About

Registered Number: 01325752
Date of Incorporation: 16/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Globe Lane, Dukinfield, Cheshire, SK16 4UY

 

Xnp Ltd was registered on 16 August 1977 with its registered office in Cheshire. Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACKHOUSE, Edward Alan 24 February 1995 17 June 1996 1
THOM, Michael Stephen N/A 23 June 1994 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 05 September 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 12 October 2012
AUD - Auditor's letter of resignation 17 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 16 February 2009
RESOLUTIONS - N/A 09 February 2009
363a - Annual Return 27 January 2009
RESOLUTIONS - N/A 04 February 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2002
CERTNM - Change of name certificate 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 January 2002
225 - Change of Accounting Reference Date 02 August 2001
225 - Change of Accounting Reference Date 12 July 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 10 December 2000
RESOLUTIONS - N/A 10 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
MEM/ARTS - N/A 05 August 1998
CERTNM - Change of name certificate 03 August 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
CERT10 - Re-registration of a company from public to private 14 April 1998
MAR - Memorandum and Articles - used in re-registration 14 April 1998
53 - Application by a public company for re-registration as a private company 14 April 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 30 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 31 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
395 - Particulars of a mortgage or charge 07 August 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
AA - Annual Accounts 02 July 1996
288 - N/A 30 April 1996
363s - Annual Return 29 February 1996
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 07 September 1995
363s - Annual Return 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 09 March 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 23 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 1995
288 - N/A 09 February 1995
288 - N/A 16 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 16 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 22 November 1993
RESOLUTIONS - N/A 22 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 20 July 1993
395 - Particulars of a mortgage or charge 16 July 1993
363a - Annual Return 16 July 1993
288 - N/A 15 July 1993
AA - Annual Accounts 15 July 1993
395 - Particulars of a mortgage or charge 10 March 1993
AUD - Auditor's letter of resignation 01 July 1992
AA - Annual Accounts 28 April 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
287 - Change in situation or address of Registered Office 17 February 1992
CERT7 - Re-registration of a company from private to public with a change of name 17 February 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 17 February 1992
BS - Balance sheet 17 February 1992
AUDS - Auditor's statement 17 February 1992
AUDR - Auditor's report 17 February 1992
MAR - Memorandum and Articles - used in re-registration 17 February 1992
43(3) - Application by a private company for re-registration as a public company 17 February 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 April 1991
288 - N/A 14 August 1990
RESOLUTIONS - N/A 13 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1990
123 - Notice of increase in nominal capital 13 August 1990
287 - Change in situation or address of Registered Office 09 August 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
288 - N/A 05 February 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 29 July 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
287 - Change in situation or address of Registered Office 09 December 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 04 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2010 Outstanding

N/A

Composite guarantee and debenture 26 October 2007 Outstanding

N/A

Composite guarantee and debenture 01 December 2000 Fully Satisfied

N/A

Debenture 01 August 1996 Fully Satisfied

N/A

Debenture 23 December 1994 Fully Satisfied

N/A

Debenture 23 December 1994 Fully Satisfied

N/A

Debenture 23 December 1994 Fully Satisfied

N/A

Debenture 14 July 1993 Fully Satisfied

N/A

Legal charge 14 July 1993 Outstanding

N/A

Debenture 14 July 1993 Fully Satisfied

N/A

Mortgage debenture 14 July 1993 Outstanding

N/A

Fixed charge 22 February 1993 Fully Satisfied

N/A

Guarantee & debenture 22 July 1988 Fully Satisfied

N/A

Legal charge 23 April 1985 Fully Satisfied

N/A

Legal charge 10 August 1983 Fully Satisfied

N/A

Debenture 08 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.