St. Peter
Jersey
JE3 7EF
Director Name | Mrs Julia Margaret Quenault |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Oak Walk Le Mont Fallu St. Peter Jersey JE3 7EF |
Director Name | Mr Richard Leslie Matthewman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE |
Director Name | Mr Nigel Haworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chef Patron |
Country of Residence | United Kingdom |
Correspondence Address | Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE |
Director Name | Mr Craig John Bancroft |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Hospitality Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE |
Director Name | Mrs Julie Nicole Leigh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE |
Director Name | Mr Matthew Charles Bye |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | W.F.O.Jersey Limited Le Mont Fallu St. Peter Jersey JE3 7EF |
Director Name | Mrs Laura Jane Scarborough |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 20-21 Salesbury Hall Road Ribchester Preston PR3 3XR |
Website | www.northcotemanor.com |
---|---|
Telephone | 01254 240555 |
Telephone region | Blackburn |
Registered Address | Suite 73, Pure Offices Turnberry Park Road Morley Leeds LS27 7LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 August 2015 | Delivered on: 3 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 April 2020 | Termination of appointment of Craig John Bancroft as a director on 13 March 2020 (1 page) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from Northcote Manor Northcote Road Langho Blackburn Lancashire BB6 8BE to C/O Bilsdale Properties Ltd Fountain Court Bruntcliffe Way Morley Leeds LS27 0JG on 6 March 2019 (1 page) |
5 March 2019 | Resolutions
|
25 February 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
23 February 2019 | Satisfaction of charge 085289890002 in full (4 pages) |
24 August 2018 | Termination of appointment of Laura Jane Scarborough as a director on 8 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
28 November 2017 | Termination of appointment of Nigel Haworth as a director on 13 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Nigel Haworth as a director on 13 November 2017 (1 page) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
9 April 2017 | Director's details changed for Miss Laura Jane Wiggans on 7 April 2017 (2 pages) |
9 April 2017 | Director's details changed for Miss Laura Jane Wiggans on 7 April 2017 (2 pages) |
27 February 2017 | Termination of appointment of Richard Leslie Matthewman as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Richard Leslie Matthewman as a director on 27 February 2017 (1 page) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
1 November 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 July 2016 | Satisfaction of charge 085289890001 in full (4 pages) |
9 July 2016 | Satisfaction of charge 085289890001 in full (4 pages) |
7 July 2016 | Registration of charge 085289890002, created on 5 July 2016 (8 pages) |
7 July 2016 | Registration of charge 085289890002, created on 5 July 2016 (8 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
15 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
3 September 2015 | Registration of charge 085289890001, created on 21 August 2015 (26 pages) |
3 September 2015 | Registration of charge 085289890001, created on 21 August 2015 (26 pages) |
21 August 2015 | Appointment of Miss Laura Jane Wiggans as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Miss Laura Jane Wiggans as a director on 21 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Julie Nicole Leigh as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Julie Nicole Leigh as a director on 21 August 2015 (1 page) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 May 2015 | Appointment of Mr Matthew Charles Bye as a director on 27 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Matthew Charles Bye as a director on 27 March 2015 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
23 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
23 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
22 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
22 January 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (18 pages) |
7 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (18 pages) |
2 June 2014 | Director's details changed for Mr Richard Leslie Matthewman on 14 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Richard Leslie Matthewman on 14 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 October 2013 | Appointment of Mrs Julie Nicole Leigh as a director (2 pages) |
31 October 2013 | Appointment of Mrs Julie Nicole Leigh as a director (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed northcote hotel & restaurant LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed northcote hotel & restaurant LIMITED\certificate issued on 19/07/13
|
12 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
14 May 2013 | Incorporation (66 pages) |
14 May 2013 | Incorporation (66 pages) |