Company NameNipro Limited
DirectorAdam Andrew Brooks
Company StatusActive
Company Number03054349
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Previous NameKeogh 124 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Andrew Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(28 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Oakhill Trading Estate
Devonshire Road, Worsley
Manchester
Lancashire
M28 3PT
Secretary NameMrs Celeste Suzanne Egan Brooks
StatusCurrent
Appointed10 November 2023(28 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 31 Oakhill Trading Estate
Devonshire Road, Worsley
Manchester
Lancashire
M28 3PT
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMr Roy Farnell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(7 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 18 January 2005)
RoleMetal Finishers
Correspondence Address45 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Director NameMr Roy Taylor Shaw
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 2002)
RoleMetal Finishers
Correspondence AddressSorento Field 9
Golden Sunset Caravan Park Benllech
Tyn Y Gongl
Gwynedd
LL74 8SW
Wales
Director NameMr David Gordon Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(7 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 18 December 2014)
RoleMetal Finisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Tanfield Drive
Radcliffe
Manchester
Lancashire
M26 1GY
Director NameMr David Stephen Bennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(7 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months (resigned 10 November 2023)
RoleMetal Finisher
Country of ResidenceEngland
Correspondence Address19 Springclough Drive
Worsley
Manchester
M28 3HS
Secretary NameMr Roy Taylor Shaw
NationalityBritish
StatusResigned
Appointed29 December 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 January 1999)
RoleMetal Finishers
Correspondence Address28 Nightingale Road
Blackrod
Bolton
Lancashire
BL6 5DX
Secretary NameMr Roy Farnell
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address45 Barton Road
Worsley
Manchester
Lancashire
M28 2PD
Secretary NameMichaela Margaret Wilkinson
NationalityBritish
StatusResigned
Appointed11 May 2005(10 years after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address24 Tanfield Drive
Radcliffe
Manchester
Lancashire
M26 1GY

Contact

Telephone01204 571120
Telephone regionBolton

Location

Registered AddressUnit 31 Oakhill Trading Estate
Devonshire Road, Worsley
Manchester
Lancashire
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£598,504
Cash£120,270
Current Liabilities£516,020

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

26 April 1996Delivered on: 1 May 1996
Satisfied on: 6 June 2006
Persons entitled: Barclays 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 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

Filing History

17 November 2023Registration of charge 030543490002, created on 10 November 2023 (26 pages)
15 November 2023Appointment of Mrs Celeste Suzanne Egan Brooks as a secretary on 10 November 2023 (2 pages)
15 November 2023Termination of appointment of David Stephen Bennett as a director on 10 November 2023 (1 page)
15 November 2023Appointment of Mr Adam Andrew Brooks as a director on 10 November 2023 (2 pages)
15 November 2023Cessation of David Stephen Bennett as a person with significant control on 10 November 2023 (1 page)
15 November 2023Notification of Nipro Holdings Limited as a person with significant control on 10 November 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
26 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 April 2022Amended total exemption full accounts made up to 31 January 2021 (8 pages)
1 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
11 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
29 July 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
29 July 2016Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(3 pages)
21 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 10,000
(4 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 10,000
(4 pages)
8 January 2015Termination of appointment of David Gordon Wilkinson as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of David Gordon Wilkinson as a director on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Michaela Margaret Wilkinson as a secretary on 18 December 2014 (1 page)
8 January 2015Termination of appointment of Michaela Margaret Wilkinson as a secretary on 18 December 2014 (1 page)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 18/12/2014
(2 pages)
6 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 18/12/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages)
13 May 2010Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages)
13 May 2010Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages)
13 May 2010Director's details changed for David Gordon Wilkinson on 9 May 2010 (2 pages)
13 May 2010Director's details changed for David Stephen Bennett on 9 May 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (7 pages)
16 May 2006Return made up to 09/05/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 May 2005Return made up to 09/05/05; full list of members (8 pages)
18 May 2005Return made up to 09/05/05; full list of members (8 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 May 2003Return made up to 09/05/03; full list of members (8 pages)
23 May 2003Return made up to 09/05/03; full list of members (8 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2001Return made up to 09/05/01; full list of members (8 pages)
16 May 2001Return made up to 09/05/01; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 25 main street staveley kendal cumbria LA8 9LU (1 page)
18 May 1999Registered office changed on 18/05/99 from: 25 main street staveley kendal cumbria LA8 9LU (1 page)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
4 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
21 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 April 1997Registered office changed on 15/04/97 from: gould house 59 chorley new road bolton BL1 4QP (1 page)
15 April 1997Registered office changed on 15/04/97 from: gould house 59 chorley new road bolton BL1 4QP (1 page)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1996Ad 26/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 May 1996Nc inc already adjusted 26/04/96 (1 page)
24 May 1996Ad 26/04/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 May 1996Nc inc already adjusted 26/04/96 (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
30 April 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounting reference date notified as 31/01 (1 page)
22 January 1996Accounting reference date notified as 31/01 (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 September 1995Memorandum and Articles of Association (28 pages)
13 September 1995Memorandum and Articles of Association (28 pages)
31 August 1995Company name changed keogh 124 LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed keogh 124 LIMITED\certificate issued on 01/09/95 (4 pages)
9 May 1995Incorporation (36 pages)
9 May 1995Incorporation (36 pages)