Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director Name | Mr Roger Arthur Northrop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bank Top Barn Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Mrs Brenda Margaret Northrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Barn Coniston Cold Skipton North Yorkshire BD23 4EA |
Director Name | Mr Nicholas John Northrop |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(40 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 29 Beech Drive Calderstones Park Whalley Lancashire BB7 9RA |
Director Name | Mrs Jenny Elizabeth Hulme |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2002(40 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Anvil Lodge Airton Skipton North Yorkshire BD23 4AL |
Director Name | Mr Richard Andrew Stride |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(40 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 127 Dawslack Cottage Parkers Lane Lower Utley Keighley West Yorkshire BD20 6DL |
Director Name | Paul Anthony Brennan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2009) |
Role | Salesman |
Correspondence Address | Anvil Lodge Airton Skipton North Yorkshire BD23 4AL |
Website | northroplabelprinters.co.uk |
---|---|
Telephone | 01756 451145 |
Telephone region | Skipton |
Registered Address | Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Mr Roger Arthur Northrop 40.00% Ordinary |
---|---|
5k at £1 | Brenda Margaret Northrop 20.00% Ordinary |
5k at £1 | Mrs J.e. Brennan 20.00% Ordinary |
5k at £1 | Nicholas J. Northrop 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635,174 |
Cash | £56,618 |
Current Liabilities | £651,283 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
12 November 2018 | Delivered on: 15 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 May 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1992 | Delivered 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 2011 | Delivered 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 2000 | Delivered 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 1976 | Delivered 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 |
11 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
7 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
13 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
9 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
25 September 2019 | Director's details changed for Mrs Jenny Elizabeth Brennan on 9 March 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
30 April 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
15 November 2018 | Registration of charge 007274610008, created on 12 November 2018 (43 pages) |
12 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
22 March 2017 | Accounts for a small company made up to 30 November 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 January 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
21 January 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 January 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
19 January 2015 | Accounts for a small company made up to 30 November 2014 (8 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
17 February 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Director's details changed for Mrs Brenda Margaret Northrop on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Roger Arthur Northrop on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mrs Jenny Elizabeth Brennan on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Roger Arthur Northrop on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mrs Jenny Elizabeth Brennan on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Nicholas John Northrop on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mrs Brenda Margaret Northrop on 1 June 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Nicholas John Northrop on 1 June 2013 (2 pages) |
15 May 2013 | Registration of charge 007274610007 (39 pages) |
15 May 2013 | Registration of charge 007274610007 (39 pages) |
13 February 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
13 February 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
7 February 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
21 September 2010 | Director's details changed for Jenny Brennan on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Jenny Brennan on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Brenda Margaret Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Jenny Brennan on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Richard Andrew Stride on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Roger Arthur Northrop on 7 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Nicholas John Northrop on 7 September 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
9 April 2009 | Appointment terminated director paul brennan (1 page) |
9 April 2009 | Appointment terminated director paul brennan (1 page) |
19 February 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
19 February 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
5 February 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
5 February 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (4 pages) |
28 April 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
28 April 2007 | Accounts for a small company made up to 30 November 2006 (9 pages) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
13 February 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
11 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
2 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
9 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
24 September 2004 | Return made up to 07/09/04; full list of members
|
24 September 2004 | Return made up to 07/09/04; full list of members
|
3 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
3 October 2000 | Return made up to 07/09/00; full list of members
|
3 October 2000 | Return made up to 07/09/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 07/09/99; full list of members
|
10 December 1999 | Return made up to 07/09/99; full list of members
|
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 October 1998 | Return made up to 07/09/98; no change of members
|
12 October 1998 | Return made up to 07/09/98; no change of members
|
19 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
4 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
25 September 1992 | Particulars of mortgage/charge (3 pages) |
25 September 1992 | Particulars of mortgage/charge (3 pages) |