About

Registered Number: 01514893
Date of Incorporation: 29/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: C/O Davidsons Of Morpeth, Coopies Way, Morpeth, Northumberland, NE61 6JN

 

Nova Finance Ltd was registered on 29 August 1980 and are based in Morpeth, it's status at Companies House is "Active". The current directors of this company are listed as Hudspith, Mark Edward, Mitchell, Christine, Walters, Raymond at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDSPITH, Mark Edward 26 October 2005 - 1
MITCHELL, Christine N/A 16 July 1992 1
WALTERS, Raymond 16 July 1992 22 October 2005 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 23 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
AUD - Auditor's letter of resignation 16 August 2011
AR01 - Annual Return 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
353 - Register of members 31 July 2009
AA - Annual Accounts 22 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
SA - Shares agreement 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 24 August 2006
353 - Register of members 24 April 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 30 March 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 07 August 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 02 August 2002
AA - Annual Accounts 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 23 August 1999
AA - Annual Accounts 06 February 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 06 February 1998
363a - Annual Return 13 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
AA - Annual Accounts 29 November 1996
363a - Annual Return 10 September 1996
AA - Annual Accounts 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
395 - Particulars of a mortgage or charge 05 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1995
363x - Annual Return 01 August 1995
363(353) - N/A 01 August 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 01 February 1994
395 - Particulars of a mortgage or charge 08 September 1993
363s - Annual Return 03 August 1993
395 - Particulars of a mortgage or charge 16 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1992
AA - Annual Accounts 18 August 1992
363s - Annual Return 04 August 1992
288 - N/A 04 August 1992
395 - Particulars of a mortgage or charge 23 July 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 01 August 1991
288 - N/A 30 April 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 29 August 1990
395 - Particulars of a mortgage or charge 17 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 11 October 1988
AA - Annual Accounts 17 March 1988
363 - Annual Return 17 March 1988
288 - N/A 01 February 1988
395 - Particulars of a mortgage or charge 18 September 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
AA - Annual Accounts 07 May 1986
NEWINC - New incorporation documents 29 August 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2011 Outstanding

N/A

First fixed charge 04 January 1996 Fully Satisfied

N/A

Legal mortgage 03 July 1995 Fully Satisfied

N/A

Legal mortgage 03 July 1995 Fully Satisfied

N/A

Mortgage debenture 03 July 1995 Fully Satisfied

N/A

Legal charge 24 August 1993 Fully Satisfied

N/A

Legal mortgage 08 March 1993 Fully Satisfied

N/A

Guarantee and debenture 15 July 1992 Fully Satisfied

N/A

Debenture 02 August 1990 Fully Satisfied

N/A

Debenture 15 September 1986 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Debenture 14 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.