Northwood Recycling Limited STOCKPORT


Founded in 2009, Northwood Recycling, classified under reg no. 07089478 is an active company. Currently registered at Waterside SK12 2HW, Stockport the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-03-06 Northwood Recycling Limited is no longer carrying the name Np Recycling.

At the moment there are 6 directors in the the company, namely Christopher D., James G. and Marc F. and others. In addition one secretary - Paul K. - is with the firm. As of 21 May 2024, there was 1 ex director - Steven W.. There were no ex secretaries.

Northwood Recycling Limited Address / Contact

Office Address Waterside
Office Address2 Disley
Town Stockport
Post code SK12 2HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07089478
Date of Incorporation Fri, 27th Nov 2009
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Christopher D.

Position: Director

Appointed: 25 January 2018

James G.

Position: Director

Appointed: 21 October 2015

Marc F.

Position: Director

Appointed: 17 September 2014

Adam F.

Position: Director

Appointed: 01 November 2013

Paul K.

Position: Director

Appointed: 17 June 2011

Paul K.

Position: Secretary

Appointed: 17 June 2011

Paul F.

Position: Director

Appointed: 27 November 2009

Steven W.

Position: Director

Appointed: 17 September 2014

Resigned: 13 October 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Adam F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marc F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam F.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Marc F.

Notified on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Np Recycling March 6, 2013
Ashley Recycling February 22, 2013
Repap Hygiene Products July 5, 2011
Connect Hygiene Products December 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 02349 167957 585865 997350 056
Current Assets3 135 7193 815 8043 400 7065 215 4446 262 341
Debtors3 062 6963 766 6372 443 1214 349 4475 912 285
Net Assets Liabilities  1 466 0372 623 7182 939 866
Other Debtors1 421 2131 480 6041 788 0202 904 9663 712 452
Other
Audit Fees Expenses    11 155
Accrued Liabilities Deferred Income752 979960 3531 007 0731 277 2801 689 539
Administrative Expenses   311 069362 803
Average Number Employees During Period109555
Bank Borrowings Overdrafts324 54767 204   
Bank Overdrafts 67 204   
Cash Cash Equivalents Cash Flow Value  957 585865 997350 056
Corporation Tax Payable55 31970 47251 03560 49574 646
Cost Sales   14 870 90919 691 615
Creditors2 187 2222 567 0691 934 6692 591 6033 322 495
Current Tax For Period   60 49574 646
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   143-143
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   143 
Dividend Income From Group Undertakings   900 000 
Dividends Received Classified As Investing Activities   -900 000 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    -143
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 5757 282 45 397
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -12 086-23 846
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -647 474-716 741
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   1 906 3261 562 838
Income Taxes Paid Refund Classified As Operating Activities   -51 035-60 495
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   91 588515 941
Interest Paid Classified As Operating Activities   -1 200-34
Interest Payable Similar Charges Finance Costs   1 20034
Investments   2020
Investments Fixed Assets   2020
Investments In Group Undertakings Participating Interests   20 
Key Management Personnel Compensation Total   66 91057 681
Net Cash Generated From Operations   939 333455 412
Net Current Assets Liabilities948 4971 248 7351 466 0372 623 8412 939 846
Net Finance Income Costs   900 000 
Other Creditors1 318101 7351 83245 02552 976
Other Interest Receivable Similar Income Finance Income   900 000 
Other Taxation Social Security Payable241 5725 930142 70440 03745 349
Pension Other Post-employment Benefit Costs Other Pension Costs   9 9809 301
Prepayments Accrued Income6 5147 2224 4282 8005 479
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments   20 
Profit Loss   1 157 681316 148
Profit Loss On Ordinary Activities Before Tax   1 218 319390 651
Provisions For Liabilities Balance Sheet Subtotal   143 
Staff Costs Employee Benefits Expense   263 972280 665
Tax Expense Credit Applicable Tax Rate   231 48174 224
Tax Increase Decrease From Effect Capital Allowances Depreciation   -82-67
Tax Increase Decrease From Effect Dividends From Companies   -171 000 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   96489
Tax Tax Credit On Profit Or Loss On Ordinary Activities   60 63874 503
Total Assets Less Current Liabilities  1 466 0372 623 8612 939 866
Total Borrowings 67 204   
Total Deferred Tax Expense Credit   143-143
Trade Creditors Trade Payables811 4871 361 375732 0251 168 7661 459 985
Trade Debtors Trade Receivables1 634 9692 278 811650 6731 441 6812 194 354
Wages Salaries   227 612245 244
Director Remuneration   66 91057 681

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-27
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements