Northgate Foods Limited OLDING ROAD


Founded in 1991, Northgate Foods, classified under reg no. 02642455 is an active company. Currently registered at St Georges House IP33 3TA, Olding Road the company has been in the business for thirty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Karl B., Mark T. and Mark G. and others. In addition one secretary - Mark G. - is with the firm. Currenlty, the company lists one former director, whose name is John S. and who left the the company on 30 January 1995. In addition, there is one former secretary - John S. who worked with the the company until 30 January 1995.

Northgate Foods Limited Address / Contact

Office Address St Georges House
Office Address2 Anderson Centre
Town Olding Road
Post code IP33 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642455
Date of Incorporation Tue, 3rd Sep 1991
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Karl B.

Position: Director

Appointed: 01 October 2015

Mark T.

Position: Director

Appointed: 01 January 2007

Mark G.

Position: Secretary

Appointed: 30 January 1995

Mark G.

Position: Director

Appointed: 31 January 1993

Jonathan G.

Position: Director

Appointed: 03 September 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1991

Resigned: 03 September 1991

John S.

Position: Director

Appointed: 03 September 1991

Resigned: 30 January 1995

John S.

Position: Secretary

Appointed: 03 September 1991

Resigned: 30 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Jonathan G. This PSC has 25-50% voting rights. The second entity in the PSC register is Mark G. This PSC and has 25-50% voting rights.

Jonathan G.

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

Mark G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand758 852469 782691 825288 188750 4261 217 142156 544871 792
Current Assets3 000 5983 159 9593 199 8543 435 6103 827 6954 121 7044 050 9674 235 598
Debtors1 655 0532 004 1791 737 9022 252 5861 989 6311 695 1842 093 8391 880 308
Net Assets Liabilities      2 330 1002 500 042
Other Debtors33 507159 839173 170132 795133 78528 38236 12341 763
Property Plant Equipment119 96696 345111 512130 80081 35768 91089 979 
Total Inventories586 693685 998770 127894 8361 087 6381 209 3781 800 5841 483 498
Other
Amount Specific Advance Or Credit Directors  6 06837 8853 19066 235  
Amount Specific Advance Or Credit Made In Period Directors   51 85232 78941 344  
Amount Specific Advance Or Credit Repaid In Period Directors   27 85248 234110 769  
Accumulated Depreciation Impairment Property Plant Equipment171 995161 284128 553122 397115 715114 46780 9358 673
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       3 467
Average Number Employees During Period1918192020181616
Creditors1 306 7771 451 1181 432 2701 644 7741 905 3421 984 2561 810 8461 831 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 82058 47239 44438 95621 12450 684 
Disposals Property Plant Equipment 56 92267 53457 44857 59033 00086 247 
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 00032 00031 50032 00032 00026 00045 81011 218
Increase From Depreciation Charge For Year Property Plant Equipment 28 10925 74133 28832 27419 87617 15225 517
Merchandise586 693685 998770 127894 8361 087 6381 209 3781 800 5841 483 498
Net Current Assets Liabilities1 693 8211 708 8411 767 5841 790 8361 922 3532 137 4482 240 1212 403 758
Other Creditors47 13033 67455 62621 41830 927183 497294 598161 254
Other Taxation Social Security Payable30 90256 05278 13490 42382 843145 269121 428134 204
Property Plant Equipment Gross Cost291 961257 629240 065253 197197 072183 377170 914206 203
Provisions       3 467
Provisions For Liabilities Balance Sheet Subtotal       3 467
Total Additions Including From Business Combinations Property Plant Equipment 22 59049 97070 5801 46519 30573 78435 289
Total Assets Less Current Liabilities1 813 7871 805 1861 879 0961 921 6362 003 7102 206 3582 330 1002 503 509
Trade Creditors Trade Payables1 228 7451 361 3921 298 5101 532 9331 291 5721 192 5271 394 8201 536 382
Trade Debtors Trade Receivables1 621 5461 844 3401 564 7322 119 7911 855 8461 666 8022 057 7161 838 545
Bank Borrowings Overdrafts    500 000462 963  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements