Ribbleton
Preston
PR2 5BE
Director Name | Mr Ian Harrison |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Matthew O'Connor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(62 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Beatrice Biggs |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 42 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Director Name | Hilary Thornton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Wood Rising 6 Flock Leys Scalby Scarborough North Yorkshire YO13 0RG |
Director Name | Jonathon Simon Biggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Secretary Name | Jonathon Simon Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court House Humber View Tranby Lane Swanland East Yorkshire HU14 3ND |
Secretary Name | Kerrie Lorraine Jayne Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(43 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Mr Christopher Frank Ford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(62 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Website | www.normanwalkermachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 493982 |
Telephone region | Hull |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
263 at £1 | Jonathon Simon Biggs 50.00% Ordinary |
---|---|
263 at £1 | Kerrie Lorraine Jayne Biggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,565 |
Cash | £122 |
Current Liabilities | £160,798 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
17 March 1995 | Delivered on: 30 March 1995 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase, lease purchase, plant purchase or leasing agreements from time to time entered into between the company and the mortgagee. Particulars: The benefit of:- all rights in, all monies due under, all guarantees given in connection with; and all insurances effected pursuant to all hire or lease agreements granted by the company and deposited with the mortgagee, the equipment comprised in all the said lease and hire agreements. Outstanding |
---|---|
24 May 1993 | Delivered on: 2 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
24 May 1993 | Delivered on: 27 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or swallowfair limited to the chargee on any account whatsoever. Particulars: The l/h property k/as 310 hawthorn avenue kingston upon hull. Outstanding |
4 January 1977 | Delivered on: 11 January 1977 Satisfied on: 9 December 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. By way of fixed & floating charge. Fully Satisfied |
8 February 2021 | Satisfaction of charge 4 in full (2 pages) |
---|---|
22 January 2021 | Satisfaction of charge 2 in full (1 page) |
22 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
22 January 2021 | Satisfaction of charge 3 in full (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Jonathon Simon Biggs on 30 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Jonathon Simon Biggs on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Kerrie Lorraine Jayne Biggs on 30 January 2017 (1 page) |
30 January 2017 | Secretary's details changed for Kerrie Lorraine Jayne Biggs on 30 January 2017 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from Anchor House Reservoir Road Clough Road Hull East Yorkshire HU6 7QD on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Anchor House Reservoir Road Clough Road Hull East Yorkshire HU6 7QD on 15 September 2010 (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Director's details changed for Jonathon Simon Biggs on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Jonathon Simon Biggs on 18 January 2010 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members
|
22 February 2006 | Return made up to 17/01/06; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members
|
11 February 2003 | Return made up to 17/01/03; full list of members
|
24 September 2002 | £ ic 1000/526 09/09/02 £ sr 474@1=474 (1 page) |
24 September 2002 | £ ic 1000/526 09/09/02 £ sr 474@1=474 (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 17/01/00; full list of members
|
11 January 2000 | Return made up to 17/01/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 January 1997 | Return made up to 17/01/97; full list of members
|
10 January 1997 | Return made up to 17/01/97; full list of members
|
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
4 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
10 May 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
10 May 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
30 March 1995 | Particulars of mortgage/charge (8 pages) |
9 January 1990 | Accounts made up to 31 July 1989 (4 pages) |
9 January 1990 | Accounts made up to 31 July 1989 (4 pages) |
17 November 1983 | Accounts made up to 31 July 1983 (6 pages) |
17 November 1983 | Accounts made up to 31 July 1983 (6 pages) |
5 February 1983 | Accounts made up to 31 July 1982 (11 pages) |
5 February 1983 | Accounts made up to 31 July 1982 (11 pages) |
8 May 1959 | Incorporation (16 pages) |
8 May 1959 | Incorporation (16 pages) |