Margaret Street
Ashton - Under - Lyne
Lancashire
OL7 0QQ
Director Name | Mr Ian David Sallis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2009(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Riverside Industrial Estate Margaret Street Ashton - Under - Lyne Lancashire OL7 0QQ |
Director Name | Mr Nicholas Stuart Sutton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2009(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Riverside Industrial Estate Margaret Street Ashton-Under-Lyne OL7 0QQ |
Secretary Name | Mr Ian Sallis |
---|---|
Status | Current |
Appointed | 18 December 2009(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 2 Riverside Industrial Estate Margaret Street Ashton - Under - Lyne Lancashire OL7 0QQ |
Secretary Name | Olive Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 85 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Secretary Name | Annabel Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | Waterhouse Farm Rowarth High Peak Derbyshire SK22 1EB |
Website | newcentury.co.uk |
---|---|
Telephone | 0161 3304242 |
Telephone region | Manchester |
Registered Address | Unit 2 Riverside Industrial Estate Margaret Street Ashton - Under - Lyne Lancashire OL7 0QQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
80 at £1 | Mr Stuart Ernest Sutton 80.00% Ordinary A |
---|---|
10 at £1 | Ian David Sallis 10.00% Ordinary B |
10 at £1 | Nicholas Stuart Sutton 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £322,669 |
Cash | £158,204 |
Current Liabilities | £275,263 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
21 October 1981 | Delivered on: 21 October 1981 Satisfied on: 21 November 2009 Persons entitled: Williams & Glyn's Bank Limited 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Fully Satisfied |
---|
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 October 2023 | Registered office address changed from 36B Market Street New Mills High Peak Derbyshire SK22 4AA to Unit 2 Riverside Industrial Estate Margaret Street Ashton - Under - Lyne Lancashire OL7 0QQ on 18 October 2023 (1 page) |
18 October 2023 | Director's details changed for Mr Nicholas Stuart Sutton on 18 October 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
14 July 2020 | Change of details for Mr Stuart Ernest Sutton as a person with significant control on 8 July 2019 (2 pages) |
11 February 2020 | Change of share class name or designation (2 pages) |
7 February 2020 | Director's details changed for Mr Nicholas Sturt Sutton on 1 January 2020 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
10 July 2019 | Director's details changed for Mr Nicholas Sturt Sutton on 10 July 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Stuart Ernest Sutton as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Stuart Ernest Sutton as a person with significant control on 30 June 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 October 2013 | Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 24 October 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Mr Nicholas Sturt Sutton on 27 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Ian David Sallis on 27 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Stuart Ernest Sutton on 27 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Stuart Ernest Sutton on 27 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Nicholas Sturt Sutton on 27 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Ian David Sallis on 27 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Sturt Sutton on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Termination of appointment of Annabel Sutton as a secretary (1 page) |
22 December 2009 | Appointment of Mr Ian Sallis as a secretary (1 page) |
22 December 2009 | Appointment of Mr Ian Sallis as a secretary (1 page) |
22 December 2009 | Termination of appointment of Annabel Sutton as a secretary (1 page) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2009 | Director appointed ian david sallis (1 page) |
15 September 2009 | Director appointed nicholas sturt sutton (1 page) |
15 September 2009 | Director appointed ian david sallis (1 page) |
15 September 2009 | Director appointed nicholas sturt sutton (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 36A market street new mills high peak derbyshire SK22 4AA (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 36A market street new mills high peak derbyshire SK22 4AA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 36B market street new mills high peak derbyshire SK22 4AA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 36B market street new mills high peak derbyshire SK22 4AA (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
4 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | Return made up to 27/06/07; no change of members
|
25 July 2007 | Return made up to 27/06/07; no change of members
|
7 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
7 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
9 September 2005 | Return made up to 27/06/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 July 2003 | Return made up to 27/06/03; full list of members
|
28 July 2003 | Return made up to 27/06/03; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 02/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Return made up to 02/07/97; no change of members
|
25 July 1997 | Return made up to 02/07/97; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Return made up to 02/07/95; no change of members
|
25 August 1995 | Return made up to 02/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |