Company NameNu-Phalt Group Limited
DirectorsRussell Rodger Jordan and Stephen Barry Smith
Company StatusActive
Company NumberSC317351
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Previous NameCamvo 162 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russell Rodger Jordan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr Stephen Barry Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer House
Pope Lane, Whitestake
Preston
Lancashire
PR4 4JR
Director NameMr John Patrick Bownes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3f1 15
Merchiston Crescent
Edinburgh
EH10 5AL
Scotland
Director NameMark Richard Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressThe Dairy
Cosford Lane
Cosford
Warwickshire
CV21 1HT
Director NameAlexander Marshall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameAlexander Marshall
NationalityBritish
StatusResigned
Appointed29 May 2007(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Parklee Drive
Glasgow
Lanarkshire
G76 9AS
Scotland
Secretary NameMrs Karen Marie Birch
StatusResigned
Appointed03 May 2011(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 January 2012)
RoleCompany Director
Correspondence Address6 Roman Way
Glebe Farm Industrial Estate
Rugby
Warwickshire
CV21 1DB
Director NameMrs Deana Sced
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSvedala House Parkfield Road Industrial Estate
Parkfield Road
Rugby
Warwickshire
CV21 1QJ
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.nuphalt.com
Telephone01383 411210
Telephone regionDunfermline

Location

Registered Address11 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,630,623
Current Liabilities£1,903,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

28 March 2014Delivered on: 12 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
14 March 2013Delivered on: 4 April 2013
Satisfied on: 13 March 2014
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 July 2017Appointment of Mrs Deana Sced as a director on 1 April 2017 (2 pages)
12 July 2017Appointment of Mrs Deana Sced as a director on 1 April 2017 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
3 January 2017Full accounts made up to 31 March 2016 (11 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA to 11 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 18 March 2016 (1 page)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
25 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
25 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 April 2014Registration of charge 3173510002 (20 pages)
12 April 2014Registration of charge 3173510002 (20 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Satisfaction of charge 1 in full (1 page)
13 March 2014Satisfaction of charge 1 in full (1 page)
26 November 2013Termination of appointment of John Bownes as a director (1 page)
26 November 2013Termination of appointment of John Bownes as a director (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
2 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(6 pages)
2 March 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(6 pages)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
30 January 2012Termination of appointment of Karen Birch as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 May 2011Termination of appointment of Alexander Marshall as a secretary (1 page)
3 May 2011Appointment of Mrs Karen Marie Birch as a secretary (2 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 94
(4 pages)
18 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
18 April 2011Purchase of own shares. (3 pages)
18 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
18 April 2011Purchase of own shares. (3 pages)
18 April 2011Cancellation of shares. Statement of capital on 18 April 2011
  • GBP 94
(4 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
14 April 2011Termination of appointment of Alexander Marshall as a director (2 pages)
1 April 2011Director's details changed for John Patrick Bownes on 27 February 2011 (2 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
1 April 2011Director's details changed for John Patrick Bownes on 27 February 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 17 December 2010 (1 page)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 27/02/09; full list of members (5 pages)
26 March 2009Return made up to 27/02/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Ad 28/10/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
11 November 2008Ad 28/10/08\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
11 September 2008Return made up to 27/02/08; full list of members (5 pages)
11 September 2008Return made up to 27/02/08; full list of members (5 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
26 June 2007Ad 13/06/07--------- £ si 44@1=44 £ ic 1/45 (2 pages)
26 June 2007Statement of affairs (8 pages)
26 June 2007Ad 13/06/07--------- £ si 44@1=44 £ ic 1/45 (2 pages)
26 June 2007Statement of affairs (8 pages)
26 June 2007Ad 13/06/07--------- £ si 50@1=50 £ ic 45/95 (2 pages)
26 June 2007Ad 13/06/07--------- £ si 50@1=50 £ ic 45/95 (2 pages)
25 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed;new director appointed (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (3 pages)
3 May 2007Company name changed camvo 162 LIMITED\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed camvo 162 LIMITED\certificate issued on 03/05/07 (2 pages)
27 February 2007Incorporation (17 pages)
27 February 2007Incorporation (17 pages)