Company NameNorthern Plumbing Supplies Ltd
DirectorCraig Elton Wood
Company StatusActive
Company Number07727277
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Craig Elton Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(6 days after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House 105 Redbrook Road,Gawber
Barnsley
S75 2RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.northernplumbingsupplies.co.uk
Email address[email protected]
Telephone01226 387999
Telephone regionBarnsley

Location

Registered AddressFairclough House
105 Redbrook Road,Gawber
Barnsley
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,418
Cash£56,641
Current Liabilities£248,841

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

13 December 2011Delivered on: 15 December 2011
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
9 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
11 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages)
22 August 2013Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages)
22 August 2013Director's details changed for Craig Elton Wood on 1 September 2012 (2 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Appointment of Craig Elton Wood as a director (3 pages)
6 October 2011Appointment of Craig Elton Wood as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 2
(4 pages)
3 August 2011Incorporation (20 pages)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2011Incorporation (20 pages)