Oldham
Lancashire
OL8 4AU
Director Name | Andrew Beswick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Jonathan James Eglin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Richard Tyler Holmes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Michael Dean Barrett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Neil Donald Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Director Name | Mr Nigel Richard Rigby |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
Secretary Name | Jonathan James Eglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lowgrove Lane Greenfield Oldham OL3 7LA |
Director Name | Keith Howarth Slater |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Byron Road Greenmount Bury BL8 4EN |
Website | www.northernaccidentrepair.co.uk/ |
---|---|
Telephone | 0161 7035100 |
Telephone region | Manchester |
Registered Address | 1 Manchester Road Oldham Lancashire OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
87.5k at £1 | Northern Accident Repair Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,008,755 |
Gross Profit | £3,379,648 |
Net Worth | £2,954,520 |
Cash | £867,905 |
Current Liabilities | £1,315,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
3 April 2006 | Delivered on: 12 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
31 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 July 2018 | Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page) |
23 July 2018 | Notification of Northern Accident Repair Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages) |
3 May 2017 | Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages) |
3 May 2017 | Appointment of Neil Donald Bennett as a director on 6 April 2017 (3 pages) |
3 May 2017 | Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages) |
3 May 2017 | Appointment of Mr Nigel Richard Rigby as a director on 6 April 2017 (3 pages) |
3 May 2017 | Appointment of Mr Michael Dean Barrett as a director on 6 April 2017 (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2015 | Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Andrew Beswick on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Richard Tyler Holmes on 1 February 2015 (2 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Andrew Beswick on 1 February 2015 (2 pages) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Robin Mellor Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Jonathan James Eglin on 1 February 2015 (2 pages) |
27 July 2015 | Director's details changed for Andrew Beswick on 1 February 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
24 September 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Andrew Beswick on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Andrew Beswick on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Andrew Beswick on 1 January 2010 (2 pages) |
19 April 2010 | Termination of appointment of Keith Slater as a director (2 pages) |
19 April 2010 | Termination of appointment of Keith Slater as a director (2 pages) |
26 August 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
26 August 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
21 July 2009 | Director's change of particulars / andrew beswick / 01/08/2008 (1 page) |
21 July 2009 | Director's change of particulars / andrew beswick / 01/08/2008 (1 page) |
21 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated secretary jonathan eglin (1 page) |
7 January 2009 | Appointment terminated secretary jonathan eglin (1 page) |
6 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 May 2008 | Appointment terminate, secretary robin elgin logged form (1 page) |
6 May 2008 | Appointment terminate, secretary robin elgin logged form (1 page) |
9 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
12 April 2006 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 13/07/04; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members
|
9 August 2001 | Return made up to 13/07/01; full list of members
|
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
13 July 2000 | Incorporation (16 pages) |
13 July 2000 | Incorporation (16 pages) |