Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN FLOORCRAFT (GATESHEAD) LIMITED
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
01107789
Private Limited Company
Active

Company Overview

About Northern Floorcraft (gateshead) Ltd
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED was founded on 1973-04-11 and has its registered office in Gateshead. The organisation's status is listed as "Active". Northern Floorcraft (gateshead) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN FLOORCRAFT (GATESHEAD) LIMITED
Is this data useful to you?
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.

Company Officers of NORTHERN FLOORCRAFT (GATESHEAD) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BOWLES
Company Secretary 2016-12-20
RAYMOND ARTHUR PEARSON
Director 1991-07-04
WARREN MARK PEARSON
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HEDLEY
Company Secretary 1991-07-04 2014-09-22
LEONARD JOHN MCEVOY
Director 1991-07-04 2010-06-21
ALFRED ROY PEARSON
Director 1991-07-04 2000-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ARTHUR PEARSON NORTHERN FLOORCRAFT (SALES) LIMITED Director 1997-09-30 CURRENT 1997-03-25 Active
RAYMOND ARTHUR PEARSON THE CARPET PLACE LIMITED Director 1995-06-22 CURRENT 1995-06-20 Active
RAYMOND ARTHUR PEARSON BOURGOGNES (NORTHERN) LTD. Director 1991-07-04 CURRENT 1979-09-06 Active
RAYMOND ARTHUR PEARSON NORTHERN INTERIORS (GATESHEAD) LIMITED Director 1991-07-04 CURRENT 1974-07-17 Active
WARREN MARK PEARSON BOURGOGNES (NORTHERN) LTD. Director 2003-06-05 CURRENT 1979-09-06 Active
WARREN MARK PEARSON NORTHERN INTERIORS (GATESHEAD) LIMITED Director 2003-06-05 CURRENT 1974-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-2829/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26All of the property or undertaking has been released from charge for charge number 7
2023-05-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-02Director's details changed for Mr Raymond Arthur Pearson on 2022-03-01
2023-03-02Notification of Bourgognes (Northern) Limited as a person with significant control on 2022-03-03
2023-03-02CESSATION OF RAYMOND ARTHUR PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02CESSATION OF WARREN MARK PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-02Notification of a person with significant control statement
2023-03-02Withdrawal of a person with significant control statement on 2023-03-02
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CH01Director's details changed for Mr Raymond Arthur Pearson on 2022-03-01
2022-03-03PSC04Change of details for Mr Raymond Arthur Pearson as a person with significant control on 2022-03-01
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Bensham Trading Est Lobley Hill Rd Gateshead Tyne & Wear NE8 2XN
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-02PSC04Change of details for Mr Raymond Arthur Pearson as a person with significant control on 2021-02-28
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 51050
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20AP03Appointment of Mr Anthony Bowles as company secretary on 2016-12-20
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 51050
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 51050
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN HEDLEY
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN HEDLEY
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 51050
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-05-25AR0128/02/11 ANNUAL RETURN FULL LIST
2010-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MCEVOY
2010-03-04AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARK PEARSON / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ARTHUR PEARSON / 28/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN MCEVOY / 28/02/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / WARREN PEARSON / 28/02/2008
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-03-22363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-29288bDIRECTOR RESIGNED
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-26363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-10363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-19395PARTICULARS OF MORTGAGE/CHARGE
1997-03-13363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-03-13363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-02363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-21363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-06-29363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
1993-04-08AUDAUDITOR'S RESIGNATION
1992-11-27363sRETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS
1992-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to NORTHERN FLOORCRAFT (GATESHEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN FLOORCRAFT (GATESHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-17 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 1997-12-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-12-03 Satisfied LONDON GENERAL SALES LTD
FURTHER GUARANTEE & DEBENTURE 1980-11-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-10-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 1,033,698
Provisions For Liabilities Charges 2012-03-01 £ 1,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NORTHERN FLOORCRAFT (GATESHEAD) LIMITED registering or being granted any patents
Domain Names

NORTHERN FLOORCRAFT (GATESHEAD) LIMITED owns 1 domain names.

northernfloorcraft.co.uk  

Trademarks
We have not found any records of NORTHERN FLOORCRAFT (GATESHEAD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN FLOORCRAFT (GATESHEAD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £85,896 Premises
Newcastle City Council 2015-8 GBP £76,535 Premises
Newcastle City Council 2015-7 GBP £78,309 Premises
Newcastle City Council 2015-6 GBP £94,246 Premises
Newcastle City Council 2015-5 GBP £94,871 Supplies & Services
Newcastle City Council 2015-4 GBP £70,462 Supplies & Services
Newcastle City Council 2015-3 GBP £82,053 Premises
Newcastle City Council 2015-2 GBP £63,323 Premises
Newcastle City Council 2015-1 GBP £43,183 Supplies & Services
Newcastle City Council 2014-12 GBP £76,014 Premises
Newcastle City Council 2014-10 GBP £58,072 Premises
Newcastle City Council 2014-9 GBP £96,156 Premises
Newcastle City Council 2014-8 GBP £64,430
Newcastle City Council 2014-7 GBP £53,179
Durham County Council 2014-7 GBP £850
Newcastle City Council 2014-6 GBP £56,013
Newcastle City Council 2014-5 GBP £67,263
Newcastle City Council 2014-4 GBP £51,253
Newcastle City Council 2014-3 GBP £64,326
Newcastle City Council 2014-2 GBP £102,534
Newcastle City Council 2014-1 GBP £48,552
Newcastle City Council 2013-12 GBP £55,972
Newcastle City Council 2013-11 GBP £95,888
Newcastle City Council 2013-10 GBP £70,206
Newcastle City Council 2013-9 GBP £88,280
Durham County Council 2013-8 GBP £900
Newcastle City Council 2013-8 GBP £64,946
Newcastle City Council 2013-7 GBP £1,000
Newcastle City Council 2013-6 GBP £50,851
Newcastle City Council 2013-5 GBP £70,851
Newcastle City Council 2013-3 GBP £2,552
Newcastle City Council 2013-2 GBP £109,305
Newcastle City Council 2013-1 GBP £365
Newcastle City Council 2012-12 GBP £1,900
Newcastle City Council 2012-11 GBP £3,890
Newcastle City Council 2012-10 GBP £60,478
Durham County Council 2012-10 GBP £2,300 Construction work
Newcastle City Council 2012-9 GBP £77,210
Newcastle City Council 2012-8 GBP £64,731 CW Civic Serv Build Mngmt
Durham County Council 2012-8 GBP £1,350 Construction work
Newcastle City Council 2012-7 GBP £39,562
Newcastle City Council 2012-6 GBP £68,479
Newcastle City Council 2012-5 GBP £22,263
Newcastle City Council 2012-4 GBP £27,076
Newcastle City Council 2012-3 GBP £50,603
Newcastle City Council 2012-2 GBP £52,090
Newcastle City Council 2012-1 GBP £29,842
Newcastle City Council 2011-12 GBP £53,433
Newcastle City Council 2011-11 GBP £38,931
Newcastle City Council 2011-10 GBP £37,156
Newcastle City Council 2011-9 GBP £63,181
Newcastle City Council 2011-8 GBP £61,372
Newcastle City Council 2011-7 GBP £68,845
Newcastle City Council 2011-6 GBP £68,146
Newcastle City Council 2011-5 GBP £48,362
Newcastle City Council 2011-4 GBP £43,581
Newcastle City Council 2011-3 GBP £45,492
Newcastle City Council 2011-2 GBP £33,097
Newcastle City Council 2011-1 GBP £37,597
Newcastle City Council 2010-12 GBP £36,787 CXO U&E Policy
Newcastle City Council 2010-11 GBP £47,218 NS: Admin & Finance
Newcastle City Council 2010-10 GBP £36,420 NS: Admin & Finance
Newcastle City Council 2010-9 GBP £31,686 NS: Asset Man
Newcastle City Council 2010-8 GBP £33,790 CXO U&E Policy
Newcastle City Council 2010-7 GBP £42,416 NS: Asset Man
Newcastle City Council 2010-6 GBP £58,866 CW Civic Serv Build Mngmt
Newcastle City Council 2010-5 GBP £42,977 NS: Asset Man
Newcastle City Council 2010-4 GBP £2,728 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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN FLOORCRAFT (GATESHEAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN FLOORCRAFT (GATESHEAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN FLOORCRAFT (GATESHEAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.