About

Registered Number: 03041872
Date of Incorporation: 04/04/1995 (29 years ago)
Company Status: Active
Registered Address: 194 Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF

 

Angus Nordon & Co Ltd was registered on 04 April 1995 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, Neil Antony 01 July 2009 - 1
PAYNE, Carrie Anne 21 April 2011 - 1
SWIFT, Maureen 06 April 2006 30 June 2009 1
SWIFT, Peter James 04 April 1995 22 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
MR04 - N/A 18 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 15 September 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
AA01 - Change of accounting reference date 21 March 2011
AA - Annual Accounts 21 January 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 11 February 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 30 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.