NORTHWOOD NORTHAMPTON LIMITED
NORTHAMPTON CABOL LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4ER

Company number 04084920
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 353 WELLINGBOROUGH ROAD, NORTHAMPTON, ENGLAND, NN1 4ER
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 353 Wellingborough Road Northampton NN1 4ER on 2 June 2016. The most likely internet sites of NORTHWOOD NORTHAMPTON LIMITED are www.northwoodnorthampton.co.uk, and www.northwood-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Northwood Northampton Limited is a Private Limited Company. The company registration number is 04084920. Northwood Northampton Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Northwood Northampton Limited is 353 Wellingborough Road Northampton England Nn1 4er. The company`s financial liabilities are £96.26k. It is £8.9k against last year. The cash in hand is £132.14k. It is £6.2k against last year. And the total assets are £139.92k, which is £-5.42k against last year. KNIGHT, Ashley Thomas is a Secretary of the company. BOND, Katherine Elizabeth is a Director of the company. IRELAND, Barry John is a Director of the company. Secretary IRELAND, Clive Edwin has been resigned. Secretary IRELAND, Irene Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IRELAND, Clive Edwin has been resigned. The company operates in "Real estate agencies".


northwood northampton Key Finiance

LIABILITIES £96.26k
+10%
CASH £132.14k
+4%
TOTAL ASSETS £139.92k
-4%
All Financial Figures

Current Directors

Secretary
KNIGHT, Ashley Thomas
Appointed Date: 26 June 2006

Director
BOND, Katherine Elizabeth
Appointed Date: 01 April 2010
43 years old

Director
IRELAND, Barry John
Appointed Date: 06 October 2000
51 years old

Resigned Directors

Secretary
IRELAND, Clive Edwin
Resigned: 13 April 2002
Appointed Date: 06 October 2000

Secretary
IRELAND, Irene Ruth
Resigned: 26 June 2006
Appointed Date: 13 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Director
IRELAND, Clive Edwin
Resigned: 13 April 2002
Appointed Date: 06 October 2000
77 years old

Persons With Significant Control

Mr Barry John Ireland
Notified on: 1 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHWOOD NORTHAMPTON LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 6 October 2016 with updates
02 Jun 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 353 Wellingborough Road Northampton NN1 4ER on 2 June 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100

...
... and 45 more events
22 Mar 2001
Accounting reference date extended from 31/10/01 to 31/03/02
29 Nov 2000
Particulars of mortgage/charge
08 Nov 2000
Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100
06 Oct 2000
Secretary resigned
06 Oct 2000
Incorporation

NORTHWOOD NORTHAMPTON LIMITED Charges

22 November 2000
Mortgage debenture
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…