Company NameNorthern Interstate Services Limited
DirectorJames David Myers Berry
Company StatusActive
Company Number02926369
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barr St. Off Leeds Rd
Huddersfield
HD1 6PB
Director NameMr Philip Brewer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameMiss Carol Anne Cook
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address72 New North Road
Huddersfield
West Yorkshire
HD1 5NW
Director NameSimon Maxwell Clay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 1997)
RoleRoad Surface Contractor
Correspondence Address7 Holmcliffe Avenue Bankfield Park
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RJ
Director NameMichael Stephen Eastwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2000)
RoleRoad Servicing Contractor
Correspondence Address14 Gordon Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5LN
Secretary NameMichael Stephen Eastwood
NationalityBritish
StatusResigned
Appointed07 February 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 1998)
RoleRoad Servicing Contractor
Correspondence Address14 Gordon Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5LN
Director NameJohn Frederick Gallagher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 1998)
RoleMotor Vehicle Mechanic
Correspondence Address61 Luck Lane
Marsh
Huddersfield
West Yorkshire
HD1 4QU
Secretary NameRyan Craig Eastwood
NationalityBritish
StatusResigned
Appointed15 May 1998(4 years after company formation)
Appointment Duration14 years (resigned 01 June 2012)
RoleCompany Director
Correspondence Address14 Gordon Street
Linthwaite
Huddersfield
West Yorkshire
HD7 5LN
Director NameHeather Maria Eastwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2002)
RoleSecretary
Correspondence Address14 Gordon Street
Linthwhitee
Huddersfield
West Yorkshire
HD7 5LN
Director NameMr Michael Stephen Eastwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 10 months after company formation)
Appointment Duration19 years, 12 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressN.I.S-Building Supplies George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Ryan Craig Eastwood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressN.I.S-Building Supplies George Street
Milnsbridge
Huddersfield
HD3 4JD
Secretary NameMr Michael Stephen Eastwood
StatusResigned
Appointed01 June 2012(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressN.I.S-Building Supplies George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Andrew James Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(20 years after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressN.I.S-Building Supplies George Street
Milnsbridge
Huddersfield
HD3 4JD

Contact

Websitewww.buildersmerchantshuddersfield.co.uk

Location

Registered AddressMyers House
Barr Street
Huddersfield
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£129,574
Cash£33,979
Current Liabilities£109,910

Accounts

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

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

12 March 2004Delivered on: 16 March 2004
Persons entitled: Hsbc 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 scarr hall works kiln hill slaithwaite huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 2003Delivered on: 20 December 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 January 2021Notification of Ryan Craig Eastwood as a person with significant control on 6 May 2019 (2 pages)
23 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(4 pages)
6 May 2014Appointment of Mr Andrew James Smith as a director (2 pages)
6 May 2014Appointment of Mr Andrew James Smith as a director (2 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 April 2013Termination of appointment of Ryan Eastwood as a secretary (1 page)
30 April 2013Termination of appointment of Ryan Eastwood as a secretary (1 page)
30 April 2013Termination of appointment of Ryan Eastwood as a secretary (1 page)
30 April 2013Appointment of Mr Michael Stephen Eastwood as a secretary (1 page)
30 April 2013Appointment of Mr Michael Stephen Eastwood as a secretary (1 page)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Ryan Eastwood as a secretary (1 page)
30 April 2013Appointment of Mr Michael Stephen Eastwood as a secretary (1 page)
30 April 2013Appointment of Mr Ryan Craig Eastwood as a director (2 pages)
30 April 2013Appointment of Mr Ryan Craig Eastwood as a director (2 pages)
30 April 2013Appointment of Mr Ryan Craig Eastwood as a director (2 pages)
30 April 2013Appointment of Mr Ryan Craig Eastwood as a director (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Michael Stephen Eastwood as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Michael Stephen Eastwood on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2007Return made up to 27/04/07; no change of members (6 pages)
2 July 2007Return made up to 27/04/07; no change of members (6 pages)
26 January 2007Ad 31/12/06--------- £ si 2@1=2 £ ic 250/252 (2 pages)
26 January 2007Ad 31/12/06--------- £ si 2@1=2 £ ic 250/252 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 June 2006Return made up to 27/04/06; full list of members (6 pages)
14 June 2006Return made up to 27/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 27/04/05; full list of members (6 pages)
27 May 2005Return made up to 27/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
28 April 2003Return made up to 27/04/03; full list of members (6 pages)
28 April 2003Return made up to 27/04/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
2 May 2002Return made up to 27/04/02; full list of members (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 March 2002Director resigned (1 page)
9 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 July 1999Return made up to 05/05/99; full list of members (6 pages)
5 July 1999Return made up to 05/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 05/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
30 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
30 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
21 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
9 May 1996Return made up to 05/05/96; full list of members (6 pages)
9 May 1996Return made up to 05/05/96; full list of members (6 pages)
8 August 1995Return made up to 05/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 05/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 May 1994Incorporation (23 pages)
5 May 1994Incorporation (23 pages)