NCC GROUP PLC
Overview
| Company Name | NCC GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04627044 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NCC GROUP PLC?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NCC GROUP PLC located?
| Registered Office Address | Xyz Building 2 Hardman Boulevard Spinningfields M3 3AQ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCC GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| NCC GROUP LIMITED | Jun 25, 2004 | Jun 25, 2004 |
| THE NCC GROUP (HOLDINGS) LIMITED | Jun 04, 2003 | Jun 04, 2003 |
| EVER 2001 LIMITED | Jan 02, 2003 | Jan 02, 2003 |
What are the latest accounts for NCC GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for NCC GROUP PLC?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for NCC GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Apr 08, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 25, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 19, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 10, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 24, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 17, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 03, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Memorandum and Articles of Association | 71 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 11, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 03, 2026
| 5 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Interim accounts made up to Nov 30, 2025 | 5 pages | AA | ||||||||||||||||||||||
Who are the officers of NCC GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Edward Jonathan | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 310770380001 | |||||||
| CHAKRAVERTY, Julie | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 114083240001 | |||||
| DUVALIER, Jennifer Susan | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 171706000003 | |||||
| ELLIS, Guy David | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 310769920001 | |||||
| ETTLING, Michael Ernest | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | United States | British | 238539210002 | |||||
| FORDHAM, Lynn Rosanne | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 74999430001 | |||||
| MADDISON, Michael | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 297764070001 | |||||
| STONE, Christopher Michael Renwick | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | Spain | British | 137224310003 | |||||
| BRANDWOOD, Felicity Mary | Secretary | Manchester Technology Centre Oxford Road M1 7EF Manchester | British | 64000250001 | ||||||
| CROSS, Suzana | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 248991390001 | |||||||
| KOWALSKI, Timothy John | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 265961680001 | |||||||
| NISBET, Helen Louise | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 194537750001 | |||||||
| WILLIAMSON, Alexandra Dilys | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 262379270001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| AP GWILYM, Eurfyl, Dr | Director | 12 Ty Draw Road CF23 5HA Cardiff | United Kingdom | British | 74774890003 | |||||
| BATTERHAM, Christopher Michael | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 197614830001 | |||||
| BROOKS, Jonathan | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | France | British | 66911470003 | |||||
| CHAMBERS, Thomas William | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 24631630004 | |||||
| COTTON, Robert Francis Charles | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | United Kingdom | British | 69507140005 | |||||
| EDWARDS, Paul | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | 246085140001 | |||||
| GITTINS, John Anthony | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | 164311370001 | |||||
| HEWITT, Alison Deborah | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 66782800004 | |||||
| KOWALSKI, Timothy John | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | 153335190004 | |||||
| MCKEITH, David William | Director | c/o Ncc Group Oxford Road M1 7EF Manchester Manchester Technology Centre | United Kingdom | British | 146176620002 | |||||
| MITCHELL, Paul | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | 64605990001 | |||||
| PALSER, Adam Howard, Dr | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | United Kingdom | British | 248968590001 | |||||
| PATEL, Atul | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | 101448140002 | |||||
| TENNER, Brian Thomas | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British,Irish | 226296870001 | |||||
| WALKER, John Laurence | Director | The Spinney Firs Lane, Appleton WA4 5LD Warrington Cheshire | British | 85501290001 | ||||||
| WALLACE, James Archibald Simpson | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | British | 129397740002 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
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