Northwood (bolton) Limited LIVERPOOL


Northwood (bolton) started in year 2007 as Private Limited Company with registration number 06193032. The Northwood (bolton) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Liverpool at 15-17 West Derby Village. Postal code: L12 5HJ. Since Tue, 5th Mar 2013 Northwood (bolton) Limited is no longer carrying the name Northwood Lettings (bolton).

The firm has one director. Shaun F., appointed on 22 March 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northwood (bolton) Limited Address / Contact

Office Address 15-17 West Derby Village
Town Liverpool
Post code L12 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06193032
Date of Incorporation Thu, 29th Mar 2007
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Shaun F.

Position: Director

Appointed: 22 March 2023

Stephen A.

Position: Director

Appointed: 11 November 2016

Resigned: 22 March 2023

Louise G.

Position: Secretary

Appointed: 08 June 2016

Resigned: 11 November 2016

Louise G.

Position: Director

Appointed: 08 June 2016

Resigned: 11 November 2016

Dorian G.

Position: Director

Appointed: 08 June 2016

Resigned: 11 November 2016

Philip G.

Position: Director

Appointed: 01 June 2014

Resigned: 11 November 2016

Philip G.

Position: Director

Appointed: 26 February 2013

Resigned: 01 August 2013

Nicholas C.

Position: Director

Appointed: 26 February 2013

Resigned: 20 August 2013

Gemma G.

Position: Director

Appointed: 26 February 2013

Resigned: 11 November 2016

Tracey U.

Position: Director

Appointed: 01 June 2007

Resigned: 02 May 2014

Tony S.

Position: Director

Appointed: 29 March 2007

Resigned: 02 May 2014

Ruth W.

Position: Secretary

Appointed: 29 March 2007

Resigned: 29 March 2007

Morley & Scott Corporate Services Limited

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 29 March 2007

Tracey U.

Position: Secretary

Appointed: 29 March 2007

Resigned: 02 May 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is S Farrar Properties Ltd from Liverpool, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Stephen A. This PSC owns 75,01-100% shares.

S Farrar Properties Ltd

15-17 West Derby Village, Liverpool, L12 5HJ, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England
Registration number 11100842
Notified on 22 March 2023
Nature of control: 75,01-100% shares

Stephen A.

Notified on 1 November 2016
Ceased on 22 March 2023
Nature of control: 75,01-100% shares

Company previous names

Northwood Lettings (bolton) March 5, 2013
Innovation Lettings July 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand106 070143 409380 420392 863410 750409 709
Current Assets109 603143 409380 550392 993410 750409 809
Debtors3 533 130130 100
Net Assets Liabilities-157 086-150 423-137 960-137 682-113 646-79 464
Property Plant Equipment28 56919 75216 3179 6823 0471 910
Other Debtors     100
Other
Accrued Liabilities3 2233 935    
Accumulated Amortisation Impairment Intangible Assets157 304164 556192 031233 356274 681316 278
Accumulated Depreciation Impairment Property Plant Equipment23 68733 00039 45946 09452 72954 126
Average Number Employees During Period7710111111
Bank Borrowings Overdrafts60 83340 83382 50044 16740 84235 748
Creditors360 47940 833482 500444 167440 842355 748
Fixed Assets93 79077 721388 065340 105294 866252 132
Increase From Amortisation Charge For Year Intangible Assets 7 25227 47541 32541 32541 597
Increase From Depreciation Charge For Year Property Plant Equipment 9 3136 4596 6356 6351 397
Intangible Assets65 22157 969371 748330 423291 819250 222
Intangible Assets Gross Cost222 525222 525563 779563 779566 500 
Net Current Assets Liabilities-250 876-187 311-43 525-33 62032 33024 152
Other Creditors12 500194 070400 000400 000400 000320 000
Prepayments3 333     
Property Plant Equipment Gross Cost52 25652 75255 77655 77655 77656 036
Total Additions Including From Business Combinations Property Plant Equipment 4963 024  260
Total Assets Less Current Liabilities-157 086-109 590344 540306 485327 196276 284
Trade Creditors Trade Payables88 592121 229234 104266 472313 104343 364
Trade Debtors Trade Receivables200 130130  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 98830 69913 649
Other Taxation Social Security Payable 5 42128 42342 37627 94030 706
Total Additions Including From Business Combinations Intangible Assets  341 254 2 721 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Address change date: Mon, 3rd Apr 2023. New Address: 15-17 West Derby Village Liverpool L12 5HJ. Previous address: 55-57 Mesnes Street Wigan WN1 1QX England
filed on: 3rd, April 2023
Free Download (1 page)

Company search