170 Scudamore Road
Leicester
Leicestershire
LE3 1HP
Director Name | Mr Leon Michael Ingham |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(87 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Freeschool Building 170 Scudamore Road Leicester Leicestershire LE3 1HP |
Director Name | John Derek Castleman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 717 Welford Road Leicester Leicestershire LE2 6HX |
Director Name | Mr Roger James Castleman |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 557 Welford Road Leicester Leicestershire LE2 6FN |
Director Name | Mr Edward Arthur Harrison |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2000) |
Role | Technical Plumber |
Correspondence Address | 69 Orchard Road Birstall Leicester Leicestershire LE4 4GD |
Director Name | Mr David Edward Rowley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 May 2000) |
Role | Manager |
Correspondence Address | 42 Fairefield Crescent Glenfield Leicester LE3 8EH |
Director Name | Mr David Alan Stanborough |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2001) |
Role | Merchandise Manager |
Correspondence Address | 26 Hazel Way Barwell Leicester Leicestershire LE9 8GP |
Director Name | Mr John Trevor Michael Underwood |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 Hinckley Road Leicester Forest East Leicester Leicestershire LE3 3GL |
Secretary Name | Mr Alan Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 58 Curzon Avenue Birstall Leicester Leicestershire LE4 4AB |
Director Name | Anthony Youngjohns |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(65 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | Halcyon House Main Street, Mowsley Lutterworth Leicestershire LE17 6NT |
Secretary Name | Anthony Youngjohns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | Halcyon House Main Street, Mowsley Lutterworth Leicestershire LE17 6NT |
Director Name | Mr Jonathan Mark Castleman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(70 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 October 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 The Firs Wigston Leicester Leicestershire LE18 3PP |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2006) |
Role | General Manager |
Correspondence Address | 18 King's Road North Luffenham Oakham Rutland LE15 8JH |
Director Name | Mr Christopher John Castleman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(70 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elmcroft Knighton Rise Oadby Leicester LE2 2RF |
Director Name | Mr Darrell Keith Warren |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2017) |
Role | Roofing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Peter's Avenue Newbold Verdon Leicester Leicestershire LE9 9PR |
Website | nandu.co.uk |
---|
Registered Address | 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
30.2k at £1 | Norman & Underwood Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,682,332 |
Cash | £1,331,891 |
Current Liabilities | £478,478 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 24 July 2023 (overdue) |
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: Christopher Castleman (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
28 October 2016 | Delivered on: 7 November 2016 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 October 2023 | Notice of deemed approval of proposals (4 pages) |
---|---|
18 August 2023 | Statement of administrator's proposal (64 pages) |
22 July 2023 | Registered office address changed from The Freeschool Building 170 Scudamore Road Leicester Leicestershire LE3 1HP to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 22 July 2023 (2 pages) |
22 July 2023 | Appointment of an administrator (4 pages) |
26 June 2023 | Memorandum and Articles of Association (13 pages) |
26 June 2023 | Resolutions
|
7 June 2023 | Termination of appointment of Ross Aaron Headley as a director on 7 June 2023 (1 page) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 September 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
1 March 2021 | Satisfaction of charge 002429640002 in full (1 page) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 February 2017 | Termination of appointment of Darrell Keith Warren as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Darrell Keith Warren as a director on 28 February 2017 (1 page) |
7 November 2016 | Registration of charge 002429640002, created on 28 October 2016 (9 pages) |
7 November 2016 | Registration of charge 002429640002, created on 28 October 2016 (9 pages) |
3 November 2016 | Registration of charge 002429640001, created on 28 October 2016 (23 pages) |
3 November 2016 | Registration of charge 002429640001, created on 28 October 2016 (23 pages) |
3 November 2016 | Appointment of Mr Leon Michael Ingham as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Ross Aaron Headley as a director on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Leon Michael Ingham as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Jonathan Mark Castleman as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Christopher John Castleman as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Christopher John Castleman as a director on 28 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Ross Aaron Headley as a director on 28 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016 (1 page) |
3 November 2016 | Termination of appointment of John Trevor Michael Underwood as a director on 28 October 2016 (1 page) |
2 November 2016 | Registration of charge 002429640003, created on 28 October 2016 (32 pages) |
2 November 2016 | Registration of charge 002429640003, created on 28 October 2016 (32 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
25 September 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
25 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
16 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
6 July 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Mr Darrell Keith Warren on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Darrell Keith Warren on 10 July 2010 (2 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
29 June 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 March 2009 | Appointment terminated director anthony youngjohns (1 page) |
3 March 2009 | Appointment terminated director anthony youngjohns (1 page) |
31 October 2008 | Appointment terminated (1 page) |
31 October 2008 | Appointment terminated (1 page) |
31 October 2008 | Appointment terminated (1 page) |
31 October 2008 | Appointment terminated secretary anthony youngjohns (1 page) |
31 October 2008 | Appointment terminated (1 page) |
31 October 2008 | Appointment terminated secretary anthony youngjohns (1 page) |
28 October 2008 | Director appointed mr darrell keith warren (1 page) |
28 October 2008 | Director appointed mr darrell keith warren (1 page) |
4 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 August 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 11/27 freeschool lane leicester LE1 4FX (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 11/27 freeschool lane leicester LE1 4FX (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
9 August 2002 | Return made up to 10/07/02; full list of members
|
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 August 2002 | Return made up to 10/07/02; full list of members
|
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Return made up to 10/07/01; full list of members
|
30 July 2001 | Return made up to 10/07/01; full list of members
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 August 2000 | New director appointed (1 page) |
8 August 2000 | New director appointed (1 page) |
8 August 2000 | New director appointed (1 page) |
8 August 2000 | New director appointed (1 page) |
7 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (8 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
21 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
21 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
21 July 1996 | Return made up to 10/07/96; full list of members (8 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
6 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
5 September 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 September 1990 | Full accounts made up to 31 December 1989 (12 pages) |
14 October 1929 | Certificate of incorporation (1 page) |
14 October 1929 | Incorporation (18 pages) |
14 October 1929 | Certificate of incorporation (1 page) |
14 October 1929 | Incorporation (18 pages) |