Company NameNorth West Lead Limited
DirectorsPaul Robert Hempstock and Sophie Joanna Hempstock
Company StatusActive
Company Number03098271
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Robert Hempstock
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Brackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Sophie Joanna Hempstock
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 7, Brackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Julie Anne Hempstock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage,Barlow Fold
London Road North, Poynton
Stockport
Cheshire
SK12 1BX
Director NameMr Stephen Hempstock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressBarlowfold Cottage
London Road North
Poynton
Cheshire
SK12 1BX
Secretary NameMrs Julie Anne Hempstock
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hadfield House Gordon Street
Stockport
Cheshire
SK4 1RS
Director NameMr Paul Robert Hempstock
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5EA
Director NameMr Stephen Hempstock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(22 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Hadfield House Gordon Street
Stockport
Cheshire
SK4 1RS

Contact

Websitenorthwestlead.co.uk
Telephone01625 858333
Telephone regionMacclesfield

Location

Registered AddressSuite 7, Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£77,375
Cash£97,808
Current Liabilities£128,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
3 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 July 2019Termination of appointment of Julie Anne Hempstock as a secretary on 3 April 2019 (1 page)
22 May 2019Notification of North West Lead Holdings Ltd as a person with significant control on 3 April 2019 (2 pages)
22 May 2019Cessation of Barlowfold Investments Limited as a person with significant control on 3 April 2019 (1 page)
18 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
13 April 2018Termination of appointment of Stephen Hempstock as a director on 9 April 2018 (1 page)
16 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 March 2018Appointment of Mr Stephen Hempstock as a director on 28 February 2018 (2 pages)
7 February 2018Registered office address changed from Barlowfold Cottage London Road North Poynton Cheshire SK12 1BX to Unit 4 Hadfield House Gordon Street Stockport Cheshire SK4 1RS on 7 February 2018 (1 page)
3 January 2018Termination of appointment of Stephen Hempstock as a director on 1 January 2018 (1 page)
3 January 2018Termination of appointment of Stephen Hempstock as a director on 1 January 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
28 November 2016Appointment of Mr Paul Robert Hempstock as a director on 1 November 2016 (2 pages)
28 November 2016Appointment of Mr Paul Robert Hempstock as a director on 1 November 2016 (2 pages)
15 September 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 September 2016Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 September 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 September 2016Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,334
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,334
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,334
(4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,334
(4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,334
(4 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,334
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Termination of appointment of Paul Hempstock as a director (1 page)
30 June 2014Termination of appointment of Paul Hempstock as a director (1 page)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,334
(5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,334
(5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,334
(5 pages)
30 August 2013Secretary's details changed for Julie Anne Hempstock on 1 October 2009 (1 page)
30 August 2013Director's details changed for Mr Stephen Hempstock on 1 October 2009 (2 pages)
30 August 2013Secretary's details changed for Julie Anne Hempstock on 1 October 2009 (1 page)
30 August 2013Secretary's details changed for Julie Anne Hempstock on 1 October 2009 (1 page)
30 August 2013Director's details changed for Mr Stephen Hempstock on 1 October 2009 (2 pages)
30 August 2013Director's details changed for Mr Stephen Hempstock on 1 October 2009 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Mr Paul Robert Hempstock on 13 May 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Robert Hempstock on 13 May 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Paul Robert Hempstock on 5 September 2010 (2 pages)
11 October 2010Director's details changed for Paul Robert Hempstock on 5 September 2010 (2 pages)
11 October 2010Director's details changed for Paul Robert Hempstock on 5 September 2010 (2 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2010Memorandum and Articles of Association (3 pages)
27 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,334
(4 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2010Memorandum and Articles of Association (3 pages)
27 September 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,334
(4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 05/09/08; full list of members (4 pages)
17 November 2008Return made up to 05/09/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Director appointed paul robert hempstock (2 pages)
6 May 2008Appointment terminated director julie hempstock (1 page)
6 May 2008Appointment terminated director julie hempstock (1 page)
6 May 2008Director appointed paul robert hempstock (2 pages)
18 September 2007Return made up to 05/09/07; no change of members (7 pages)
18 September 2007Return made up to 05/09/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Registered office changed on 16/03/07 from: the cottage barlow fold, london road north poynton, stockport cheshire SK4 3HS (1 page)
16 March 2007Registered office changed on 16/03/07 from: the cottage barlow fold, london road north poynton, stockport cheshire SK4 3HS (1 page)
22 September 2006Return made up to 05/09/06; full list of members (7 pages)
22 September 2006Return made up to 05/09/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Return made up to 05/09/05; full list of members (7 pages)
7 October 2005Return made up to 05/09/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2004Return made up to 05/09/04; full list of members (5 pages)
14 September 2004Return made up to 05/09/04; full list of members (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Return made up to 05/09/03; full list of members (5 pages)
10 October 2003Return made up to 05/09/03; full list of members (5 pages)
10 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 October 2001Return made up to 05/09/01; full list of members (6 pages)
5 October 2001Return made up to 05/09/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
8 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
29 October 1998Return made up to 05/09/98; full list of members (6 pages)
29 October 1998Return made up to 05/09/98; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: 3 sunnyfield road heaton mersey stockport cheshire SK4 3HS (1 page)
3 September 1998Registered office changed on 03/09/98 from: 3 sunnyfield road heaton mersey stockport cheshire SK4 3HS (1 page)
13 November 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
13 November 1997Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 September 1997Return made up to 05/09/97; no change of members (4 pages)
23 September 1997Return made up to 05/09/97; no change of members (4 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 30 September 1996 (5 pages)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1996Return made up to 05/09/96; full list of members (6 pages)
10 October 1996Return made up to 05/09/96; full list of members (6 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Ad 05/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Ad 05/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1995Incorporation (20 pages)
5 September 1995Incorporation (20 pages)