Company NameNCM Distributors Limited
Company StatusActive
Company Number07581423
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen James Goldring
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 The Gables
125 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Director NameMrs Deborah Finnigan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2018(7 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Planet Centre Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr George Goldring
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Planet Centre Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMs Katy Rose Butler
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Planet Centre Armadale Road
Feltham
Middlesex
TW14 0LW
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Marcus Foster Grose
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Myrtle Grove
Enfield
Middlesex
EN2 0DZ
Director NameMr Dominic John Worley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elizabeth Way
Feltham
Middlesex
TW13 7PF
Director NameMr Robert John White
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Woolston Close
Northampton
NN3 6QJ
Director NameMr Peter White
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22-24 Harborougth Road
Kingsthorpe
Northampton
Northamptonshire
NN2 7AZ

Contact

Websitencmdistributors.com
Email address[email protected]
Telephone020 32692072
Telephone regionLondon

Location

Registered AddressUnit 5 Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Dpn Holdings LTD
33.33%
Ordinary A
33 at £1Dpn Holdings LTD
33.33%
Ordinary B
33 at £1Dpn Holdings LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth-£140,499
Cash£19,508
Current Liabilities£783,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

25 March 2021Delivered on: 26 March 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
17 January 2018Delivered on: 18 January 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2015Delivered on: 8 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 22 December 2014
Satisfied on: 12 November 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Fully Satisfied
3 December 2013Delivered on: 10 December 2013
Satisfied on: 12 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2013Delivered on: 20 November 2013
Satisfied on: 24 September 2014
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
Fully Satisfied
25 August 2011Delivered on: 27 August 2011
Satisfied on: 7 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 July 2011Delivered on: 15 July 2011
Satisfied on: 7 March 2014
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Appointment of Mr George Goldring as a director on 22 October 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 December 2019Registered office address changed from 731 Tudor Estate Abbey Road London NW10 7UN to Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 16 December 2019 (1 page)
16 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 April 2019Satisfaction of charge 075814230007 in full (1 page)
14 March 2019Registration of charge 075814230008, created on 14 March 2019 (36 pages)
20 June 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 160
(4 pages)
20 June 2018Statement of capital following an allotment of shares on 28 April 2018
  • GBP 104
(4 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
12 April 2018Appointment of Mrs Deborah Finnigan as a director on 30 March 2018 (2 pages)
5 April 2018Satisfaction of charge 075814230006 in full (1 page)
26 February 2018Cessation of Dpn Holdings Ltd as a person with significant control on 12 January 2018 (1 page)
26 February 2018Notification of Stephen James Goldring as a person with significant control on 12 January 2018 (2 pages)
26 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 January 2018Registration of charge 075814230007, created on 17 January 2018 (25 pages)
12 January 2018Termination of appointment of Peter White as a director on 12 January 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Robert John White as a director on 4 January 2017 (1 page)
5 January 2017Appointment of Mr Peter White as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Peter White as a director on 4 January 2017 (2 pages)
5 January 2017Termination of appointment of Robert John White as a director on 4 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99
(5 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2015Satisfaction of charge 075814230004 in full (1 page)
12 November 2015Satisfaction of charge 075814230005 in full (1 page)
12 November 2015Satisfaction of charge 075814230005 in full (1 page)
12 November 2015Satisfaction of charge 075814230004 in full (1 page)
8 July 2015Registration of charge 075814230006, created on 7 July 2015 (26 pages)
8 July 2015Registration of charge 075814230006, created on 7 July 2015 (26 pages)
8 July 2015Registration of charge 075814230006, created on 7 July 2015 (26 pages)
15 May 2015Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 15/05/2015 as it is invalid or ineffective
(1 page)
15 May 2015Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 15/05/2015 as it is invalid or ineffective
(1 page)
15 May 2015Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 15/05/2015 as it is invalid or ineffective
(1 page)
19 March 2015Termination of appointment of Dominic Worley as a director (1 page)
19 March 2015Termination of appointment of Dominic Worley as a director (1 page)
18 March 2015Appointment of Mr Robert John White as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Robert John White as a director on 18 March 2015 (2 pages)
13 March 2015Termination of appointment of Marcus Grose as a director (1 page)
13 March 2015Termination of appointment of Marcus Grose as a director (1 page)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99
(4 pages)
5 February 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page)
22 December 2014Registration of charge 075814230005, created on 18 December 2014 (13 pages)
22 December 2014Registration of charge 075814230005, created on 18 December 2014 (13 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Satisfaction of charge 075814230003 in full (1 page)
24 September 2014Satisfaction of charge 075814230003 in full (1 page)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
4 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 99
(6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 99
(6 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
10 December 2013Registration of charge 075814230004 (19 pages)
10 December 2013Registration of charge 075814230004 (19 pages)
20 November 2013Registration of charge 075814230003 (12 pages)
20 November 2013Registration of charge 075814230003 (12 pages)
29 October 2013Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 29 October 2013 (1 page)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
11 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Appointment of Stephen James Goldring as a director (3 pages)
17 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 99
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 99
(4 pages)
17 May 2011Appointment of Stephen James Goldring as a director (3 pages)
17 May 2011Termination of appointment of Robert Kelford as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of a form TM01 registered on 31/03/2011.
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 99
(4 pages)
17 May 2011Termination of appointment of Robert Kelford as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of a form TM01 registered on 31/03/2011.
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 99
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 99
(4 pages)
11 April 2011Appointment of Marcus Foster Grose as a director (3 pages)
11 April 2011Appointment of Dominic John Worley as a director (3 pages)
11 April 2011Termination of appointment of Robert Kelford as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of a form TM01 registered on 31/03/2011.
(2 pages)
11 April 2011Appointment of Dominic John Worley as a director (3 pages)
11 April 2011Termination of appointment of Robert Kelford as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of a form TM01 registered on 31/03/2011.
(2 pages)
11 April 2011Appointment of Marcus Foster Grose as a director (3 pages)
31 March 2011Termination of appointment of Robert Kelford as a director (1 page)
31 March 2011Termination of appointment of Robert Kelford as a director (1 page)
29 March 2011Incorporation (37 pages)
29 March 2011Incorporation (37 pages)