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.
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 |
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 |
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 |