Company Information for NORTHERN FLOORCRAFT (GATESHEAD) LIMITED
NORTHERN FLOORCRAFT (GATESHEAD ) LIMITED BENSHAM TRADING EST, LOBLEY HILL RD, GATESHEAD, TYNE & WEAR, NE8 2XN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | |
Legal Registered Office | |
NORTHERN FLOORCRAFT (GATESHEAD ) LIMITED BENSHAM TRADING EST LOBLEY HILL RD GATESHEAD TYNE & WEAR NE8 2XN Other companies in NE8 | |
Company Number | 01107789 | |
---|---|---|
Company ID Number | 01107789 | |
Date formed | 1973-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 07:58:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BOWLES |
||
RAYMOND ARTHUR PEARSON |
||
WARREN MARK PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HEDLEY |
Company Secretary | ||
LEONARD JOHN MCEVOY |
Director | ||
ALFRED ROY PEARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN FLOORCRAFT (SALES) LIMITED | Director | 1997-09-30 | CURRENT | 1997-03-25 | Active | |
THE CARPET PLACE LIMITED | Director | 1995-06-22 | CURRENT | 1995-06-20 | Active | |
BOURGOGNES (NORTHERN) LTD. | Director | 1991-07-04 | CURRENT | 1979-09-06 | Active | |
NORTHERN INTERIORS (GATESHEAD) LIMITED | Director | 1991-07-04 | CURRENT | 1974-07-17 | Active | |
BOURGOGNES (NORTHERN) LTD. | Director | 2003-06-05 | CURRENT | 1979-09-06 | Active | |
NORTHERN INTERIORS (GATESHEAD) LIMITED | Director | 2003-06-05 | CURRENT | 1974-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
All of the property or undertaking has been released from charge for charge number 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
Director's details changed for Mr Raymond Arthur Pearson on 2022-03-01 | ||
Notification of Bourgognes (Northern) Limited as a person with significant control on 2022-03-03 | ||
CESSATION OF RAYMOND ARTHUR PEARSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF WARREN MARK PEARSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
Notification of a person with significant control statement | ||
Withdrawal of a person with significant control statement on 2023-03-02 | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Raymond Arthur Pearson on 2022-03-01 | |
PSC04 | Change of details for Mr Raymond Arthur Pearson as a person with significant control on 2022-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/21 FROM Bensham Trading Est Lobley Hill Rd Gateshead Tyne & Wear NE8 2XN | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
PSC04 | Change of details for Mr Raymond Arthur Pearson as a person with significant control on 2021-02-28 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 51050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AP03 | Appointment of Mr Anthony Bowles as company secretary on 2016-12-20 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 51050 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 51050 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HEDLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN HEDLEY | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 51050 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD MCEVOY | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARK PEARSON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ARTHUR PEARSON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN MCEVOY / 28/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WARREN PEARSON / 28/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LONDON GENERAL SALES LTD | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 1,033,698 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 1,001 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN FLOORCRAFT (GATESHEAD) LIMITED
Called Up Share Capital | 2012-03-01 | £ 26,050 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 266 |
Current Assets | 2012-03-01 | £ 1,664,919 |
Debtors | 2012-03-01 | £ 936,648 |
Fixed Assets | 2012-03-01 | £ 331,804 |
Shareholder Funds | 2012-03-01 | £ 962,024 |
Stocks Inventory | 2012-03-01 | £ 728,005 |
Tangible Fixed Assets | 2012-03-01 | £ 331,804 |
Debtors and other cash assets
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED owns 1 domain names.
northernfloorcraft.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Durham County Council | |
|
Construction work |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
CW Civic Serv Build Mngmt |
Durham County Council | |
|
Construction work |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
CXO U&E Policy |
Newcastle City Council | |
|
NS: Admin & Finance |
Newcastle City Council | |
|
NS: Admin & Finance |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
CXO U&E Policy |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
CW Civic Serv Build Mngmt |
Newcastle City Council | |
|
NS: Asset Man |
Newcastle City Council | |
|
E&R Parking Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |