Company NameNCL Management Limited
DirectorsRobert Peter Baines and David Andrew Swales
Company StatusActive
Company Number05070634
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Previous NamesLimco One Hundred And Eleven Limited and Northern Cladding (York) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Peter Baines
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr David Andrew Swales
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beech Court, Off North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Secretary NameDavid Andrew Swales
NationalityBritish
StatusResigned
Appointed13 May 2004(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 April 2005)
RoleCompany Director
Correspondence Address10 Falcon Avenue
Scarborough
North Yorks
YO12 4UG
Secretary NameBarbi Josephine Wiltshire
NationalityBritish
StatusResigned
Appointed19 April 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address6 Winscar Grove
York
N York
YO30 4SZ

Contact

Websitenortherncladding.co.uk
Email address[email protected]
Telephone01904 781107
Telephone regionYork

Location

Registered AddressGreat North Way
York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1David A. Swales
50.00%
Ordinary
50k at £1Robert P. Baines
50.00%
Ordinary

Financials

Year2014
Turnover£12,936,404
Gross Profit£899,735
Net Worth£116,480
Cash£684,169
Current Liabilities£3,595,181

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

23 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Accounts for a small company made up to 31 May 2020 (7 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 31 May 2019 (6 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
9 November 2018Accounts for a small company made up to 31 May 2018 (6 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 November 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
7 November 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
30 November 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
30 November 2016Group of companies' accounts made up to 31 May 2016 (36 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(4 pages)
12 December 2015Group of companies' accounts made up to 31 May 2015 (27 pages)
12 December 2015Group of companies' accounts made up to 31 May 2015 (27 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,000
(4 pages)
30 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
30 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(4 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (4 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (4 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 December 2010Company name changed northern cladding (york) LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Company name changed northern cladding (york) LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
9 September 2010Group of companies' accounts made up to 31 May 2010 (23 pages)
9 July 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
9 July 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Barbi Wiltshire as a secretary (2 pages)
16 February 2010Termination of appointment of Barbi Wiltshire as a secretary (2 pages)
16 March 2009Return made up to 11/03/09; full list of members (4 pages)
16 March 2009Return made up to 11/03/09; full list of members (4 pages)
27 November 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
27 November 2008Accounts for a medium company made up to 31 May 2008 (15 pages)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / david swales / 27/04/2007 (1 page)
21 April 2008Return made up to 11/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / david swales / 27/04/2007 (1 page)
27 February 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
27 February 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
22 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
1 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
16 March 2006Return made up to 11/03/06; full list of members (7 pages)
16 March 2006Return made up to 11/03/06; full list of members (7 pages)
14 February 2006Group of companies' accounts made up to 31 May 2005 (25 pages)
14 February 2006Group of companies' accounts made up to 31 May 2005 (25 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
22 March 2005Return made up to 11/03/05; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
19 July 2004Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 July 2004Nc inc already adjusted 23/06/04 (1 page)
19 July 2004Nc inc already adjusted 23/06/04 (1 page)
19 July 2004Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
9 July 2004Registered office changed on 09/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
21 May 2004Memorandum and Articles of Association (7 pages)
21 May 2004Memorandum and Articles of Association (7 pages)
17 May 2004Company name changed limco one hundred and eleven lim ited\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed limco one hundred and eleven lim ited\certificate issued on 17/05/04 (2 pages)
11 March 2004Incorporation (14 pages)
11 March 2004Incorporation (14 pages)