Salford
Manchester
M6 5BY
Director Name | Nathan James Carter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Manchester M6 5BY |
Director Name | Christopher Scallon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Manchester M6 5BY |
Director Name | Mr Terence Leonard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Manchester M6 5BY |
Secretary Name | Mr Terence Leonard Carter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Manchester M6 5BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | newcenturyrollers.co.uk |
---|---|
Telephone | 01254 760644 |
Telephone region | Blackburn |
Registered Address | 24 Broad Street Salford Manchester M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mrs Mary Carter 25.00% Ordinary |
---|---|
25 at £1 | Ronald Carter 25.00% Ordinary |
25 at £1 | Shirley Carter 25.00% Ordinary |
25 at £1 | Terry Carter 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,590 |
Current Liabilities | £149,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
9 October 2018 | Delivered on: 9 October 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
7 February 2018 | Delivered on: 23 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 6 marsh house industrial estate marsh house lane darwen lancashire t/no: LAN100932. Outstanding |
15 November 2012 | Delivered on: 21 November 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 February 2004 | Delivered on: 14 February 2004 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. Outstanding |
28 January 2021 | Termination of appointment of Terence Leonard Carter as a director on 1 January 2021 (1 page) |
---|---|
28 January 2021 | Termination of appointment of Terence Leonard Carter as a secretary on 1 January 2021 (1 page) |
28 January 2021 | Cessation of Terence Leonard Carter as a person with significant control on 1 January 2021 (1 page) |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 May 2020 | Satisfaction of charge 041743090004 in full (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
24 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 October 2018 | Registration of charge 041743090004, created on 9 October 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 February 2018 | Registration of charge 041743090003, created on 7 February 2018 (31 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Christopher Scallon on 1 January 2015 (2 pages) |
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Christopher Scallon on 1 January 2015 (2 pages) |
8 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Christopher Scallon on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Nathan James Carter on 1 January 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page) |
8 April 2015 | Director's details changed for Nathan James Carter on 1 January 2015 (2 pages) |
8 April 2015 | Director's details changed for Nathan James Carter on 1 January 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Director's details changed for Christopher Scallon on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Nathan James Carter on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Nathan James Carter on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Scallon on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Scallon on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Nathan James Carter on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 07/03/08; no change of members (8 pages) |
25 June 2008 | Return made up to 07/03/08; no change of members (8 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
4 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 07/03/04; full list of members (8 pages) |
14 February 2004 | Particulars of mortgage/charge (10 pages) |
14 February 2004 | Particulars of mortgage/charge (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 May 2003 | Return made up to 07/03/03; full list of members (8 pages) |
11 May 2003 | Return made up to 07/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Incorporation (16 pages) |
7 March 2001 | Incorporation (16 pages) |