Northall Estates Limited NORTHAMPTON


Northall Estates started in year 2004 as Private Limited Company with registration number 05144620. The Northall Estates company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Northampton at 4 Pavilion Court. Postal code: NN4 7SL. Since Thursday 12th November 2020 Northall Estates Limited is no longer carrying the name Northall Developments.

Currently there are 2 directors in the the company, namely Sharon A. and Adrian A.. In addition one secretary - Adrian A. - is with the firm. As of 26 April 2024, there was 1 ex director - Judith G.. There were no ex secretaries.

Northall Estates Limited Address / Contact

Office Address 4 Pavilion Court
Office Address2 600 Pavilion Drive Brackmills
Town Northampton
Post code NN4 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05144620
Date of Incorporation Thu, 3rd Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Sharon A.

Position: Director

Appointed: 22 November 2006

Adrian A.

Position: Secretary

Appointed: 03 June 2004

Adrian A.

Position: Director

Appointed: 03 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2004

Resigned: 03 June 2004

Judith G.

Position: Director

Appointed: 03 June 2004

Resigned: 22 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Adrian A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sharon A. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian A.

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

Sharon A.

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

Company previous names

Northall Developments November 12, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth224 594211 648206 949       
Balance Sheet
Cash Bank In Hand616 25964 88183 326       
Cash Bank On Hand  83 326123 784148 804141 144128 702133 322133 98696 161
Current Assets814 433234 746213 109273 758276 616245 642244 885247 098243 278208 015
Debtors160 029127 99580 41061 62633 68533 66335 68632 3583 056296
Net Assets Liabilities  206 949251 345238 755222 828217 522223 834204 965174 896
Net Assets Liabilities Including Pension Asset Liability224 594211 648206 949       
Other Debtors  80 41047 22619 2854 2293 7324043 056296
Property Plant Equipment  1 6951 5069776471 7841 289878 
Stocks Inventory38 14541 87049 373       
Tangible Fixed Assets1 7832 5351 695       
Total Inventories  49 37388 34894 12770 83580 49781 418106 236111 558
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve223 594210 648205 949       
Shareholder Funds224 594211 648206 949       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 4507 1516 8376 8697 0717 4517 8628 180
Average Number Employees During Period   22     
Creditors  7 51623 63338 65223 33828 80824 30839 02433 843
Creditors Due Within One Year591 26525 1257 516       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    797286233216  
Disposals Property Plant Equipment    843298260250  
Increase From Depreciation Charge For Year Property Plant Equipment   701483318435596411318
Net Current Assets Liabilities223 168209 621205 593250 125237 964222 304216 077222 790204 254174 172
Number Shares Allotted 1 0001 000       
Other Creditors  3 5716 58932 12219 60627 20322 73338 40533 806
Other Taxation Social Security Payable  2 02716 1446 5302 7128851 575343-343
Par Value Share 11       
Property Plant Equipment Gross Cost  8 1458 6577 8147 5168 8558 7408 7409 073
Provisions For Liabilities Balance Sheet Subtotal  339286186123339245167169
Provisions For Liabilities Charges357508339       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 1 687        
Tangible Fixed Assets Cost Or Valuation6 4588 145        
Tangible Fixed Assets Depreciation4 6755 6106 450       
Tangible Fixed Assets Depreciation Charged In Period 935840       
Total Additions Including From Business Combinations Property Plant Equipment   512  1 599135 333
Total Assets Less Current Liabilities224 951212 156207 288251 631238 941222 951217 861224 079205 132175 065
Trade Creditors Trade Payables  1 918901 1 020720 276380
Trade Debtors Trade Receivables   14 40014 40029 43431 95431 954  

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 30th June 2023
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements