Northwood (york) Limited YORK


Founded in 2003, Northwood (york), classified under reg no. 04855946 is an active company. Currently registered at 67 Micklegate YO1 6LJ, York the company has been in the business for twenty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has one director. Adam K., appointed on 4 December 2013. There are currently no secretaries appointed. At the moment 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 (york) Limited Address / Contact

Office Address 67 Micklegate
Town York
Post code YO1 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855946
Date of Incorporation Tue, 5th Aug 2003
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 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Adam K.

Position: Director

Appointed: 04 December 2013

Joanne B.

Position: Director

Appointed: 28 August 2012

Resigned: 04 December 2013

Joanne B.

Position: Secretary

Appointed: 29 September 2006

Resigned: 24 September 2009

Clarke B.

Position: Director

Appointed: 29 September 2006

Resigned: 04 December 2013

Struan D.

Position: Director

Appointed: 01 June 2005

Resigned: 29 September 2006

Stanley D.

Position: Secretary

Appointed: 01 June 2005

Resigned: 29 September 2006

Philip K.

Position: Director

Appointed: 08 August 2003

Resigned: 01 June 2005

Parallaw (directors) Limited

Position: Director

Appointed: 05 August 2003

Resigned: 08 August 2003

Chadlaw (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 August 2003

Resigned: 01 June 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Adam K. The abovementioned PSC has significiant influence or control over this company,.

Adam K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand28 223195 847136 223164 363
Current Assets58 028314 112308 297404 368
Debtors29 805118 265172 074240 005
Net Assets Liabilities899-22 297-12 13658 032
Other Debtors 4605 2693 200
Property Plant Equipment4 3284 7784 9956 929
Other
Accumulated Amortisation Impairment Intangible Assets32 87635 02436 780 
Accumulated Depreciation Impairment Property Plant Equipment46 67448 46350 18753 077
Additions Other Than Through Business Combinations Property Plant Equipment 2 2391 9414 824
Amounts Owed By Related Parties29 805117 805166 805236 805
Average Number Employees During Period 586
Bank Borrowings Overdrafts 224 890227 311145 221
Creditors64 822224 890227 311145 221
Dividends Paid On Shares3 9041 756  
Fixed Assets8 2326 5344 9956 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 00075 13556 35137 567
Increase From Amortisation Charge For Year Intangible Assets 2 1481 756 
Increase From Depreciation Charge For Year Property Plant Equipment 1 7891 7242 890
Intangible Assets3 9041 756  
Intangible Assets Gross Cost36 78036 78036 780 
Net Current Assets Liabilities-6 794193 109209 713198 056
Other Creditors1 8331 83110 47253 184
Other Taxation Social Security Payable4 8046 6222 60916 183
Property Plant Equipment Gross Cost51 00253 24155 18260 006
Provisions For Liabilities Balance Sheet Subtotal539-2 950-4671 732
Total Assets Less Current Liabilities1 438199 643214 708204 985
Trade Creditors Trade Payables58 18526 84016 23656 929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 24th, August 2023
Free Download (7 pages)

Company search

Advertisements