Norden Heating & Plumbing Supplies Ltd EPSOM


Founded in 2007, Norden Heating & Plumbing Supplies, classified under reg no. 06223481 is an active company. Currently registered at Unit 1 Nonsuch Industrial Estate KT17 1DH, Epsom the company has been in the business for seventeen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Joanne H., Christopher N. and David N.. In addition one secretary - Christopher N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert N. who worked with the the firm until 7 June 2019.

Norden Heating & Plumbing Supplies Ltd Address / Contact

Office Address Unit 1 Nonsuch Industrial Estate
Office Address2 Kiln Lane
Town Epsom
Post code KT17 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223481
Date of Incorporation Mon, 23rd Apr 2007
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Christopher N.

Position: Secretary

Appointed: 07 June 2019

Joanne H.

Position: Director

Appointed: 01 October 2016

Christopher N.

Position: Director

Appointed: 01 October 2016

David N.

Position: Director

Appointed: 19 June 2007

David N.

Position: Director

Appointed: 23 April 2007

Resigned: 23 April 2007

Daniel D.

Position: Director

Appointed: 23 April 2007

Resigned: 23 April 2007

Desmond N.

Position: Director

Appointed: 23 April 2007

Resigned: 22 March 2009

Robert N.

Position: Director

Appointed: 23 April 2007

Resigned: 07 June 2019

Robert N.

Position: Secretary

Appointed: 23 April 2007

Resigned: 07 June 2019

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 23 April 2007

Resigned: 23 April 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Joanne H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is David N. This PSC has significiant influence or control over the company,. Moving on, there is Christopher N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Joanne H.

Notified on 24 April 2016
Nature of control: significiant influence or control

David N.

Notified on 24 April 2016
Nature of control: significiant influence or control

Christopher N.

Notified on 24 April 2016
Nature of control: significiant influence or control

Robert N.

Notified on 24 April 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth958 1431 087 1691 355 8151 614 047      
Balance Sheet
Cash Bank In Hand583 072627 049939 538926 521      
Cash Bank On Hand   926 521961 2261 500 465539 385681 4291 090 542817 016
Current Assets1 376 3411 666 2582 050 2962 339 9092 586 5693 148 7692 560 8192 268 5282 844 4603 116 713
Debtors568 600706 489795 979964 2031 200 6861 120 4321 324 281963 989948 8011 402 338
Net Assets Liabilities   1 614 0471 922 9372 261 3651 921 7031 998 0162 240 9772 583 146
Net Assets Liabilities Including Pension Asset Liability958 1431 087 1691 355 8151 614 047      
Other Debtors   48 94570 66975 68192 384100 320111 907123 179
Property Plant Equipment   189 814248 351220 450305 075709 961631 356600 616
Stocks Inventory224 669332 720314 779449 185      
Tangible Fixed Assets167 050173 663157 435189 814      
Total Inventories   449 185424 657527 872697 153623 110805 117897 359
Reserves/Capital
Called Up Share Capital115 000115 000115 000115 000      
Profit Loss Account Reserve843 143972 1691 240 8151 499 047      
Shareholder Funds958 1431 087 1691 355 8151 614 047      
Other
Accumulated Depreciation Impairment Property Plant Equipment   228 731316 102378 832458 064560 462701 635809 586
Average Number Employees During Period    202127353537
Creditors   903 447897 3491 096 89044 20022 1001 375 0031 248 646
Creditors Due Within One Year572 626736 853836 461903 447      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 477 46 546 40 855
Disposals Property Plant Equipment     21 477 46 546 40 857
Finance Lease Liabilities Present Value Total      44 20022 10022 100 
Fixed Assets169 850176 463160 235191 114249 651221 750506 375891 261792 656741 916
Increase Decrease In Property Plant Equipment      65 480 1 800 
Increase From Depreciation Charge For Year Property Plant Equipment    87 37184 20779 232148 944141 173148 806
Intangible Assets      200 000180 000160 000140 000
Intangible Assets Gross Cost      200 000200 000200 000 
Investments Fixed Assets2 8002 8002 8001 3001 3001 3001 3001 3001 3001 300
Net Current Assets Liabilities803 715929 4051 213 8351 436 4621 689 2202 051 8791 479 1111 162 6221 469 4571 868 067
Number Shares Allotted 115 000115 000115 000      
Number Shares Issued Fully Paid      75 00075 00075 00075 000
Other Creditors   124 67099 857178 284142 44134 25399 22063 134
Other Investments Other Than Loans   1 3001 3001 3001 3001 3001 3001 300
Other Taxation Social Security Payable   195 700193 538256 636187 630283 225261 697239 034
Par Value Share 111  1111
Profit Loss      329 17876 313280 461379 669
Property Plant Equipment Gross Cost   418 545564 453599 282763 1391 270 4231 332 9911 410 202
Provisions For Liabilities Balance Sheet Subtotal   13 52915 93412 26419 58333 76721 13626 837
Provisions For Liabilities Charges15 42218 69918 25513 529      
Share Capital Allotted Called Up Paid115 000115 000115 000115 000      
Tangible Fixed Assets Additions 47 34031 918130 377      
Tangible Fixed Assets Cost Or Valuation239 435286 775312 018418 545      
Tangible Fixed Assets Depreciation72 385113 112154 583228 731      
Tangible Fixed Assets Depreciation Charged In Period 40 72748 14674 148      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 675       
Tangible Fixed Assets Disposals  6 67523 850      
Total Additions Including From Business Combinations Intangible Assets      200 000   
Total Additions Including From Business Combinations Property Plant Equipment    145 90856 306163 857553 83062 568118 068
Total Assets Less Current Liabilities973 5651 105 8681 374 0701 627 5761 938 8712 273 6291 985 4862 053 8832 262 1132 609 983
Trade Creditors Trade Payables   583 077603 954661 970729 287766 328991 986946 478
Trade Debtors Trade Receivables   915 2581 130 0171 044 7511 231 897863 669836 8941 279 159
Accumulated Amortisation Impairment Intangible Assets       20 00040 00060 000
Dividends Paid        37 50037 500
Increase From Amortisation Charge For Year Intangible Assets       20 00020 00020 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements