Company NameALAN Northrop Limited
Company StatusActive
Company Number00727461
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Brenda Margaret Northrop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr Roger Arthur Northrop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameMrs Brenda Margaret Northrop
NationalityBritish
StatusCurrent
Appointed07 September 1991(29 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Barn
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr Nicholas John Northrop
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(40 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address29 Beech Drive
Calderstones Park
Whalley
Lancashire
BB7 9RA
Director NameMrs Jenny Elizabeth Hulme
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(40 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressAnvil Lodge
Airton
Skipton
North Yorkshire
BD23 4AL
Director NameMr Richard Andrew Stride
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(40 years, 9 months after company formation)
Appointment Duration21 years
RoleManager
Country of ResidenceEngland
Correspondence Address127 Dawslack Cottage
Parkers Lane
Lower Utley Keighley
West Yorkshire
BD20 6DL
Director NamePaul Anthony Brennan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(40 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2009)
RoleSalesman
Correspondence AddressAnvil Lodge
Airton
Skipton
North Yorkshire
BD23 4AL

Contact

Websitenorthroplabelprinters.co.uk
Telephone01756 451145
Telephone regionSkipton

Location

Registered AddressAiredale Business Centre
Keighley Road
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Mr Roger Arthur Northrop
40.00%
Ordinary
5k at £1Brenda Margaret Northrop
20.00%
Ordinary
5k at £1Mrs J.e. Brennan
20.00%
Ordinary
5k at £1Nicholas J. Northrop
20.00%
Ordinary

Financials

Year2014
Net Worth£635,174
Cash£56,618
Current Liabilities£651,283

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

12 November 2018Delivered on: 15 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H enterprise way airedale business centre keighley road skipton t/n NYK125764. Notification of addition to or amendment of charge.
Outstanding
4 October 2011Delivered on: 8 October 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Skipton Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land lying to the west of keighley road, skipton, t/no: NYK125764.
Outstanding
10 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at snaygill north yorkshire more particularly described in a lease dated 10/09/92 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 2011Delivered on: 16 August 2011
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 June 2000Delivered on: 22 June 2000
Satisfied on: 2 November 2011
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Fully Satisfied
3 February 1976Delivered on: 6 February 1976
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 russell street keighley west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
7 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
13 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
25 September 2019Director's details changed for Mrs Jenny Elizabeth Brennan on 9 March 2019 (2 pages)
25 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
30 April 2019Accounts for a small company made up to 30 November 2018 (12 pages)
15 November 2018Registration of charge 007274610008, created on 12 November 2018 (43 pages)
12 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 March 2017Accounts for a small company made up to 30 November 2016 (8 pages)
22 March 2017Accounts for a small company made up to 30 November 2016 (8 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 January 2016Accounts for a small company made up to 30 November 2015 (8 pages)
21 January 2016Accounts for a small company made up to 30 November 2015 (8 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(8 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(8 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(8 pages)
19 January 2015Accounts for a small company made up to 30 November 2014 (8 pages)
19 January 2015Accounts for a small company made up to 30 November 2014 (8 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,000
(8 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,000
(8 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 25,000
(8 pages)
17 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
17 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 25,000
(8 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 25,000
(8 pages)
19 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 25,000
(8 pages)
18 September 2013Director's details changed for Mrs Brenda Margaret Northrop on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mr Roger Arthur Northrop on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mrs Jenny Elizabeth Brennan on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mr Roger Arthur Northrop on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mrs Jenny Elizabeth Brennan on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mr Nicholas John Northrop on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mrs Brenda Margaret Northrop on 1 June 2013 (2 pages)
18 September 2013Director's details changed for Mr Nicholas John Northrop on 1 June 2013 (2 pages)
15 May 2013Registration of charge 007274610007 (39 pages)
15 May 2013Registration of charge 007274610007 (39 pages)
13 February 2013Accounts for a small company made up to 30 November 2012 (8 pages)
13 February 2013Accounts for a small company made up to 30 November 2012 (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
7 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
7 February 2012Accounts for a small company made up to 30 November 2011 (7 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2011Accounts for a small company made up to 30 November 2010 (8 pages)
18 January 2011Accounts for a small company made up to 30 November 2010 (8 pages)
21 September 2010Director's details changed for Jenny Brennan on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Jenny Brennan on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Jenny Brennan on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages)
21 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages)
21 September 2010Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 November 2009 (8 pages)
2 February 2010Accounts for a small company made up to 30 November 2009 (8 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 April 2009Appointment terminated director paul brennan (1 page)
9 April 2009Appointment terminated director paul brennan (1 page)
19 February 2009Accounts for a small company made up to 30 November 2008 (8 pages)
19 February 2009Accounts for a small company made up to 30 November 2008 (8 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
5 February 2008Accounts for a small company made up to 30 November 2007 (8 pages)
5 February 2008Accounts for a small company made up to 30 November 2007 (8 pages)
7 September 2007Return made up to 07/09/07; full list of members (4 pages)
7 September 2007Return made up to 07/09/07; full list of members (4 pages)
28 April 2007Accounts for a small company made up to 30 November 2006 (9 pages)
28 April 2007Accounts for a small company made up to 30 November 2006 (9 pages)
13 February 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
13 February 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 September 2006Return made up to 07/09/06; full list of members (4 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 07/09/06; full list of members (4 pages)
2 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 07/09/05; full list of members (4 pages)
9 September 2005Return made up to 07/09/05; full list of members (4 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 September 2003Return made up to 07/09/03; full list of members (10 pages)
16 September 2003Return made up to 07/09/03; full list of members (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 September 2002Return made up to 07/09/02; full list of members (8 pages)
18 September 2002Return made up to 07/09/02; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (7 pages)
26 September 2001Return made up to 07/09/01; full list of members (7 pages)
3 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
10 December 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
12 October 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
19 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 October 1997Return made up to 07/09/97; no change of members (4 pages)
12 October 1997Return made up to 07/09/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
17 September 1996Return made up to 07/09/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
28 September 1995Return made up to 07/09/95; no change of members (4 pages)
28 September 1995Return made up to 07/09/95; no change of members (4 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (3 pages)