About

Registered Number: 02091066
Date of Incorporation: 19/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Northvale Korting, Uxbridge Road, Leicester, LE4 7ST

 

Having been setup in 1987, Northvale Korting Ltd has its registered office in Leicester, it's status is listed as "Active". The organisation has 10 directors listed as Moore, Sarah Jane, Caines, Elizabeth, Horn, Nigel David, Potter, Geoffrey Winston, Caines, David John, Cronin, Anthony William, Dawson, Douglas, Greenhalgh, Martin, Johnson, Ronald Kenneth, Sprigg, Mark Stephen. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINES, David John N/A 31 March 2003 1
CRONIN, Anthony William 14 March 2005 13 December 2005 1
DAWSON, Douglas 31 March 2003 06 February 2006 1
GREENHALGH, Martin 31 March 2003 14 March 2005 1
JOHNSON, Ronald Kenneth N/A 13 September 1992 1
SPRIGG, Mark Stephen 08 June 2011 02 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sarah Jane 30 September 2013 - 1
CAINES, Elizabeth 06 July 2001 31 March 2003 1
HORN, Nigel David 14 March 2005 30 November 2011 1
POTTER, Geoffrey Winston N/A 06 July 2001 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 30 June 2020
PSC09 - N/A 19 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 09 October 2018
MR01 - N/A 26 September 2018
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 19 March 2018
PSC01 - N/A 13 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 September 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 October 2013
AP03 - Appointment of secretary 11 October 2013
TM02 - Termination of appointment of secretary 17 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 February 2012
AD01 - Change of registered office address 16 February 2012
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 07 September 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 13 August 2009
RESOLUTIONS - N/A 24 March 2009
128(3) - Statement of particulars of variation of rights attached to shares 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
395 - Particulars of a mortgage or charge 13 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 May 2007
AAMD - Amended Accounts 04 December 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 23 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 01 July 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 23 December 2004
AUD - Auditor's letter of resignation 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
287 - Change in situation or address of Registered Office 12 April 2003
225 - Change of Accounting Reference Date 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 26 November 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 20 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 06 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 1995
AA - Annual Accounts 24 January 1995
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
363s - Annual Return 09 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 23 November 1993
395 - Particulars of a mortgage or charge 20 November 1993
363s - Annual Return 21 October 1993
395 - Particulars of a mortgage or charge 24 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 21 October 1992
288 - N/A 29 September 1992
RESOLUTIONS - N/A 08 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 16 November 1990
395 - Particulars of a mortgage or charge 06 June 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 08 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 August 1987
395 - Particulars of a mortgage or charge 20 June 1987
288 - N/A 19 May 1987
RESOLUTIONS - N/A 03 April 1987
CERTNM - Change of name certificate 03 April 1987
287 - Change in situation or address of Registered Office 01 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
CERTINC - N/A 19 January 1987
NEWINC - New incorporation documents 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

All assets debenture 23 March 2011 Outstanding

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

Deposit agreement 18 March 2010 Outstanding

N/A

Debenture 11 November 2008 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Guarantee & debenture 25 August 2004 Fully Satisfied

N/A

Chattel mortgage 13 June 2003 Fully Satisfied

N/A

Debenture 31 March 2003 Fully Satisfied

N/A

Invoice finance agreement 31 March 2003 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Legal charge 18 November 1993 Fully Satisfied

N/A

Transfer deed 03 September 1993 Fully Satisfied

N/A

Legal mortgage 04 June 1990 Fully Satisfied

N/A

Legal charge 07 January 1988 Fully Satisfied

N/A

Debenture 12 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.