Northern Hardware Limited MANCHESTER


Founded in 1999, Northern Hardware, classified under reg no. 03775938 is an active company. Currently registered at Swinton House 11 Bridge Street M27 4DU, Manchester the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 27, 2001 Northern Hardware Limited is no longer carrying the name Powell Hardware (northern).

The company has 4 directors, namely Andrew B., Paul S. and Paul S. and others. Of them, Joseph F. has been with the company the longest, being appointed on 24 May 1999 and Andrew B. and Paul S. and Paul S. have been with the company for the least time - from 29 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northern Hardware Limited Address / Contact

Office Address Swinton House 11 Bridge Street
Office Address2 Pendlebury
Town Manchester
Post code M27 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775938
Date of Incorporation Mon, 24th May 1999
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 29 January 2021

Paul S.

Position: Director

Appointed: 29 January 2021

Paul S.

Position: Director

Appointed: 29 January 2021

Joseph F.

Position: Director

Appointed: 24 May 1999

Everard P.

Position: Secretary

Appointed: 14 July 2017

Resigned: 29 January 2021

Gerard F.

Position: Director

Appointed: 20 May 2010

Resigned: 29 January 2021

Everard P.

Position: Director

Appointed: 01 December 2008

Resigned: 29 January 2021

Stanley P.

Position: Director

Appointed: 24 May 1999

Resigned: 01 December 2008

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 24 May 1999

Resigned: 24 May 1999

Barry T.

Position: Director

Appointed: 24 May 1999

Resigned: 14 July 2017

Barry T.

Position: Secretary

Appointed: 24 May 1999

Resigned: 14 July 2017

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 May 1999

Resigned: 24 May 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Powell Hardware Limited from Manchester, England. This PSC is categorised as "a limited by shares", 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.

Powell Hardware Limited

11 Bridge Street, Pendlebury, Swinton, Manchester, M27 4DU, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 2759508
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Powell Hardware (northern) February 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 31942 96462 16019 57616 53735 352
Current Assets282 119295 451291 288421 704488 315468 264
Debtors49 57173 96445 110231 774284 330238 918
Net Assets Liabilities259 367265 056268 300609 467678 392667 679
Other Debtors1 7881 7001 6671 6361 6491 735
Property Plant Equipment54 54950 83657 520283 754281 745272 844
Total Inventories194 229178 523184 018170 354187 448 
Other
Accumulated Amortisation Impairment Intangible Assets     3 072
Accumulated Depreciation Impairment Property Plant Equipment34 75339 16628 80111 17118 23513 336
Amounts Owed By Related Parties   161 031228 120172 248
Amounts Owed To Group Undertakings31 00528 17940 438   
Average Number Employees During Period  5533
Corporation Tax Payable16 31218 26017 59434 03240 95134 719
Creditors76 27880 42779 78480 03676 16654 337
Fixed Assets  57 520299 754297 745285 772
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   230 708  
Increase From Amortisation Charge For Year Intangible Assets     3 072
Increase From Depreciation Charge For Year Property Plant Equipment 4 4133 9094 4747 0642 409
Intangible Assets   16 00016 00012 928
Intangible Assets Gross Cost   16 00016 000 
Net Current Assets Liabilities205 841215 024211 504341 668412 149413 927
Number Shares Issued Fully Paid 10 000    
Other Creditors3 2857 7401 4661 4913 7462 693
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 274  7 308
Other Disposals Property Plant Equipment  17 481  13 800
Other Taxation Social Security Payable6 08013 2477 98429 49515 1127 385
Par Value Share 1    
Property Plant Equipment Gross Cost89 30290 00286 321294 925299 980286 180
Provisions For Liabilities Balance Sheet Subtotal1 02380472431 95531 50232 020
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -22 104  
Total Additions Including From Business Combinations Property Plant Equipment 70013 800 5 055 
Total Assets Less Current Liabilities260 390265 860269 024641 422709 894699 699
Total Increase Decrease From Revaluations Property Plant Equipment   208 604  
Trade Creditors Trade Payables19 59613 00112 30215 01816 3579 540
Trade Debtors Trade Receivables47 78372 26443 44369 10754 56164 935

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements