North East Granite Company Limited COUNTY DURHAM


North East Granite Company started in year 2002 as Private Limited Company with registration number 04402081. The North East Granite Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in County Durham at Littleburn Industrial Estate. Postal code: DH7 8HJ. Since 2002-04-17 North East Granite Company Limited is no longer carrying the name Supremestyle.

At the moment there are 4 directors in the the company, namely Henry S., Robert S. and Gillian S. and others. In addition one secretary - George S. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the DH7 8HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1019829 . It is located at Littleburn Industrial Estate, Langley Moor, Durham with a total of 3 cars.

North East Granite Company Limited Address / Contact

Office Address Littleburn Industrial Estate
Office Address2 Langley Moor
Town County Durham
Post code DH7 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402081
Date of Incorporation Fri, 22nd Mar 2002
Industry Cutting, shaping and finishing of stone
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (264 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Henry S.

Position: Director

Appointed: 06 April 2017

Robert S.

Position: Director

Appointed: 06 April 2017

Gillian S.

Position: Director

Appointed: 05 April 2002

George S.

Position: Director

Appointed: 05 April 2002

George S.

Position: Secretary

Appointed: 05 April 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 05 April 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 22 March 2002

Resigned: 05 April 2002

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Henry S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Robert S. This PSC owns 25-50% shares. The third one is Gillian S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Henry S.

Notified on 1 February 2024
Nature of control: 25-50% shares

Robert S.

Notified on 1 February 2024
Nature of control: 25-50% shares

Gillian S.

Notified on 22 March 2018
Ceased on 1 February 2024
Nature of control: 25-50% shares

George S.

Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control: 50,01-75% shares

Company previous names

Supremestyle April 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3124 5502 06910 02675 14012 93020 458
Current Assets538 878601 651575 513510 650591 311571 594696 349
Debtors254 286260 586280 946166 497236 389259 160295 764
Net Assets Liabilities116 728125 191123 71986 19693 83085 965123 044
Other Debtors42 70134 78137 00767 06818 62522 2308 704
Property Plant Equipment50 81486 88683 63775 37956 649173 096128 311
Total Inventories284 280336 515292 498334 127279 782299 504 
Other
Accrued Liabilities Deferred Income19 47018 55215 12925 09623 01016 6848 930
Accumulated Amortisation Impairment Intangible Assets138 000147 200156 400165 600174 800184 000 
Accumulated Depreciation Impairment Property Plant Equipment130 888144 710165 315186 514205 244193 586238 371
Additions Other Than Through Business Combinations Property Plant Equipment 68 19417 35612 941 168 650 
Amortisation Rate Used For Intangible Assets 5555  
Amounts Owed By Directors   73718 625  
Amounts Owed To Associates Joint Ventures Participating Interests641      
Amounts Owed To Directors86 29220 11217 1011 552367  
Average Number Employees During Period23222219191919
Bank Borrowings Overdrafts48 25843 50739 0319 90910 220109 592100 669
Corporation Tax Payable 1 9395 286 3 423 2 335
Corporation Tax Recoverable   5 307 8 6228 825
Creditors349 815321 477309 211186 884235 507357 354308 572
Depreciation Rate Used For Property Plant Equipment 20202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 300     
Disposals Property Plant Equipment 18 300     
Finance Lease Liabilities Present Value Total11 08717 3259 5189 6088 192105 51482 384
Fixed Assets96 814123 686111 23793 77965 849173 096 
Further Item Creditors Component Total Creditors    186 313142 248125 519
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 17147 18529 72412 2634 662  
Increase From Amortisation Charge For Year Intangible Assets 9 2009 2009 2009 2009 200 
Increase From Depreciation Charge For Year Property Plant Equipment 19 12220 60521 19918 73036 84744 785
Intangible Assets46 00036 80027 60018 4009 200  
Intangible Assets Gross Cost 184 000184 000184 000184 000184 000 
Net Current Assets Liabilities189 063280 174266 302323 766355 804280 976328 944
Other Creditors12 56633 12935 79739 25747 51858 374104 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 505 
Other Disposals Property Plant Equipment     63 861 
Other Taxation Social Security Payable45 42047 49244 94351 95868 98453 92670 428
Prepayments Accrued Income   61 02443 02140 78942 698
Property Plant Equipment Gross Cost181 702231 596248 952261 893261 893366 682 
Provisions For Liabilities Balance Sheet Subtotal    4 81810 75325 639
Taxation Including Deferred Taxation Balance Sheet Subtotal6 7878 9028 9837 9084 818  
Total Assets Less Current Liabilities285 877403 860377 539417 545421 653454 072457 255
Trade Creditors Trade Payables126 081139 421142 40649 50473 793129 433118 103
Trade Debtors Trade Receivables211 585225 805243 93999 429174 743187 519235 537

Transport Operator Data

Littleburn Industrial Estate
Address Langley Moor
City Durham
Post code DH7 8HJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements