50 Degrees North Design Consultants Limited HUDDERSFIELD


Founded in 2006, 50 Degrees North Design Consultants, classified under reg no. 05680708 is an active company. Currently registered at Abacus House Pennine Business Park HD2 1GQ, Huddersfield the company has been in the business for eighteen years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 30th Nov 2021. Since Wed, 12th Apr 2006 50 Degrees North Design Consultants Limited is no longer carrying the name New Start Group.

At present there are 2 directors in the the firm, namely Charlotte B. and Leigh B.. In addition one secretary - Charlotte B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

50 Degrees North Design Consultants Limited Address / Contact

Office Address Abacus House Pennine Business Park
Office Address2 Longbow Close
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680708
Date of Incorporation Thu, 19th Jan 2006
Industry Architectural activities
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (156 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Charlotte B.

Position: Director

Appointed: 28 March 2018

Charlotte B.

Position: Secretary

Appointed: 26 March 2014

Leigh B.

Position: Director

Appointed: 28 March 2006

Melissa M.

Position: Secretary

Appointed: 13 March 2007

Resigned: 13 February 2012

Susan C.

Position: Secretary

Appointed: 10 April 2006

Resigned: 26 March 2014

Shaul A.

Position: Director

Appointed: 19 January 2006

Resigned: 10 April 2006

Stephen M.

Position: Director

Appointed: 19 January 2006

Resigned: 15 November 2016

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

Shaul A.

Position: Secretary

Appointed: 19 January 2006

Resigned: 10 April 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Leigh B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charlotte B. This PSC owns 25-50% shares and has 25-50% voting rights.

Leigh B.

Notified on 19 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charlotte B.

Notified on 20 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

New Start Group April 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth81 334114 001147 520      
Balance Sheet
Current Assets110 539160 217210 696197 458162 029250 913295 688229 671186 810
Net Assets Liabilities     193 026165 647139 04282 535
Cash Bank In Hand38 20878 26111 732      
Debtors72 33181 956198 964      
Net Assets Liabilities Including Pension Asset Liability81 334114 001147 520      
Tangible Fixed Assets2 3173 9418 468      
Reserves/Capital
Called Up Share Capital200200100      
Profit Loss Account Reserve81 134113 801147 320      
Shareholder Funds81 334114 001147 520      
Other
Average Number Employees During Period  7767788
Creditors  69 95041 48346 30262 72346 66740 00030 765
Fixed Assets2 3173 9418 4686 4053 1614 8367 46010 8116 614
Net Current Assets Liabilities79 457110 848140 746155 975115 727188 190204 854168 231106 686
Total Assets Less Current Liabilities81 774114 789149 214162 380118 888193 026212 314179 042113 300
Creditors Due Within One Year31 08249 37069 950      
Other Aggregate Reserves  100      
Provisions For Liabilities Charges4407881 694      
Tangible Fixed Assets Additions 3 7369 674      
Tangible Fixed Assets Cost Or Valuation15 97519 71129 386      
Tangible Fixed Assets Depreciation13 65815 77120 918      
Tangible Fixed Assets Depreciation Charged In Period 2 1135 147      
Amount Specific Advance Or Credit Directors 46 17745 564      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, October 2022
Free Download (5 pages)

Company search

Advertisements