Bury
BL9 6YA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Peter Broude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Scholes Lane Prestwich Lancashire M25 0AU |
Secretary Name | Mr Peter John Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2007) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | 36 Barton Road Eccles Manchester Lancashire M30 7AA |
Secretary Name | Mr Christopher Philip Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2024) |
Role | Executive Director - Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(23 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Website | www.rocom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01937 847777 |
Telephone region | Wetherby |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
999 at £1 | Nimans Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Julian Howard Niman 0.10% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
7 February 2018 | Appointment of David Bennett as a director on 12 January 2018 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Registered office address changed from Nimans Agecroft Road Pendlebury, Swinton Manchester M27 8SB United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Nimans Agecroft Road Pendlebury, Swinton Manchester M27 8SB United Kingdom on 20 April 2011 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 October 2010 | Company name changed nimans properties LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed nimans properties LIMITED\certificate issued on 02/10/10
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 August 2010 | Director's details changed for Mr Julian Howard Niman on 19 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Julian Howard Niman on 19 August 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Mr Christopher Philip Gee on 16 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Mr Christopher Philip Gee on 16 April 2010 (1 page) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Secretary's change of particulars / christopher gee / 17/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / christopher gee / 17/04/2009 (1 page) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 January 2009 | Secretary's change of particulars / christopher gee / 27/01/2009 (2 pages) |
27 January 2009 | Secretary's change of particulars / christopher gee / 27/01/2009 (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 April 2008 | Secretary's change of particulars / christopher gee / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / christopher gee / 18/04/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / christopher gee / 18/04/2008 (1 page) |
18 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
18 April 2008 | Secretary's change of particulars / christopher gee / 18/04/2008 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
4 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 16/04/07; full list of members (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
10 November 2000 | Company name changed canebay LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed canebay LIMITED\certificate issued on 13/11/00 (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
21 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
18 October 1996 | Ad 28/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 1996 | Ad 28/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 July 1996 | Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 July 1996 | Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
25 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
16 April 1996 | Incorporation (18 pages) |
16 April 1996 | Incorporation (18 pages) |