Northern Lights (chesterfield) Limited CHESTERFIELD


Northern Lights (chesterfield) started in year 1999 as Private Limited Company with registration number 03709723. The Northern Lights (chesterfield) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chesterfield at Hardwick View Road, Holmewood. Postal code: S42 5SA.

The company has 3 directors, namely Meyer M., Michael L. and Donna B.. Of them, Donna B. has been with the company the longest, being appointed on 1 September 2017 and Meyer M. and Michael L. have been with the company for the least time - from 5 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northern Lights (chesterfield) Limited Address / Contact

Office Address Hardwick View Road, Holmewood
Office Address2 Industrial Estate, Holmewood
Town Chesterfield
Post code S42 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709723
Date of Incorporation Mon, 8th Feb 1999
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Meyer M.

Position: Director

Appointed: 05 December 2019

Michael L.

Position: Director

Appointed: 05 December 2019

Donna B.

Position: Director

Appointed: 01 September 2017

Caroline K.

Position: Secretary

Appointed: 05 December 2019

Resigned: 07 July 2023

Paul W.

Position: Director

Appointed: 14 April 2014

Resigned: 06 April 2017

John S.

Position: Director

Appointed: 08 February 1999

Resigned: 23 August 2002

Michael F.

Position: Director

Appointed: 08 February 1999

Resigned: 05 December 2019

Bryan H.

Position: Secretary

Appointed: 08 February 1999

Resigned: 05 December 2019

Joan O.

Position: Secretary

Appointed: 08 February 1999

Resigned: 08 February 1999

Mary C.

Position: Director

Appointed: 08 February 1999

Resigned: 05 December 2019

Janet B.

Position: Director

Appointed: 08 February 1999

Resigned: 08 February 1999

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As we identified, there is Nlc Group Of Companies Limited from Poole, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Jacob S. This PSC owns 25-50% shares. The third one is Meyer M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Nlc Group Of Companies Limited

9 Cabot Lane, Poole, BH17 7BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02986906
Notified on 5 December 2019
Nature of control: 75,01-100% shares

Jacob S.

Notified on 2 March 2021
Ceased on 2 March 2021
Nature of control: 25-50% shares

Meyer M.

Notified on 5 December 2019
Ceased on 5 December 2019
Nature of control: 25-50% shares

Mary C.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% shares

Paul W.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-09-302018-09-30
Balance Sheet
Cash Bank On Hand744 315332 2292 756177 323
Current Assets3 915 6442 613 3562 690 9392 495 516
Debtors1 534 062815 0101 257 407784 514
Net Assets Liabilities2 565 7562 136 4162 241 6462 042 376
Other Debtors133 545103 14994 56366 397
Property Plant Equipment1 103 5571 755 2061 683 1731 567 348
Total Inventories1 637 2671 466 1171 430 7761 533 679
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal93 60091 00089 700 
Accumulated Depreciation Impairment Property Plant Equipment722 545473 953545 986569 457
Average Number Employees During Period9910610195
Bank Borrowings276 683195 001154 784578 227
Bank Borrowings Overdrafts197 715113 31974 349529 738
Bank Overdrafts  260 046 
Creditors290 569232 297176 258599 200
Disposals Decrease In Depreciation Impairment Property Plant Equipment 555 104 164
Disposals Property Plant Equipment 2 024 111 044
Finance Lease Liabilities Present Value Total92 854118 978101 90969 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 7766 4338 4158 415
Increase Decrease In Property Plant Equipment 17 179 18 690
Increase From Depreciation Charge For Year Property Plant Equipment 101 83972 033127 635
Net Current Assets Liabilities1 872 106704 507824 4311 074 228
Number Shares Issued Fully Paid 999999
Other Creditors700 118359 726345 327252 578
Other Taxation Social Security Payable209 653144 759237 80389 846
Par Value Share 111
Property Plant Equipment Gross Cost1 826 1022 229 1592 229 1592 136 805
Provisions For Liabilities Balance Sheet Subtotal25 738   
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -349 876  
Total Additions Including From Business Combinations Property Plant Equipment 149 394 18 690
Total Assets Less Current Liabilities2 975 6632 459 7132 828 3352 641 576
Total Borrowings417 485376 968564 302690 477
Total Increase Decrease From Revaluations Property Plant Equipment 255 687  
Trade Creditors Trade Payables1 006 8511 259 693895 334987 587
Trade Debtors Trade Receivables1 400 517711 8611 162 844718 117

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 24th, October 2023
Free Download

Company search

Advertisements