Northern Joinery Limited ROCHDALE


Northern Joinery started in year 1993 as Private Limited Company with registration number 02862733. The Northern Joinery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Rochdale at Daniel Street. Postal code: OL12 8DA.

At the moment there are 5 directors in the the firm, namely Paul S., Peter L. and Duncan E. and others. In addition one secretary - Peter L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the firm until 8 February 2022.

This company operates within the OL12 8DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1133546 . It is located at Whitworth Sawmills, Daniel Street, Rochdale with a total of 4 cars.

Northern Joinery Limited Address / Contact

Office Address Daniel Street
Office Address2 Whitworth
Town Rochdale
Post code OL12 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862733
Date of Incorporation Fri, 15th Oct 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 27 July 2022

Peter L.

Position: Secretary

Appointed: 08 February 2022

Peter L.

Position: Director

Appointed: 08 February 2022

Duncan E.

Position: Director

Appointed: 24 September 2018

Angela B.

Position: Director

Appointed: 01 March 2007

David B.

Position: Director

Appointed: 15 October 1993

Jack T.

Position: Director

Appointed: 15 October 1993

Resigned: 07 December 2006

Noel C.

Position: Director

Appointed: 15 October 1993

Resigned: 07 December 2006

London Law Services Limited

Position: Nominee Director

Appointed: 15 October 1993

Resigned: 15 October 1993

Peter D.

Position: Secretary

Appointed: 15 October 1993

Resigned: 08 February 2022

Peter D.

Position: Director

Appointed: 15 October 1993

Resigned: 08 February 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1993

Resigned: 15 October 1993

Andrew T.

Position: Director

Appointed: 15 October 1993

Resigned: 07 December 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Northern Joinery (Holdings) Ltd from Rochdale, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Northern Joinery (Holdings) Ltd

Northern Joinery Ltd Daniel Street, Whitworth, Rochdale, OL12 8DA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05869946
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312023-03-31
Balance Sheet
Cash Bank On Hand49 27637 90739 138199
Current Assets2 539 9972 601 7722 725 0402 786 336
Debtors2 121 0092 242 7962 244 6572 317 644
Net Assets Liabilities2 700 5792 668 9872 741 5612 658 175
Other Debtors2 26917 10650 395 
Property Plant Equipment2 088 2212 024 1581 977 9162 311 325
Total Inventories369 712321 069441 245 
Other
Accrued Liabilities Deferred Income115 74489 511  
Accumulated Depreciation Impairment Property Plant Equipment2 697 3242 857 7312 946 2762 783 295
Additions Other Than Through Business Combinations Property Plant Equipment 101 733112 279620 091
Amounts Owed By Group Undertakings1 205 1431 271 4091 352 8681 431 954
Average Number Employees During Period51464956
Bank Borrowings Overdrafts 326 667291 920175 447
Bills Exchange Payable728 967400 959  
Comprehensive Income Expense952 25078 793  
Corporation Tax Payable47 29730 775  
Creditors72 426351 139307 270386 441
Dividends Paid210 443110 385  
Finance Lease Liabilities Present Value Total66 85118 89715 350210 994
Further Item Creditors Component Total Creditors5 5755 575  
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 346   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income895 000   
Income Tax Expense Credit On Components Other Comprehensive Income167 46019 701  
Increase From Depreciation Charge For Year Property Plant Equipment 164 169138 319262 488
Net Current Assets Liabilities942 3351 278 4261 437 4711 093 836
Other Creditors121 671644 697533 655998 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 76249 774425 469
Other Disposals Property Plant Equipment 5 38969 976449 663
Other Taxation Social Security Payable95 549151 966151 11487 531
Prepayments Accrued Income38 15636 83836 35752 443
Profit Loss224 71098 494186 678 
Property Plant Equipment Gross Cost4 785 5454 881 8894 924 1925 094 620
Provisions For Liabilities Balance Sheet Subtotal257 551282 458366 556360 545
Total Assets Less Current Liabilities3 030 5563 302 5843 415 3873 405 161
Trade Creditors Trade Payables378 065426 483520 795431 024
Trade Debtors Trade Receivables875 441924 656805 037833 247
Transfers To From Retained Earnings Increase Decrease In Equity-6 20123 20123 200 

Transport Operator Data

Whitworth Sawmills
Address Daniel Street , Whitworth
City Rochdale
Post code OL12 8DA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements