NORTH WESTERN HOUSING LIMITED
DERBY 321 CARE LIMITED

Hellopages » Derbyshire » Derby » DE21 6BF

Company number 04033238
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address CHARLOTTE HOUSE STANIER WAY, THE WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, UNITED KINGDOM, DE21 6BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 21 February 2017 GBP 1 ; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of NORTH WESTERN HOUSING LIMITED are www.northwesternhousing.co.uk, and www.north-western-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 7 miles; to Langley Mill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Western Housing Limited is a Private Limited Company. The company registration number is 04033238. North Western Housing Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of North Western Housing Limited is Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire United Kingdom De21 6bf. The company`s financial liabilities are £22.99k. It is £-60.19k against last year. The cash in hand is £15.29k. It is £-120.73k against last year. And the total assets are £37.64k, which is £-107.95k against last year. FENTON, Michelle Ann is a Director of the company. Secretary NOLAN, Nicola Jean has been resigned. Secretary STEVENS, Christine Jayne has been resigned. Secretary STEVENSON, Sheila has been resigned. Secretary STEVENSON, Sheila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FENTON, William has been resigned. Director NOLAN, Kenneth Anthony has been resigned. Director NOLAN, Nicola Jean has been resigned. Director RATCLIFFE, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


north western housing Key Finiance

LIABILITIES £22.99k
-73%
CASH £15.29k
-89%
TOTAL ASSETS £37.64k
-75%
All Financial Figures

Current Directors

Director
FENTON, Michelle Ann
Appointed Date: 26 March 2015
55 years old

Resigned Directors

Secretary
NOLAN, Nicola Jean
Resigned: 25 July 2001
Appointed Date: 13 July 2000

Secretary
STEVENS, Christine Jayne
Resigned: 04 August 2008
Appointed Date: 01 April 2005

Secretary
STEVENSON, Sheila
Resigned: 31 March 2005
Appointed Date: 04 March 2002

Secretary
STEVENSON, Sheila
Resigned: 04 March 2002
Appointed Date: 24 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Director
FENTON, William
Resigned: 26 March 2015
Appointed Date: 01 August 2008
63 years old

Director
NOLAN, Kenneth Anthony
Resigned: 25 July 2001
Appointed Date: 13 July 2000
65 years old

Director
NOLAN, Nicola Jean
Resigned: 14 June 2002
Appointed Date: 13 July 2000
53 years old

Director
RATCLIFFE, Peter
Resigned: 04 August 2008
Appointed Date: 24 July 2001
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 July 2000
Appointed Date: 13 July 2000

Persons With Significant Control

Mr Peter Ratcliffe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

The Peter Ratcliffe Settlement 2003
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NORTH WESTERN HOUSING LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Mar 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 1

03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
19 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1

...
... and 72 more events
27 Jul 2000
New director appointed
27 Jul 2000
New secretary appointed;new director appointed
27 Jul 2000
Secretary resigned
27 Jul 2000
Director resigned
13 Jul 2000
Incorporation

NORTH WESTERN HOUSING LIMITED Charges

13 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 victoria street clayton-le-moors. By way of fixed charge…
20 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 321 whalley road accrington hyndburn lancashire t/no…
23 April 2003
Legal charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 rosehill road burnley. By way of fixed charge the…
8 April 2003
Legal charge
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 29 winterley drive, accrington, lancashire…
25 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Charge over building contract
Delivered: 24 January 2001
Status: Satisfied on 9 July 2003
Persons entitled: Credit Suisse First Boston
Description: An agreement for minor building works. See the mortgage…
27 September 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 9 July 2003
Persons entitled: Credit Suisse First Boston
Description: 321 whalley road accrington t/no;-LA520020 and all…
27 September 2000
Legal mortgage
Delivered: 17 October 2000
Status: Satisfied on 9 July 2003
Persons entitled: Credit Suisse First Boston
Description: 321 whalley road accrington t/no;-LA520020 all buildings…
27 September 2000
Mortgage debenture
Delivered: 3 October 2000
Status: Satisfied on 9 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 9 July 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 321 whalley road accrington lancashire…