Cardiff
CF15 9XF
Wales
Secretary Name | Mr Michael Hugo James Plaut |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northmace House Viaduct Road Cardiff CF15 9XF Wales |
Director Name | Ms Tracey Boundford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Northmace House Viaduct Road Cardiff CF15 9XF Wales |
Director Name | Margaret Elizabeth Plaut |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 1996) |
Role | Secretary |
Correspondence Address | 64 Heol-Y-Delyn Lisvane Cardiff South Glamorgan CF4 5SR Wales |
Director Name | Mr Rudolf Theodor Felix Plaut |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(19 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 August 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Northmace House Viaduct Road Cardiff CF15 9XF Wales |
Director Name | Cefyn Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2002) |
Role | Businessman |
Correspondence Address | 1 Abertaf Villas Alexandre Road Abercynon Mid Glamorgan CF45 4UE Wales |
Director Name | Cefyn Jones |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(20 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2002) |
Role | Businessman |
Correspondence Address | 1 Abertaf Villas Alexandre Road Abercynon Mid Glamorgan CF45 4UE Wales |
Director Name | John Andrew Cameron Hurst |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Northmace House Viaduct Road Cardiff CF15 9XF Wales |
Website | www.northmace.com/ |
---|---|
Email address | [email protected] |
Telephone | 029 20815200 |
Telephone region | Cardiff |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £374,140 |
Cash | £102,366 |
Current Liabilities | £556,792 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
4 August 2003 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
24 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 December 2019 | Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mrs Julia Linden Plaut as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mr Michael Hugo James Plaut as a person with significant control on 18 December 2019 (2 pages) |
17 July 2019 | Resolutions
|
28 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
9 August 2018 | Termination of appointment of Rudolf Theodor Felix Plaut as a director on 1 August 2018 (1 page) |
9 August 2018 | Cessation of Alison Margaret Susan Shaw as a person with significant control on 1 August 2018 (1 page) |
9 August 2018 | Notification of Julia Linden Plaut as a person with significant control on 1 August 2018 (2 pages) |
9 August 2018 | Cessation of Rudolf Theodor Felix Plaut as a person with significant control on 1 August 2018 (1 page) |
3 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 July 2017 | Appointment of Ms Tracey Boundford as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Tracey Boundford as a director on 27 July 2017 (2 pages) |
20 April 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
20 April 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 February 2016 | Termination of appointment of John Andrew Cameron Hurst as a director on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of John Andrew Cameron Hurst as a director on 9 February 2016 (1 page) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 September 2013 | Satisfaction of charge 5 in full (2 pages) |
4 September 2013 | Satisfaction of charge 5 in full (2 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 6 September 2012 (1 page) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 August 2012 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom on 31 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 29 August 2012 (1 page) |
2 March 2012 | Appointment of John Andrew Cameron Hurst as a director (2 pages) |
2 March 2012 | Appointment of John Andrew Cameron Hurst as a director (2 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
14 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Rudolf Theodor Felix Plaut on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Michael Hugo James Plaut on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Michael Hugo James Plaut on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Hugo James Plaut on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Rudolf Theodor Felix Plaut on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Michael Hugo James Plaut on 11 December 2009 (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 January 2009 | Director and secretary's change of particulars / michael plaut / 01/01/2009 (1 page) |
26 January 2009 | Director and secretary's change of particulars / michael plaut / 01/01/2009 (1 page) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
25 March 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
12 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Company name changed northmace hendon LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed northmace hendon LIMITED\certificate issued on 22/03/06 (2 pages) |
13 March 2006 | Return made up to 11/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 11/01/06; full list of members (3 pages) |
16 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
16 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
12 October 2005 | Registered office changed on 12/10/05 from: acre house 11/15 william road london NW1 3ER (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: acre house 11/15 william road london NW1 3ER (1 page) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 March 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
29 April 2004 | Return made up to 11/01/04; full list of members
|
29 April 2004 | Return made up to 11/01/04; full list of members
|
10 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 December 2003 | Company name changed northmace LIMITED\certificate issued on 18/12/03 (3 pages) |
18 December 2003 | Company name changed northmace LIMITED\certificate issued on 18/12/03 (3 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2003 | Return made up to 11/01/03; full list of members
|
10 March 2003 | Return made up to 11/01/03; full list of members
|
24 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 11/01/02; full list of members
|
17 January 2002 | Return made up to 11/01/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 June 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
29 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
4 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
20 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
3 March 1998 | Return made up to 11/01/98; full list of members (8 pages) |
3 March 1998 | Return made up to 11/01/98; full list of members (8 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
19 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 January 1996 | Return made up to 11/01/96; full list of members (8 pages) |
31 January 1996 | Return made up to 11/01/96; full list of members (8 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1995 | Secretary's particulars changed (2 pages) |
7 June 1995 | Secretary's particulars changed (2 pages) |
5 January 1994 | Re-registration of Memorandum and Articles (7 pages) |
5 January 1994 | Re-registration of Memorandum and Articles (7 pages) |
21 January 1992 | Return made up to 11/01/92; full list of members (7 pages) |
11 February 1991 | Return made up to 11/01/91; full list of members (6 pages) |
16 November 1989 | New director appointed (2 pages) |
16 November 1989 | New director appointed (2 pages) |
19 October 1989 | Re-registration of Memorandum and Articles (8 pages) |