Northern Trade Windows (pennines) Limited BRADFORD


Founded in 1994, Northern Trade Windows (pennines), classified under reg no. 02903865 is an active company. Currently registered at Mohair Mills BD3 9TB, Bradford the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1994/05/23 Northern Trade Windows (pennines) Limited is no longer carrying the name Northern Windows.

Currently there are 2 directors in the the firm, namely Elliot C. and John C.. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Julian T. who worked with the the firm until 1 May 1994.

Northern Trade Windows (pennines) Limited Address / Contact

Office Address Mohair Mills
Office Address2 Gibson Street
Town Bradford
Post code BD3 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903865
Date of Incorporation Wed, 2nd Mar 1994
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Elliot C.

Position: Director

Appointed: 01 May 2018

John C.

Position: Secretary

Appointed: 01 May 1994

John C.

Position: Director

Appointed: 02 March 1994

Trevor N.

Position: Director

Appointed: 14 September 2011

Resigned: 02 February 2018

Nicholas B.

Position: Director

Appointed: 02 September 2002

Resigned: 09 September 2015

Peter D.

Position: Director

Appointed: 23 July 1997

Resigned: 23 July 1997

Peter D.

Position: Director

Appointed: 01 August 1996

Resigned: 23 December 1998

Ian M.

Position: Director

Appointed: 20 October 1994

Resigned: 10 February 2012

Christopher S.

Position: Director

Appointed: 01 May 1994

Resigned: 03 February 2000

Julian T.

Position: Secretary

Appointed: 02 March 1994

Resigned: 01 May 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 02 March 1994

Resigned: 02 March 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1994

Resigned: 02 March 1994

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Merchantable Quality Limited from Bradford, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC has significiant influence or control over the company,.

Merchantable Quality Limited

Mohair Mills Gibson Street, Bradford, West Yorkshire, BD3 9TB, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Ca 2006
Registration number 03233468
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

John C.

Notified on 2 February 2018
Nature of control: significiant influence or control

Company previous names

Northern Windows May 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand114 972 2888 938100 35144 98181 176
Current Assets428 759369 315428 285489 035523 383962 4031 123 5311 208 134
Debtors337 082297 514341 885388 771362 314733 508919 347961 933
Net Assets Liabilities21 3183 54319 08987 065192 019386 242517 688738 531
Other Debtors78 698101 45737 15019 60555 40064 90868 241111 001
Property Plant Equipment72 302116 46191 56697 897104 835110 327188 119 
Total Inventories91 56371 80186 30397 976152 131128 544159 203165 025
Other
Amount Specific Advance Or Credit Directors57 15272 687     99 922
Amount Specific Advance Or Credit Made In Period Directors26 19629 02940 922    99 922
Amount Specific Advance Or Credit Repaid In Period Directors8 93013 494113 609     
Accumulated Depreciation Impairment Property Plant Equipment521 195548 514553 429552 460571 180583 724613 284665 385
Amounts Owed By Group Undertakings75 2172 817128 908245 019245 019528 810740 433754 731
Amounts Owed To Group Undertakings   98 11930 510   
Average Number Employees During Period2725282722242420
Bank Borrowings Overdrafts76 38642 29173 52960 5786 431   
Capital Commitments30 700       
Creditors471 49428 6327 42025 20140 75149 508106 33180 322
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 36722 61121 1099 53517 535  
Disposals Property Plant Equipment 3 70026 90031 69819 22120 225  
Finance Lease Liabilities Present Value Total1 82828 6327 42025 20140 75149 508106 33180 322
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 382144 797
Increase From Depreciation Charge For Year Property Plant Equipment 29 68627 52620 14028 25530 07929 56052 101
Net Current Assets Liabilities-42 735-66 815-52 37830 288147 854333 872482 930702 590
Other Creditors99 478120 922141 13395 62363 415108 42782 06051 186
Other Taxation Social Security Payable161 642123 937107 24394 63589 064240 828347 821255 583
Property Plant Equipment Gross Cost593 497664 975644 995650 357676 015694 051801 403820 403
Provisions For Liabilities Balance Sheet Subtotal8 24917 47112 67915 91919 91927 58247 03038 755
Total Additions Including From Business Combinations Property Plant Equipment 75 1786 92037 06044 87938 261107 35219 000
Total Assets Less Current Liabilities29 56749 64639 188128 185252 689463 332671 049857 608
Trade Creditors Trade Payables132 160127 618137 54695 798170 170237 412178 397172 764
Trade Debtors Trade Receivables183 167193 240175 827124 14761 895139 790110 67396 201
Other Remaining Borrowings   39 19556 69072 239  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements