About

Registered Number: 04213449
Date of Incorporation: 10/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Old Booking Office, Station Approach, Saxilby, Lincoln, Lincolnshire, LN1 2HB

 

Based in Saxilby, Lincoln, Ng15 Ltd was founded on 10 May 2001, it's status is listed as "Active". The current directors of this business are listed as Cranstone, Shaun, Williams, Carol Ann, Cole, Jenny, Pickering, Andrew John, Williams, Nigel John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANSTONE, Shaun 21 February 2005 - 1
COLE, Jenny 21 February 2005 28 February 2020 1
PICKERING, Andrew John 21 February 2005 17 July 2017 1
WILLIAMS, Nigel John 17 May 2001 21 February 2005 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Carol Ann 17 May 2001 26 June 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
PSC02 - N/A 26 August 2020
AA - Annual Accounts 04 June 2020
PSC02 - N/A 12 March 2020
PSC07 - N/A 04 March 2020
PSC01 - N/A 04 March 2020
RESOLUTIONS - N/A 03 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 02 June 2019
CH03 - Change of particulars for secretary 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CS01 - N/A 10 May 2018
CH01 - Change of particulars for director 03 April 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 03 July 2017
PSC03 - N/A 03 July 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 May 2016
MR04 - N/A 19 March 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 April 2014
MR04 - N/A 03 September 2013
CH01 - Change of particulars for director 07 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 11 May 2010
363a - Annual Return 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 02 December 2006
AA - Annual Accounts 20 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 31 March 2006
395 - Particulars of a mortgage or charge 17 June 2005
363s - Annual Return 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
CERTNM - Change of name certificate 11 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
395 - Particulars of a mortgage or charge 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
395 - Particulars of a mortgage or charge 03 July 2001
CERTNM - Change of name certificate 20 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 29 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 02 June 2008 Fully Satisfied

N/A

Debenture 28 November 2006 Fully Satisfied

N/A

Fixed and floating charge 15 June 2005 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Debenture 27 February 2002 Fully Satisfied

N/A

Debenture 08 October 2001 Fully Satisfied

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.