Company NameNorthern Cladding Limited
Company StatusActive
Company Number02794403
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Peter Baines
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address94 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr David Andrew Swales
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 Beech Court, Off North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU
Secretary NameMiss Jacqueline Weston
StatusCurrent
Appointed21 July 2011(18 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressGreat North Way
York Business Park
Nether Poppleton York
YO26 6RB
Director NamePeter Spink
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(18 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat North Way
York Business Park
Nether Poppleton York
YO26 6RB
Director NameMr Andrew James Sparks
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSundial House
Welburn
York
YO60 7EE
Secretary NameMrs Greta Sparks
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Main St Rufforth
York
N Yorks
YO2 3QB
Director NameMartyn William Amey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(9 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2002)
RoleSolicitor
Correspondence Address7 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ
Director NameMrs Greta Sparks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 June 2004)
RoleCompany Director
Correspondence AddressSundial House
Welburn
York
YO60 7EE
Secretary NameBarbi Josephine Wiltshire
NationalityBritish
StatusResigned
Appointed01 October 2000(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address6 Winscar Grove
York
N York
YO30 4SZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenortherncladding.co.uk
Email address[email protected]
Telephone01904 781107
Telephone regionYork

Location

Registered AddressGreat North Way
York Business Park
Nether Poppleton York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

13.5k at £1Ncl Management LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£13,573,555
Gross Profit£1,190,726
Net Worth£1,366,600
Cash£198,599
Current Liabilities£4,273,541

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

18 August 2004Delivered on: 20 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life and critical illness policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignors whole right title and interest in the policy being, policy no: 010895711-9 over the life of robert peter baines for the sum assured of £250,000 commencing 24 june 2004 and expiring 24 june 2009.
Outstanding
18 August 2004Delivered on: 20 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life & critical illness policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignors whole right title and interest in the policy being, policy no: 010894462-0 over the life of david andrew swales for the sum assured of £250,000 commencing 24 june 2004 and expiring 24 june 2009. see the mortgage charge document for full details.
Outstanding
23 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life and critical illness policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it and whole right title and interest in the policy.. See the mortgage charge document for full details.
Outstanding
23 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life and critical illness policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy all sums assured by it and all bonuses and benefits which may arise under it and whole right title and interest in the policy.. See the mortgage charge document for full details.
Outstanding
23 June 2004Delivered on: 26 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1993Delivered on: 27 May 1993
Satisfied on: 3 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Accounts for a small company made up to 31 May 2020 (12 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
13 November 2019Accounts for a small company made up to 31 May 2019 (11 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 31 May 2018 (11 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 31 May 2017 (22 pages)
8 November 2017Full accounts made up to 31 May 2017 (22 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 November 2016Full accounts made up to 31 May 2016 (29 pages)
30 November 2016Full accounts made up to 31 May 2016 (29 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 13,520
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 13,520
(6 pages)
12 December 2015Full accounts made up to 31 May 2015 (21 pages)
12 December 2015Full accounts made up to 31 May 2015 (21 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 13,520
(6 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 13,520
(6 pages)
30 October 2014Full accounts made up to 31 May 2014 (21 pages)
30 October 2014Full accounts made up to 31 May 2014 (21 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 13,520
(6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 13,520
(6 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 May 2013 (6 pages)
8 October 2013Secretary's details changed for Miss Jacqueline Laverick on 14 September 2013 (1 page)
8 October 2013Secretary's details changed for Miss Jacqueline Laverick on 14 September 2013 (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
15 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
22 November 2011Accounts for a small company made up to 31 May 2011 (6 pages)
15 November 2011Appointment of Peter Spink as a director (2 pages)
15 November 2011Appointment of Peter Spink as a director (2 pages)
21 July 2011Appointment of Miss Jacqueline Laverick as a secretary (1 page)
21 July 2011Appointment of Miss Jacqueline Laverick as a secretary (1 page)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 May 2010 (19 pages)
9 September 2010Full accounts made up to 31 May 2010 (19 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages)
1 March 2010Director's details changed for David Andrew Swales on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for David Andrew Swales on 1 January 2010 (2 pages)
1 March 2010Director's details changed for David Andrew Swales on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Robert Peter Baines on 1 January 2010 (2 pages)
16 February 2010Termination of appointment of Barbi Wiltshire as a secretary (2 pages)
16 February 2010Termination of appointment of Barbi Wiltshire as a secretary (2 pages)
27 September 2009Accounts for a medium company made up to 31 May 2009 (17 pages)
27 September 2009Accounts for a medium company made up to 31 May 2009 (17 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
3 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 November 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
27 November 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 March 2008Director's change of particulars / david swales / 27/04/2007 (1 page)
4 March 2008Director's change of particulars / david swales / 27/04/2007 (1 page)
4 March 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
27 February 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
22 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
1 November 2006Accounts for a medium company made up to 31 May 2006 (18 pages)
2 March 2006Return made up to 26/02/06; full list of members (7 pages)
2 March 2006Return made up to 26/02/06; full list of members (7 pages)
14 February 2006Full accounts made up to 31 May 2005 (18 pages)
14 February 2006Full accounts made up to 31 May 2005 (18 pages)
14 March 2005Return made up to 26/02/05; full list of members (7 pages)
14 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 January 2005Full accounts made up to 31 May 2004 (19 pages)
7 January 2005Full accounts made up to 31 May 2004 (19 pages)
8 December 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
8 December 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
9 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2004Declaration of assistance for shares acquisition (7 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Declaration of assistance for shares acquisition (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Return made up to 26/02/04; full list of members (8 pages)
12 March 2004Return made up to 26/02/04; full list of members (8 pages)
21 January 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
21 January 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
10 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
10 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
20 March 2003Return made up to 26/02/03; full list of members (8 pages)
20 March 2003Return made up to 26/02/03; full list of members (8 pages)
17 June 2002£ ic 26000/13520 30/04/02 £ sr 12480@1=12480 (1 page)
17 June 2002£ ic 26000/13520 30/04/02 £ sr 12480@1=12480 (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
5 June 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
30 May 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
30 May 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
22 May 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
22 May 2000Accounts for a medium company made up to 31 July 1999 (15 pages)
2 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
15 March 1999Return made up to 26/02/99; full list of members (6 pages)
15 March 1999Return made up to 26/02/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: bolan house 19 front street acomb york YO2 3BW (1 page)
9 February 1999Registered office changed on 09/02/99 from: bolan house 19 front street acomb york YO2 3BW (1 page)
12 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (9 pages)
3 March 1997Return made up to 26/02/97; no change of members (4 pages)
3 March 1997Return made up to 26/02/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
2 March 1996Return made up to 26/02/96; full list of members (6 pages)
2 March 1996Return made up to 26/02/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 August 1995Ad 27/06/95--------- £ si 10000@1=10000 £ ic 16001/26001 (2 pages)
3 August 1995Ad 27/06/95--------- £ si 10000@1=10000 £ ic 16001/26001 (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 4-6 bridge street tadcaster LS24 9AL (1 page)
4 April 1995Registered office changed on 04/04/95 from: 4-6 bridge street tadcaster LS24 9AL (1 page)
28 March 1995Return made up to 26/02/95; full list of members (6 pages)
28 March 1995Return made up to 26/02/95; full list of members (6 pages)
26 October 1994Accounts for a small company made up to 31 July 1994 (10 pages)
26 October 1994Accounts for a small company made up to 31 July 1994 (10 pages)
20 June 1994Return made up to 26/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1994Return made up to 26/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 May 1993Particulars of mortgage/charge (4 pages)
27 May 1993Particulars of mortgage/charge (4 pages)
26 February 1993Incorporation (8 pages)
26 February 1993Incorporation (8 pages)