NIRAMAX GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNIRAMAX GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04216946
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NIRAMAX GROUP LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is NIRAMAX GROUP LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited, 1st Floor
    34 Falcon Court
    TS18 3TX Preston Farm Business Park
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of NIRAMAX GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIRAMAX RECYCLING & MANUFACTURING LTDMay 15, 2001May 15, 2001

    What are the latest accounts for NIRAMAX GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for NIRAMAX GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueYes

    What are the latest filings for NIRAMAX GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 06, 2025

    11 pagesLIQ03

    Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA England to C/O Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Jun 21, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2024

    LRESSP

    Satisfaction of charge 042169460013 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registered office address changed from John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool Cleveland TS25 1NS to 384 Linthorpe Road Middlesbrough TS5 6HA on Jan 15, 2024

    1 pagesAD01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Registration of charge 042169460013, created on Jun 19, 2023

    32 pagesMR01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Neil Elliott as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    26 pagesAA

    Appointment of Mr Mark Edward Betts as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Nicholas Mark Elliott as a director on Jun 14, 2019

    2 pagesAP01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of NIRAMAX GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTS, Mark Edward
    34 Falcon Court
    TS18 3TX Preston Farm Business Park
    C/O Frp Advisory Trading Limited, 1st Floor
    Stockton-On-Tees
    Director
    34 Falcon Court
    TS18 3TX Preston Farm Business Park
    C/O Frp Advisory Trading Limited, 1st Floor
    Stockton-On-Tees
    EnglandBritishFinance Manager262920430001
    ELLIOTT, Nicholas Mark
    34 Falcon Court
    TS18 3TX Preston Farm Business Park
    C/O Frp Advisory Trading Limited, 1st Floor
    Stockton-On-Tees
    Director
    34 Falcon Court
    TS18 3TX Preston Farm Business Park
    C/O Frp Advisory Trading Limited, 1st Floor
    Stockton-On-Tees
    EnglandBritishMaintenance Manager259483580001
    ELLIOTT, Neil
    Coast Road
    Blackhall Colliery
    TS27 4BE Hartlepool
    Roseleigh
    Cleveland
    Secretary
    Coast Road
    Blackhall Colliery
    TS27 4BE Hartlepool
    Roseleigh
    Cleveland
    BritishCompany Manager99081210002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ANTROPIK, Frank
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    United Kingdom
    Director
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    United Kingdom
    EnglandBritishDirector169633330001
    BETTS, Mark Edward
    Site 6-8 Tofts Road West
    Tofts Farm Industrial Estate
    TS25 2BQ Brenda Road
    Niramax House
    Hartlepool
    Director
    Site 6-8 Tofts Road West
    Tofts Farm Industrial Estate
    TS25 2BQ Brenda Road
    Niramax House
    Hartlepool
    EnglandBritishFinancial Manager94083000001
    DEAN, Malcolm Robert
    Wessex End
    Beechwood Avenue
    NE40 3LX Ryton
    Tyne & Wear
    Director
    Wessex End
    Beechwood Avenue
    NE40 3LX Ryton
    Tyne & Wear
    EnglandBritishDirector126433780001
    ELLIOTT, Neil
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    Director
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    EnglandBritishDirector187973830001
    ELLIOTT, Neil
    Coast Road
    Blackhall Colliery
    TS27 4BE Hartlepool
    Roseleigh
    Cleveland
    Director
    Coast Road
    Blackhall Colliery
    TS27 4BE Hartlepool
    Roseleigh
    Cleveland
    EnglandBritishCompany Manager99081210002
    ELLIOTT, Nicholas Mark
    2 Bede Grove
    TS25 5PD Hartlepool
    Director
    2 Bede Grove
    TS25 5PD Hartlepool
    United KingdomBritishTransport Manager115518410002
    WANLESS, Kevin John
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    United Kingdom
    Director
    Thomlinson Road
    Longhill Industrial Estate
    TS25 1NS Hartlepool
    John Shadforth House
    Cleveland
    United Kingdom
    EnglandBritishDirector149107000001

    Who are the persons with significant control of NIRAMAX GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Niramax Holdings Limited
    Tofts Farm Industrial Estate West, Brenda Road
    TS25 2BQ Hartlepool
    Site 6 - 8
    England
    Apr 06, 2016
    Tofts Farm Industrial Estate West, Brenda Road
    TS25 2BQ Hartlepool
    Site 6 - 8
    England
    No
    Legal FormLimited Company
    Legal AuthorityLimited Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NIRAMAX GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 19, 2023
    Delivered On Jul 06, 2023
    Satisfied
    Brief description
    The property known as land and buildings of the east side of thomlinson road, hartlepool and being all the land registered with title absolute under title number CE47994.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • N&P Hartlepool Mrf LTD
    Transactions
    • Jul 06, 2023Registration of a charge (MR01)
    • May 16, 2024Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 12, 2012
    Delivered On Oct 16, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Daf CF75 FADCF75 NX62 exk XLRAD75PC0E952584, heil fel 21M2 body fitted with heil utl lift comb clamp 952584 n/a see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 2012Registration of a charge (MG01)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 06, 2012
    Delivered On Feb 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The goods being CM4R liberator s/n LBR4R11026, in-feed conveyor system s/n 74856-a and platform assembley - front s/n LIB2195 (for details of further goods charged please refer to form MG01) together with all accessories and component parts and all improvements and renewals thereof see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2012Registration of a charge (MG01)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 02, 2011
    Delivered On Sep 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H bladon quarry landfill site lead road blaydon gateshead t/nos TY371436 TY371435 TY295602 (part) and TY371436 (part).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 2011Registration of a charge (MG01)
    • May 24, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 02, 2011
    Delivered On Sep 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 2 monument park pattison industrial estate washington t/no TY490579.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 2011Registration of a charge (MG01)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 02, 2011
    Delivered On Sep 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The goods- macpresse baling equipment, s/no's: 372011/6, 372011/1, 372011/4. rotowrap 40 wrapping line, s/no A98/291031 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 2011Registration of a charge (MG01)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2010
    Delivered On Dec 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a john shadforth house the former bsc power station thomlinson road hartlepool t/no CE56955 and CE47994.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2010Registration of a charge (MG01)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2010
    Delivered On Dec 20, 2010
    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 to the north east and east of windermere road hartlepool t/nos CE208051 and CE91041.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 2010Registration of a charge (MG01)
    • Dec 21, 2017Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Jul 01, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    £1 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Site 22/8 pattinson industrial estate washinton.
    Persons Entitled
    • Homes & Communities Agency
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Feb 19, 2024Satisfaction of a charge (MR04)
    Guarantee and fixed and floating charge
    Created On Jun 21, 2010
    Delivered On Jun 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 12, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Equipment vibration dosing screen s/n 11849010, belt conveyor s/n 11849020, trw 2500 s/n 1149040 for other equipment charged see MG01 together with all accessories and component parts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Jun 29, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 15, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Nov 20, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Dec 14, 2017Satisfaction of a charge (MR04)

    Does NIRAMAX GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2024Commencement of winding up
    Jun 07, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Iain Townsend
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees

    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