Nelson
Lancashire
BB9 9QL
Director Name | Muhammed Nadeem Aslam |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 08 October 2004(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Moor Lane Kersal Manchester M7 3QE |
Secretary Name | Mohammed Afzal |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Netherfield Road Nelson Lancashire BB9 9QL |
Registered Address | Jf Securities Ltd Suite 7, Jf Business Centre Fernhill Mill, Hornby Street Bury Lancashire BL9 5BL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1 at £1 | Mohammed Afzal 50.00% Ordinary |
---|---|
1 at £1 | Muhammed Nadeem Aslam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,216,027 |
Cash | £3,236 |
Current Liabilities | £406,194 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as fernhill mill, hornby street, bury BL9 5BL registered at hm land registry under title number GM844184 and two further properties, for full deails of which please see the instrument. Outstanding |
---|---|
17 August 2018 | Delivered on: 17 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitefield mill t/no LA722380. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stanley mill t/no lan 26548. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Furnhill mill, hornby street, bury t/no GM844184 and the land within a statutory declaration dated 8 february 2007. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2007 | Delivered on: 10 February 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 November 2006 | Delivered on: 15 November 2006 Satisfied on: 13 March 2007 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: F/H property at stanley mill shackleton street burnley lancashire t/n LAN26548. 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 |
13 November 2006 | Delivered on: 15 November 2006 Satisfied on: 13 March 2007 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 l/h property at whitefield mill maurice street nelson lancashire t/n LA722381. 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 |
15 November 2004 | Delivered on: 23 November 2004 Satisfied on: 13 March 2007 Persons entitled: Hsbc 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. Fully Satisfied |
24 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
14 July 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
28 August 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
13 January 2021 | Cessation of Muhammed Nadeem Aslam as a person with significant control on 22 February 2020 (1 page) |
13 January 2021 | Notification of Billal Naveed as a person with significant control on 22 February 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
20 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
14 September 2018 | Satisfaction of charge 4 in full (4 pages) |
23 August 2018 | Satisfaction of charge 6 in full (4 pages) |
23 August 2018 | Satisfaction of charge 7 in full (4 pages) |
23 August 2018 | Satisfaction of charge 5 in full (4 pages) |
22 August 2018 | Registration of charge 052540730009, created on 17 August 2018 (40 pages) |
17 August 2018 | Registration of charge 052540730008, created on 17 August 2018 (43 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
1 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
7 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Full accounts made up to 31 October 2009 (15 pages) |
13 September 2010 | Full accounts made up to 31 October 2009 (15 pages) |
2 November 2009 | Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 October 2008 (15 pages) |
30 October 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 April 2009 | Full accounts made up to 31 October 2007 (15 pages) |
7 April 2009 | Full accounts made up to 31 October 2007 (15 pages) |
4 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 08/10/08; full list of members (4 pages) |
4 February 2008 | Return made up to 08/10/07; no change of members
|
4 February 2008 | Return made up to 08/10/07; no change of members
|
26 November 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
26 November 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Return made up to 08/10/06; full list of members (7 pages) |
1 March 2007 | Return made up to 08/10/06; full list of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
14 November 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
9 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Incorporation (12 pages) |
8 October 2004 | Incorporation (12 pages) |