Company NameNLG 2019 Limited
DirectorsCarol-Ann Le Boutillier and Julia Margaret Quenault
Company StatusActive
Company Number08528989
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Previous NamesNorthcote Hotel & Restaurant Limited and Northcote Leisure Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Carol-Ann Le Boutillier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressOak Walk Le Mont Fallu
St. Peter
Jersey
JE3 7EF
Director NameMrs Julia Margaret Quenault
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressOak Walk Le Mont Fallu
St. Peter
Jersey
JE3 7EF
Director NameMr Richard Leslie Matthewman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote Manor Northcote Road
Langho
Blackburn
Lancashire
BB6 8BE
Director NameMr Nigel Haworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChef Patron
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcote Manor Northcote Road
Langho
Blackburn
Lancashire
BB6 8BE
Director NameMr Craig John Bancroft
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleHospitality Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcote Manor Northcote Road
Langho
Blackburn
Lancashire
BB6 8BE
Director NameMrs Julie Nicole Leigh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Manor Northcote Road
Langho
Blackburn
Lancashire
BB6 8BE
Director NameMr Matthew Charles Bye
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressW.F.O.Jersey Limited Le Mont Fallu
St. Peter
Jersey
JE3 7EF
Director NameMrs Laura Jane Scarborough
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 20-21 Salesbury Hall Road
Ribchester
Preston
PR3 3XR

Contact

Websitewww.northcotemanor.com
Telephone01254 240555
Telephone regionBlackburn

Location

Registered AddressSuite 73, Pure Offices Turnberry Park Road
Morley
Leeds
LS27 7LE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

5 July 2016Delivered on: 7 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 3 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
17 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 April 2020Termination of appointment of Craig John Bancroft as a director on 13 March 2020 (1 page)
30 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
6 March 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
25 February 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
23 February 2019Satisfaction of charge 085289890002 in full (4 pages)
24 August 2018Termination of appointment of Laura Jane Scarborough as a director on 8 August 2018 (1 page)
6 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (26 pages)
28 November 2017Termination of appointment of Nigel Haworth as a director on 13 November 2017 (1 page)
28 November 2017Termination of appointment of Nigel Haworth as a director on 13 November 2017 (1 page)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 April 2017Director's details changed for Miss Laura Jane Wiggans on 7 April 2017 (2 pages)
9 April 2017Director's details changed for Miss Laura Jane Wiggans on 7 April 2017 (2 pages)
27 February 2017Termination of appointment of Richard Leslie Matthewman as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Richard Leslie Matthewman as a director on 27 February 2017 (1 page)
1 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
1 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
9 July 2016Satisfaction of charge 085289890001 in full (4 pages)
9 July 2016Satisfaction of charge 085289890001 in full (4 pages)
7 July 2016Registration of charge 085289890002, created on 5 July 2016 (8 pages)
7 July 2016Registration of charge 085289890002, created on 5 July 2016 (8 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 564,110
(9 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 564,110
(9 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
15 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
3 September 2015Registration of charge 085289890001, created on 21 August 2015 (26 pages)
3 September 2015Registration of charge 085289890001, created on 21 August 2015 (26 pages)
21 August 2015Appointment of Miss Laura Jane Wiggans as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Miss Laura Jane Wiggans as a director on 21 August 2015 (2 pages)
21 August 2015Termination of appointment of Julie Nicole Leigh as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Julie Nicole Leigh as a director on 21 August 2015 (1 page)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 564,110
(8 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 564,110
(8 pages)
7 May 2015Appointment of Mr Matthew Charles Bye as a director on 27 March 2015 (2 pages)
7 May 2015Appointment of Mr Matthew Charles Bye as a director on 27 March 2015 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
23 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
23 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
22 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
22 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (18 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 May 2014 (18 pages)
2 June 2014Director's details changed for Mr Richard Leslie Matthewman on 14 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Leslie Matthewman on 14 May 2014 (2 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 564,110
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(9 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 564,110
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(9 pages)
31 October 2013Appointment of Mrs Julie Nicole Leigh as a director (2 pages)
31 October 2013Appointment of Mrs Julie Nicole Leigh as a director (2 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed northcote hotel & restaurant LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(7 pages)
19 July 2013Change of name notice (2 pages)
19 July 2013Company name changed northcote hotel & restaurant LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-08
(7 pages)
12 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 564,110.00
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 564,110.00
(6 pages)
14 May 2013Incorporation (66 pages)
14 May 2013Incorporation (66 pages)