Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary Name | Mrs Lynda Arron |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1990(8 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinross Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Director Name | Mr Michael Benjamin Arron |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hampstead Drive Whitefield Manchester Lancashire M45 7YA |
Director Name | Garry Preston |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(22 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Logistics Director |
Correspondence Address | 10 Westbourne Grove Reddish Stockport Cheshire SK5 6UD |
Director Name | Justin Paul Abrahams |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(22 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Mechandise Director |
Correspondence Address | 5 Bleasdale Close Sunnybank Bury Lancashire BL9 8EW |
Director Name | Mr Richard Arron |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(23 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.3 Knights Close Prestwich Manchester Lancashire M25 1PP |
Director Name | Mr Paul Wayne Codd |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stocks Street Manchester M8 8QG |
Director Name | Mr Sydney Arron |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(8 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Kinross Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Website | n-s-l.co.uk |
---|---|
Telephone | 0161 8393992 |
Telephone region | Manchester |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
7.3k at £0.01 | Mrs Lynda Arron 72.84% Ordinary |
---|---|
1.4k at £0.01 | Trustees Of Sydney Arron Discretionary Will Trust 13.74% Ordinary |
1.2k at £0.01 | Trustees Of Sydney Arron Residuary Will Trust 11.96% Ordinary |
146 at £0.01 | Trustees Of S. Arron Iip Will Trust 1.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,687,487 |
Cash | £4,538,761 |
Current Liabilities | £553,783 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
16 December 1991 | Delivered on: 20 December 1991 Satisfied on: 6 December 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
1 December 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
19 May 2020 | Appointment of Mr Paul Wayne Codd as a director on 1 May 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
12 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
12 November 2018 | Change of details for Mrs Lynda Arron as a person with significant control on 6 April 2016 (5 pages) |
31 October 2018 | Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016 (4 pages) |
31 October 2018 | Notification of Anthony Roger Thornett as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
7 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 January 2016 | Director's details changed for Justin Paul Abrahams on 1 February 2015 (2 pages) |
6 January 2016 | Director's details changed for Justin Paul Abrahams on 1 February 2015 (2 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
23 January 2014 | Accounts for a small company made up to 30 April 2013 (9 pages) |
17 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
1 February 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
1 February 2013 | Accounts for a medium company made up to 30 April 2012 (16 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages) |
18 August 2011 | Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages) |
18 August 2011 | Director's details changed for Michael Benjamin Arron on 1 August 2011 (3 pages) |
5 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
5 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
23 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (22 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (22 pages) |
22 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
28 May 2009 | Director's change of particulars / michael arron / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / michael arron / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / richard arron / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / richard arron / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / richard arron / 26/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / richard arron / 26/05/2009 (1 page) |
21 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
21 January 2009 | Return made up to 18/11/08; full list of members (5 pages) |
20 January 2009 | Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / richard arron / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / justin abrahams / 01/11/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / lynda arron / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / richard arron / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / richard arron / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / justin abrahams / 01/11/2008 (1 page) |
20 January 2009 | Director's change of particulars / richard arron / 01/11/2008 (1 page) |
19 November 2008 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
19 November 2008 | Accounts for a medium company made up to 30 April 2008 (25 pages) |
18 January 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
18 January 2008 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
16 August 2007 | Director resigned (2 pages) |
16 August 2007 | Director resigned (2 pages) |
19 January 2007 | Accounts for a medium company made up to 30 April 2006 (24 pages) |
19 January 2007 | Accounts for a medium company made up to 30 April 2006 (24 pages) |
20 December 2006 | Return made up to 18/11/06; full list of members (10 pages) |
20 December 2006 | Return made up to 18/11/06; full list of members (10 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
22 February 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (10 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (10 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | New director appointed (1 page) |
12 January 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
18 November 2004 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
18 November 2004 | Accounts for a medium company made up to 30 April 2004 (21 pages) |
30 December 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
30 December 2003 | Accounts for a medium company made up to 30 April 2003 (19 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: no 3 ralli courts west riverside manchester M3 5FT (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 26/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 26/12/02; full list of members (8 pages) |
6 November 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
6 November 2002 | Accounts for a medium company made up to 30 April 2002 (18 pages) |
18 December 2001 | Return made up to 26/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 26/12/01; full list of members (7 pages) |
14 December 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
14 December 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
23 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
28 December 2000 | Return made up to 26/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 26/12/00; full list of members (7 pages) |
29 December 1999 | Return made up to 26/12/99; full list of members
|
29 December 1999 | Return made up to 26/12/99; full list of members
|
15 October 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
15 October 1999 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
12 April 1999 | Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1999 | Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1998 | Return made up to 26/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 26/12/98; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 December 1997 | Return made up to 26/12/97; no change of members
|
19 December 1997 | Return made up to 26/12/97; no change of members
|
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 December 1996 | Return made up to 26/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 26/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 December 1995 | Return made up to 26/12/95; full list of members (6 pages) |
15 December 1995 | Return made up to 26/12/95; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 December 1982 | Incorporation (13 pages) |
7 December 1982 | Incorporation (13 pages) |