Company NameNew Century Rollers (U.K.) Limited
Company StatusActive
Company Number04174309
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameRonald Stuart Carter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Director NameNathan James Carter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Director NameChristopher Scallon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Director NameMr Terence Leonard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Secretary NameMr Terence Leonard Carter
NationalityEnglish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Manchester
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenewcenturyrollers.co.uk
Telephone01254 760644
Telephone regionBlackburn

Location

Registered Address24 Broad Street
Salford
Manchester
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mrs Mary Carter
25.00%
Ordinary
25 at £1Ronald Carter
25.00%
Ordinary
25 at £1Shirley Carter
25.00%
Ordinary
25 at £1Terry Carter
25.00%
Ordinary

Financials

Year2014
Net Worth£56,590
Current Liabilities£149,836

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

9 October 2018Delivered on: 9 October 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
7 February 2018Delivered 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 2012Delivered 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 2004Delivered 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

Filing History

28 January 2021Termination of appointment of Terence Leonard Carter as a director on 1 January 2021 (1 page)
28 January 2021Termination of appointment of Terence Leonard Carter as a secretary on 1 January 2021 (1 page)
28 January 2021Cessation of Terence Leonard Carter as a person with significant control on 1 January 2021 (1 page)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 May 2020Satisfaction of charge 041743090004 in full (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
24 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 October 2018Registration of charge 041743090004, created on 9 October 2018 (9 pages)
29 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 February 2018Registration of charge 041743090003, created on 7 February 2018 (31 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page)
8 April 2015Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page)
8 April 2015Director's details changed for Christopher Scallon on 1 January 2015 (2 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Director's details changed for Christopher Scallon on 1 January 2015 (2 pages)
8 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Christopher Scallon on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Ronald Stuart Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Mr Terence Leonard Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Nathan James Carter on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Terence Leonard Carter on 1 January 2015 (1 page)
8 April 2015Director's details changed for Nathan James Carter on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Nathan James Carter on 1 January 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Christopher Scallon on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Nathan James Carter on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Nathan James Carter on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Scallon on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Ronald Stuart Carter on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Christopher Scallon on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Nathan James Carter on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Terence Leonard Carter on 1 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (5 pages)
6 April 2009Return made up to 07/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 07/03/08; no change of members (8 pages)
25 June 2008Return made up to 07/03/08; no change of members (8 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 07/03/07; full list of members (8 pages)
4 April 2007Return made up to 07/03/07; full list of members (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
11 March 2005Return made up to 07/03/05; full list of members (8 pages)
11 March 2005Return made up to 07/03/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 07/03/04; full list of members (8 pages)
26 April 2004Return made up to 07/03/04; full list of members (8 pages)
14 February 2004Particulars of mortgage/charge (10 pages)
14 February 2004Particulars of mortgage/charge (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 May 2003Return made up to 07/03/03; full list of members (8 pages)
11 May 2003Return made up to 07/03/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2002Return made up to 13/05/02; full list of members (6 pages)
21 June 2002Return made up to 13/05/02; full list of members (6 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Incorporation (16 pages)
7 March 2001Incorporation (16 pages)