Lees
Oldham
OL4 3BN
Director Name | Mr Michael Simon Procter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 High Street Lees Oldham OL4 3BN |
Secretary Name | Karen Elizabeth Theresa Procter |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 79-81 High Street Lees Oldham OL4 3BN |
Director Name | David Procter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 High Street Lees Oldham OL4 3BN |
Director Name | Mr David Charles Yates |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 High Street Lees Oldham OL4 3BN |
Website | www.northwooduk.com |
---|---|
Telephone | 01392 435130 |
Telephone region | Exeter |
Registered Address | 103a High Street Lees Oldham OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
105 at £0.009 | David Procter 47.25% Ordinary |
---|---|
1000 at £0.009 | Karen Elizabeth Theresa Procter 450.00% Ordinary |
1000 at £0.009 | Michael Simon Procter 450.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,945 |
Cash | £46,885 |
Current Liabilities | £134,622 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
5 June 2014 | Delivered on: 12 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 October 2019 | Director's details changed for David Procter on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Michael Simon Procter on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Karen Elizabeth Theresa Procter on 16 October 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Karen Elizabeth Theresa Procter on 16 October 2019 (1 page) |
16 October 2019 | Appointment of David Charles Yates as a director on 16 October 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 7 June 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages) |
23 December 2014 | Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages) |
23 December 2014 | Director's details changed for Michael Simon Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for David Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for David Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for David Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Karen Elizabeth Theresa Procter on 1 December 2014 (3 pages) |
12 June 2014 | Registration of charge 068455360001 (8 pages) |
12 June 2014 | Appointment of David Procter as a director (3 pages) |
12 June 2014 | Registration of charge 068455360001 (8 pages) |
12 June 2014 | Appointment of David Procter as a director (3 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
28 May 2014 | Resolutions
|
28 May 2014 | Sub-division of shares on 21 May 2014 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Karen Elizabeth Theresa Procter on 12 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Karen Elizabeth Theresa Procter on 12 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Simon Procter on 1 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Karen Elizabeth Theresa Procter on 1 March 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 April 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
26 April 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Director and secretary appointed karen elizabeth theresa procter (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Director and secretary appointed karen elizabeth theresa procter (1 page) |
1 April 2009 | Location of register of members (1 page) |
12 March 2009 | Incorporation (17 pages) |
12 March 2009 | Incorporation (17 pages) |