip John Leon Davies
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(26 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Renee Davies
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(26 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 December 2005)
RoleCompany Director
Correspondence Address1 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH
Secretary NameMrs Renee Davies
NationalityBritish
StatusResigned
Appointed06 August 1991(26 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address1 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Philip J. Davies (Holdings) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£250,000
Cash£1,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 2 weeks ago)
Next Return Due15 August 2024 (4 months from now)

Charges

22 November 2002Delivered on: 6 December 2002
Satisfied on: 30 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from philip j davies holdings PLC and by the mortgagor to the chargee on any account whatsoever.
Particulars: Pennine house cheadle cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 June 2002Delivered on: 21 June 2002
Satisfied on: 30 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from philip j davies holdings PLC and by the mortgagor to the chargee on any account whatsoever.
Particulars: Block b fulwood park caxton road preston lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 July 1987Delivered on: 18 July 1987
Satisfied on: 30 March 2010
Persons entitled: Barclays 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: F/H- 94 oldham st; manchester.
Fully Satisfied
13 July 1987Delivered on: 18 July 1987
Satisfied on: 30 March 2010
Persons entitled: Barclays 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: F/H- mill street works, upper kirby st, ancoats, manchester T.no:- la 33445.
Fully Satisfied
27 April 1987Delivered on: 7 May 1987
Satisfied on: 30 March 2010
Persons entitled: Midland 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: Land & bldgs k/a hazelhurst rd & east lancashire rd, worsley manchester (title no la 64410).
Fully Satisfied
20 March 1987Delivered on: 2 April 1987
Satisfied on: 30 March 2010
Persons entitled: Midland 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: Land and buildings k/a 31 & 31A. tib street and 10 dorsey st manchester (title no la 29244).
Fully Satisfied
20 March 1987Delivered on: 2 April 1987
Satisfied on: 30 March 2010
Persons entitled: Midland 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: Land & buildings k/a bridge lane, willow holme, caldewgate carlisle.
Fully Satisfied
19 January 1987Delivered on: 21 January 1987
Satisfied on: 30 March 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from philip J. davies (factories) limited to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H property k/a 31 and 31A tib street and 10 dorsey street manchester title manchester title no la 29244.
Fully Satisfied
17 January 1983Delivered on: 25 January 1983
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11/17 mason street, 42/44 cable street, 57/65 addington street, all in manchester. Title no la 56741.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250,000
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250,000
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 250,000
(4 pages)
1 April 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(4 pages)
1 April 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(4 pages)
1 April 2015Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250,000
(4 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 250,000
(4 pages)
24 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 250,000
(4 pages)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
23 September 2014Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page)
21 August 2014Full accounts made up to 31 March 2014 (13 pages)
21 August 2014Full accounts made up to 31 March 2014 (13 pages)
29 October 2013Termination of appointment of Philip Davies as a director (1 page)
29 October 2013Termination of appointment of Philip Davies as a director (1 page)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
24 September 2013Full accounts made up to 31 March 2013 (14 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 250,000
(5 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 250,000
(5 pages)
22 August 2013Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 March 2012 (15 pages)
13 July 2012Full accounts made up to 31 March 2012 (15 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 March 2011 (19 pages)
21 July 2011Full accounts made up to 31 March 2011 (19 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 March 2010 (20 pages)
12 July 2010Full accounts made up to 31 March 2010 (20 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Statement of company's objects (2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 July 2009Full accounts made up to 31 March 2009 (19 pages)
29 July 2009Full accounts made up to 31 March 2009 (19 pages)
10 September 2008Return made up to 31/07/08; full list of members (4 pages)
10 September 2008Return made up to 31/07/08; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (18 pages)
29 August 2008Full accounts made up to 31 March 2008 (18 pages)
7 September 2007Return made up to 31/07/07; no change of members (8 pages)
7 September 2007Return made up to 31/07/07; no change of members (8 pages)
1 August 2007Full accounts made up to 31 March 2007 (20 pages)
1 August 2007Full accounts made up to 31 March 2007 (20 pages)
21 September 2006Full accounts made up to 31 March 2006 (23 pages)
21 September 2006Full accounts made up to 31 March 2006 (23 pages)
22 August 2006Return made up to 31/07/06; full list of members (8 pages)
22 August 2006Return made up to 31/07/06; full list of members (8 pages)
30 January 2006Director resigned (2 pages)
30 January 2006Director resigned (2 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Full accounts made up to 31 March 2005 (18 pages)
11 August 2005Full accounts made up to 31 March 2005 (18 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Full accounts made up to 31 March 2004 (19 pages)
10 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Full accounts made up to 31 March 2004 (19 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
9 October 2003Full accounts made up to 31 March 2003 (18 pages)
26 September 2003Registered office changed on 26/09/03 from: upper kirby street manchester 4 M4 6FA (1 page)
26 September 2003Registered office changed on 26/09/03 from: upper kirby street manchester 4 M4 6FA (1 page)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 06/08/02; full list of members (7 pages)
23 August 2002Return made up to 06/08/02; full list of members (7 pages)
18 August 2002Full accounts made up to 31 March 2002 (15 pages)
18 August 2002Full accounts made up to 31 March 2002 (15 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
30 April 2002New secretary appointed;new director appointed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed;new director appointed (1 page)
30 April 2002Secretary resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (15 pages)
28 September 2001Full accounts made up to 31 March 2001 (15 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
7 August 2001Return made up to 06/08/01; full list of members (6 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
22 August 2000Full accounts made up to 31 March 2000 (14 pages)
22 August 2000Full accounts made up to 31 March 2000 (14 pages)
5 August 1999Return made up to 06/08/99; full list of members (7 pages)
5 August 1999Return made up to 06/08/99; full list of members (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
19 July 1999Full accounts made up to 31 March 1999 (13 pages)
14 August 1998Return made up to 06/08/98; no change of members (5 pages)
14 August 1998Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Full accounts made up to 31 March 1998 (13 pages)
14 August 1998Return made up to 06/08/98; no change of members (5 pages)
4 August 1997Return made up to 06/08/97; no change of members (5 pages)
4 August 1997Return made up to 06/08/97; no change of members (5 pages)
17 July 1997Full accounts made up to 31 March 1997 (14 pages)
17 July 1997Full accounts made up to 31 March 1997 (14 pages)
3 September 1996Full accounts made up to 31 March 1996 (14 pages)
3 September 1996Full accounts made up to 31 March 1996 (14 pages)
13 August 1996Return made up to 06/08/96; full list of members (7 pages)
13 August 1996Return made up to 06/08/96; full list of members (7 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)