French Connection (norden) Limited MANCHESTER


Founded in 1993, French Connection (norden), classified under reg no. 02798078 is an active company. Currently registered at Rowany, 49 Hilton Lane M25 9SA, Manchester the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Andrew N. and Kathleen N.. In addition one secretary - Kathleen N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey H. who worked with the the company until 31 March 1995.

French Connection (norden) Limited Address / Contact

Office Address Rowany, 49 Hilton Lane
Office Address2 Prestwich
Town Manchester
Post code M25 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798078
Date of Incorporation Wed, 10th Mar 1993
Industry Licensed restaurants
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Kathleen N.

Position: Secretary

Appointed: 01 April 1995

Andrew N.

Position: Director

Appointed: 24 February 1994

Kathleen N.

Position: Director

Appointed: 10 March 1993

Vanessa P.

Position: Director

Appointed: 28 September 2003

Resigned: 12 June 2004

Geoffrey H.

Position: Director

Appointed: 20 September 1993

Resigned: 31 March 1995

Kitty H.

Position: Director

Appointed: 11 April 1993

Resigned: 20 December 1995

Rodney N.

Position: Director

Appointed: 10 March 1993

Resigned: 29 December 2016

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 March 1993

Resigned: 10 March 1993

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1993

Resigned: 10 March 1993

Geoffrey H.

Position: Secretary

Appointed: 10 March 1993

Resigned: 31 March 1995

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Andrew N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Suzanne N. This PSC owns 25-50% shares. Then there is Kathleen N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Andrew N.

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

Suzanne N.

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

Kathleen N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 179 6571 260 916       
Balance Sheet
Cash Bank On Hand 63 172255 909140 469108 93846 08313 192342 354143 294
Current Assets374 588241 045508 645383 926442 742401 707398 285467 852245 056
Debtors16 63744 65843 66653 36633 80430 62460 09325 4981 762
Net Assets Liabilities 1 260 9161 284 9901 040 4201 027 266991 826862 7251 338 5641 066 744
Other Debtors 44 65843 66653 36626 47324 85533 22625 4981 762
Property Plant Equipment 1 918 6232 352 5532 283 4472 153 8562 048 2911 973 3741 010 379992 390
Total Inventories 133 215209 070190 091300 000325 000325 000100 000 
Cash Bank In Hand230 59763 172       
Stocks Inventory127 354133 215       
Tangible Fixed Assets1 472 8081 918 623       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve1 149 6571 230 916       
Shareholder Funds1 179 6571 260 916       
Other
Accumulated Depreciation Impairment Property Plant Equipment 611 765764 443912 4741 064 9191 181 3271 258 198441 557465 531
Average Number Employees During Period     103956939
Bank Borrowings Overdrafts  412 508437 516367 446297 350339 850  
Creditors 889 029412 508437 516367 446297 350339 850120 333145 599
Deferred Tax Asset Debtors    7 3315 76926 867  
Increase From Depreciation Charge For Year Property Plant Equipment  152 678148 031152 445 76 87124 21925 742
Net Current Assets Liabilities-285 232-647 984-618 725-769 181-759 144-759 115-770 799347 51999 457
Number Shares Issued Fully Paid  30 00030 000     
Other Creditors 807 970957 951955 7731 008 171994 0371 000 13589 77296 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       840 8601 768
Other Disposals Property Plant Equipment       1 790 5062 150
Other Taxation Social Security Payable 81 059133 247127 341123 72296 79291 45630 56149 383
Par Value Share 111     
Property Plant Equipment Gross Cost 2 530 3883 116 9963 195 9213 218 7753 229 6183 231 5721 451 9361 457 921
Provisions For Liabilities Balance Sheet Subtotal 9 72336 33036 330   19 33425 103
Total Additions Including From Business Combinations Property Plant Equipment  586 60878 92522 854 1 95410 8708 135
Total Assets Less Current Liabilities1 187 5761 270 6391 733 8281 514 2661 394 7121 289 1761 202 5751 357 8981 091 847
Creditors Due Within One Year659 820889 029       
Number Shares Allotted 30 000       
Provisions For Liabilities Charges7 9199 723       
Share Capital Allotted Called Up Paid30 00030 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements