Northfields Park Limited AYLSHAM


Founded in 2001, Northfields Park, classified under reg no. 04323143 is an active company. Currently registered at Oak Cottage Bridge Road NR11 7EA, Aylsham the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-05-29 Northfields Park Limited is no longer carrying the name Minormodern.

At the moment there are 2 directors in the the company, namely Hazel T. and David T.. In addition one secretary - Kevin E. - is with the firm. As of 28 April 2024, there was 1 ex director - Benjamin T.. There were no ex secretaries.

Northfields Park Limited Address / Contact

Office Address Oak Cottage Bridge Road
Office Address2 Colby
Town Aylsham
Post code NR11 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323143
Date of Incorporation Thu, 15th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Hazel T.

Position: Director

Appointed: 01 April 2003

Kevin E.

Position: Secretary

Appointed: 11 December 2001

David T.

Position: Director

Appointed: 11 December 2001

Benjamin T.

Position: Director

Appointed: 28 October 2020

Resigned: 31 August 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 11 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 11 December 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is David T. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Hazel T. This PSC owns 25-50% shares.

David T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hazel T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Minormodern May 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth 231 850283 263      
Balance Sheet
Cash Bank On Hand7 0625 764       
Current Assets17 48921 53320 77622 286106 663111 48572 35214 1385 604
Debtors10 42715 76915 020      
Net Assets Liabilities148 254231 850283 263289 461336 320339 858346 480341 714344 042
Other Debtors 5 342       
Property Plant Equipment767 501837 110       
Cash Bank In Hand 5 7645 756      
Net Assets Liabilities Including Pension Asset Liability 231 850283 263      
Tangible Fixed Assets 2 1101 782      
Reserves/Capital
Called Up Share Capital 50 00650 006      
Profit Loss Account Reserve 56 84458 257      
Shareholder Funds 231 850283 263      
Other
Accumulated Depreciation Impairment Property Plant Equipment16 14016 531       
Bank Borrowings Overdrafts622 321622 319       
Creditors14 4154 4741 9932 01813 87114 9593 12836 27258 711
Fixed Assets767 501837 110886 782891 506801 274801 078914 1171 149 0831 148 965
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 70 000       
Increase From Depreciation Charge For Year Property Plant Equipment 391       
Net Current Assets Liabilities3 07417 05918 78320 26892 79296 52669 22422 13453 107
Property Plant Equipment Gross Cost783 641853 641       
Taxation Social Security Payable13 9022 933       
Total Assets Less Current Liabilities770 575854 169905 565911 774894 066897 604983 3411 126 9491 095 858
Total Increase Decrease From Revaluations Property Plant Equipment 70 000       
Trade Creditors Trade Payables5131 541       
Trade Debtors Trade Receivables10 42710 427       
Average Number Employees During Period   222222
Creditors Due After One Year 622 319622 302      
Creditors Due Within One Year 4 4741 993      
Investments Fixed Assets 835 000885 000      
Revaluation Reserve 125 000175 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements