Company NameNostalgia Fireplaces Ltd
DirectorsMichael Blench and Alan Taylor
Company StatusActive
Company Number07066690
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameMr Michael Blench
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 5-7 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
Director NameMr Alan Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnits 5-7 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ

Contact

Websitewww.nostalgiafireplaces.com/
Telephone0191 4173777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnits 5-7 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Shareholders

50 at £1Alan Taylor
50.00%
Ordinary
50 at £1Michael Blench
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,688
Cash£24,052
Current Liabilities£145,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

24 June 2013Delivered on: 28 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2011Delivered on: 3 November 2011
Persons entitled: State Securities PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all of its undertaking and all of its property assets and rights present and future and including all heritable property located in scotland with full guarantee as a continuing security for the discharge of all the secured obligations see image for full details.
Outstanding
26 October 2011Delivered on: 1 November 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the non-vesting assets: denver skema tech bridge saw yom: 2003 s/no. 0410603, sasso meccanica ff edge polisher yom: 2006 s/no. 1284, oma systems auctor CP99 boarding machine s/no. 02455. please see MG01 form for further details of assets see image for full details.
Outstanding
14 December 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Registration of charge 070666900004 (44 pages)
28 June 2013Registration of charge 070666900004 (44 pages)
12 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
12 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
12 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)