Norseman Direct Holdings Limited LEEDS


Norseman Direct Holdings started in year 2008 as Private Limited Company with registration number 06732578. The Norseman Direct Holdings company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leeds at 1 Victoria Court Bank Square. Postal code: LS27 9SE.

At present there are 2 directors in the the firm, namely Christopher W. and Jonathan W.. In addition one secretary - Christopher W. - is with the company. As of 27 April 2024, there were 2 ex directors - Claire H., John W. and others listed below. There were no ex secretaries.

Norseman Direct Holdings Limited Address / Contact

Office Address 1 Victoria Court Bank Square
Office Address2 Morley
Town Leeds
Post code LS27 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06732578
Date of Incorporation Fri, 24th Oct 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Christopher W.

Position: Director

Appointed: 24 October 2008

Jonathan W.

Position: Director

Appointed: 24 October 2008

Christopher W.

Position: Secretary

Appointed: 24 October 2008

Claire H.

Position: Director

Appointed: 24 October 2008

Resigned: 29 October 2008

John W.

Position: Director

Appointed: 24 October 2008

Resigned: 17 August 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Christopher W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

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

Jonathan W.

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

John W.

Notified on 6 April 2016
Ceased on 17 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 13518 20818 3046 51717 42328 575
Current Assets14 59218 208118 195105 01717 423 
Debtors5 457 99 89198 500  
Net Assets Liabilities198 147197 737203 377235 945212 460271 098
Other Debtors5 457 99 89198 500  
Property Plant Equipment1 466 3351 432 7131 399 0911 365 4691 331 8471 298 224
Other
Accumulated Depreciation Impairment Property Plant Equipment214 806248 428282 050315 672349 294382 917
Amounts Owed To Group Undertakings Participating Interests474 698499 102616 225572 565532 286 
Average Number Employees During Period333322
Bank Borrowings Overdrafts57 00656 90657 10660 03162 130449 482
Corporation Tax Payable20 78420 76724 05625 14325 53124 211
Creditors562 904588 519699 186659 598625 088449 482
Depreciation Rate Used For Property Plant Equipment 2222 
Fixed Assets1 467 0351 433 4131 399 7911 366 1691 332 5471 298 924
Increase From Depreciation Charge For Year Property Plant Equipment 33 62233 62233 62233 62233 623
Investments700700700700700 
Investments Fixed Assets700700700700700700
Investments In Group Undertakings Participating Interests700700700700700 
Net Current Assets Liabilities-548 312-570 311-580 991-554 581-607 665-578 344
Number Shares Issued Fully Paid   600510 
Other Creditors10 41611 7441 7991 8595 141516 726
Other Investments Other Than Loans    700700
Par Value Share 1111 
Property Plant Equipment Gross Cost 1 681 1411 681 1411 681 1411 681 141 
Total Assets Less Current Liabilities918 723863 102818 800 724 882720 580
Advances Credits Directors 10999 891   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements