About

Registered Number: 01507206
Date of Incorporation: 11/07/1980 (44 years and 8 months ago)
Company Status: Active
Registered Address: Canal Wharf, Bacup Road, Todmorden, OL14 7PN

 

Navigation Supply Co. Ltd was registered on 11 July 1980, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Howarth, William Bryan, Boswell, Colin Howard, Harper, Susan, Howarth, William Bryan, Lewis, Lesley, Lewis, Steven, Trafford, Fred are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Colin Howard 27 September 2007 27 September 2007 1
HARPER, Susan 12 May 2004 26 April 2006 1
HOWARTH, William Bryan 15 February 2008 01 May 2010 1
LEWIS, Lesley 04 February 1992 23 October 2003 1
LEWIS, Steven N/A 12 May 2004 1
TRAFFORD, Fred 16 December 2002 13 May 2006 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, William Bryan 01 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 January 2011
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP01 - Appointment of director 11 June 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
RESOLUTIONS - N/A 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 24 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
225 - Change of Accounting Reference Date 02 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 08 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
AA - Annual Accounts 28 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 April 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 21 February 1997
363s - Annual Return 25 January 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 06 December 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 25 January 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 24 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1992
288 - N/A 25 February 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 25 February 1992
363(287) - N/A 25 February 1992
288 - N/A 16 February 1992
RESOLUTIONS - N/A 12 February 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
363 - Annual Return 03 May 1989
AA - Annual Accounts 03 May 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
363 - Annual Return 07 February 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 09 November 1985
363 - Annual Return 12 February 1985
363 - Annual Return 11 October 1984
363 - Annual Return 25 August 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 2001 Outstanding

N/A

Debenture 07 February 1992 Fully Satisfied

N/A

Debenture 07 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.