Norden
Rochdale
Lancashire
OL11 5FB
Secretary Name | Gil Clarke |
---|---|
Status | Current |
Appointed | 10 June 2022(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2 Clockhouse Avenue Droylsden Manchester M43 7RR |
Director Name | Jeremy Simon Adelman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 18 Guest Road Prestwich Manchester Lancashire M25 3DL |
Secretary Name | Jeremy Simon Adelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 18 Guest Road Prestwich Manchester Lancashire M25 3DL |
Director Name | Francine Ellyn Adelman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(22 years after company formation) |
Appointment Duration | 3 years (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 18 Guest Road Prestwich Manchester Lancashire M25 3DL |
Secretary Name | Mrs Trudie Sybil Kintish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 June 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 23 The Residences Scholes Lane Prestwich Manchester M25 0NT |
Website | www.newlace.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7088887 |
Telephone region | Manchester |
Registered Address | 305-307 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £823,102 |
Cash | £1,101 |
Current Liabilities | £548,438 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
17 August 2010 | Delivered on: 19 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
7 October 1994 | Delivered on: 14 October 1994 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances the subject of a factoring agreement. See the mortgage charge document for full details. Outstanding |
18 August 1992 | Delivered on: 1 September 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital and intellectual property rights. See form 395 relevant to this charge. Outstanding |
18 January 1985 | Delivered on: 25 January 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
24 June 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
---|---|
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 17 March 2020 with updates (6 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 19 April 2019
|
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (14 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (14 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (14 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
24 March 2009 | Appointment terminated director francine adelman (1 page) |
24 March 2009 | Appointment terminated director francine adelman (1 page) |
2 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Appointment terminated director and secretary jeremy adelman (1 page) |
20 March 2008 | Secretary appointed trudie kintish (2 pages) |
20 March 2008 | Appointment terminated director and secretary jeremy adelman (1 page) |
20 March 2008 | Secretary appointed trudie kintish (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 April 2003 | Return made up to 17/03/03; full list of members
|
15 April 2003 | Return made up to 17/03/03; full list of members
|
14 June 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
15 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (4 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: unit 9 commerce house sherbourne street manchester M25 5BA (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: unit 9 commerce house sherbourne street manchester M25 5BA (1 page) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
19 December 1983 | Certificate of incorporation (1 page) |
19 December 1983 | Certificate of incorporation (1 page) |