Company NameNewlace Limited
DirectorGeoffrey Anthony Featherstone
Company StatusActive
Company Number01779318
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameGeoffrey Anthony Featherstone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Wallwork Close
Norden
Rochdale
Lancashire
OL11 5FB
Secretary NameGil Clarke
StatusCurrent
Appointed10 June 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2 Clockhouse Avenue
Droylsden
Manchester
M43 7RR
Director NameJeremy Simon Adelman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address18 Guest Road
Prestwich
Manchester
Lancashire
M25 3DL
Secretary NameJeremy Simon Adelman
NationalityBritish
StatusResigned
Appointed14 March 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address18 Guest Road
Prestwich
Manchester
Lancashire
M25 3DL
Director NameFrancine Ellyn Adelman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(22 years after company formation)
Appointment Duration3 years (resigned 19 January 2009)
RoleCompany Director
Correspondence Address18 Guest Road
Prestwich
Manchester
Lancashire
M25 3DL
Secretary NameMrs Trudie Sybil Kintish
NationalityBritish
StatusResigned
Appointed13 March 2008(24 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 June 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address23 The Residences Scholes Lane
Prestwich
Manchester
M25 0NT

Contact

Websitewww.newlace.com
Email address[email protected]
Telephone0161 7088887
Telephone regionManchester

Location

Registered Address305-307 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£823,102
Cash£1,101
Current Liabilities£548,438

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

17 August 2010Delivered 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 1994Delivered 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 1992Delivered 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 1985Delivered 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

Filing History

24 June 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 25,000
(8 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 17 March 2020 with updates (6 pages)
27 February 2020Statement of capital following an allotment of shares on 19 April 2019
  • GBP 24,000
(4 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
16 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 22,500
(4 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 21,000
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 21,000
(4 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 19,500
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 19,500
(4 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 18,000
(16 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 18,000
(16 pages)
29 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 18,000
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 18,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 16,500
(14 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 16,500
(14 pages)
5 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,500
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 16,500
(4 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Share option scheme 19/06/2014
(40 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(14 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
(14 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (14 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 17/03/09; full list of members (5 pages)
27 April 2009Return made up to 17/03/09; full list of members (5 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
24 March 2009Appointment terminated director francine adelman (1 page)
24 March 2009Appointment terminated director francine adelman (1 page)
2 April 2008Return made up to 17/03/08; full list of members (5 pages)
2 April 2008Return made up to 17/03/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Appointment terminated director and secretary jeremy adelman (1 page)
20 March 2008Secretary appointed trudie kintish (2 pages)
20 March 2008Appointment terminated director and secretary jeremy adelman (1 page)
20 March 2008Secretary appointed trudie kintish (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
27 March 2007Return made up to 17/03/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 17/03/05; full list of members (7 pages)
31 March 2005Return made up to 17/03/05; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 17/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2003Return made up to 17/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (10 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (10 pages)
15 March 2002Return made up to 17/03/02; full list of members (6 pages)
15 March 2002Return made up to 17/03/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
19 March 2001Return made up to 17/03/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2000Return made up to 17/03/00; full list of members (4 pages)
27 March 2000Return made up to 17/03/00; full list of members (4 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 14/03/97; full list of members (6 pages)
22 April 1997Return made up to 14/03/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: unit 9 commerce house sherbourne street manchester M25 5BA (1 page)
26 March 1997Registered office changed on 26/03/97 from: unit 9 commerce house sherbourne street manchester M25 5BA (1 page)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 December 1983Certificate of incorporation (1 page)
19 December 1983Certificate of incorporation (1 page)