Greenside Way Middleton
Manchester
M24 1SW
Director Name | Mr Clifford Thornton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(10 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Secretary Name | Mr Peter Nicholas Wraith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Commercial Mana |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Director Name | Ms Emma Elizabeth Elliott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Director Name | Mrs Lesley Ward |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Peter Wraith |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years after company formation) |
Appointment Duration | 22 years (resigned 13 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage Knutsford Cheshire WA16 9QB |
Secretary Name | Mrs Mary Wraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage Lower Peover Knutsford Cheshire WA16 9QB |
Director Name | Mr Andrew John Ferns |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(4 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 December 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Sugar Brook Barn Moss Lane Mobberley Knutsford Cheshire Wa16 7b |
Director Name | Ms Heather Jane Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Website | www.neonist.com |
---|
Registered Address | Unit C2 Greengate Industrial Estate Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £893,915 |
Cash | £87,719 |
Current Liabilities | £967,847 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
---|---|
19 June 2015 | Delivered on: 26 June 2015 Persons entitled: Andrew John Ferns Classification: A registered charge Outstanding |
12 November 2009 | Delivered on: 21 November 2009 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 November 2009 | Delivered on: 6 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 July 1998 | Delivered on: 14 July 1998 Satisfied on: 20 February 2010 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First 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 charge over all book/other debts under an agreement dated 10/7/98 and by way of floating charge all proceeds of such debts; all sums due under any agreement or contract. See the mortgage charge document for full details. Fully Satisfied |
20 September 1991 | Delivered on: 27 September 1991 Satisfied on: 20 February 2010 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. Fully Satisfied |
5 October 2020 | Appointment of Mrs Lesley Ward as a director on 1 October 2020 (2 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
20 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 July 2018 | Satisfaction of charge 3 in full (1 page) |
25 July 2018 | Registration of charge 025108450006, created on 20 July 2018 (29 pages) |
12 July 2018 | Termination of appointment of Heather Jane Jones as a director on 12 July 2018 (1 page) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
11 June 2018 | Satisfaction of charge 025108450005 in full (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 July 2017 | Notification of Nick Wraith as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Nick Wraith as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Nick Wraith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 January 2016 | Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages) |
14 January 2016 | Appointment of Ms Heather Jones as a director on 1 January 2015 (2 pages) |
8 December 2015 | Termination of appointment of Peter Wraith as a director on 13 June 2014 (1 page) |
8 December 2015 | Termination of appointment of Peter Wraith as a director on 13 June 2014 (1 page) |
8 December 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
12 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
26 June 2015 | Registration of charge 025108450005, created on 19 June 2015 (23 pages) |
26 June 2015 | Registration of charge 025108450005, created on 19 June 2015 (23 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages) |
1 October 2014 | Appointment of Ms Emma Elliott as a director on 30 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 January 2014 | Termination of appointment of Andrew Ferns as a director (1 page) |
30 January 2014 | Termination of appointment of Andrew Ferns as a director (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Director's details changed for Mr Clifford Thornton on 4 June 2012 (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from United Aluminium Ltd Holt Street Manchester M40 5AX on 7 April 2011 (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Clifford Thornton on 12 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Clifford Thornton on 12 June 2010 (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 June 2009 | Director's change of particulars / clifford thornton / 01/06/2009 (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Director's change of particulars / clifford thornton / 01/06/2009 (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page) |
13 June 2008 | Return made up to 12/06/07; full list of members (5 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
13 June 2008 | Return made up to 12/06/07; full list of members (5 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
9 March 2006 | Company name changed U.A. extrusions LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed U.A. extrusions LIMITED\certificate issued on 09/03/06 (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
3 February 2005 | Nc inc already adjusted 30/06/00 (1 page) |
3 February 2005 | Resolutions
|
3 February 2005 | Nc inc already adjusted 30/06/00 (1 page) |
3 February 2005 | Resolutions
|
21 January 2005 | Ad 30/06/00--------- £ si 5@1 (2 pages) |
21 January 2005 | Ad 30/06/00--------- £ si 5@1 (2 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
3 August 2004 | Return made up to 12/06/04; full list of members
|
3 August 2004 | Return made up to 12/06/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Return made up to 12/06/02; full list of members
|
1 August 2002 | Return made up to 12/06/02; full list of members
|
25 March 2002 | Return made up to 12/06/01; full list of members (7 pages) |
25 March 2002 | Return made up to 12/06/01; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: holt street manchester M40 5AX (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: holt street manchester M40 5AX (1 page) |
28 June 2000 | Return made up to 12/06/99; full list of members (7 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 September 1998 | Return made up to 12/06/98; full list of members
|
4 September 1998 | Return made up to 12/06/98; full list of members
|
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
22 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
22 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (13 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: dean house unit 6 3 hawthorn lane wilmslow cheshire SK9 1AA (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: dean house unit 6 3 hawthorn lane wilmslow cheshire SK9 1AA (1 page) |
10 July 1996 | Return made up to 12/06/96; no change of members
|
10 July 1996 | Return made up to 12/06/96; no change of members
|
22 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
4 August 1995 | Return made up to 12/06/95; full list of members (6 pages) |
4 August 1995 | Return made up to 12/06/95; full list of members (6 pages) |
13 July 1994 | New director appointed (3 pages) |
13 July 1994 | New director appointed (3 pages) |
31 January 1992 | Director's particulars changed (2 pages) |
31 January 1992 | Director's particulars changed (2 pages) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
27 September 1991 | Particulars of mortgage/charge (3 pages) |
13 July 1990 | Company name changed valueform LIMITED\certificate issued on 16/07/90 (2 pages) |
13 July 1990 | Company name changed valueform LIMITED\certificate issued on 16/07/90 (2 pages) |
4 July 1990 | Memorandum and Articles of Association (8 pages) |
4 July 1990 | Resolutions
|
4 July 1990 | Memorandum and Articles of Association (8 pages) |
4 July 1990 | Resolutions
|
12 June 1990 | Incorporation (12 pages) |
12 June 1990 | Incorporation (12 pages) |