Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN CARBIDE SPECIALISTS LTD.
Company Information for

NORTHERN CARBIDE SPECIALISTS LTD.

EXACTAFORM PROLOGIS PARK, CENTRAL BOULEVARD, COVENTRY, CV6 4QJ,
Company Registration Number
02640709
Private Limited Company
Active

Company Overview

About Northern Carbide Specialists Ltd.
NORTHERN CARBIDE SPECIALISTS LTD. was founded on 1991-08-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Northern Carbide Specialists Ltd. is a Private Limited Company registered in ENGLAND 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 CARBIDE SPECIALISTS LTD.
 
Legal Registered Office
EXACTAFORM PROLOGIS PARK
CENTRAL BOULEVARD
COVENTRY
CV6 4QJ
Other companies in BB1
 
Filing Information
Company Number 02640709
Company ID Number 02640709
Date formed 1991-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB597937950  
Last Datalog update: 2024-01-07 15:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN CARBIDE SPECIALISTS LTD.
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 CARBIDE SPECIALISTS LTD.

Current Directors
Officer Role Date Appointed
CAROL ANN HESTER
Company Secretary 2003-11-11
MARTIN PATRICK HESTER
Director 1991-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM KITCHEN
Director 1991-08-27 2003-12-10
THOMAS WILLIAM KITCHEN
Company Secretary 1991-08-27 2003-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-27 1991-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN HESTER NORTHERN CARBIDE HOLDINGS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active
MARTIN PATRICK HESTER DARWEN GOLF CLUB LIMITED Director 2013-04-05 CURRENT 1922-03-08 Active
MARTIN PATRICK HESTER NORTHERN CARBIDE HOLDINGS LIMITED Director 2003-08-11 CURRENT 2003-08-11 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
2023-12-05Termination of appointment of Carol Ann Hester on 2023-11-27
2023-12-05APPOINTMENT TERMINATED, DIRECTOR MARTIN PATRICK HESTER
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2023-12-05Current accounting period shortened from 31/08/24 TO 31/12/23
2023-12-05DIRECTOR APPOINTED MR JAMIE MATTHEW WHITE
2023-12-05DIRECTOR APPOINTED MR JOHN ARTHUR INGLIS
2023-10-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-04-2731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-03-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-05-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-02-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-01-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-13MR05
2018-01-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-24PSC02Notification of Northern Carbide Holdings Limited as a person with significant control on 2016-04-06
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2017-02-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-01-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0127/08/15 ANNUAL RETURN FULL LIST
2015-01-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0127/08/14 ANNUAL RETURN FULL LIST
2014-01-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0127/08/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0127/08/12 ANNUAL RETURN FULL LIST
2012-01-17AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0127/08/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0127/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH03SECRETARY'S DETAILS CHNAGED FOR CAROL ANN HESTER on 2009-11-28
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK HESTER / 28/11/2009
2009-10-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-10-27363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-10-17AA31/08/08 TOTAL EXEMPTION SMALL
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-16363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-22363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-12363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-05-17363sRETURN MADE UP TO 27/08/03; NO CHANGE OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-24RES13THE GUARANTOR 10/12/03
2003-12-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-24RES13ASSIGNMENT OF LIFE POLI 10/12/03
2003-12-24288bDIRECTOR RESIGNED
2003-11-22288aNEW SECRETARY APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-30363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-14363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-18363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: BEEHIVE MILL MOOR LANE DARWEN LANCASHIRE BB3 0EJ
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: WOOD STREET DARWEN LANCASHIRE BB3 1LS
1999-09-08363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-24363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-13395PARTICULARS OF MORTGAGE/CHARGE
1997-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-08363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-09-0888(2)RAD 27/08/97--------- £ SI 75000@1
1997-06-23395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08123NC INC ALREADY ADJUSTED 18/03/97
1997-04-08SRES01ADOPT MEM AND ARTS 18/03/97
1997-04-08SRES04£ NC 1000/500000 18/03
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-08363sRETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-12363sRETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-07363sRETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/93
1993-10-29363sRETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS
1991-09-02Secretary resigned
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to NORTHERN CARBIDE SPECIALISTS LTD. 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 CARBIDE SPECIALISTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-02-10 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 1997-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NORTHERN CARBIDE SPECIALISTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN CARBIDE SPECIALISTS LTD.
Trademarks
We have not found any records of NORTHERN CARBIDE SPECIALISTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN CARBIDE SPECIALISTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as NORTHERN CARBIDE SPECIALISTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN CARBIDE SPECIALISTS LTD. 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 CARBIDE SPECIALISTS LTD. 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 CARBIDE SPECIALISTS LTD. 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.