Company NameNorthern Chimney Lining Systems Limited
Company StatusActive
Company Number01433876
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Allan Barnes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChimney Liner
Country of ResidenceEngland
Correspondence Address21 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Director NameMrs Georgia Mary Barnes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Secretary NameMrs Georgia Mary Barnes
NationalityBritish
StatusCurrent
Appointed13 November 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Willow Crescent
Bradford
West Yorkshire
BD2 1LR
Director NameMr Matthew James Barnes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(26 years after company formation)
Appointment Duration18 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Norman Grove
Bradford
West Yorkshire
BD2 2NQ

Contact

Websitethermocrete.com
Email address[email protected]
Telephone0800 0345442
Telephone regionFreephone

Location

Registered Address21 Willow Crescent
Wrose
Bradford
West Yorkshire
BD2 1LR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Allan Barnes
50.00%
Ordinary
6.7k at £1Georgia Mary Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£122,628
Cash£28,096
Current Liabilities£52,319

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

6 September 1991Delivered on: 10 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H warehouse premises no 48 mortimer st, gillington bradford west yorkshire.
Outstanding
22 December 1981Delivered on: 29 December 1981
Persons entitled: I C F C LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts stock in trade work in progress & pre-payments tog. With all buildings & fixtures inc. Trade fixtures plant & machinery (see doc M19) uncalled capital.
Outstanding

Filing History

9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
26 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,333
(7 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,333
(7 pages)
9 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,333
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,333
(7 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,333
(7 pages)
14 October 2014Register inspection address has been changed from 544 Leeds Road Idle Bradford West Yorkshire BD10 8JH England to 23 Wrose Grove Bradford West Yorkshire BD2 1PQ (1 page)
14 October 2014Register inspection address has been changed from 544 Leeds Road Idle Bradford West Yorkshire BD10 8JH England to 23 Wrose Grove Bradford West Yorkshire BD2 1PQ (1 page)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,333
(7 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 13,333
(7 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 13,333
(7 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 13,333
(7 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
10 October 2012Director's details changed for Matthew James Barnes on 10 July 2012 (2 pages)
10 October 2012Director's details changed for Matthew James Barnes on 10 July 2012 (2 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Allan Barnes on 2 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Matthew James Barnes on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Georgia Mary Barnes on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Georgia Mary Barnes on 2 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Director's details changed for Matthew James Barnes on 2 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Allan Barnes on 2 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Matthew James Barnes on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Allan Barnes on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Georgia Mary Barnes on 2 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Director's change of particulars / matthew barnes / 01/09/2008 (1 page)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Director's change of particulars / matthew barnes / 01/09/2008 (1 page)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
17 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
28 October 2004Return made up to 04/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 November 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2003Return made up to 04/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
3 November 2001Return made up to 04/10/01; full list of members (6 pages)
3 November 2001Return made up to 04/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
14 October 1998Return made up to 12/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Return made up to 12/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
13 November 1997Return made up to 20/10/97; no change of members (4 pages)
13 November 1997Return made up to 20/10/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
30 October 1996Return made up to 20/10/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
14 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
14 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
31 August 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)
31 August 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(10 pages)