Spinningfields
Manchester
M3 3AQ
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(21 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mrs Lynda Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Hunters Moon Barleycastle Lane, Appleton Warrington Cheshire WA4 4RF |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hunters Moon Barleycastle Lane, Appleton Warrington Cheshire WA4 4RF |
Secretary Name | Mr Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hunters Moon Barleycastle Lane, Appleton Warrington Cheshire WA4 4RF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(8 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | nccgroup.com |
---|
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ncc Group (Solutions) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,392,000 |
Gross Profit | £220,000 |
Net Worth | £212,000 |
Cash | £618,000 |
Current Liabilities | £960,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
26 July 2010 | Delivered 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. Outstanding |
---|---|
15 March 2005 | Delivered on: 26 March 2005 Satisfied on: 21 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the stables, barley castle lane, appleton, warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 31 May 2019 (23 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
4 April 2019 | Full accounts made up to 31 May 2018 (23 pages) |
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 2 in full (1 page) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
31 July 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages) |
23 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | Registered 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 2017 | Registered 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) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (21 pages) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary (2 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary (2 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 November 2013 | Full accounts made up to 31 May 2013 (26 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (26 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (25 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (25 pages) |
1 June 2012 | Company name changed ngs meridian LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed ngs meridian LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
15 December 2011 | Section 519 (2 pages) |
15 December 2011 | Section 519 (2 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
29 March 2011 | Company name changed meridian services international LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed meridian services international LIMITED\certificate issued on 29/03/11
|
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
23 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2010 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
24 May 2010 | Appointment of Robert Francis Charles Cotton as a director (3 pages) |
24 May 2010 | Termination of appointment of Lynda Johnson as a director (2 pages) |
24 May 2010 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 24 May 2010 (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
24 May 2010 | Appointment of Robert Francis Charles Cotton as a director (3 pages) |
24 May 2010 | Termination of appointment of Paul Johnson as a director (2 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Appointment of Felicity Mary Brandwood as a secretary (3 pages) |
24 May 2010 | Termination of appointment of Paul Johnson as a director (2 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Appointment of Felicity Mary Brandwood as a secretary (3 pages) |
24 May 2010 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD England on 24 May 2010 (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Termination of appointment of Lynda Johnson as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 January 2010 | Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Paul Johnson on 15 November 2009 (2 pages) |
10 January 2010 | Director's details changed for Lynda Johnson on 15 November 2009 (2 pages) |
10 January 2010 | Director's details changed for Lynda Johnson on 15 November 2009 (2 pages) |
10 January 2010 | Director's details changed for Paul Johnson on 15 November 2009 (2 pages) |
2 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page) |
2 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 35/37 wilson patten street warrington WA1 1PG united kingdom (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 35/37 wilson patten street warrington WA1 1PG united kingdom (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Company name changed meridian services (uk) LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 35/37 wilson patten street warrington cheshire WA1 1PE (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 35/37 wilson patten street warrington cheshire WA1 1PE (1 page) |
16 April 2008 | Company name changed meridian services (uk) LIMITED\certificate issued on 19/04/08 (2 pages) |
4 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 15/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
8 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 15/11/04; full list of members
|
18 April 2005 | Return made up to 15/11/04; full list of members
|
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 15/11/03; full list of members
|
8 January 2004 | Return made up to 15/11/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
14 June 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 June 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
29 November 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2001 | Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Incorporation (21 pages) |
15 November 2001 | Incorporation (21 pages) |