Northbank Design Limited BATH


Founded in 1998, Northbank Design, classified under reg no. 03667764 is an active company. Currently registered at 1 Malvern Buildings BA1 6JX, Bath the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Simon C. and Robert S.. In addition one secretary - Simon C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John T. who worked with the the company until 4 October 2001.

Northbank Design Limited Address / Contact

Office Address 1 Malvern Buildings
Town Bath
Post code BA1 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667764
Date of Incorporation Fri, 13th Nov 1998
Industry specialised design activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Simon C.

Position: Secretary

Appointed: 06 December 2001

Simon C.

Position: Director

Appointed: 18 October 1999

Robert S.

Position: Director

Appointed: 13 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1998

Resigned: 13 November 1998

David S.

Position: Director

Appointed: 13 November 1998

Resigned: 04 October 2001

John T.

Position: Secretary

Appointed: 13 November 1998

Resigned: 04 October 2001

John T.

Position: Director

Appointed: 13 November 1998

Resigned: 04 October 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Simon C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares.

Simon C.

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

Robert S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand174 421152 364122 13893 958115 369151 558
Current Assets207 195208 331168 555108 193139 112178 595
Debtors32 77455 96746 41714 23523 74327 037
Other Debtors2 9252 9261 7572 136  
Property Plant Equipment2 9654 5803 3702 8311 6001 817
Other
Accrued Liabilities Deferred Income1 0701 0701 2801 4801 4801 480
Accumulated Depreciation Impairment Property Plant Equipment11 43514 66015 80017 23418 73520 463
Average Number Employees During Period333333
Corporation Tax Payable23 40721 3247 6591 67511 61013 689
Creditors129 39863 21027 66414 00120 23222 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment  70   
Disposals Property Plant Equipment  70   
Dividends Paid  35 31553 35924 65521 600
Increase From Depreciation Charge For Year Property Plant Equipment 3 2251 2101 4341 5011 728
Net Current Assets Liabilities77 797145 121140 89194 192118 880156 115
Other Creditors3 9133 552523 32 
Other Taxation Social Security Payable684703763785625722
Prepayments4 9125 0241 047394128137
Profit Loss  29 8756 12148 11259 052
Property Plant Equipment Gross Cost14 40019 24019 17020 06520 33522 280
Total Additions Including From Business Combinations Property Plant Equipment 4 840 8952701 945
Total Assets Less Current Liabilities80 762149 701144 26197 023120 480157 932
Trade Creditors Trade Payables6 4463 4087 8005 14667314
Trade Debtors Trade Receivables24 93748 01743 61311 70523 61526 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 28th, February 2024
Free Download (1 page)

Company search