UKBizDB.co.uk

NORTHERN BREAKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Breakers Limited. The company was founded 23 years ago and was given the registration number 04076379. The firm's registered office is in COUNTY DURHAM. You can find them at 140 Coniscliffe Road, Darlington, County Durham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:NORTHERN BREAKERS LIMITED
Company Number:04076379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:140 Coniscliffe Road, Darlington, County Durham, DL3 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Carr Farm, White Carr Lane, Bury, England, BL9 6TE

Secretary03 April 2008Active
White Carr Farm, White Carr Lane, Bury, England, BL9 6TE

Director01 December 2000Active
Poplar House, Picktree Village, Washington, NE38 9HG

Secretary22 September 2000Active
8, Castle Grove, Holcombe Brook Bury, Greater Manchester, BL0 9TF

Secretary01 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 2000Active
Keepers Cottage, Halnaby Croft On Tees, Darlington,

Director22 September 2000Active
Poplar House, Picktree Village, Washington, NE38 9HG

Director22 September 2000Active
Low Mill, Old Mill Lane Grassington, Skipton, BD23 5BX

Director22 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 September 2000Active

People with Significant Control

Mr Stephen Mark Collinge
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:White Carr Farm, White Carr Lane, Bury, United Kingdom, BL9 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Anne Farnworth-Collinge
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:White Carr Farm, White Carr Lane, Bury, United Kingdom, BL9 6TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Officers

Change person director company with change date.

Download
2015-02-09Officers

Change person secretary company with change date.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-06Accounts

Accounts with accounts type total exemption small.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.