About

Registered Number: 03070940
Date of Incorporation: 21/06/1995 (29 years ago)
Company Status: Active
Registered Address: Fiennes Road, North West Industrial Estate, Peterlee, Country Durham, SR8 2QH

 

Novares Peterlee Ltd was founded on 21 June 1995 and has its registered office in Country Durham, it's status in the Companies House registry is set to "Active". This organisation has 15 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOITURET, Emmanuel 29 June 2016 - 1
ANCIAN, Noel 12 December 2002 19 September 2005 1
BENARD, Christine 13 April 2012 11 May 2012 1
DOUAY, Philippe 19 September 2005 29 June 2007 1
FRANQUET, Marc Etienne 11 December 1995 25 June 1999 1
GUILLOT, Jacques Robert 11 December 1995 12 December 2002 1
HERVE, Didier 25 June 1999 12 December 2002 1
MANNI, Thierry 11 May 2012 14 January 2014 1
PISANI, Eric Pierre Oliver 11 December 1995 01 August 2006 1
SARRAN, Alain 29 June 2007 29 March 2011 1
SORDET, Francois 14 January 2014 29 June 2016 1
STAUB, Michel 29 March 2011 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Jonathan Straughan 14 January 2014 - 1
JAMES, John Nicholas 12 December 2002 14 January 2014 1
JEAN, Carlizza 18 December 2000 29 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC02 - N/A 28 July 2020
PSC07 - N/A 27 July 2020
RESOLUTIONS - N/A 03 June 2020
MA - Memorandum and Articles 03 June 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 10 November 2017
PSC02 - N/A 10 November 2017
RESOLUTIONS - N/A 19 October 2017
CONNOT - N/A 19 October 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 21 June 2017
MR01 - N/A 22 December 2016
MR01 - N/A 20 December 2016
MR04 - N/A 23 November 2016
MR04 - N/A 05 October 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
RESOLUTIONS - N/A 26 July 2016
RESOLUTIONS - N/A 26 July 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 30 June 2014
AP03 - Appointment of secretary 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
MR01 - N/A 04 January 2014
AUD - Auditor's letter of resignation 24 September 2013
MISC - Miscellaneous document 12 September 2013
MR01 - N/A 23 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
RESOLUTIONS - N/A 08 September 2011
RESOLUTIONS - N/A 08 September 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
RESOLUTIONS - N/A 16 June 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
RESOLUTIONS - N/A 17 January 2011
AUD - Auditor's letter of resignation 17 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 26 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363s - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 17 July 2006
CERTNM - Change of name certificate 04 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 17 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 07 April 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 16 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
123 - Notice of increase in nominal capital 24 November 1998
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 10 September 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 08 June 1997
395 - Particulars of a mortgage or charge 27 February 1997
CERTNM - Change of name certificate 30 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
363s - Annual Return 21 July 1996
287 - Change in situation or address of Registered Office 20 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
CERTNM - Change of name certificate 18 July 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 15 December 2016 Outstanding

N/A

A registered charge 15 December 2016 Outstanding

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

A registered charge 08 July 2013 Outstanding

N/A

All assets debenture 30 March 2011 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Debenture 10 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.