Company NameNCC Group Audit Limited
DirectorsMichael Maddison and Guy David Ellis
Company StatusActive
Company Number04323323
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 9 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(20 years, 7 months after company formation)
Appointment Duration1 year, 9 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(21 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMrs Lynda Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressHunters Moon
Barleycastle Lane, Appleton
Warrington
Cheshire
WA4 4RF
Director NameMr Paul Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHunters Moon
Barleycastle Lane, Appleton
Warrington
Cheshire
WA4 4RF
Secretary NameMr Paul Johnson
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHunters Moon
Barleycastle Lane, Appleton
Warrington
Cheshire
WA4 4RF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed18 March 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2015)
RoleCompany Director
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(8 years, 12 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(9 years, 5 months 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(13 years, 2 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(14 years, 9 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(15 years, 3 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(16 years, 8 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(16 years, 8 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(16 years, 8 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(17 years, 9 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
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

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

2 at £1Ncc Group (Solutions) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,392,000
Gross Profit£220,000
Net Worth£212,000
Cash£618,000
Current Liabilities£960,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months 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.
Outstanding
15 March 2005Delivered 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

Filing History

2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (23 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
4 April 2019Full accounts made up to 31 May 2018 (23 pages)
3 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
8 November 2018Satisfaction of charge 2 in full (1 page)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
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 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 Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
23 February 2018Full accounts made up to 31 May 2017 (21 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited 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)
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)
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)
3 March 2017Full accounts made up to 31 May 2016 (23 pages)
3 March 2017Full accounts made up to 31 May 2016 (23 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages)
24 February 2016Full accounts made up to 31 May 2015 (21 pages)
24 February 2016Full accounts made up to 31 May 2015 (21 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 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)
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 (2 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary (2 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
19 November 2013Full accounts made up to 31 May 2013 (26 pages)
19 November 2013Full accounts made up to 31 May 2013 (26 pages)
12 November 2013Auditor's resignation (1 page)
12 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 May 2012 (25 pages)
24 October 2012Full accounts made up to 31 May 2012 (25 pages)
1 June 2012Company name changed ngs meridian LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
1 June 2012Company name changed ngs meridian LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
12 December 2011Full accounts made up to 31 May 2011 (24 pages)
12 December 2011Full accounts made up to 31 May 2011 (24 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 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 2011Company name changed meridian services international LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(4 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed meridian services international LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(4 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 2011Full accounts made up to 31 May 2010 (24 pages)
23 February 2011Full accounts made up to 31 May 2010 (24 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2010Termination of appointment of Paul Johnson as a secretary (2 pages)
24 May 2010Appointment of Robert Francis Charles Cotton as a director (3 pages)
24 May 2010Termination of appointment of Lynda Johnson as a director (2 pages)
24 May 2010Registered 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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2010Termination of appointment of Paul Johnson as a secretary (2 pages)
24 May 2010Appointment of Robert Francis Charles Cotton as a director (3 pages)
24 May 2010Termination of appointment of Paul Johnson as a director (2 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Appointment of Felicity Mary Brandwood as a secretary (3 pages)
24 May 2010Termination of appointment of Paul Johnson as a director (2 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Appointment of Felicity Mary Brandwood as a secretary (3 pages)
24 May 2010Registered 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 2010Statement of company's objects (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2010Termination of appointment of Lynda Johnson as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 January 2010Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 11 January 2010 (1 page)
11 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Paul Johnson on 15 November 2009 (2 pages)
10 January 2010Director's details changed for Lynda Johnson on 15 November 2009 (2 pages)
10 January 2010Director's details changed for Lynda Johnson on 15 November 2009 (2 pages)
10 January 2010Director's details changed for Paul Johnson on 15 November 2009 (2 pages)
2 September 2009Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page)
2 September 2009Accounting reference date shortened from 31/12/2009 to 31/05/2009 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
26 November 2008Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 35/37 wilson patten street warrington WA1 1PG united kingdom (1 page)
25 November 2008Registered office changed on 25/11/2008 from 35/37 wilson patten street warrington WA1 1PG united kingdom (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Company name changed meridian services (uk) LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 35/37 wilson patten street warrington cheshire WA1 1PE (1 page)
16 April 2008Registered office changed on 16/04/2008 from 35/37 wilson patten street warrington cheshire WA1 1PE (1 page)
16 April 2008Company name changed meridian services (uk) LIMITED\certificate issued on 19/04/08 (2 pages)
4 January 2008Return made up to 15/11/07; full list of members (3 pages)
4 January 2008Return made up to 15/11/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Resolutions
  • RES13 ‐ Bank liabilities 16/02/05
(2 pages)
13 March 2006Resolutions
  • RES13 ‐ Bank liabilities 16/02/05
(2 pages)
8 December 2005Return made up to 15/11/05; full list of members (2 pages)
8 December 2005Return made up to 15/11/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 April 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 December 2002Return made up to 15/11/02; full list of members (7 pages)
7 December 2002Return made up to 15/11/02; full list of members (7 pages)
14 June 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 June 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 November 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
15 November 2001Incorporation (21 pages)
15 November 2001Incorporation (21 pages)