Company NameNorthern Dry Wall Systems Limited
DirectorsMichael Vickers and Alison Vickers
Company StatusActive
Company Number03319112
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Michael Vickers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Plumpton Gardens
Doncaster
South Yorkshire
DN4 6SN
Director NameMrs Alison Vickers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Plumpton Gardens
Bessacarr
Doncaster
South Yorkshire
DN4 6SN
Director NameMr Carl Dodd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Myrtle Grove
Auckley
Doncaster
South Yorkshire
DN9 3HR
Director NameMichael Andrew Kilkenny
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week after company formation)
Appointment Duration5 years (resigned 28 February 2002)
RolePlasterer
Correspondence Address11 Axholme Road
Doncaster
South Yorkshire
DN2 4AN
Secretary NameMr Carl Dodd
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Myrtle Grove
Auckley
Doncaster
South Yorkshire
DN9 3HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01302 531994
Telephone regionDoncaster

Location

Registered AddressUnit 2 Yorkshire Way
Armthorpe
Doncaster
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

72 at £1Michael Vickers
60.00%
Ordinary
48 at £1Alison Vickers
40.00%
Ordinary

Financials

Year2014
Net Worth£1,057
Cash£3
Current Liabilities£85,788

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

25 March 2004Delivered on: 31 March 2004
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

24 April 2020Micro company accounts made up to 28 April 2019 (2 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
5 June 2019Micro company accounts made up to 29 April 2018 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
29 October 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120
(4 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 120
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 120
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(4 pages)
27 March 2014Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 27 March 2014 (1 page)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 120
(4 pages)
27 March 2014Registered office address changed from C/O Morgan Dodd Limited Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 27 March 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR on 5 March 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Carl Dodd as a secretary (1 page)
1 April 2011Termination of appointment of Carl Dodd as a secretary (1 page)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Director's details changed for Alison Vickers on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Michael Vickers on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Michael Vickers on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Michael Vickers on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Alison Vickers on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Alison Vickers on 1 March 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 March 2007Return made up to 17/02/07; full list of members (2 pages)
20 March 2007Return made up to 17/02/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
20 October 2005Nc inc already adjusted 14/09/05 (1 page)
20 October 2005Nc inc already adjusted 14/09/05 (1 page)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2005Return made up to 17/02/05; full list of members (2 pages)
11 March 2005Return made up to 17/02/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 April 2004Return made up to 17/02/04; full list of members (6 pages)
14 April 2004Return made up to 17/02/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 17/02/03; full list of members (7 pages)
3 March 2003Return made up to 17/02/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 April 2002Return made up to 17/02/02; full list of members (7 pages)
23 April 2002Return made up to 17/02/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 April 2001Return made up to 17/02/01; full list of members (6 pages)
6 April 2001Return made up to 17/02/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (12 pages)
5 December 2000Full accounts made up to 31 January 2000 (12 pages)
13 June 2000Full accounts made up to 31 January 1999 (11 pages)
13 June 2000Full accounts made up to 31 January 1999 (11 pages)
2 June 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Return made up to 17/02/98; full list of members; amend (4 pages)
27 April 1999Return made up to 17/02/98; full list of members; amend (4 pages)
27 April 1999Full accounts made up to 31 January 1998 (11 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Return made up to 17/02/99; no change of members (4 pages)
27 April 1999Ad 31/12/97--------- £ si 99@1 (2 pages)
27 April 1999Full accounts made up to 31 January 1998 (11 pages)
27 April 1999Ad 31/12/97--------- £ si 99@1 (2 pages)
27 April 1999New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
21 March 1997Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
21 March 1997Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
10 March 1997Registered office changed on 10/03/97 from: 5 myrtle grove auckley doncaster south yorkshire DN9 3HR (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 5 myrtle grove auckley doncaster south yorkshire DN9 3HR (1 page)
10 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
17 February 1997Incorporation (12 pages)
17 February 1997Incorporation (12 pages)