About

Registered Number: 02516226
Date of Incorporation: 27/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 17 Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, BA2 8SF

 

Northavon Group Ltd was registered on 27 June 1990, it's status is listed as "Active". The current directors of this company are Alder, Androulla Maxine, Clarke, Philip Adrian, Wall, Stacey, Alder, David Mark, Bell, Mandy, Clarke, Philip Adrian, Halfpenny, Paul James, Hansell, Craig Robert, Simpson, Ian Mcdonald, Earle, Tate, Bryan, Tate, Susan April, Willshire, Frederick Gordon, Willshire, Jean. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, David Mark 01 February 2014 20 December 2016 1
BELL, Mandy 11 October 2001 01 January 2008 1
CLARKE, Philip Adrian 02 October 2015 21 July 2017 1
HALFPENNY, Paul James 29 July 2016 22 February 2017 1
HANSELL, Craig Robert 19 October 2010 01 March 2015 1
SIMPSON, Ian Mcdonald, Earle 24 November 1998 05 October 2011 1
TATE, Bryan N/A 01 January 2008 1
TATE, Susan April 18 July 1997 31 October 2001 1
WILLSHIRE, Frederick Gordon N/A 18 July 1997 1
WILLSHIRE, Jean N/A 18 July 1997 1
Secretary Name Appointed Resigned Total Appointments
ALDER, Androulla Maxine 02 October 2015 02 September 2016 1
CLARKE, Philip Adrian 19 October 2010 02 October 2015 1
WALL, Stacey 01 January 2008 28 August 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
RESOLUTIONS - N/A 13 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 July 2019
PSC04 - N/A 04 January 2019
CS01 - N/A 01 August 2018
SH01 - Return of Allotment of shares 01 August 2018
AA - Annual Accounts 31 July 2018
RESOLUTIONS - N/A 31 January 2018
CONNOT - N/A 31 January 2018
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 24 February 2017
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 02 September 2016
AA - Annual Accounts 08 August 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 12 October 2015
AP03 - Appointment of secretary 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 04 June 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 11 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AUD - Auditor's letter of resignation 21 April 2011
AP03 - Appointment of secretary 19 November 2010
RESOLUTIONS - N/A 17 November 2010
AP01 - Appointment of director 17 November 2010
AD01 - Change of registered office address 17 November 2010
CERTNM - Change of name certificate 11 November 2010
CONNOT - N/A 11 November 2010
AR01 - Annual Return 14 July 2010
RESOLUTIONS - N/A 17 June 2010
AA - Annual Accounts 08 June 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 November 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 25 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
AA - Annual Accounts 02 September 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 18 July 1996
363s - Annual Return 17 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1995
395 - Particulars of a mortgage or charge 17 January 1995
395 - Particulars of a mortgage or charge 28 December 1994
AA - Annual Accounts 20 December 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 17 March 1994
395 - Particulars of a mortgage or charge 10 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1993
363s - Annual Return 21 July 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 20 July 1992
287 - Change in situation or address of Registered Office 19 May 1992
AA - Annual Accounts 02 April 1992
395 - Particulars of a mortgage or charge 09 January 1992
363b - Annual Return 27 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
287 - Change in situation or address of Registered Office 16 August 1990
288 - N/A 16 August 1990
CERTNM - Change of name certificate 30 July 1990
RESOLUTIONS - N/A 27 July 1990
NEWINC - New incorporation documents 27 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2013 Outstanding

N/A

Legal mortgage 11 January 1995 Fully Satisfied

N/A

Mortgage debenture 07 December 1994 Outstanding

N/A

Legal charge 22 October 1993 Fully Satisfied

N/A

Debenture 31 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.