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.
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 |
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 |
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 |