Lomax Street
Rochdale
Lancashire
OL12 0HD
Director Name | Dean Harry James Evans |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
Director Name | Andrew Jonathan Wilding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
Director Name | Mr James Wilfrid Runnalls |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | FRA |
Correspondence Address | Les Pics 03 360 Urcay France |
Secretary Name | Alec James Becconsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Coiners House 12 Coiners Fold Mytholmroyd Hebden Bridge West Yorkshire HX7 5BS |
Secretary Name | Sheila Kathleen Runnalls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Whins Farm Sabden Clitheroe BB7 9HP |
Director Name | Colin Fenton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2017) |
Role | Engineering Director |
Correspondence Address | 5 Wadlands Close Farsley Pudsey LS28 5JU |
Director Name | David Hardy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 15 Thornhill Grove Calverley West Yorkshire LS28 5PB |
Director Name | Susan Jane Richardson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 9 Wheelwright Drive Smallbridge Rochdale OL16 2QQ |
Director Name | Sheila Kathleen Runnalls |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | Whins Farm Sabden Clitheroe BB7 9HP |
Secretary Name | Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | 14 Moorpark Avenue Castleton Rochdale Lancashire OL11 3JG |
Director Name | Graham Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2010) |
Role | Finance Director |
Correspondence Address | 14 Moorpark Avenue Castleton Rochdale Lancashire OL11 3JG |
Secretary Name | Susan Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(16 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 9 Wheelwright Drive Smallbridge Rochdale Lancashire OL16 2QQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | nema.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 640442 |
Telephone region | Rochdale |
Registered Address | 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
143k at £1 | Wesco Aircraft 93.22% Redeemable Preference |
---|---|
8.4k at £1 | Stewart Oughton & Liam O'connor 5.48% Ordinary |
1000 at £1 | David Hardy 0.65% Ordinary A |
500 at £1 | Colin Fenton 0.33% Ordinary A |
500 at £1 | Susan Jane Richardson 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,873 |
Current Liabilities | £98,227 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
13 March 1995 | Delivered on: 24 March 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
7 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
6 July 2020 | Memorandum and Articles of Association (24 pages) |
6 July 2020 | Resolutions
|
2 March 2020 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2020 (1 page) |
30 December 2019 | Statement of capital on 30 December 2019
|
30 December 2019 | Solvency Statement dated 10/12/19 (1 page) |
30 December 2019 | Statement by Directors (1 page) |
30 December 2019 | Resolutions
|
13 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 November 2018 | Confirmation statement made on 4 November 2018 with updates (5 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Notification of Stephen Luff Smith as a person with significant control on 1 February 2018 (2 pages) |
30 January 2018 | Appointment of Andrew Jonathan Wilding as a director on 1 January 2018 (2 pages) |
30 January 2018 | Appointment of Dean Harry James Evans as a director on 1 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of James Wilfrid Runnalls as a director on 1 January 2018 (1 page) |
16 November 2017 | Cessation of Liam O'connor as a person with significant control on 31 January 2017 (1 page) |
16 November 2017 | Cessation of Liam O'connor as a person with significant control on 31 January 2017 (1 page) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 March 2017 | Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Susan Jane Richardson as a director on 31 March 2017 (2 pages) |
8 March 2017 | Purchase of own shares. (2 pages) |
8 March 2017 | Purchase of own shares. (2 pages) |
8 March 2017 | Purchase of own shares. (2 pages) |
8 March 2017 | Purchase of own shares. (2 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
8 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
27 February 2017 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Colin Fenton as a director on 31 January 2017 (1 page) |
7 February 2017 | Purchase of own shares. (2 pages) |
7 February 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
7 February 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
7 February 2017 | Purchase of own shares. (2 pages) |
27 January 2017 | Termination of appointment of David Hardy as a director on 30 November 2016 (1 page) |
27 January 2017 | Termination of appointment of David Hardy as a director on 30 November 2016 (1 page) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
21 November 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
21 November 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
21 November 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
21 November 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 November 2010 | Appointment of Susan Jane Richardson as a secretary (3 pages) |
24 November 2010 | Appointment of Susan Jane Richardson as a secretary (3 pages) |
24 November 2010 | Termination of appointment of Graham Taylor as a director (2 pages) |
24 November 2010 | Termination of appointment of Graham Taylor as a director (2 pages) |
22 November 2010 | Termination of appointment of Graham Taylor as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Graham Taylor as a secretary (2 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (19 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (19 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (19 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (19 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (19 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (19 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2008 | Return made up to 04/11/08; full list of members (10 pages) |
13 November 2008 | Return made up to 04/11/08; full list of members (10 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 November 2007 | Return made up to 04/11/07; full list of members (10 pages) |
22 November 2007 | Return made up to 04/11/07; full list of members (10 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2006 | Return made up to 04/11/06; full list of members (8 pages) |
22 November 2006 | Return made up to 04/11/06; full list of members (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 July 2005 | Ad 11/03/05--------- £ si 400@1=400 £ ic 143000/143400 (2 pages) |
21 July 2005 | Ad 11/03/05--------- £ si 400@1=400 £ ic 143000/143400 (2 pages) |
1 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 05/11/03; full list of members
|
8 January 2004 | Return made up to 05/11/03; full list of members
|
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
30 July 2003 | Ad 10/06/03--------- £ si 8300@1=8300 £ ic 144700/153000 (2 pages) |
30 July 2003 | Ad 10/06/03--------- £ si 1600@1=1600 £ ic 143100/144700 (2 pages) |
30 July 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Ad 10/06/03--------- £ si 1600@1=1600 £ ic 143100/144700 (2 pages) |
30 July 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Ad 10/06/03--------- £ si 8300@1=8300 £ ic 144700/153000 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Resolutions
|
31 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
31 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
3 December 2002 | Return made up to 05/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 05/11/02; full list of members (6 pages) |
21 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
3 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 November 2000 | Return made up to 05/11/00; full list of members
|
10 November 2000 | Return made up to 05/11/00; full list of members
|
1 August 2000 | Accounts made up to 31 January 2000 (9 pages) |
1 August 2000 | Accounts made up to 31 January 2000 (9 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
10 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
27 August 1999 | Accounts made up to 31 January 1999 (9 pages) |
27 August 1999 | Accounts made up to 31 January 1999 (9 pages) |
28 January 1999 | Memorandum and Articles of Association (11 pages) |
28 January 1999 | Memorandum and Articles of Association (11 pages) |
22 January 1999 | Accounts made up to 31 January 1998 (11 pages) |
22 January 1999 | Accounts made up to 31 January 1998 (11 pages) |
19 January 1999 | Ad 30/09/98--------- £ si 143000@1 (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | £ nc 100/200100 30/09/98 (1 page) |
19 January 1999 | £ nc 100/200100 30/09/98 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Return made up to 16/11/98; full list of members
|
19 January 1999 | Ad 30/09/98--------- £ si 143000@1 (2 pages) |
19 January 1999 | Return made up to 16/11/98; full list of members
|
21 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
8 September 1997 | Accounts made up to 31 January 1997 (10 pages) |
8 September 1997 | Accounts made up to 31 January 1997 (10 pages) |
27 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
28 October 1996 | Accounts made up to 31 January 1996 (11 pages) |
28 October 1996 | Accounts made up to 31 January 1996 (11 pages) |
11 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
30 April 1995 | Statement of affairs (24 pages) |
30 April 1995 | Ad 31/01/95--------- £ si 98@1 (2 pages) |
30 April 1995 | Ad 31/01/95--------- £ si 98@1 (2 pages) |
30 April 1995 | Statement of affairs (24 pages) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |
15 February 1995 | Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 1995 | Ad 31/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1994 | Incorporation (17 pages) |