Knutsford
Cheshire
WA16 0ND
Director Name | Mr Nicholas Oliver Durrant |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashton Road Bredbury Stockport SK6 2QN |
Secretary Name | Elizabeth Mary Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley 4 Ladies Mile Knutsford Cheshire WA16 0ND |
Director Name | Ms Elizabeth Mary Durrant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brackley 4 Ladies Mile Knutsford Cheshire WA16 0ND |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.nostalgia-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4777706 |
Telephone region | Manchester |
Registered Address | Bridge House Ashton Road Bredbury Stockport Cheshire SK6 2QN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mr Nicholas Oliver Ross Durrant 5.00% Ordinary A |
---|---|
5 at £1 | Mr Nicholas Oliver Ross Durrant 5.00% Ordinary B |
45 at £1 | Mr David Ross Durrant 45.00% Ordinary A |
45 at £1 | Ms Elizabeth Mary Durrant 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £302,203 |
Cash | £18 |
Current Liabilities | £337,228 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
4 July 2014 | Delivered on: 15 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
18 July 2013 | Delivered on: 31 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1-4 hng house, ashton road, bredbury, stockport SK6 2QN, land registry numbers GM336413, GM328305, GM404083, GM414385, GM328389 and GM896858. Notification of addition to or amendment of charge. Outstanding |
7 February 2013 | Delivered on: 14 February 2013 Persons entitled: The Royal Bank of Scotland 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 |
23 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
10 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 December 2017 | Notification of Claire Hines as a person with significant control on 6 December 2017 (2 pages) |
21 December 2017 | Notification of Claire Hines as a person with significant control on 6 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
20 December 2017 | Notification of Nicholas Oliver Durrant as a person with significant control on 6 December 2017 (2 pages) |
20 December 2017 | Notification of Nicholas Oliver Durrant as a person with significant control on 6 December 2017 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Change of name notice (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Change of name notice (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 December 2016 | Secretary's details changed for Elizabeth Mary Durrant on 20 December 2016 (1 page) |
21 December 2016 | Director's details changed for Elizabeth Mary Durrant on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Elizabeth Mary Durrant on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Ross Durrant on 20 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr David Ross Durrant on 20 December 2016 (2 pages) |
21 December 2016 | Secretary's details changed for Elizabeth Mary Durrant on 20 December 2016 (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 July 2014 | Registration of charge 043280000003, created on 4 July 2014 (5 pages) |
15 July 2014 | Registration of charge 043280000003, created on 4 July 2014 (5 pages) |
15 July 2014 | Registration of charge 043280000003, created on 4 July 2014 (5 pages) |
3 July 2014 | Registered office address changed from Hollands Mill 61 Shaw Heath Stockport Cheshire SK3 8BH on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Hollands Mill 61 Shaw Heath Stockport Cheshire SK3 8BH on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Hollands Mill 61 Shaw Heath Stockport Cheshire SK3 8BH on 3 July 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
31 July 2013 | Registration of charge 043280000002 (8 pages) |
31 July 2013 | Registration of charge 043280000002 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Director's details changed for Mr Nicholas Oliver Durrant on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Nicholas Oliver Durrant on 13 February 2012 (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Director's details changed for Mr Nicholas Oliver Durrant on 11 November 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Nicholas Oliver Durrant on 11 November 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Elizabeth Mary Durrant on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for David Ross Durrant on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Oliver Durrant on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas Oliver Durrant on 21 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for David Ross Durrant on 21 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Elizabeth Mary Durrant on 21 December 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
8 January 2009 | Ad 01/01/09\gbp si 49@1=49\gbp ic 2/51\ (2 pages) |
8 January 2009 | Ad 01/01/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
8 January 2009 | Ad 01/01/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
8 January 2009 | Ad 01/01/09\gbp si 49@1=49\gbp ic 2/51\ (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Director appointed mr nicholas oliver durrant (1 page) |
2 June 2008 | Director appointed mr nicholas oliver durrant (1 page) |
6 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
6 February 2008 | Return made up to 23/11/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
22 February 2006 | Return made up to 23/11/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 23/11/04; full list of members (7 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
29 November 2003 | New director appointed (2 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Return made up to 23/11/02; full list of members (6 pages) |
11 February 2003 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Ad 30/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
23 November 2001 | Incorporation (9 pages) |
23 November 2001 | Incorporation (9 pages) |