Company NameNorthwood Sheffield Limited
DirectorHaq Nawaz
Company StatusActive
Company Number05722469
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Haq Nawaz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
Director NameMr Christopher Michael Cooke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Broadlands
Bramley
Rotherham
S66 1WD
Director NameMr Andrew White
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Harewood Road
Worksop
Nottinghamshire
S81 0LG
Secretary NameMr Christopher Michael Cooke
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Broadlands
Bramley
Rotherham
S66 1WD

Location

Registered Address60 Abbeydale Road
Sheffield
South Yorkshire
S7 1FD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£62,473
Cash£9,785
Current Liabilities£33,710

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Charges

5 December 2019Delivered on: 5 December 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
6 June 2006Delivered on: 10 June 2006
Persons entitled: Lloyds Tsb 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

21 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
6 January 2020Registered office address changed from 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU to 60 Abbeydale Road Sheffield South Yorkshire S7 1FD on 6 January 2020 (1 page)
5 December 2019Termination of appointment of Andrew White as a director on 4 December 2019 (1 page)
5 December 2019Notification of H2N Management Ltd as a person with significant control on 4 December 2019 (2 pages)
5 December 2019Cessation of Christopher Michael Cooke as a person with significant control on 4 December 2019 (1 page)
5 December 2019Cessation of Andrew White as a person with significant control on 4 December 2019 (1 page)
5 December 2019Appointment of Mr Haq Nawaz as a director on 4 December 2019 (2 pages)
5 December 2019Termination of appointment of Christopher Michael Cooke as a secretary on 4 December 2019 (1 page)
5 December 2019Registration of charge 057224690002, created on 5 December 2019 (19 pages)
5 December 2019Termination of appointment of Christopher Michael Cooke as a director on 4 December 2019 (1 page)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
4 October 2018Satisfaction of charge 1 in full (1 page)
14 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 7 Middlewood Road Hillsborough Sheffield South Yorkshire S6 4GU on 15 August 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
22 January 2016Director's details changed for Andrew White on 9 December 2015 (2 pages)
22 January 2016Director's details changed for Andrew White on 9 December 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Registered office address changed from 7 Middlewood Road Sheffield S6 4GU on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 7 Middlewood Road Sheffield S6 4GU on 15 April 2014 (1 page)
5 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 5 March 2014 (1 page)
5 March 2014Director's details changed for Andrew White on 4 February 2014 (2 pages)
5 March 2014Director's details changed for Andrew White on 4 February 2014 (2 pages)
5 March 2014Director's details changed for Andrew White on 4 February 2014 (2 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Christopher Michael Cooke on 25 February 2010 (2 pages)
17 May 2010Director's details changed for Andrew White on 25 February 2010 (2 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Christopher Michael Cooke on 25 February 2010 (2 pages)
17 May 2010Director's details changed for Andrew White on 25 February 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 27/02/09; full list of members (4 pages)
22 May 2009Return made up to 27/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 27/02/08; full list of members (5 pages)
11 June 2008Return made up to 27/02/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 27/02/07; full list of members (5 pages)
3 May 2007Return made up to 27/02/07; full list of members (5 pages)
13 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
27 February 2006Incorporation (17 pages)
27 February 2006Incorporation (17 pages)