Company NameNorthfield Accounting Limited
DirectorsDavid John Kelly and Susan Elizabeth Kelly
Company StatusActive
Company Number03941914
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David John Kelly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1098 Halifax Road
Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6PE
Director NameSusan Elizabeth Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSecretary-Accountant
Country of ResidenceEngland
Correspondence Address1098 Halifax Road
Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6PE
Secretary NameSusan Elizabeth Kelly
NationalityBritish
StatusCurrent
Appointed07 March 2000(same day as company formation)
RoleSecretary-Accountant
Country of ResidenceEngland
Correspondence Address1098 Halifax Road
Hartshead Moor Top
Cleckheaton
West Yorkshire
BD19 6PE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Richard James Kelly
Date of BirthOctober 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPremier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitenorthfieldaccounting.co.uk
Telephone01274 865577
Telephone regionBradford

Location

Registered AddressPremier House
Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David John Kelly
50.00%
Ordinary
1 at £1Susan Elizabeth Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,454
Cash£3,161
Current Liabilities£112,049

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 August 2019Termination of appointment of Richard James Kelly as a director on 30 April 2019 (1 page)
14 August 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
2 February 2016Appointment of Mr Richard James Kelly as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Richard James Kelly as a director on 1 January 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2010Director's details changed for Susan Elizabeth Kelly on 16 March 2010 (2 pages)
16 March 2010Director's details changed for David John Kelly on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Susan Elizabeth Kelly on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David John Kelly on 16 March 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Registered office changed on 03/08/06 from: barclays bank chambers, 2 northgate, cleckheaton west yorkshire BD19 5AA (1 page)
3 August 2006Registered office changed on 03/08/06 from: barclays bank chambers, 2 northgate, cleckheaton west yorkshire BD19 5AA (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
20 April 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2004Return made up to 07/03/04; full list of members (7 pages)
8 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
13 March 2002Return made up to 07/03/02; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: northfield house snelsins road cleckheaton west yorkshire BD19 3UE (1 page)
9 November 2001Registered office changed on 09/11/01 from: northfield house snelsins road cleckheaton west yorkshire BD19 3UE (1 page)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
13 June 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 June 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
15 March 2000Registered office changed on 15/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 March 2000Registered office changed on 15/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
7 March 2000Incorporation (16 pages)
7 March 2000Incorporation (16 pages)