Company NameNorthern & Central Buxton Limited
Company StatusActive
Company Number02028468
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Previous NameNorthern Electrical Factors (Buxton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Farrimond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
Director NameMrs Patricia Farrimond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
Secretary NameMr David John Farrimond
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
Director NameDaniel Benjamin Farrimond
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(21 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
Director NameMr Mark Andrew Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleManager/Director
Correspondence Address97 St Johns Road
Buxton
Derbyshire
SK17 6UT

Location

Registered AddressBoulton House
17-21 Chorlton Street
Manchester
Lancashire
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£541,080
Cash£204,837
Current Liabilities£173,099

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

1 March 1991Delivered on: 20 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 staden business park buxton, derbyshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1989Delivered on: 17 January 1989
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

16 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
11 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
6 February 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
6 February 2014Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page)
6 February 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
6 February 2014Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages)
6 February 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Director's details changed for Mr David John Farrimond on 20 November 2013 (2 pages)
6 February 2014Secretary's details changed for Mr David John Farrimond on 20 November 2013 (1 page)
6 February 2014Director's details changed for Mrs Patricia Farrimond on 20 November 2013 (2 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Daniel Benjamin Farrimond on 14 February 2012 (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
15 November 2012Director's details changed for Daniel Benjamin Farrimond on 14 February 2012 (2 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
14 December 2010Registered office address changed from Boulton House C/O Lewis,Alexander & Connaughton Ltd 17-21 Chorlton Street, Manchester, Lancs M1 3HY Uk on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Boulton House C/O Lewis,Alexander & Connaughton Ltd 17-21 Chorlton Street, Manchester, Lancs M1 3HY Uk on 14 December 2010 (1 page)
3 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
3 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
2 December 2009Director's details changed for Daniel Benjamin Farrimond on 22 November 2009 (2 pages)
2 December 2009Director's details changed for Daniel Benjamin Farrimond on 22 November 2009 (2 pages)
2 December 2009Director's details changed for David John Farrimond on 22 November 2009 (2 pages)
2 December 2009Director's details changed for Patricia Farrimond on 22 November 2009 (2 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Patricia Farrimond on 22 November 2009 (2 pages)
2 December 2009Director's details changed for David John Farrimond on 22 November 2009 (2 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from boulton house c/o lewis alexander, & connaughton LTD 17-21 chorlton street, manchester, lancs M1 3HY (1 page)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from boulton house c/o lewis alexander, & connaughton LTD 17-21 chorlton street, manchester, lancs M1 3HY (1 page)
17 June 2008Director appointed daniel benjamin farrimond (1 page)
17 June 2008Director appointed daniel benjamin farrimond (1 page)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
11 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o lewis alexander & connaughton 2ND floor boulton house 17-21 manchester M1 3HY (1 page)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Registered office changed on 20/11/07 from: c/o lewis alexander & connaughton 2ND floor boulton house 17-21 manchester M1 3HY (1 page)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 November 2006Return made up to 10/11/06; full list of members (2 pages)
17 November 2006Return made up to 10/11/06; full list of members (2 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
28 November 2005Return made up to 10/11/05; full list of members (2 pages)
28 November 2005Return made up to 10/11/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 January 2004Registered office changed on 05/01/04 from: 103 portland street manchester M1 6DF (1 page)
5 January 2004Registered office changed on 05/01/04 from: 103 portland street manchester M1 6DF (1 page)
29 December 2003Company name changed northern electrical factors (bux ton) LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed northern electrical factors (bux ton) LIMITED\certificate issued on 29/12/03 (2 pages)
1 December 2003Return made up to 10/11/03; full list of members (8 pages)
1 December 2003Return made up to 10/11/03; full list of members (8 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 December 2002Return made up to 10/11/02; full list of members (7 pages)
6 December 2002Return made up to 10/11/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
14 November 2001Return made up to 10/11/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 November 2000Return made up to 10/11/00; full list of members (6 pages)
17 November 2000Return made up to 10/11/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 January 2000Return made up to 10/11/99; full list of members (7 pages)
11 January 2000Return made up to 10/11/99; full list of members (7 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1996Return made up to 10/11/96; full list of members (6 pages)
4 December 1996Return made up to 10/11/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 November 1995Return made up to 10/11/95; no change of members (4 pages)
8 November 1995Return made up to 10/11/95; no change of members (4 pages)
25 October 1995Accounting reference date shortened from 30/06 to 31/01 (1 page)
25 October 1995Accounting reference date shortened from 30/06 to 31/01 (1 page)
13 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 June 1986Certificate of Incorporation (1 page)
16 June 1986Certificate of Incorporation (1 page)