Company NameAngus Nordon & Co Limited
DirectorsNeil Antony Hinchliffe and Carrie Anne Payne
Company StatusActive
Company Number03041872
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Antony Hinchliffe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Director NameMrs Carrie Anne Payne
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(16 years after company formation)
Appointment Duration13 years
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
Director NamePeter James Swift
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkland View
Lundwood
Barnsley
S71 5LG
Director NameMr Steven Leslie Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower Barn
Schole Hill Farm Penistone
Sheffield
S36 9AW
Secretary NamePeter James Swift
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkland View
Lundwood
Barnsley
S71 5LG
Secretary NameMaureen Swift
NationalityBritish
StatusResigned
Appointed01 August 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkland View Lundwood
Barnsley
South Yorkshire
S71 5LG
Director NameMaureen Swift
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2009)
RoleInformation Technologh Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Parkland View Lundwood
Barnsley
South Yorkshire
S71 5LG

Contact

Websiteangusnordon.com
Email address[email protected]
Telephone01226 710442
Telephone regionBarnsley

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Carrie Payne
50.00%
Ordinary
50 at £1Neil Hinchliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,988
Cash£8,093
Current Liabilities£95,245

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year, 1 month ago)
Next Return Due18 April 2024 (overdue)

Charges

12 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 194 pontefract road cudworth barnsley.
Outstanding
21 July 2010Delivered on: 27 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 May 2023Change of details for Mrs Carrie Anne Payne as a person with significant control on 24 March 2021 (2 pages)
15 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 May 2023Director's details changed for Mrs Carrie Anne Payne on 24 March 2021 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
16 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 March 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Registration of charge 030418720002, created on 12 September 2016 (40 pages)
15 September 2016Registration of charge 030418720002, created on 12 September 2016 (40 pages)
7 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
7 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Neil Antony Hinchliffe on 4 April 2013 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Peter Swift as a director (1 page)
13 May 2011Termination of appointment of Peter Swift as a director (1 page)
22 April 2011Appointment of Mrs Carrie Anne Payne as a director (2 pages)
22 April 2011Termination of appointment of Peter Swift as a director (1 page)
22 April 2011Appointment of Mrs Carrie Anne Payne as a director (2 pages)
22 April 2011Termination of appointment of Peter Swift as a director (1 page)
21 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Peter James Swift on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Peter James Swift on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Neil Antony Hinchliffe on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Peter James Swift on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Appointment terminated secretary maureen swift (1 page)
20 July 2009Director appointed mr neil antony hinchliffe (1 page)
20 July 2009Appointment terminated director maureen swift (1 page)
20 July 2009Appointment terminated secretary maureen swift (1 page)
20 July 2009Appointment terminated director maureen swift (1 page)
20 July 2009Director appointed mr neil antony hinchliffe (1 page)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
5 April 2007Return made up to 04/04/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
10 May 2006Return made up to 04/04/06; full list of members (2 pages)
10 May 2006Return made up to 04/04/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
20 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(2 pages)
20 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(2 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
11 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
14 April 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
15 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 April 2002Return made up to 04/04/02; full list of members (6 pages)
23 April 2002Return made up to 04/04/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
15 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
25 April 2001Return made up to 04/04/01; full list of members (6 pages)
18 December 2000Full accounts made up to 30 April 2000 (10 pages)
18 December 2000Full accounts made up to 30 April 2000 (10 pages)
15 May 2000Return made up to 04/04/00; full list of members (6 pages)
15 May 2000Return made up to 04/04/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
10 February 2000Full accounts made up to 30 April 1999 (10 pages)
13 April 1999Return made up to 04/04/99; full list of members (6 pages)
13 April 1999Return made up to 04/04/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
17 February 1999Full accounts made up to 30 April 1998 (10 pages)
6 March 1998Full accounts made up to 30 April 1997 (10 pages)
6 March 1998Full accounts made up to 30 April 1997 (10 pages)
30 April 1997Return made up to 04/04/97; no change of members (4 pages)
30 April 1997Return made up to 04/04/97; no change of members (4 pages)
1 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 February 1997Full accounts made up to 30 April 1996 (10 pages)
23 June 1996Return made up to 04/04/96; full list of members (6 pages)
23 June 1996Return made up to 04/04/96; full list of members (6 pages)
4 April 1995Incorporation (28 pages)
4 April 1995Incorporation (28 pages)