Northside Insulation Limited NEWCASTLE UPON TYNE


Founded in 1998, Northside Insulation, classified under reg no. 03492479 is an active company. Currently registered at Unit 9 NE6 3PH, Newcastle Upon Tyne the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely Gail B., Edward W. and Paul B.. In addition one secretary - Paul B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Helen W. who worked with the the company until 4 July 2002.

Northside Insulation Limited Address / Contact

Office Address Unit 9
Office Address2 Bath Street Industrial Est
Town Newcastle Upon Tyne
Post code NE6 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492479
Date of Incorporation Wed, 14th Jan 1998
Industry Other construction installation
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Gail B.

Position: Director

Appointed: 30 May 2003

Paul B.

Position: Secretary

Appointed: 04 July 2002

Edward W.

Position: Director

Appointed: 14 January 1998

Paul B.

Position: Director

Appointed: 14 January 1998

Mandy W.

Position: Director

Appointed: 15 May 2006

Resigned: 01 October 2014

Mandy W.

Position: Director

Appointed: 27 August 2004

Resigned: 16 May 2005

Helen W.

Position: Secretary

Appointed: 14 January 1998

Resigned: 04 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Edward W. This PSC and has 25-50% shares.

Edward W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302014-05-312015-05-302015-05-312016-05-302016-05-312017-05-302017-05-312018-05-312019-05-312020-05-302020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets86 284 88 84888 848161 120161 940187 170187 170182 760181 663180 099180 099134 975107 813145 893
Net Assets Liabilities    92 725 104 139104 139109 43377 55465 73765 73743035 45549 170
Cash Bank In Hand11 514 28 20928 209 94 449         
Debtors71 850 59 46959 469 66 321         
Intangible Fixed Assets26 68726 68723 83723 837 20 987         
Net Assets Liabilities Including Pension Asset Liability50 531 44 76644 766 108 984         
Stocks Inventory2 920 1 1701 170 1 170         
Tangible Fixed Assets6 5806 58012 77812 778 9 885         
Reserves/Capital
Called Up Share Capital100 100100 100         
Profit Loss Account Reserve50 431 44 66644 666 108 884         
Other
Average Number Employees During Period         333333
Creditors    95 945 116 064116 064107 743131 551137 171137 171105 63046 92368 581
Fixed Assets33 267 36 61536 61530 87230 87233 03333 03334 41627 44222 80922 80915 25210 4056 031
Net Current Assets Liabilities18 580 18 01518 01565 17583 41171 10671 10675 01750 11242 92842 92829 34560 89077 312
Total Assets Less Current Liabilities51 847 54 63054 63096 047114 283104 139104 139109 43377 55465 73765 73744 59771 29583 343
Capital Employed50 531 44 76644 766 108 984         
Creditors Due After One Year  7 3087 308 3 322         
Creditors Due Within One Year67 704 70 83370 833 78 529         
Intangible Fixed Assets Aggregate Amortisation Impairment 30 313 33 163 36 013         
Intangible Fixed Assets Amortisation Charged In Period   2 850 2 850         
Intangible Fixed Assets Cost Or Valuation 57 000 57 000 57 000         
Number Shares Allotted   100 100         
Par Value Share   1 1         
Provisions For Liabilities Charges1 316 2 5562 556 1 977         
Share Capital Allotted Called Up Paid100 100100 100         
Tangible Fixed Assets Additions   12 190 249         
Tangible Fixed Assets Cost Or Valuation 26 920 35 027 35 276         
Tangible Fixed Assets Depreciation 20 340 22 249 25 391         
Tangible Fixed Assets Depreciation Charged In Period   4 117 3 142         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 208           
Tangible Fixed Assets Disposals   4 083           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements