Company NameNorthern & Central Ormskirk Limited
Company StatusActive
Company Number02264792
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David John Farrimond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancs
M1 3HY
Director NameMrs Patricia Farrimond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancs
M1 3HY
Secretary NameMr David John Farrimond
NationalityBritish
StatusCurrent
Appointed06 June 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancs
M1 3HY
Director NameMr Daniel Benjamin Farrimond
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(19 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
Lancs
M1 3HY

Location

Registered AddressLewis Alexander & Connaughton
Boulton House
17-21 Chorlton Street
Manchester
Lancs
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£437,773
Cash£126,893
Current Liabilities£152,329

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Charges

16 April 1992Delivered on: 23 April 1992
Persons entitled: Tsb 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
25 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 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)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • 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 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 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)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 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)
30 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for David John Farrimond on 4 May 2012 (2 pages)
30 August 2012Secretary's details changed for Mr David John Farrimond on 4 May 2012 (1 page)
30 August 2012Director's details changed for Daniel Benjamin Farrimond on 6 February 2012 (2 pages)
30 August 2012Secretary's details changed for Mr David John Farrimond on 4 May 2012 (1 page)
30 August 2012Director's details changed for Daniel Benjamin Farrimond on 6 February 2012 (2 pages)
30 August 2012Director's details changed for Patricia Farrimond on 4 May 2012 (2 pages)
30 August 2012Secretary's details changed for Mr David John Farrimond on 4 May 2012 (1 page)
30 August 2012Director's details changed for Patricia Farrimond on 4 May 2012 (2 pages)
30 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Patricia Farrimond on 4 May 2012 (2 pages)
30 August 2012Director's details changed for David John Farrimond on 4 May 2012 (2 pages)
30 August 2012Director's details changed for David John Farrimond on 4 May 2012 (2 pages)
30 August 2012Director's details changed for Daniel Benjamin Farrimond on 6 February 2012 (2 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 6 June 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 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Boulton House C/O Lewis Alexander & Connaughton 17-21 Chorlton Street Manchester Lancashire M1 3HY on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Boulton House C/O Lewis Alexander & Connaughton 17-21 Chorlton Street Manchester Lancashire M1 3HY on 14 June 2010 (1 page)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
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)
28 July 2009Return made up to 06/06/09; full list of members (4 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o lewis alexander & conn boulton house 17-21 chorlton street, manchester, lancashire M1 3HY (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Return made up to 06/06/09; full list of members (4 pages)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from c/o lewis alexander & conn boulton house 17-21 chorlton street, manchester, lancashire M1 3HY (1 page)
28 July 2009Location of debenture register (1 page)
7 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
2 July 2008Return made up to 06/06/08; full list of members (4 pages)
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)
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)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: c/o lewis alexandre & connaughton 2ND floor boulton house 17-21 cholton street manchester M1 3HY (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o lewis alexandre & connaughton 2ND floor boulton house 17-21 cholton street manchester M1 3HY (1 page)
3 July 2006Location of register of members (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Location of register of members (1 page)
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)
6 July 2005Return made up to 06/06/05; full list of members (2 pages)
6 July 2005Return made up to 06/06/05; 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)
17 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 January 2004Registered office changed on 05/01/04 from: c/o lewis alexander and collins 103 portland street manchester M1 6DF (1 page)
5 January 2004Registered office changed on 05/01/04 from: c/o lewis alexander and collins 103 portland street manchester M1 6DF (1 page)
29 December 2003Company name changed central factors (ormskirk) limit ed\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed central factors (ormskirk) limit ed\certificate issued on 29/12/03 (2 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
12 June 2003Return made up to 06/06/03; 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)
24 June 2002Return made up to 06/06/02; full list of members (7 pages)
24 June 2002Return made up to 06/06/02; 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)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 June 1999Return made up to 06/06/99; full list of members (6 pages)
15 June 1999Return made up to 06/06/99; full list of members (6 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)
14 August 1998Return made up to 06/06/98; no change of members (4 pages)
14 August 1998Return made up to 06/06/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
12 June 1997Return made up to 06/06/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 pages)
12 June 1996Return made up to 06/06/96; full list of members (6 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)
14 June 1995Return made up to 06/06/95; no change of members (4 pages)
14 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 May 1995Accounts for a small company made up to 28 February 1995 (8 pages)