Northern Marking Limited MANCHESTER


Founded in 2004, Northern Marking, classified under reg no. 05164882 is an active company. Currently registered at Corn Street M35 0UE, Manchester the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 22nd November 2004 Northern Marking Limited is no longer carrying the name D H Welton (fencing) Uk.

The company has 2 directors, namely Beverley F., Ian F.. Of them, Ian F. has been with the company the longest, being appointed on 1 January 2005 and Beverley F. has been with the company for the least time - from 1 January 2021. Currently 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 Marking Limited Address / Contact

Office Address Corn Street
Office Address2 Failsworth
Town Manchester
Post code M35 0UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05164882
Date of Incorporation Tue, 29th Jun 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Beverley F.

Position: Director

Appointed: 01 January 2021

Ian F.

Position: Director

Appointed: 01 January 2005

Beverley F.

Position: Director

Appointed: 21 July 2011

Resigned: 02 September 2019

Ian F.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 January 2021

Irene H.

Position: Secretary

Appointed: 18 November 2004

Resigned: 22 November 2004

David W.

Position: Secretary

Appointed: 29 June 2004

Resigned: 01 January 2005

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 29 June 2004

Resigned: 29 June 2004

Michael W.

Position: Director

Appointed: 29 June 2004

Resigned: 21 July 2011

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2004

Resigned: 29 June 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Ian F. This PSC has significiant influence or control over this company,.

Ian F.

Notified on 20 August 2017
Nature of control: significiant influence or control

Company previous names

D H Welton (fencing) Uk November 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand199 376286 773224 495221 006202 701423 947267 854376 599
Current Assets 670 736631 421658 836710 668824 023867 168777 464
Debtors279 164357 826377 349424 618490 459392 233580 092385 991
Net Assets Liabilities 421 544489 393491 276503 216476 062478 021405 794
Other Debtors39 24947 43957 67894 371108 851129 229113 756145 097
Property Plant Equipment120 914126 507157 050121 187154 370164 040223 951342 244
Total Inventories2 72226 1376 23413 21217 5087 84319 22214 874
Other
Accumulated Depreciation Impairment Property Plant Equipment105 325110 594114 362132 611164 406175 317177 492157 793
Additions Other Than Through Business Combinations Property Plant Equipment 38 03981 3247 09973 87270 94295 550231 806
Amounts Owed By Related Parties90 75089 50089 75089 75089 75089 75089 75089 750
Average Number Employees During Period    16151413
Bank Borrowings Overdrafts  509  300 000208 707127 329
Corporation Tax Payable76 26575 22361 59349 50843 72223 13840 743 
Corporation Tax Recoverable       32 113
Creditors 353 974253 422265 721339 157300 000208 707253 389
Current Tax For Period76 26575 223      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 4381 391      
Increase From Depreciation Charge For Year Property Plant Equipment 21 40623 03126 92337 12341 46931 04982 411
Net Current Assets Liabilities 316 762354 656393 115371 511639 865490 565381 966
Number Shares Issued Fully Paid  40 000     
Other Creditors77 858353 97429 20921 02723 39225 92524 511126 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 13719 2638 6745 32830 55828 874102 110
Other Disposals Property Plant Equipment 27 17747 01324 7128 89450 36133 464133 212
Other Taxation Social Security Payable42 04349 26858 47152 95853 58335 19121 59018 564
Par Value Share  1     
Property Plant Equipment Gross Cost226 239237 101271 411253 798318 776339 357401 443500 037
Provisions For Liabilities Balance Sheet Subtotal 21 72522 31323 02622 66527 84327 78865 027
Tax Tax Credit On Profit Or Loss On Ordinary Activities84 70376 614      
Total Assets Less Current Liabilities 443 269511 706514 302525 881803 905714 516724 210
Trade Creditors Trade Payables68 675169 240126 983142 228218 46099 904209 141230 026
Trade Debtors Trade Receivables149 165220 887229 921240 497291 858173 254376 586119 031

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements