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.
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 |
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 |
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 |