About

Registered Number: 02461070
Date of Incorporation: 19/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: The Woodlands Lodge Hotel, Bartley Road Woodlands, Southampton, Hampshire, SO40 7GN

 

Having been setup in 1990, Nortels Ltd have registered office in Southampton, Hampshire. The company has 8 directors listed as Anglaret, Imogene, Anglaret, Robert James, Lewis, Stephen Godfrey, Mcarthur, Christine May, Jackson, Graham Martin, Norbury, David George, Norbury, Jennifer Anne, Woodlands Lodge Hotel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLARET, Imogene 29 July 2011 - 1
ANGLARET, Robert James 29 July 2011 - 1
JACKSON, Graham Martin N/A 05 August 1996 1
NORBURY, David George N/A 29 July 2011 1
NORBURY, Jennifer Anne 05 August 1996 29 July 2011 1
WOODLANDS LODGE HOTEL 29 July 2011 29 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephen Godfrey N/A 23 December 1992 1
MCARTHUR, Christine May 23 December 1992 05 August 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 05 August 2019
CS01 - N/A 08 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 28 December 2017
CS01 - N/A 19 December 2017
MR01 - N/A 06 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 July 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AP02 - Appointment of corporate director 26 October 2011
AP01 - Appointment of director 26 October 2011
AP02 - Appointment of corporate director 26 October 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 16 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 16 May 1999
363s - Annual Return 11 January 1999
395 - Particulars of a mortgage or charge 24 July 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 29 December 1997
225 - Change of Accounting Reference Date 19 August 1997
395 - Particulars of a mortgage or charge 25 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 05 February 1997
287 - Change in situation or address of Registered Office 18 November 1996
CERTNM - Change of name certificate 14 October 1996
RESOLUTIONS - N/A 13 October 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
123 - Notice of increase in nominal capital 06 October 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 05 May 1993
CERTNM - Change of name certificate 12 February 1993
288 - N/A 28 January 1993
363s - Annual Return 06 January 1993
RESOLUTIONS - N/A 21 July 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 21 January 1992
AA - Annual Accounts 17 October 1991
CERTNM - Change of name certificate 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1991
363a - Annual Return 01 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1990
288 - N/A 08 February 1990
287 - Change in situation or address of Registered Office 31 January 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Debenture 29 July 2011 Outstanding

N/A

Legal mortgage 22 July 1998 Fully Satisfied

N/A

Mortgage debenture 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.