Leyland
Preston
Lancashire
PR26 7QN
Director Name | Wendy Slater |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Marathon Place Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QN |
Director Name | Mrs Hilary Ann Bradley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marathon Place Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QN |
Director Name | Mr Ronald Michael Hart |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marathon Place Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QN |
Secretary Name | Wendy Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Marathon Place Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nitecrest.com |
---|---|
Email address | [email protected] |
Telephone | 01772 431888 |
Telephone region | Preston |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Mr Ronald Michael Hart 25.00% Ordinary |
---|---|
250 at £1 | Mrs Hilary Ann Bradley 25.00% Ordinary |
250 at £1 | Mrs Kathryn Mary Jeffers 25.00% Ordinary |
250 at £1 | Mrs Wendy Slater 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,742 |
Cash | £38,575 |
Current Liabilities | £5,140,437 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 82 moss side industrial estate bison place leyland t/no LA907047 and part of t/no LA626519. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 85 moss side international estate bison place leyland t/no LA601480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 November 2007 | Delivered on: 12 December 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 84 moss side industrial estate bison place leyland t/no LA600864. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit 86 moss side industrial estate bison place moss side leyland t/no LA579714. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 July 2004 | Delivered on: 31 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
21 November 2006 | Delivered on: 24 November 2006 Satisfied on: 3 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, l/h property k/a spout crag boathouse, bellman landings, storrs, bowness on windermere, cumbria t/no CU130041. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 June 2005 | Delivered on: 9 June 2005 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: No. 2 boathouse dick intake storrs park windermere. Fully Satisfied |
29 August 2023 | Accounts for a small company made up to 30 November 2022 (10 pages) |
---|---|
30 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
13 June 2023 | Satisfaction of charge 1 in full (1 page) |
13 June 2023 | Satisfaction of charge 6 in full (2 pages) |
13 June 2023 | Satisfaction of charge 7 in full (2 pages) |
13 June 2023 | Satisfaction of charge 5 in full (2 pages) |
13 June 2023 | Satisfaction of charge 4 in full (2 pages) |
8 December 2022 | Director's details changed for Mr Ronald Michael Hart on 6 December 2022 (2 pages) |
31 August 2022 | Accounts for a small company made up to 30 November 2021 (10 pages) |
19 July 2022 | Statement of capital following an allotment of shares on 14 July 2020
|
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mrs Kathryn Mary Jeffers on 6 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Wendy Slater on 6 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Ronald Michael Hart on 6 April 2022 (2 pages) |
26 April 2022 | Secretary's details changed for Wendy Slater on 6 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mrs Hilary Ann Bradley on 6 April 2022 (2 pages) |
30 September 2021 | Registered office address changed from 32 Marathon Place Moss Side Industrial Estate Leyland Lancashire PR26 7QN to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 30 September 2021 (1 page) |
26 August 2021 | Accounts for a small company made up to 30 November 2020 (9 pages) |
21 July 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
28 August 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mrs Hilary Ann Bradley on 14 March 2019 (2 pages) |
29 August 2018 | Accounts for a small company made up to 30 November 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
5 September 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
5 September 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 June 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
2 June 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
2 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
2 September 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
14 July 2014 | Director's details changed for Wendy Slater on 9 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Wendy Slater on 9 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Wendy Slater on 9 April 2014 (2 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
30 August 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
22 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
22 August 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
23 August 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Hilary Ann Bradley on 22 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Hilary Ann Bradley on 22 March 2011 (2 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
9 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
9 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
21 August 2008 | Return made up to 25/06/08; full list of members (7 pages) |
21 August 2008 | Return made up to 25/06/08; full list of members (7 pages) |
11 April 2008 | Director's change of particulars / ronald hart / 08/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / kathryn jeffers / 08/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / kathryn jeffers / 08/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ronald hart / 08/04/2008 (1 page) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Particulars of mortgage/charge (5 pages) |
30 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
30 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Return made up to 25/06/07; full list of members
|
10 July 2007 | Return made up to 25/06/07; full list of members
|
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Amended accounts made up to 30 November 2005 (5 pages) |
25 October 2006 | Amended accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members
|
5 July 2005 | Return made up to 25/06/05; full list of members
|
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
10 August 2004 | Memorandum and Articles of Association (4 pages) |
10 August 2004 | Resolutions
|
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
19 July 2004 | New secretary appointed;new director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (3 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (3 pages) |
14 July 2004 | Ad 25/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2004 | Ad 25/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |