J.W. NORTHEND LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0TZ

Company number 02914773
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address CLYDE ROAD, SHEFFIELD, S8 0TZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 10,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J.W. NORTHEND LIMITED are www.jwnorthend.co.uk, and www.j-w-northend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Darnall Rail Station is 3.1 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 6.9 miles; to Elsecar Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Northend Limited is a Private Limited Company. The company registration number is 02914773. J W Northend Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of J W Northend Limited is Clyde Road Sheffield S8 0tz. . MARSDEN, Bridget Anne is a Secretary of the company. STUBLEY, Nicola Jane is a Director of the company. STUBLEY, Nigel De Lisle is a Director of the company. Secretary BENDER, Stephen David has been resigned. Secretary HARTLEY, Andrew James has been resigned. Secretary RYAN, Charles John has been resigned. Secretary SCOTT, Thelma Jane has been resigned. Secretary SCOTT, Thelma Jane has been resigned. Secretary STUBLEY, Keith has been resigned. Secretary STUBLEY, Keith has been resigned. Secretary STUBLEY, Nigel De Lisle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HALL, Roger has been resigned. Director NORRIS, Matthew has been resigned. Director OLDFIELD, Roger has been resigned. Director RYAN, Charles John has been resigned. Director SCOTT, James has been resigned. Director SCOTT, Thelma Jane has been resigned. Director STUBLEY, Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MARSDEN, Bridget Anne
Appointed Date: 20 August 2007

Director
STUBLEY, Nicola Jane
Appointed Date: 01 May 2011
62 years old

Director
STUBLEY, Nigel De Lisle
Appointed Date: 02 October 1995
65 years old

Resigned Directors

Secretary
BENDER, Stephen David
Resigned: 31 December 1997
Appointed Date: 06 March 1997

Secretary
HARTLEY, Andrew James
Resigned: 08 August 1994
Appointed Date: 20 July 1994

Secretary
RYAN, Charles John
Resigned: 30 August 2007
Appointed Date: 31 December 1997

Secretary
SCOTT, Thelma Jane
Resigned: 28 February 1995
Appointed Date: 08 August 1994

Secretary
SCOTT, Thelma Jane
Resigned: 20 July 1994
Appointed Date: 30 March 1994

Secretary
STUBLEY, Keith
Resigned: 06 March 1997
Appointed Date: 31 March 1996

Secretary
STUBLEY, Keith
Resigned: 02 October 1995
Appointed Date: 28 February 1995

Secretary
STUBLEY, Nigel De Lisle
Resigned: 31 March 1996
Appointed Date: 02 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
HALL, Roger
Resigned: 31 December 1995
Appointed Date: 28 February 1995
79 years old

Director
NORRIS, Matthew
Resigned: 31 October 2004
Appointed Date: 06 March 1997
58 years old

Director
OLDFIELD, Roger
Resigned: 31 October 2004
Appointed Date: 06 March 1997
74 years old

Director
RYAN, Charles John
Resigned: 30 August 2007
Appointed Date: 06 March 1997
64 years old

Director
SCOTT, James
Resigned: 28 February 1995
Appointed Date: 30 March 1994
75 years old

Director
SCOTT, Thelma Jane
Resigned: 28 February 1995
Appointed Date: 30 March 1994
70 years old

Director
STUBLEY, Keith
Resigned: 31 March 1996
Appointed Date: 28 February 1995
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

J.W. NORTHEND LIMITED Events

22 Aug 2016
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000

25 Sep 2015
Accounts for a small company made up to 31 March 2015
15 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000

16 Aug 2014
Accounts for a small company made up to 31 March 2014
...
... and 112 more events
22 Jul 1994
Particulars of mortgage/charge

23 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1994
Certificate of incorporation
30 Mar 1994
Incorporation

J.W. NORTHEND LIMITED Charges

16 July 2013
Charge code 0291 4773 0022
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0291 4773 0021
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Guarantee & debenture
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 21 October 2006
Persons entitled: Nigel De Lisle Stubley
Description: The f/h property being land and buildings at clyde…
28 September 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 24 March 2009
Persons entitled: Charles John Richard Ryan
Description: The f/h property being land and buildings at clyde…
30 April 2004
Fixed charge supplemental to a guarantee and debenture dated 10 june 2003 and
Delivered: 8 May 2004
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
30 October 2003
Fixed charge supplemental to a guarantee & debenture dated 10TH june 2003
Delivered: 6 November 2003
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
12 June 2003
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other trade debts
Delivered: 1 July 2003
Status: Satisfied on 24 March 2009
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed equitable charge any receivable purchased…
10 June 2003
Guarantee & debenture
Delivered: 13 June 2003
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Book debts debenture deed
Delivered: 24 September 2002
Status: Satisfied on 9 July 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All the book debts and other debts of the company both…
4 July 2000
Debenture
Delivered: 6 July 2000
Status: Satisfied on 9 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 18 July 2000
Persons entitled: Anne Stubley
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: Midland Bank PLC
Description: The property on the south east side of broadfield road…
6 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: Midland Bank PLC
Description: The property on the east side of broadfield road sheffield…
6 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: George Charles Dutfield
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: Nigel De Lisle Stubley
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: Thomas Gregory Dakin
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied on 18 July 2000
Persons entitled: Elizabeth Valerie Reid
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied on 9 July 2003
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed charge on all the book debts and other debts of the…
6 March 1997
Debenture
Delivered: 18 March 1997
Status: Satisfied on 9 July 2003
Persons entitled: Murray Johnstone Limited("the Trustee" Which Expression Shall Include Any Other Registered Holder for the Time Being Ofthis Debenture) to Hold as the Trustee on Trustfor the Benefit of the Stockholders as Defined
Description: Leasehold land on the south east side and east side of…
21 July 1994
Fixed and floating charge
Delivered: 22 July 1994
Status: Satisfied on 18 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…