Company NameNorthfab Estates Limited
DirectorPhilip Jervis
Company StatusActive
Company Number05326819
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameNorthfab Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Jervis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Oldfield Road
Sheffield
South Yorkshire
S6 6DY
Secretary NameJulie Jervis
NationalityBritish
StatusCurrent
Appointed08 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleSecretary
Correspondence Address180 Oldfield Road
Sheffield
South Yorkshire
S6 6DY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0114 2345983
Telephone regionSheffield

Location

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

Shareholders

1 at £1Julie Jervis
50.00%
Ordinary
1 at £1Philip Jervis
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,099
Cash£17,379
Current Liabilities£323,017

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

18 December 2009Delivered on: 21 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keel house 2 white hall landing whitby.
Outstanding
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)
10 February 2020Confirmation statement made on 7 January 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 2 in full (1 page)
3 July 2019Satisfaction of charge 1 in full (1 page)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
15 February 2017Registered office address changed from 180 Oldfield Road Sheffield South Yorkshire 36 6Dy to 180 Oldfield Road Stannington Sheffield S6 6DY on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
15 February 2017Registered office address changed from 180 Oldfield Road Sheffield South Yorkshire 36 6Dy to 180 Oldfield Road Stannington Sheffield S6 6DY on 15 February 2017 (1 page)
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)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 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 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 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 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 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 7 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 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 7 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 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 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (5 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)
11 June 2009Company name changed northfab LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed northfab LIMITED\certificate issued on 12/06/09 (2 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 February 2009Return made up to 07/01/09; full list of members (3 pages)
23 February 2009Return made up to 07/01/09; 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 07/01/08; full list of members (3 pages)
19 February 2009Return made up to 07/01/08; 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 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 January 2007Return made up to 07/01/07; full list of members (6 pages)
30 January 2007Return made up to 07/01/07; 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)
23 March 2006Return made up to 07/01/06; full list of members (6 pages)
23 March 2006Return made up to 07/01/06; full list of members (6 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Registered office changed on 28/01/05 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA (1 page)
28 January 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 January 2005Incorporation (6 pages)
7 January 2005Incorporation (6 pages)