Company NameNorthern Fabrications Limited
DirectorPhilip Jervis
Company StatusActive
Company Number04609501
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Philip Jervis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(5 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Oldfield Road
Sheffield
South Yorkshire
S6 6DY
Secretary NameJulie Jervis
NationalityBritish
StatusCurrent
Appointed10 November 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address180 Oldfield Road
Sheffield
South Yorkshire
S6 6DY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMPB Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 December 2002(5 days after company formation)
Appointment Duration11 months (resigned 10 November 2003)
Correspondence AddressBrook House 3 Brook Mews
Main Street Anston
Sheffield
South Yorkshire
S25 4BA

Contact

Websitenorthernfabrications.com
Email address[email protected]
Telephone01924 455620
Telephone regionWakefield

Location

Registered AddressNorthern Fabrications Limited
Rawson Spring Way
Sheffield
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

100 at £1Philip Jervis
50.00%
Ordinary B
50 at £1Julie Jervis
25.00%
Ordinary
50 at £1Philip Jervis
25.00%
Ordinary

Financials

Year2014
Net Worth£509,242
Cash£327,246
Current Liabilities£282,924

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

26 September 2009Delivered on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 July 2019Satisfaction of charge 1 in full (1 page)
8 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 202
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 202
(5 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 202
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 202
(3 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
20 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
12 March 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Director's details changed for Philip Jervis on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Philip Jervis on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 June 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 June 2009Nc inc already adjusted 21/05/09 (1 page)
8 June 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 June 2009Nc inc already adjusted 21/05/09 (1 page)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 05/12/07; full list of members (3 pages)
19 February 2009Return made up to 05/12/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 February 2007Return made up to 05/12/06; full list of members (6 pages)
15 February 2007Return made up to 05/12/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 March 2006Return made up to 05/12/05; full list of members (6 pages)
15 March 2006Return made up to 05/12/05; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 February 2005Return made up to 05/12/04; full list of members (6 pages)
25 February 2005Return made up to 05/12/04; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 November 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
19 March 2004Return made up to 05/12/03; full list of members (6 pages)
19 March 2004Return made up to 05/12/03; full list of members (6 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Accounting reference date extended from 31/03/03 to 30/11/03 (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Accounting reference date extended from 31/03/03 to 30/11/03 (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: mp beahan & co accountants, brook house brook mews, anston, sheffield S25 4BA (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: mp beahan & co accountants, brook house brook mews, anston, sheffield S25 4BA (1 page)
8 February 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 February 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 February 2003New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002Incorporation (6 pages)
5 December 2002Incorporation (6 pages)