Company NameNorthern Radiators Limited
DirectorsMonica Deri and Shane Deri
Company StatusActive
Company Number00168201
CategoryPrivate Limited Company
Incorporation Date11 June 1920(103 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Monica Deri
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMr Shane Deri
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameMrs Kathleen White
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(70 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2004)
RoleHousewife
Correspondence Address1 Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP
Director NameMr Paul Cambidge White
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(70 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2004)
RoleEngineer
Correspondence Address1 Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP
Secretary NameMrs Kathleen White
NationalityBritish
StatusResigned
Appointed26 April 1991(70 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address1 Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP
Director NameMr Nicholas Andrew White
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(74 years, 4 months after company formation)
Appointment Duration28 years (resigned 30 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameLorraine Anne White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(74 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 30 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Secretary NameLorraine Anne White
NationalityBritish
StatusResigned
Appointed18 April 1995(74 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 30 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
Director NameAndrew Harold Manson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(88 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jean Avenue
Leeds
West Yorkshire
LS15 0HU

Contact

Websitenorthernradiators.co.uk
Email address[email protected]
Telephone0113 2435051
Telephone regionLeeds

Location

Registered AddressUnit J Apex Industrial Estate
Parkfield Street
Leeds
West Yorkshire
LS11 5PH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1J.a. White
24.46%
Ordinary
1.1k at £1M.a. Beetham
24.46%
Ordinary
1.1k at £1N.a. White
24.46%
Ordinary
100 at £1P.c. White
2.17%
Ordinary
563 at £1M.n.a. White
12.24%
Ordinary
562 at £1P.c.a. White
12.22%
Ordinary

Financials

Year2014
Net Worth£998,005
Cash£916,655
Current Liabilities£181,051

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
10 January 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 March 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,600
(5 pages)
28 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,600
(5 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,600
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,600
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
5 September 2013Secretary's details changed for Lorraine Anne White on 21 August 2013 (1 page)
5 September 2013Director's details changed for Lorraine Anne White on 21 August 2013 (2 pages)
5 September 2013Secretary's details changed for Lorraine Anne White on 21 August 2013 (1 page)
5 September 2013Director's details changed for Nicholas Andrew White on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Lorraine Anne White on 21 August 2013 (2 pages)
5 September 2013Director's details changed for Nicholas Andrew White on 21 August 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 17 April 2013 (2 pages)
28 March 2013Termination of appointment of Andrew Manson as a director (2 pages)
28 March 2013Termination of appointment of Andrew Manson as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Director's details changed for Andrew Harold Manson on 26 April 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Andrew Harold Manson on 26 April 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 March 2009Director appointed andrew harold manson (2 pages)
5 March 2009Director appointed andrew harold manson (2 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 June 2007Return made up to 26/04/07; full list of members (3 pages)
18 June 2007Return made up to 26/04/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 June 2004Return made up to 26/04/04; full list of members (8 pages)
22 June 2004Return made up to 26/04/04; full list of members (8 pages)
14 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2004Auditor's resignation (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
16 May 2003Return made up to 26/04/03; full list of members (8 pages)
16 May 2003Return made up to 26/04/03; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
27 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 May 2002Return made up to 26/04/02; full list of members (8 pages)
13 May 2002Return made up to 26/04/02; full list of members (8 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
16 May 2000Return made up to 26/04/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Return made up to 26/04/99; full list of members (6 pages)
18 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
25 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
12 May 1997Return made up to 26/04/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 May 1996Return made up to 26/04/96; full list of members (8 pages)
17 May 1996Return made up to 26/04/96; full list of members (8 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
16 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 June 1920Incorporation (41 pages)
11 June 1920Incorporation (41 pages)