Northplant Limited BRISTOL


Founded in 1986, Northplant, classified under reg no. 02076342 is an active company. Currently registered at 52 Fremantle Road BS6 5SU, Bristol the company has been in the business for thirty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Georgina G., Pierre L. and Sarah L. and others. In addition one secretary - Matthew S. - is with the firm. 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.

Northplant Limited Address / Contact

Office Address 52 Fremantle Road
Office Address2 Cotham
Town Bristol
Post code BS6 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076342
Date of Incorporation Fri, 21st Nov 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Georgina G.

Position: Director

Appointed: 01 May 2021

Pierre L.

Position: Director

Appointed: 14 July 2017

Sarah L.

Position: Director

Appointed: 14 July 2017

Elizabeth M.

Position: Director

Appointed: 25 April 2012

Luke D.

Position: Director

Appointed: 22 March 2012

Matthew S.

Position: Secretary

Appointed: 13 December 2009

Matthew S.

Position: Director

Appointed: 06 August 2004

Clifton L.

Position: Secretary

Resigned: 01 April 1991

Georgina C.

Position: Director

Appointed: 04 November 2014

Resigned: 30 April 2021

Jeffery G.

Position: Director

Appointed: 01 November 2013

Resigned: 04 November 2014

Susanne S.

Position: Director

Appointed: 25 September 2009

Resigned: 22 March 2012

Jackie B.

Position: Director

Appointed: 02 December 2002

Resigned: 06 August 2004

Guy P.

Position: Secretary

Appointed: 12 November 2002

Resigned: 25 September 2009

Guy P.

Position: Director

Appointed: 12 November 2002

Resigned: 25 September 2009

William S.

Position: Director

Appointed: 13 March 2001

Resigned: 14 July 2017

Nicholas T.

Position: Secretary

Appointed: 21 February 2001

Resigned: 01 December 2002

Nicola D.

Position: Director

Appointed: 02 October 1997

Resigned: 04 November 2014

Janice R.

Position: Director

Appointed: 16 June 1997

Resigned: 13 September 2002

Nicholas T.

Position: Director

Appointed: 07 May 1997

Resigned: 11 October 2002

Christopher F.

Position: Director

Appointed: 28 April 1995

Resigned: 16 June 1997

Andrelo R.

Position: Director

Appointed: 24 November 1992

Resigned: 23 November 1993

Ian S.

Position: Director

Appointed: 18 August 1992

Resigned: 28 April 1995

Marion S.

Position: Director

Appointed: 18 August 1992

Resigned: 16 June 1997

Timothy S.

Position: Director

Appointed: 01 April 1991

Resigned: 21 February 2001

Timothy S.

Position: Secretary

Appointed: 01 April 1991

Resigned: 21 February 2001

Clifton L.

Position: Director

Appointed: 31 December 1990

Resigned: 18 August 1992

Julia B.

Position: Director

Appointed: 31 December 1990

Resigned: 18 August 1992

Katherine K.

Position: Director

Appointed: 31 December 1990

Resigned: 23 November 1993

Timothy S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1991

Margaret S.

Position: Director

Appointed: 31 December 1990

Resigned: 16 June 1997

Neil B.

Position: Director

Appointed: 01 June 1990

Resigned: 07 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats identified, there is Georgina G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Sarah L. This PSC owns 25-50% shares. Moving on, there is Pierre L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Georgina G.

Notified on 1 May 2021
Ceased on 9 October 2023
Nature of control: 25-50% shares

Sarah L.

Notified on 14 July 2017
Ceased on 9 October 2023
Nature of control: 25-50% shares

Pierre L.

Notified on 14 July 2017
Ceased on 9 October 2023
Nature of control: 25-50% shares

Matthew S.

Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: 25-50% shares

Luke D.

Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: 25-50% shares

Elizabeth M.

Notified on 6 April 2016
Ceased on 9 October 2023
Nature of control: 25-50% shares

Georgina C.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

William S.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% shares

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
Current Assets424781 0789341 8902 8573 2603 817
Net Assets Liabilities44444444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -474-1 074-522-539-560-630-666
Average Number Employees During Period 4666666
Creditors38  4081 3472 2932 6263 147
Total Assets Less Current Liabilities44781 078526543564634670

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements