Nor-dem Limited SUNDERLAND


Nor-dem started in year 1999 as Private Limited Company with registration number 03736796. The Nor-dem company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Sunderland at 15/16 Pallion Way. Postal code: SR4 6SU.

The company has 3 directors, namely Elliott E., Joanne R. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 19 March 1999 and Elliott E. has been with the company for the least time - from 23 December 2020. At present 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.

This company operates within the SR4 6SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1003011 . It is located at 15/16 Pallion Trading Estate, Sunderland with a total of 3 carsand 1 trailers.

Nor-dem Limited Address / Contact

Office Address 15/16 Pallion Way
Office Address2 Pallion Ind Estate Pallion
Town Sunderland
Post code SR4 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736796
Date of Incorporation Fri, 19th Mar 1999
Industry Demolition
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Elliott E.

Position: Director

Appointed: 23 December 2020

Joanne R.

Position: Director

Appointed: 21 November 2017

Paul R.

Position: Director

Appointed: 19 March 1999

George L.

Position: Director

Appointed: 28 January 2005

Resigned: 26 March 2014

Paul R.

Position: Secretary

Appointed: 28 January 2005

Resigned: 26 March 2014

Robert B.

Position: Secretary

Appointed: 19 March 1999

Resigned: 28 January 2005

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 March 1999

Resigned: 19 March 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Robert B.

Position: Director

Appointed: 19 March 1999

Resigned: 28 January 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Paul R. This PSC and has 75,01-100% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-58 02137 867111 271       
Balance Sheet
Cash Bank In Hand7 26313111 199       
Cash Bank On Hand  111 199104 897132 401217 82052 650175 545104 16535 012
Current Assets304 286325 876476 547401 799500 052523 010506 292633 950630 941569 443
Debtors279 323308 163346 638293 892364 641302 180450 632455 395523 766531 421
Net Assets Liabilities  111 271310 724381 156374 356289 858260 674333 201459 593
Net Assets Liabilities Including Pension Asset Liability-58 02137 867111 271       
Other Debtors  128 15889 66389 66340 91540 91540 91540 91568 306
Property Plant Equipment  90 933209 946171 784149 836127 378120 373205 275275 825
Stocks Inventory17 70017 70018 710       
Tangible Fixed Assets32 49237 35590 933       
Total Inventories  18 7103 0103 0103 0103 0103 0103 0103 010
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-58 02337 865111 269       
Shareholder Funds-58 02137 867111 271       
Other
Accumulated Depreciation Impairment Property Plant Equipment  137 652207 633269 295315 831358 289390 134397 547427 997
Average Number Employees During Period   32424846334138
Bank Borrowings Overdrafts  26 992   36 221200 000173 270117 203
Creditors  98 706124 60980 64458 56331 906213 464307 080229 823
Creditors Due After One Year50 55542 12698 706       
Creditors Due Within One Year344 244283 238357 503       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 936  77 67755 492
Disposals Property Plant Equipment   5 000 8 995  128 66560 000
Finance Lease Liabilities Present Value Total  71 030123 92579 96057 87931 90613 464133 810112 620
Increase From Depreciation Charge For Year Property Plant Equipment   69 98161 66250 47242 45831 84585 09085 942
Net Current Assets Liabilities-39 95842 638119 044225 387290 016283 083194 386353 765435 006413 591
Number Shares Allotted 22       
Other Creditors  68468468468420 40520 45858 00029 625
Other Taxation Social Security Payable  47 12771 44176 36774 492119 60672 42331 72117 869
Par Value Share 22       
Property Plant Equipment Gross Cost  228 585417 579441 079465 667485 667510 507602 822703 822
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 17 441105 110       
Tangible Fixed Assets Cost Or Valuation238 152255 593228 585       
Tangible Fixed Assets Depreciation205 660218 238137 652       
Tangible Fixed Assets Depreciation Charged In Period 12 57830 429       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  111 015       
Tangible Fixed Assets Disposals  132 118       
Total Additions Including From Business Combinations Property Plant Equipment   193 99423 50033 58320 00024 840220 980161 000
Total Assets Less Current Liabilities-7 46679 993209 977435 333461 800432 919321 764474 138640 281689 416
Trade Creditors Trade Payables  176 84115 13133 76155 750100 61444 96634 97451 611
Trade Debtors Trade Receivables  218 480204 229274 978261 265409 717414 480482 851463 115

Transport Operator Data

15/16 Pallion Trading Estate
City Sunderland
Post code SR4 6SN
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, July 2023
Free Download (8 pages)

Company search