Northcote Developments Limited BARRY


Founded in 1964, Northcote Developments, classified under reg no. 00830298 is an active company. Currently registered at Orchard House CF62 8HJ, Barry the company has been in the business for 60 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Hugh G. and Susan G.. In addition one secretary - Susan G. - is with the firm. As of 28 April 2024, there was 1 ex director - Nathan G.. There were no ex secretaries.

Northcote Developments Limited Address / Contact

Office Address Orchard House
Office Address2 3 Colcot Road
Town Barry
Post code CF62 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830298
Date of Incorporation Tue, 8th Dec 1964
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 60 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Hugh G.

Position: Director

Appointed: 30 July 2014

Susan G.

Position: Director

Appointed: 14 September 1998

Susan G.

Position: Secretary

Appointed: 14 September 1991

Nathan G.

Position: Director

Resigned: 28 November 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Robert P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Donald M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Hugh G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Donald M.

Notified on 6 April 2016
Ceased on 2 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hugh G.

Notified on 28 November 2020
Ceased on 28 November 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Nathan G.

Notified on 6 April 2016
Ceased on 28 November 2020
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 415 2222 483 413      
Balance Sheet
Cash Bank On Hand 345 272331 545478 190631 762690 861923 735941 974
Current Assets385 583360 094340 611486 189639 760698 859931 736949 974
Debtors21 71714 8229 0667 9997 9987 9988 0018 000
Net Assets Liabilities 2 298 5912 457 5802 610 7602 744 0453 293 4353 566 7212 975 575
Other Debtors 6 8231 066     
Property Plant Equipment 449 567429 899426 736404 101383 884363 129353 831
Cash Bank In Hand363 866345 272      
Tangible Fixed Assets2 182 9782 399 322      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve1 247 8181 316 009      
Shareholder Funds2 415 2222 483 413      
Other
Accumulated Depreciation Impairment Property Plant Equipment 400 734424 237446 426470 429492 867513 622534 382
Additions Other Than Through Business Combinations Property Plant Equipment  3 83619 026    
Average Number Employees During Period   3434373736
Bank Borrowings Overdrafts 175 421169 067157 493145 628132 414122 844109 220
Corporation Tax Payable 52 04468 20365 28364 17678 30691 48850 511
Creditors 175 421169 067157 493145 628132 414122 844109 220
Dividends Paid On Shares Final   120 000120 000120 000150 000150 000
Fixed Assets 2 399 3222 560 3562 557 1932 534 5583 108 3943 148 4732 384 175
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     409 54360 835 
Increase From Depreciation Charge For Year Property Plant Equipment  23 50322 18924 00322 43820 75520 760
Investment Property 1 949 7552 130 4572 130 4572 130 4572 724 5102 785 3442 030 344
Investment Property Fair Value Model   2 130 4572 130 4572 724 5102 030 344 
Net Current Assets Liabilities292 625266 191244 195390 008532 118548 238774 682827 396
Number Shares Issued Fully Paid  1 000     
Other Creditors 17 03711 31114 10726 67528 64430 00533 879
Other Taxation Social Security Payable     26 52222 01324 602
Par Value Share 11     
Property Plant Equipment Gross Cost 850 300854 136873 162874 530876 751876 751888 213
Provisions For Liabilities Balance Sheet Subtotal 191 501177 904178 948177 003230 783233 590126 776
Total Additions Including From Business Combinations Property Plant Equipment    1 3682 221 11 462
Total Assets Less Current Liabilities2 475 6032 665 5132 804 5512 947 2013 066 6763 656 6323 923 1553 211 571
Trade Creditors Trade Payables 7 920      
Trade Debtors Trade Receivables 7 9998 0007 9997 9987 9988 0018 000
Transfers To From Retained Earnings Increase Decrease In Equity     409 543-172 755-648 186
Creditors Due After One Year52 761175 421      
Creditors Due Within One Year92 95893 903      
Net Assets Liability Excluding Pension Asset Liability2 415 2222 483 413      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges7 6206 679      
Revaluation Reserve1 166 4041 166 404      
Share Capital Allotted Called Up Paid1 0001 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements