Northern Cladding Limited NETHER POPPLETON YORK


Founded in 1993, Northern Cladding, classified under reg no. 02794403 is an active company. Currently registered at Great North Way YO26 6RB, Nether Poppleton York the company has been in the business for 31 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 5 directors in the the firm, namely Richard M., James M. and Peter S. and others. In addition one secretary - Jacqueline W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Cladding Limited Address / Contact

Office Address Great North Way
Office Address2 York Business Park
Town Nether Poppleton York
Post code YO26 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794403
Date of Incorporation Fri, 26th Feb 1993
Industry Construction of commercial buildings
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Richard M.

Position: Director

Appointed: 29 August 2023

James M.

Position: Director

Appointed: 29 August 2023

Peter S.

Position: Director

Appointed: 01 November 2011

Jacqueline W.

Position: Secretary

Appointed: 21 July 2011

Robert B.

Position: Director

Appointed: 05 July 2000

David S.

Position: Director

Appointed: 05 July 2000

Barbi W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 29 January 2010

Greta S.

Position: Director

Appointed: 30 July 1994

Resigned: 23 June 2004

Martyn A.

Position: Director

Appointed: 30 November 1993

Resigned: 30 April 2002

Greta S.

Position: Secretary

Appointed: 26 February 1993

Resigned: 30 September 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 1993

Resigned: 26 February 1993

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1993

Resigned: 26 February 1993

Andrew S.

Position: Director

Appointed: 26 February 1993

Resigned: 23 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Ncl Eot Limited from York, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ncl Management Limited that put York, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ncl Eot Limited

Great North Way York Business Park, Nether Poppleton, York, YO26 6RB, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15077760
Notified on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ncl Management Limited

Great North Way York Business Park, Nether Poppleton, York, YO26 6RB, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05070634
Notified on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand3 701 8561 519 769
Current Assets7 074 7443 705 020
Debtors3 372 8882 185 251
Net Assets Liabilities963 5031 083 538
Other Debtors2 345 6981 371 998
Property Plant Equipment192 842192 542
Other
Accumulated Depreciation Impairment Property Plant Equipment202 667287 466
Additions Other Than Through Business Combinations Property Plant Equipment 97 879
Average Number Employees During Period2021
Creditors23 76017 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 380
Disposals Property Plant Equipment -13 380
Finance Lease Liabilities Present Value Total23 76017 582
Financial Commitments Other Than Capital Commitments65 173 
Future Minimum Lease Payments Under Non-cancellable Operating Leases780390
Increase From Depreciation Charge For Year Property Plant Equipment 98 179
Minimum Operating Lease Payments Recognised As Expense12 390390
Net Current Assets Liabilities794 421909 990
Other Creditors480 132602 759
Property Plant Equipment Gross Cost395 509480 008
Provisions For Liabilities Balance Sheet Subtotal 1 412
Taxation Social Security Payable263 575401 050
Total Assets Less Current Liabilities987 2631 102 532
Total Borrowings23 76017 582
Trade Creditors Trade Payables4 870 6971 112 696
Trade Debtors Trade Receivables999 971769 465

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2023
filed on: 21st, January 2024
Free Download (32 pages)

Company search

Advertisements