Company NameNovelith Limited
DirectorNeil Colin Martin
Company StatusLiquidation
Company Number01782048
CategoryPrivate Limited Company
Incorporation Date10 January 1984(40 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Neil Colin Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Comberton Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Secretary NameLindsay Ann Dymock
NationalityBritish
StatusCurrent
Appointed19 September 2001(17 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address4 Saint Marys Road
Reigate
Surrey
RH2 7JJ
Director NameColin George Martin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2000)
RoleManaging Director
Correspondence AddressFairhaven Kings Cross Lane
South Nutfield
Redhill
Surrey
RH1 5NS
Director NamePatricia Maud Martin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressFairhaven Kings Cross Lane
South Nutfield
Redhill
Surrey
RH1 5NS
Secretary NamePatricia Maud Martin
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressFairhaven Kings Cross Lane
South Nutfield
Redhill
Surrey
RH1 5NS
Director NameMr Mark Biddiscombe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(11 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 February 2022)
RoleSales Director
Correspondence Address2 Boxford Close
Selsdon Ridge
South Croydon
Surrey
CR2 8SY

Location

Registered AddressSuite 2 The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

40 at £1Neil Colin Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£268,104
Cash£16
Current Liabilities£337,978

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Charges

12 September 2008Delivered on: 19 September 2008
Persons entitled: Nss Trustees Colin George Martin and Patricia Maud Martin and Neil Colin Martin Together the Novelith Limited Pension Scheme

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: All the assets property and undertaking see image for full details.
Outstanding
7 October 2003Delivered on: 17 October 2003
Persons entitled: Nigel Spencer Sloam, Colin George Martin and Patricia Maud Martin & Neil Colin Martin

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
2 November 2001Delivered on: 12 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 84 holmethorpe avenue, holmethorpe ind. Est., Redhill, surrey, RH1 2NL, t/no SY282490. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 March 1984Delivered on: 30 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Director's details changed for Mr Neil Colin Martin on 31 May 2017 (2 pages)
8 June 2017Director's details changed for Mr Neil Colin Martin on 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 58-60 Berners Street London W1P 4JS to 30 City Road London EC1Y 2AB on 23 June 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40
(5 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 40
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 31/05/05; full list of members (2 pages)
15 July 2005Return made up to 31/05/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 31/05/04; full list of members (5 pages)
17 June 2004Return made up to 31/05/04; full list of members (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
18 June 2003Return made up to 31/05/03; full list of members (5 pages)
18 June 2003Return made up to 31/05/03; full list of members (5 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
10 June 2002Location of debenture register (1 page)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
10 June 2002Location of debenture register (1 page)
10 June 2002Return made up to 31/05/02; full list of members (5 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Registered office changed on 18/06/01 from: 58-60 berners street london W1P 4JS (1 page)
18 June 2001Registered office changed on 18/06/01 from: 58-60 berners street london W1P 4JS (1 page)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (2 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Return made up to 31/05/00; full list of members (6 pages)
5 October 2000Return made up to 31/05/00; full list of members (6 pages)
27 April 2000£ ic 100/40 03/03/00 £ sr 60@1=60 (1 page)
27 April 2000£ ic 100/40 03/03/00 £ sr 60@1=60 (1 page)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1997Return made up to 31/05/97; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)