Company NameNorthmace & Hendon Limited
DirectorsMichael Hugo James Plaut and Tracey Boundford
Company StatusActive
Company Number01120166
CategoryPrivate Limited Company
Incorporation Date27 June 1973(50 years, 10 months ago)
Previous NamesNorthmace Limited and Northmace Hendon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Hugo James Plaut
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(19 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmace House Viaduct Road
Cardiff
CF15 9XF
Wales
Secretary NameMr Michael Hugo James Plaut
NationalityBritish
StatusCurrent
Appointed11 January 1993(19 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmace House Viaduct Road
Cardiff
CF15 9XF
Wales
Director NameMs Tracey Boundford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmace House Viaduct Road
Cardiff
CF15 9XF
Wales
Director NameMargaret Elizabeth Plaut
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1996)
RoleSecretary
Correspondence Address64 Heol-Y-Delyn
Lisvane
Cardiff
South Glamorgan
CF4 5SR
Wales
Director NameMr Rudolf Theodor Felix Plaut
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(19 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 August 2018)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmace House Viaduct Road
Cardiff
CF15 9XF
Wales
Director NameCefyn Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 February 2002)
RoleBusinessman
Correspondence Address1 Abertaf Villas
Alexandre Road
Abercynon
Mid Glamorgan
CF45 4UE
Wales
Director NameCefyn Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 February 2002)
RoleBusinessman
Correspondence Address1 Abertaf Villas
Alexandre Road
Abercynon
Mid Glamorgan
CF45 4UE
Wales
Director NameJohn Andrew Cameron Hurst
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(38 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmace House Viaduct Road
Cardiff
CF15 9XF
Wales

Contact

Websitewww.northmace.com/
Email address[email protected]
Telephone029 20815200
Telephone regionCardiff

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£374,140
Cash£102,366
Current Liabilities£556,792

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

4 August 2003Delivered on: 7 August 2003
Satisfied on: 4 September 2013
Persons entitled: Michael Plaut,Alison Shaw and Julia Plaut and Michael and Rudi Plaut and Alison Shaw Astrustees for the Belmont Settlement

Classification: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 1992Delivered on: 10 April 1992
Satisfied on: 26 July 2003
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the companys right title and interest in and to the receivables purchased by hitachi credit (U.K.) PLC under a block discounting agreement not otherwise assigned thereunder see 395 126 c 13/4 for full details.
Fully Satisfied
7 September 1987Delivered on: 17 September 1987
Satisfied on: 21 March 1991
Persons entitled: Unity Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the full & unrestricted benefit of all present & fxiture agreements ("the deposited agreements") b) all monies ("the debts") now or hereafter to become payable under or in connection with the deposited agreements. C) the company's present & fixture rights & interest (if any) however arising in the goods & chattels comprised in or ottherwise the subject of the deposited agreements. D) the full benefit of all guarantees etc e) full benefit of all insurances. (For full details please see form 395 ref:M70 18SEP.
Fully Satisfied
17 June 1986Delivered on: 19 June 1986
Satisfied on: 26 July 2003
Persons entitled: Hitachi Credit (UK) Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights & benefits in those agreements and the goods comprised in those agreements.
Fully Satisfied
22 July 1988Delivered on: 4 August 1988
Satisfied on: 24 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St davids works gwaelod - y -garth industrial estate taffs well cardiff south-glamorgan.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
28 September 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
24 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr Michael Hugo James Plaut as a person with significant control on 18 December 2019 (2 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
9 August 2018Termination of appointment of Rudolf Theodor Felix Plaut as a director on 1 August 2018 (1 page)
9 August 2018Cessation of Alison Margaret Susan Shaw as a person with significant control on 1 August 2018 (1 page)
9 August 2018Notification of Julia Linden Plaut as a person with significant control on 1 August 2018 (2 pages)
9 August 2018Cessation of Rudolf Theodor Felix Plaut as a person with significant control on 1 August 2018 (1 page)
3 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 July 2017Appointment of Ms Tracey Boundford as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Ms Tracey Boundford as a director on 27 July 2017 (2 pages)
20 April 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
20 April 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 February 2016Termination of appointment of John Andrew Cameron Hurst as a director on 9 February 2016 (1 page)
10 February 2016Termination of appointment of John Andrew Cameron Hurst as a director on 9 February 2016 (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
(7 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(7 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(7 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
4 September 2013Satisfaction of charge 5 in full (2 pages)
4 September 2013Satisfaction of charge 5 in full (2 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
6 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page)
2 March 2012Appointment of John Andrew Cameron Hurst as a director (2 pages)
2 March 2012Appointment of John Andrew Cameron Hurst as a director (2 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
14 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Rudolf Theodor Felix Plaut on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Michael Hugo James Plaut on 11 December 2009 (1 page)
11 December 2009Director's details changed for Michael Hugo James Plaut on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Michael Hugo James Plaut on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Rudolf Theodor Felix Plaut on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Michael Hugo James Plaut on 11 December 2009 (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2009Director and secretary's change of particulars / michael plaut / 01/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / michael plaut / 01/01/2009 (1 page)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
25 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
25 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
12 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Return made up to 11/01/07; full list of members (3 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Company name changed northmace hendon LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed northmace hendon LIMITED\certificate issued on 22/03/06 (2 pages)
13 March 2006Return made up to 11/01/06; full list of members (3 pages)
13 March 2006Return made up to 11/01/06; full list of members (3 pages)
16 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
16 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2005Registered office changed on 12/10/05 from: acre house 11/15 william road london NW1 3ER (1 page)
12 October 2005Registered office changed on 12/10/05 from: acre house 11/15 william road london NW1 3ER (1 page)
17 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 January 2005Return made up to 11/01/05; full list of members (8 pages)
28 January 2005Return made up to 11/01/05; full list of members (8 pages)
29 April 2004Return made up to 11/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 April 2004Return made up to 11/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 December 2003Company name changed northmace LIMITED\certificate issued on 18/12/03 (3 pages)
18 December 2003Company name changed northmace LIMITED\certificate issued on 18/12/03 (3 pages)
13 August 2003Resolutions
  • RES13 ‐ Reg 105 table a arts 31/07/03
(2 pages)
13 August 2003Resolutions
  • RES13 ‐ Reg 105 table a arts 31/07/03
(2 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
27 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 June 2001Auditor's resignation (1 page)
22 June 2001Auditor's resignation (1 page)
29 January 2001Return made up to 11/01/01; full list of members (7 pages)
29 January 2001Return made up to 11/01/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 January 2000Return made up to 11/01/00; full list of members (7 pages)
26 January 2000Return made up to 11/01/00; full list of members (7 pages)
4 May 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Secretary's particulars changed;director's particulars changed (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1999Return made up to 11/01/99; full list of members (7 pages)
20 January 1999Return made up to 11/01/99; full list of members (7 pages)
3 March 1998Return made up to 11/01/98; full list of members (8 pages)
3 March 1998Return made up to 11/01/98; full list of members (8 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997Return made up to 11/01/97; full list of members (8 pages)
19 February 1997Return made up to 11/01/97; full list of members (8 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
31 January 1996Return made up to 11/01/96; full list of members (8 pages)
31 January 1996Return made up to 11/01/96; full list of members (8 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1995Secretary's particulars changed (2 pages)
7 June 1995Secretary's particulars changed (2 pages)
5 January 1994Re-registration of Memorandum and Articles (7 pages)
5 January 1994Re-registration of Memorandum and Articles (7 pages)
21 January 1992Return made up to 11/01/92; full list of members (7 pages)
11 February 1991Return made up to 11/01/91; full list of members (6 pages)
16 November 1989New director appointed (2 pages)
16 November 1989New director appointed (2 pages)
19 October 1989Re-registration of Memorandum and Articles (8 pages)