Company NameNo Chintz Ltd
Company StatusActive
Company Number06137340
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Beardwell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address10 Red Bank
Manchester
M4 4HF
Director NameMiss Natalie Gray
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleInterior Stylist
Country of ResidenceEngland
Correspondence Address10 Red Bank
Manchester
M4 4HF
Secretary NameMr Dominic Beardwell
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Red Bank
Manchester
M4 4HF
Director NameMrs Lucy Beardwell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Hilton Street
Northern Quarter
Manchester
M1 1JF
Director NameMiss Leanne Wookey
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hilton Street
Northern Quarter
Manchester
M1 1JF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.nochintz.co.uk
Email address[email protected]
Telephone0161 2361412
Telephone regionManchester

Location

Registered Address10 Red Bank
Manchester
M4 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

50 at £1Dominic Beardwell
33.33%
Ordinary
50 at £1Lucy Goddard
33.33%
Ordinary
50 at £1Natalie Gray
33.33%
Ordinary

Financials

Year2014
Net Worth-£28,636
Cash£458
Current Liabilities£136,203

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 May 2014Delivered on: 5 June 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

10 December 2020Registered office address changed from 12 Hilton Street Northern Quarter Manchester M1 1JF to 10 Red Bank Manchester M4 4HF on 10 December 2020 (1 page)
28 February 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 February 2019Change of details for Miss Natalie Gray as a person with significant control on 1 December 2018 (2 pages)
14 February 2019Director's details changed for Miss Lucy Goddard on 1 January 2019 (2 pages)
14 February 2019Termination of appointment of Leanne Wookey as a director on 14 January 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 May 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(5 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 150
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Appointment of Miss Leanne Wookey as a director on 22 August 2014 (2 pages)
25 September 2015Appointment of Miss Leanne Wookey as a director on 22 August 2014 (2 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 150
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Registration of charge 061373400001 (32 pages)
5 June 2014Registration of charge 061373400001 (32 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(4 pages)
9 January 2014Director's details changed for Ms Natalie Gray on 27 April 2013 (2 pages)
9 January 2014Director's details changed for Mr Dominic Beardwell on 15 October 2013 (2 pages)
9 January 2014Director's details changed for Ms Natalie Gray on 27 April 2013 (2 pages)
9 January 2014Director's details changed for Mr Dominic Beardwell on 15 October 2013 (2 pages)
9 January 2014Director's details changed for Miss Lucy Goddard on 15 October 2013 (2 pages)
9 January 2014Director's details changed for Miss Lucy Goddard on 15 October 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (1 page)
15 August 2011Director's details changed for Miss Lucy Goddard on 30 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (1 page)
15 August 2011Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
15 August 2011Registered office address changed from 1St Floor 12 Hilton Street Northern Quarter Manchester M1 2PE on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 1St Floor 12 Hilton Street Northern Quarter Manchester M1 2PE on 15 August 2011 (1 page)
15 August 2011Director's details changed for Miss Lucy Goddard on 30 July 2011 (2 pages)
15 August 2011Secretary's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Dominic Beardwell on 30 July 2011 (2 pages)
4 May 2011Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages)
4 May 2011Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages)
4 May 2011Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages)
4 May 2011Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages)
4 May 2011Director's details changed for Miss Lucy Goddard on 5 March 2011 (3 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages)
4 May 2011Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages)
4 May 2011Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages)
4 May 2011Director's details changed for Ms Natalie Gray on 5 March 2011 (3 pages)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages)
4 May 2011Director's details changed for Mr Dominic Beardwell on 5 March 2011 (3 pages)
4 May 2011Secretary's details changed for Mr Dominic Beardwell on 5 March 2011 (2 pages)
2 February 2011Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Miss Lucy Goddard on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Dominic Beardwell on 2 February 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Po Box 4280 Apartment 820 Leftbank Manchester M60 1SB on 6 September 2010 (1 page)
14 May 2010Appointment of Miss Lucy Goddard as a director (1 page)
14 May 2010Appointment of Miss Lucy Goddard as a director (1 page)
29 April 2010Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages)
29 April 2010Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ms Natalie Gray on 5 March 2010 (2 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
8 March 2009Director and secretary's change of particulars / dominic beardwell / 01/01/2009 (1 page)
8 March 2009Director's change of particulars / natalie gray / 01/04/2008 (1 page)
8 March 2009Director's change of particulars / natalie gray / 01/04/2008 (1 page)
8 March 2009Director and secretary's change of particulars / dominic beardwell / 01/01/2009 (1 page)
4 June 2008Director and secretary's change of particulars / dominic beardwell / 01/04/2008 (1 page)
4 June 2008Director and secretary's change of particulars / dominic beardwell / 01/04/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from apartment 8.20 leftbank spinningfields manchester M4 4AH (1 page)
21 May 2008Registered office changed on 21/05/2008 from apartment 8.20 leftbank spinningfields manchester M4 4AH (1 page)
26 March 2008Return made up to 05/03/08; full list of members (4 pages)
26 March 2008Return made up to 05/03/08; full list of members (4 pages)
22 January 2008Accounting reference date shortened from 01/09/08 to 31/03/08 (1 page)
22 January 2008Accounting reference date shortened from 01/09/08 to 31/03/08 (1 page)
17 September 2007Ad 09/08/07--------- £ si 150@1=150 £ ic 102/252 (2 pages)
17 September 2007Ad 09/08/07--------- £ si 150@1=150 £ ic 102/252 (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Accounting reference date extended from 31/03/08 to 01/09/08 (1 page)
28 April 2007Ad 05/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Accounting reference date extended from 31/03/08 to 01/09/08 (1 page)
28 April 2007Ad 05/03/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 3 sallys yard 9 hulme street manchester M1 5GL (1 page)
12 April 2007Registered office changed on 12/04/07 from: 3 sallys yard 9 hulme street manchester M1 5GL (1 page)
24 March 2007New secretary appointed;new director appointed (2 pages)
24 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Incorporation (13 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (13 pages)