Northern Bloke Limited SHEFFIELD


Northern Bloke started in year 2008 as Private Limited Company with registration number 06781232. The Northern Bloke company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sheffield at 6 Broadfield Court. Postal code: S8 0XF. Since 2013-04-19 Northern Bloke Limited is no longer carrying the name Gerard Fletcher.

The company has 2 directors, namely Josephine R., Gerard F.. Of them, Gerard F. has been with the company the longest, being appointed on 30 December 2008 and Josephine R. has been with the company for the least time - from 1 August 2010. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Northern Bloke Limited Address / Contact

Office Address 6 Broadfield Court
Office Address2 Broadfield Way
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06781232
Date of Incorporation Tue, 30th Dec 2008
Industry Performing arts
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Josephine R.

Position: Director

Appointed: 01 August 2010

Gerard F.

Position: Director

Appointed: 30 December 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Josephine R. This PSC and has 25-50% shares. Another one in the persons with significant control register is Gerard F. This PSC owns 25-50% shares. Moving on, there is Josephine R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Josephine R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Gerard F.

Notified on 30 June 2016
Nature of control: 25-50% shares

Josephine R.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 50,01-75% shares

Company previous names

Gerard Fletcher April 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 42922 038      
Balance Sheet
Cash Bank On Hand 32 18223 39824 94118 09425 19929 79026 245
Current Assets33 43252 41139 09147 50336 19042 58844 34733 928
Debtors11 32520 22915 69322 56218 09617 38914 5577 683
Net Assets Liabilities 22 03917 9662 8341941294568 395
Property Plant Equipment 10 4637 8395 9264 0142 4822 2422 628
Cash Bank In Hand22 10732 182      
Net Assets Liabilities Including Pension Asset Liability12 42922 038      
Tangible Fixed Assets14 37210 463      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve12 32921 938      
Shareholder Funds12 42922 038      
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 24426 86831 21533 12734 65935 31236 149
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     14 05711 2508 250
Corporation Tax Payable 10 6807 00710 59110 3994 4645 4687 376
Creditors 38 73627 38949 49539 24714 05711 2508 250
Dividends Paid 30 00030 00060 00045 40017 60023 000 
Increase From Depreciation Charge For Year Property Plant Equipment  2 624 1 9121 532653837
Net Current Assets Liabilities95713 67511 702-1 992-3 05712 1769 86414 677
Number Shares Issued Fully Paid  100     
Other Creditors 22 13113 79030 26222 34019 49721 5764 671
Other Taxation Social Security Payable 5 9256 5928 6426 5085 5084 4394 204
Par Value Share 11     
Profit Loss 39 61025 92743 33142 76017 53523 327 
Property Plant Equipment Gross Cost 34 707 37 14137 14137 14137 55438 777
Provisions For Liabilities Balance Sheet Subtotal 2 1001 5751 100763472400660
Total Additions Including From Business Combinations Property Plant Equipment      4131 223
Total Assets Less Current Liabilities15 32924 13819 5413 93495714 65812 10617 305
Trade Debtors Trade Receivables 20 23015 69322 56218 09617 38914 5577 683
Creditors Due Within One Year32 47538 736      
Fixed Assets14 37210 463      
Number Shares Allotted 100      
Provisions For Liabilities Charges2 9002 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation35 32834 707      
Tangible Fixed Assets Depreciation20 95624 244      
Tangible Fixed Assets Depreciation Charged In Period 3 769      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 481      
Tangible Fixed Assets Disposals 621      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements