Northern Battery Service Limited YORKSHIRE


Founded in 1967, Northern Battery Service, classified under reg no. 00916979 is an active company. Currently registered at Longroyd Bridge HD1 3JE, Yorkshire the company has been in the business for fifty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Sara M. and James D.. In addition one secretary - Sara M. - is with the company. As of 29 April 2024, there were 3 ex directors - Lynda T., Harry D. and others listed below. There were no ex secretaries.

Northern Battery Service Limited Address / Contact

Office Address Longroyd Bridge
Office Address2 Huddersfield
Town Yorkshire
Post code HD1 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00916979
Date of Incorporation Tue, 3rd Oct 1967
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Sara M.

Position: Secretary

Appointed: 02 January 2002

Sara M.

Position: Director

Appointed: 02 January 2002

James D.

Position: Director

Appointed: 06 February 1992

Harry D.

Position: Secretary

Resigned: 02 January 2002

Lynda T.

Position: Director

Appointed: 02 January 2002

Resigned: 01 September 2023

Harry D.

Position: Director

Appointed: 06 February 1992

Resigned: 11 February 2002

Edith D.

Position: Director

Appointed: 06 February 1992

Resigned: 03 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is James D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Sara M. This PSC owns 25-50% shares. Then there is Lynda T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

James D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sara M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lynda T.

Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth142 096141 918153 386       
Balance Sheet
Cash Bank In Hand61 44661 79483 941       
Cash Bank On Hand  83 94178 14772 89652 99187 121108 923681 883566 489
Current Assets92 37092 748118 764117 814107 16899 738118 295143 927727 981608 592
Debtors16 07217 64620 56018 23316 07929 11018 49717 27918 26217 113
Net Assets Liabilities     128 397111 690116 748562 363523 461
Other Debtors  5 1825 3257 0457 0437 2837 3066 7282 889
Property Plant Equipment  164 010161 073155 513148 961142 566136 3063 659 
Stocks Inventory14 85213 30814 263       
Tangible Fixed Assets176 742170 305164 010       
Total Inventories  14 26321 43418 19317 63712 67717 72527 83624 990
Reserves/Capital
Called Up Share Capital15 25115 25115 251       
Profit Loss Account Reserve29 39129 21340 681       
Shareholder Funds142 096141 918153 386       
Other
Accumulated Amortisation Impairment Intangible Assets  6 6506 6506 6506 6506 6506 6506 650 
Accumulated Depreciation Impairment Property Plant Equipment  237 715244 352250 935257 487263 882270 142127 789128 335
Additional Provisions Increase From New Provisions Recognised         -104
Average Number Employees During Period   3666666
Bank Borrowings       24 58319 80814 963
Bank Borrowings Overdrafts       19 58314 8085 130
Creditors  129 388128 580125 414120 30225 00019 58314 8089 833
Creditors Due Within One Year127 016121 135129 388       
Fixed Assets176 742170 305164 010161 073155 513148 961142 566136 3063 6593 113
Increase From Depreciation Charge For Year Property Plant Equipment   6 6376 5836 5526 3956 260647546
Intangible Assets Gross Cost  6 6506 6506 6506 6506 6506 6506 650 
Intangible Fixed Assets Aggregate Amortisation Impairment6 6506 650        
Intangible Fixed Assets Cost Or Valuation6 6506 650        
Net Current Assets Liabilities-34 646-28 387-10 624-10 766-18 246-20 564-5 87625574 207530 772
Number Shares Allotted 15 25115 251       
Other Creditors  78 92179 53379 29379 41725 00082 09378 8668 012
Other Taxation Social Security Payable  14 86311 4649 38512 61416 99519 56925 69713 166
Par Value Share 11       
Property Plant Equipment Gross Cost  401 725405 425406 448406 448406 448406 448131 448 
Provisions        695591
Provisions For Liabilities Balance Sheet Subtotal        695591
Revaluation Reserve97 45497 45497 454       
Share Capital Allotted Called Up Paid15 25115 25115 251       
Tangible Fixed Assets Cost Or Valuation401 725401 725        
Tangible Fixed Assets Depreciation224 983231 420237 715       
Tangible Fixed Assets Depreciation Charged In Period 6 4376 295       
Total Additions Including From Business Combinations Property Plant Equipment   3 7001 023     
Total Assets Less Current Liabilities142 096141 918153 386150 307137 267128 397136 690136 331577 866533 885
Trade Creditors Trade Payables  35 60437 58336 73628 27127 54837 24044 21151 512
Trade Debtors Trade Receivables  15 37812 9089 03422 06711 2149 97311 53414 224
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        695 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        143 000 
Disposals Property Plant Equipment        275 000 

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements