Company NameNCC Group (Solutions) Limited
DirectorsMichael Maddison and Guy David Ellis
Company StatusActive
Company Number03742757
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(24 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameChristopher Alan Sadler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address18 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameMr Christopher Robert Pearse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Director NameJohn Robert Morris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressDakin Cottage
Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JJ
Director NamePeter William Bird
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address21 Parkside Close
Radcliffe
Manchester
Lancashire
M26 2QS
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed27 April 1999(4 weeks, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameDr John Perkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address3 The Stables Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NameJames Simon Pollard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleInvestment Manager
Correspondence Address38 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6HA
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFoxhayes
Crown Lane Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameJohn Laurence Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 2004)
RoleVenture Capitalist
Correspondence AddressBarclays Capital
55 King Street
Manchester
M2 4LQ
Director NameMr Paul Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(11 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed29 January 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(19 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(20 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ

Contact

Websitenccgroup.com

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Ncc Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£38,818,000
Cash£1,152,000
Current Liabilities£20,872,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Charges

26 July 2010Delivered on: 30 July 2010
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 see image for full details.
Outstanding
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 June 2007
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 June 1999Delivered on: 14 June 1999
Satisfied on: 3 February 2003
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (24 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
5 April 2019Full accounts made up to 31 May 2018 (26 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
14 May 2018Satisfaction of charge 4 in full (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 May 2017 (21 pages)
13 September 2017Change of details for Ncc Group Plc as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group Plc as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
3 March 2017Full accounts made up to 31 May 2016 (24 pages)
3 March 2017Full accounts made up to 31 May 2016 (24 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300,000
(4 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 300,000
(4 pages)
24 February 2016Full accounts made up to 31 May 2015 (24 pages)
24 February 2016Full accounts made up to 31 May 2015 (24 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300,000
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300,000
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,000
(4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,000
(4 pages)
19 November 2013Accounts made up to 31 May 2013 (26 pages)
19 November 2013Accounts made up to 31 May 2013 (26 pages)
13 November 2013Auditor's resignation (1 page)
13 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts made up to 31 May 2012 (24 pages)
24 October 2012Accounts made up to 31 May 2012 (24 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
12 December 2011Accounts made up to 31 May 2011 (23 pages)
12 December 2011Accounts made up to 31 May 2011 (23 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
23 February 2011Accounts made up to 31 May 2010 (23 pages)
23 February 2011Accounts made up to 31 May 2010 (23 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transaction 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transaction 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
1 April 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
1 April 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
26 February 2010Accounts made up to 31 May 2009 (22 pages)
26 February 2010Accounts made up to 31 May 2009 (22 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
5 March 2009Accounts made up to 31 May 2008 (23 pages)
5 March 2009Accounts made up to 31 May 2008 (23 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
25 March 2008Accounts made up to 31 May 2007 (21 pages)
25 March 2008Accounts made up to 31 May 2007 (21 pages)
4 July 2007Memorandum and Articles of Association (10 pages)
4 July 2007Memorandum and Articles of Association (10 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Return made up to 29/03/07; full list of members (7 pages)
26 April 2007Return made up to 29/03/07; full list of members (7 pages)
28 March 2007Accounts made up to 31 May 2006 (23 pages)
28 March 2007Accounts made up to 31 May 2006 (23 pages)
21 April 2006Return made up to 29/03/06; full list of members (7 pages)
21 April 2006Return made up to 29/03/06; full list of members (7 pages)
11 January 2006Accounts made up to 31 May 2005 (16 pages)
11 January 2006Accounts made up to 31 May 2005 (16 pages)
14 April 2005Return made up to 29/03/05; full list of members (7 pages)
14 April 2005Return made up to 29/03/05; full list of members (7 pages)
15 February 2005Section 394 (1 page)
15 February 2005Section 394 (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
30 June 2004Group of companies' accounts made up to 31 May 2004 (37 pages)
30 June 2004Group of companies' accounts made up to 31 May 2004 (37 pages)
25 June 2004Company name changed the ncc group LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed the ncc group LIMITED\certificate issued on 25/06/04 (2 pages)
19 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 May 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 December 2003Amended group of companies' accounts made up to 31 May 2003 (31 pages)
4 December 2003Amended group of companies' accounts made up to 31 May 2003 (31 pages)
27 November 2003New director appointed (3 pages)
27 November 2003New director appointed (3 pages)
21 November 2003Group of companies' accounts made up to 31 May 2003 (31 pages)
21 November 2003Group of companies' accounts made up to 31 May 2003 (31 pages)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
27 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/03
(9 pages)
27 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/03
(9 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
24 April 2003Particulars of mortgage/charge (14 pages)
24 April 2003Particulars of mortgage/charge (14 pages)
21 February 2003£ ic 768750/300000 09/10/02 £ sr 468750@1=468750 (1 page)
21 February 2003£ ic 768750/300000 09/10/02 £ sr 468750@1=468750 (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2002£ ic 1393750/1237500 30/09/02 £ sr 156250@1=156250 (1 page)
16 December 2002£ ic 1237500/768750 31/10/02 £ sr 468750@1=468750 (1 page)
16 December 2002£ ic 1393750/1237500 30/09/02 £ sr 156250@1=156250 (1 page)
16 December 2002£ ic 1237500/768750 31/10/02 £ sr 468750@1=468750 (1 page)
11 October 2002Group of companies' accounts made up to 31 May 2002 (32 pages)
11 October 2002Group of companies' accounts made up to 31 May 2002 (32 pages)
26 September 2002Ad 16/05/02--------- £ si 15500@1=15500 £ ic 1378250/1393750 (2 pages)
26 September 2002Ad 16/05/02--------- £ si 15500@1=15500 £ ic 1378250/1393750 (2 pages)
5 August 2002394 statement (1 page)
5 August 2002394 statement (1 page)
5 July 2002£ ic 1534500/1378250 31/05/02 £ sr 156250@1=156250 (1 page)
5 July 2002£ ic 1534500/1378250 31/05/02 £ sr 156250@1=156250 (1 page)
22 May 2002Memorandum and Articles of Association (47 pages)
22 May 2002Memorandum and Articles of Association (47 pages)
30 April 2002Memorandum and Articles of Association (47 pages)
30 April 2002Memorandum and Articles of Association (47 pages)
18 April 2002Return made up to 29/03/02; full list of members (10 pages)
18 April 2002Return made up to 29/03/02; full list of members (10 pages)
26 February 2002£ ic 1680500/220500 07/02/02 £ sr 1460000@1=1460000 (1 page)
26 February 2002£ ic 1680500/220500 07/02/02 £ sr 1460000@1=1460000 (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2001Ad 22/11/01--------- £ si 10000@1=10000 £ ic 1670500/1680500 (2 pages)
11 December 2001Ad 22/11/01--------- £ si 10000@1=10000 £ ic 1670500/1680500 (2 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2001Group of companies' accounts made up to 31 May 2001 (30 pages)
29 November 2001Group of companies' accounts made up to 31 May 2001 (30 pages)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester lancashire M1 7ED (1 page)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester lancashire M1 7ED (1 page)
14 April 2001Return made up to 29/03/01; full list of members (11 pages)
14 April 2001Return made up to 29/03/01; full list of members (11 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
27 October 2000Full group accounts made up to 31 May 2000 (27 pages)
27 October 2000Full group accounts made up to 31 May 2000 (27 pages)
7 September 2000Company name changed ncc group LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed ncc group LIMITED\certificate issued on 08/09/00 (2 pages)
26 May 2000Ad 18/05/00--------- £ si 1350@1=1350 £ ic 1669150/1670500 (2 pages)
26 May 2000Ad 18/05/00--------- £ si 1350@1=1350 £ ic 1669150/1670500 (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Ad 10/04/00--------- £ si 3150@1=3150 £ ic 1666000/1669150 (2 pages)
17 April 2000Ad 10/04/00--------- £ si 3150@1=3150 £ ic 1666000/1669150 (2 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
29 November 1999Statement of affairs (11 pages)
29 November 1999Ad 01/06/99--------- £ si 1310000@1=1310000 £ ic 355901/1665901 (2 pages)
29 November 1999Statement of affairs (11 pages)
29 November 1999Ad 01/06/99--------- £ si 1310000@1=1310000 £ ic 355901/1665901 (2 pages)
2 July 1999Company name changed marplace (number 446) LIMITED\certificate issued on 05/07/99 (3 pages)
2 July 1999Company name changed marplace (number 446) LIMITED\certificate issued on 05/07/99 (3 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Ad 01/06/99--------- £ si 119900@1=119900 £ ic 1/119901 (2 pages)
16 June 1999New director appointed (3 pages)
16 June 1999Ad 01/06/99--------- £ si 119900@1=119900 £ ic 1/119901 (2 pages)
16 June 1999Ad 01/06/99--------- £ si 90000@1=90000 £ si [email protected]=146000 £ ic 119901/355901 (2 pages)
16 June 1999Recon 01/06/99 (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
16 June 1999Nc inc already adjusted 01/06/99 (1 page)
16 June 1999Recon 01/06/99 (1 page)
16 June 1999New director appointed (3 pages)
16 June 1999Ad 01/06/99--------- £ si 90000@1=90000 £ si [email protected]=146000 £ ic 119901/355901 (2 pages)
16 June 1999Nc inc already adjusted 01/06/99 (1 page)
16 June 1999New director appointed (2 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
23 May 1999Registered office changed on 23/05/99 from: brook house 77 fountain street manchester M2 2EE (1 page)
23 May 1999Registered office changed on 23/05/99 from: brook house 77 fountain street manchester M2 2EE (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
29 March 1999Incorporation (24 pages)
29 March 1999Incorporation (24 pages)