Stocksfield
Northumberland
NE43 7PY
Director Name | Mr Eric Malcolm Wilkins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr Peter James Mather |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyne Bridge House Bottle Bank Gateshead Tyne And Wear NE8 2AR |
Secretary Name | Mrs Lisa Baker |
---|---|
Status | Current |
Appointed | 07 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Tyne Bridge House Bottle Bank Gateshead Tyne And Wear NE8 2AR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Mr Eric Malcolm Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Mr David James Newton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Loft 7 Turnbull Building Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1NA |
Secretary Name | Mr Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 10 April 2009(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Correspondence Address | Rannoch Allendale Road Hexham Northumberland NE46 2NB |
Secretary Name | Mr Mark Andrew Rutherford |
---|---|
Status | Resigned |
Appointed | 01 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Mr Christopher Edward Sheldon |
---|---|
Status | Resigned |
Appointed | 28 March 2017(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Mr Gary Wright |
---|---|
Status | Resigned |
Appointed | 03 August 2017(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2023) |
Role | Company Director |
Correspondence Address | Tyne Bridge House Bottle Bank Gateshead Tyne And Wear NE8 2AR |
Secretary Name | Miss Lindsey Clark |
---|---|
Status | Resigned |
Appointed | 20 April 2023(26 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | Tyne Bridge House Bottle Bank Gateshead Tyne And Wear NE8 2AR |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Telephone | 0191 4020018 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tyne Bridge House Bottle Bank Gateshead Tyne And Wear NE8 2AR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
573.2k at £1 | Nova Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £984,964 |
Cash | £2,373 |
Current Liabilities | £497,797 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
19 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 1998 | Delivered on: 12 December 1998 Satisfied on: 2 November 2009 Persons entitled: The Co-Operative Bank P.L.C. 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
29 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Edward Sheldon as a secretary on 14 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
3 August 2017 | Appointment of Mr Gary Wright as a secretary on 3 August 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christopher Edward Sheldon as a secretary on 28 March 2017 (2 pages) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Mark Andrew Rutherford as a secretary on 28 October 2016 (1 page) |
4 October 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Termination of appointment of David James Newton as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David James Newton as a director on 27 November 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Appointment of Mr Mark Andrew Rutherford as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
24 April 2014 | Termination of appointment of Stuart Marshall as a secretary (1 page) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Auditor's resignation (1 page) |
15 April 2010 | Auditor's resignation (1 page) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 May 2009 | Secretary appointed stuart marshall (1 page) |
1 May 2009 | Secretary appointed stuart marshall (1 page) |
1 May 2009 | Director's change of particulars / david newton / 20/04/2008 (1 page) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated secretary eric wilkins (1 page) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated secretary eric wilkins (1 page) |
1 May 2009 | Director's change of particulars / david newton / 20/04/2008 (1 page) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
16 August 2006 | Company name changed nova sportswear LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed nova sportswear LIMITED\certificate issued on 16/08/06 (2 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 May 2002 | Company name changed view from LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed view from LIMITED\certificate issued on 31/05/02 (2 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Ad 03/12/98--------- £ si 573223@1=573223 £ ic 1/573224 (2 pages) |
10 February 1999 | £ nc 100/10000000 03/12/98 (1 page) |
10 February 1999 | £ nc 100/10000000 03/12/98 (1 page) |
10 February 1999 | Ad 03/12/98--------- £ si 573223@1=573223 £ ic 1/573224 (2 pages) |
10 February 1999 | Resolutions
|
12 December 1998 | Particulars of mortgage/charge (7 pages) |
12 December 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
23 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
23 October 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Registered office changed on 15/10/97 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
15 October 1997 | Secretary resigned (1 page) |
6 May 1997 | Company name changed crossco (257) LIMITED\certificate issued on 06/05/97 (2 pages) |
6 May 1997 | Company name changed crossco (257) LIMITED\certificate issued on 06/05/97 (2 pages) |
14 April 1997 | Incorporation (18 pages) |
14 April 1997 | Incorporation (18 pages) |