Northeast Sheets & Panels Limited HARELAW ANNFIELD PLAIN STANLEY


Northeast Sheets & Panels started in year 1997 as Private Limited Company with registration number 03481800. The Northeast Sheets & Panels company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Harelaw Annfield Plain Stanley at Pinnacle House. Postal code: DH9 8UJ.

The firm has 4 directors, namely Victoria W., Terence E. and Anthony H. and others. Of them, Terence E., Anthony H., Neil D. have been with the company the longest, being appointed on 10 November 2023 and Victoria W. has been with the company for the least time - from 23 November 2023. Currently 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.

This company operates within the DH9 8UJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0226046 . It is located at Pinnacle House, Hare Law Industrial Estate, Stanley with a total of 12 cars.

Northeast Sheets & Panels Limited Address / Contact

Office Address Pinnacle House
Office Address2 Harelaw Industrial Estate
Town Harelaw Annfield Plain Stanley
Post code DH9 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481800
Date of Incorporation Tue, 16th Dec 1997
Industry Manufacture of kitchen furniture
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Victoria W.

Position: Director

Appointed: 23 November 2023

Terence E.

Position: Director

Appointed: 10 November 2023

Anthony H.

Position: Director

Appointed: 10 November 2023

Neil D.

Position: Director

Appointed: 10 November 2023

Lisa W.

Position: Director

Appointed: 17 January 2018

Resigned: 10 November 2023

Richard W.

Position: Director

Appointed: 17 January 2018

Resigned: 10 November 2023

Emily M.

Position: Director

Appointed: 06 April 2010

Resigned: 17 January 2018

Marian M.

Position: Secretary

Appointed: 01 June 2002

Resigned: 17 January 2018

George R.

Position: Director

Appointed: 01 May 2000

Resigned: 17 January 2018

Lee W.

Position: Director

Appointed: 01 May 2000

Resigned: 30 June 2017

Christopher M.

Position: Director

Appointed: 15 February 1998

Resigned: 17 January 2018

Geoffrey M.

Position: Director

Appointed: 15 February 1998

Resigned: 17 January 2018

Christopher M.

Position: Secretary

Appointed: 15 February 1998

Resigned: 01 June 2002

Irene H.

Position: Nominee Secretary

Appointed: 16 December 1997

Resigned: 15 February 1998

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 16 December 1997

Resigned: 15 February 1998

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Premier Forest Products Limited from Newport, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is L & R Holdings Limited that put Stanley, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Geoffrey M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Premier Forest Products Limited

Premier Forest Products West Way Road, Alexandra Dock, Newport, NP20 2PQ, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 02797766
Notified on 10 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

L & R Holdings Limited

C/O Harland Accountants Llp Greencroft Industrial Park, Stanley, DH9 7XN, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10933568
Notified on 17 January 2018
Ceased on 10 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey M.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth226 994226 982204 374210 914301 007300 677      
Balance Sheet
Cash Bank On Hand     106 91265 530166 04649 414314 34265 935165 158
Current Assets1 281 7041 235 9731 023 2631 005 3211 197 7191 236 8111 557 7451 990 6501 751 3321 894 8031 662 1331 639 735
Debtors756 238768 923550 581483 596631 584696 5041 056 3011 411 8291 404 6691 350 6201 388 6131 269 489
Net Assets Liabilities     300 677472 257636 451735 413735 574743 172851 952
Other Debtors     80 41614 151536 701633 284665 194663 388664 579
Property Plant Equipment     625 400471 089311 287613 957467 698649 009834 944
Total Inventories     433 395435 914412 775297 249229 841207 585205 088
Cash Bank In Hand75 09885 859163 399115 406117 291106 912      
Net Assets Liabilities Including Pension Asset Liability226 994226 982204 374210 914301 007300 677      
Stocks Inventory450 368381 191309 283406 319448 844433 395      
Tangible Fixed Assets560 086455 390424 018593 656473 261625 400      
Reserves/Capital
Called Up Share Capital34 00034 00034 00034 00034 00034 000      
Profit Loss Account Reserve192 994192 982170 374176 914267 007266 677      
Shareholder Funds226 994226 982204 374210 914301 007300 677      
Other
Accrued Liabilities Deferred Income     8 45260 57935 32544 41932 46930 11629 089
Accumulated Depreciation Impairment Property Plant Equipment     1 184 5441 320 0191 051 4251 006 4101 150 2391 044 5611 021 483
Average Number Employees During Period        29262422
Bank Borrowings Overdrafts         220 831175 000125 000
Corporation Tax Recoverable      238 679147 295196 934107 714126 476101 223
Creditors     208 055108 806108 058317 905442 129541 523619 094
Debentures In Issue       70 4789 09520 834  
Dividend Declared Payable        2 523   
Dividends Paid     39 500  42 0008 811  
Finance Lease Liabilities Present Value Total     208 055108 80637 580308 810221 298366 523494 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases       112 256320 016240 012287 525308 676
Increase From Depreciation Charge For Year Property Plant Equipment      135 476110 476112 529156 424139 006206 485
Net Current Assets Liabilities5 21732 376-56 552-124 34336 696-43 820175 618468 224535 691782 581756 390794 742
Number Shares Issued Fully Paid      17 34017 340    
Other Creditors     453 937405 266618 332541 334326 418217 477107 171
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       379 070157 54412 595244 685229 563
Other Disposals Property Plant Equipment       439 656182 34712 865283 217267 274
Other Taxation Social Security Payable     81 63463 31863 81244 91659 5182 78521 707
Par Value Share 111 111    
Profit Loss     39 170171 250164 194140 9628 972  
Property Plant Equipment Gross Cost     1 789 2121 790 4021 362 7121 620 3671 617 9371 693 5691 856 427
Provisions For Liabilities Balance Sheet Subtotal     72 84865 64435 00296 33072 576120 704158 640
Total Additions Including From Business Combinations Property Plant Equipment      1 89711 966440 00210 435358 849430 132
Total Assets Less Current Liabilities565 303487 766367 466469 313509 957581 580646 707779 5111 149 6481 250 2791 405 3991 629 686
Trade Creditors Trade Payables     642 528753 715666 323467 762567 213492 086440 860
Trade Debtors Trade Receivables     616 087803 471727 833574 451577 712598 749503 687
Creditors Due After One Year239 793173 231121 197217 053146 491208 055      
Creditors Due Within One Year1 276 4871 203 5971 079 8151 129 6641 161 0231 280 631      
Number Shares Allotted 17 34017 34017 340 17 340      
Provisions For Liabilities Charges98 51687 55341 89541 34662 45972 848      
Secured Debts666 783615 979458 443542 682437 484750 242      
Share Capital Allotted Called Up Paid17 34017 34017 34017 34017 34017 340      
Tangible Fixed Assets Additions 14 40240 598312 974 327 760      
Tangible Fixed Assets Cost Or Valuation1 600 5981 615 0001 606 3831 738 7201 686 3201 789 212      
Tangible Fixed Assets Depreciation1 040 5121 159 6101 182 3651 145 0641 213 0591 163 812      
Tangible Fixed Assets Depreciation Charged In Period 119 09865 306128 962 156 028      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 551166 263 205 275      
Tangible Fixed Assets Disposals  49 215180 638 224 868      
Advances Credits Directors     49 543      

Transport Operator Data

Pinnacle House
Address Hare Law Industrial Estate , Annfield Plain
City Stanley
Post code DH9 8UJ
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/04/30. Originally it was 2023/11/30
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements