NEVINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEVINS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00181217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEVINS LIMITED?

    • (7499) /

    Where is NEVINS LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEVINS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for NEVINS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEVINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b and z to convert to I & ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to I & ps 17/06/2011
    RES13

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2011

    Statement of capital on Aug 22, 2011

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Steven Clive Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    4 pagesAA

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    4 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 10, 2009

    4 pagesAA

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of NEVINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    150140460001
    BAILEY, Steven Clive
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishChartered Accountant95753690002
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager - Food Group99724260001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    BritishChief Financial Officer84868550001
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Secretary
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    British103941850001
    UNITED CO OPERATIVES SECRETARY LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Secretary
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110061750001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    GRIFFITHS, Paul
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    Director
    The Old Vicarage
    The Cobbles Lower Peover
    WA16 9PZ Knutsford
    Cheshire
    United KingdomBritishGeneral Manager34401430002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishFinance Director84087790001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishSecretary43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritishDeputy Chief Executive84868550001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritishRetailer106997230001
    NEVIN, John Michael
    Plas Penbryn Pwll Du
    Llandecwyn
    LL47 6YT Talsarnau
    Gwynedd
    Director
    Plas Penbryn Pwll Du
    Llandecwyn
    LL47 6YT Talsarnau
    Gwynedd
    BritishCompany Director43823160002
    NEVIN, Mark Christopher
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    Director
    Ben Lane Farm
    L39 0HX Bickerstaffe
    Lancashire
    EnglandBritishCompany Director103941850001
    NEVIN, Veronica Mary
    2 Springbrook Close
    Eccleston
    WA10 5EN St Helens
    Merseyside
    Director
    2 Springbrook Close
    Eccleston
    WA10 5EN St Helens
    Merseyside
    BritishCompany Director15316350001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritishSolicitor182256460001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Officer60114700001
    UNITED CO OPERATIVES DIRECTOR 1 LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Director
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110062190001

    Does NEVINS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 29, 1995
    Delivered On Jul 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings k/a 98 cambridge road st helens merseyside t/n ms 356289 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 24, 1993
    Delivered On Nov 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north side of manor street peasley cross st helens merseyside title no ms 243193. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 1993Registration of a charge (395)
    • Jul 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1993
    Delivered On Mar 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 02, 1993Registration of a charge (395)
    • Jul 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H shop bay 6 eccleston street prescot merseyside with 8 eccleston street prescot together with land forming sites thereof fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1991Registration of a charge
    • Jul 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a 22, 24 and 26 elephant lane st helens merseyside fixed charge over all movable plant machinery implements utensils furnitue and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • Jul 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1991
    Delivered On Feb 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of south street st helens merseyside t/no ms 20571 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 13, 1991Registration of a charge
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0