Northfield Foundry Limited TIVERTON


Founded in 1990, Northfield Foundry, classified under reg no. 02509784 is an active company. Currently registered at 1 Millennium Place EX16 6SB, Tiverton the company has been in the business for 34 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 8th Dec 2017 Northfield Foundry Limited is no longer carrying the name Hydroil.

At present there are 2 directors in the the firm, namely Sean S. and Ann M.. In addition one secretary - Ann M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northfield Foundry Limited Address / Contact

Office Address 1 Millennium Place
Office Address2 Tiverton Business Park
Town Tiverton
Post code EX16 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509784
Date of Incorporation Fri, 8th Jun 1990
Industry Casting of iron
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Sean S.

Position: Director

Appointed: 21 November 2017

Ann M.

Position: Director

Appointed: 21 November 2017

Ann M.

Position: Secretary

Appointed: 14 September 1995

Daniel M.

Position: Secretary

Appointed: 01 February 1993

Resigned: 14 September 1995

Daniel M.

Position: Director

Appointed: 16 October 1991

Resigned: 28 March 2020

Elizabeth B.

Position: Secretary

Appointed: 09 October 1991

Resigned: 31 January 1993

Graham J.

Position: Director

Appointed: 08 June 1991

Resigned: 14 September 1995

Clifford H.

Position: Director

Appointed: 08 June 1991

Resigned: 09 October 1991

Ralph B.

Position: Director

Appointed: 08 June 1991

Resigned: 09 October 1991

David F.

Position: Director

Appointed: 08 June 1991

Resigned: 29 June 1992

Peter B.

Position: Director

Appointed: 08 June 1991

Resigned: 14 September 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Rotolok (Holdings) Ltd from Tiverton, England. This PSC is classified as "a limted company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rotolok (Holdings) Ltd

1 Millennium Place, Tiverton Business Park, Tiverton, EX16 6SB, England

Legal authority Companies Act
Legal form Limted Company
Country registered England & Wales
Place registered England & Wales
Registration number 01178138
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hydroil December 8, 2017
Plymouth Argyle Football Company (holdings) August 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand45 88524 936
Current Assets310 456242 281
Debtors204 577174 771
Net Assets Liabilities-1 778 497-2 455 152
Other Debtors30 40158 606
Property Plant Equipment406 515333 260
Total Inventories59 99442 574
Other
Accumulated Amortisation Impairment Intangible Assets220 000 
Accumulated Depreciation Impairment Property Plant Equipment327 463414 323
Additions Other Than Through Business Combinations Property Plant Equipment 13 605
Amounts Owed By Related Parties132 11853 651
Amounts Owed To Group Undertakings2 352 4782 885 549
Average Number Employees During Period2325
Balances Amounts Owed To Related Parties 2 885 549
Creditors2 481 2463 021 832
Increase From Depreciation Charge For Year Property Plant Equipment 86 860
Intangible Assets Gross Cost220 000 
Net Current Assets Liabilities-2 170 790-2 779 551
Other Creditors31 02826 353
Other Taxation Social Security Payable15 43115 564
Property Plant Equipment Gross Cost733 978747 583
Provisions For Liabilities Balance Sheet Subtotal14 2228 861
Total Assets Less Current Liabilities-1 764 275-2 446 291
Trade Creditors Trade Payables82 30994 366
Trade Debtors Trade Receivables42 05862 514

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 9th, February 2024
Free Download (9 pages)

Company search

Advertisements