Company NameNorthern Fan Supplies Limited
DirectorsJonathan David Parry and Michael Ryan
Company StatusActive
Company Number01904592
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jonathan David Parry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(16 years, 12 months after company formation)
Appointment Duration22 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E1 Longford Trading Estate, Thomas Street
Stretford
Manchester
M32 0JT
Secretary NameMrs Dawn Louise Parry
NationalityBritish
StatusCurrent
Appointed30 May 2008(23 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressUnit E1 Longford Trading Estate, Thomas Street
Stretford
Manchester
M32 0JT
Director NameMr Michael Ryan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(26 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E1 Longford Trading Estate, Thomas Street
Stretford
Manchester
M32 0JT
Director NameMichael Frederick Cayley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 May 2008)
RoleSales Director
Correspondence Address163 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameRuth Elaine Cayley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address163 Framingham Road
Sale
Cheshire
M33 3RQ
Director NameMr John Frederick Gregory
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address58 Highcroft Way
Syke
Rochdale
Lancashire
OL12 9UE
Secretary NameRuth Elaine Cayley
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address163 Framingham Road
Sale
Cheshire
M33 3RQ

Contact

Websitenfan.co.uk
Email address[email protected]
Telephone0161 8641777
Telephone regionManchester

Location

Registered AddressUnit E1 Longford Trading Estate, Thomas Street
Stretford
Manchester
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Northern Fan Supplies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,867,650
Cash£82,468
Current Liabilities£1,024,306

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

19 June 2008Delivered on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 2008Delivered on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 1991Delivered on: 21 May 1991
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
29 January 2015Secretary's details changed for Mrs Dawn Louise Parry on 28 January 2015 (1 page)
29 January 2015Secretary's details changed for Mrs Dawn Louise Parry on 28 January 2015 (1 page)
29 January 2015Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Jonathan David Parry on 28 January 2015 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Appointment of Mr Michael Ryan as a director (2 pages)
2 February 2012Appointment of Mr Michael Ryan as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Jonathan David Parry on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2009Return made up to 09/03/09; full list of members (4 pages)
16 April 2009Return made up to 09/03/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2008Memorandum and Articles of Association (11 pages)
8 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 June 2008Appointment terminated director michael cayley (1 page)
9 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
9 June 2008Appointment terminated director and secretary ruth cayley (1 page)
9 June 2008Declaration of assistance for shares acquisition (5 pages)
9 June 2008Appointment terminated director michael cayley (1 page)
9 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2008Secretary appointed dawn louise parry (2 pages)
9 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 June 2008Declaration of assistance for shares acquisition (5 pages)
9 June 2008Secretary appointed dawn louise parry (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
9 June 2008Appointment terminated director and secretary ruth cayley (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit E1 longford trading estate thomas street stratford manchester M32 0JT (1 page)
4 June 2008Registered office changed on 04/06/2008 from unit E1 longford trading estate thomas street stratford manchester M32 0JT (1 page)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
13 March 2008Return made up to 09/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 March 2007Return made up to 09/03/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
30 March 2006Return made up to 09/03/06; full list of members (3 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
29 March 2005Return made up to 09/03/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2004Return made up to 09/03/04; full list of members (7 pages)
8 April 2004Return made up to 09/03/04; full list of members (7 pages)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
29 March 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
8 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 February 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
13 April 2001Registered office changed on 13/04/01 from: unit 29 united trading estate united road old trafford manchester M16 0RJ (1 page)
13 April 2001Registered office changed on 13/04/01 from: unit 29 united trading estate united road old trafford manchester M16 0RJ (1 page)
29 March 2001Return made up to 09/03/01; full list of members (6 pages)
29 March 2001Return made up to 09/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 March 2000Return made up to 09/03/00; full list of members (6 pages)
27 March 2000Return made up to 09/03/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 May 1999Return made up to 09/03/99; full list of members (6 pages)
27 May 1999Return made up to 09/03/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 May 1998Return made up to 09/03/98; no change of members (4 pages)
7 May 1998Return made up to 09/03/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 March 1997Return made up to 09/03/97; no change of members (4 pages)
24 March 1997Return made up to 09/03/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 June 1996Registered office changed on 02/06/96 from: UNIT11D united trading estate united road old trafford manchester M16 0RJ (1 page)
2 June 1996Registered office changed on 02/06/96 from: UNIT11D united trading estate united road old trafford manchester M16 0RJ (1 page)
26 April 1996Return made up to 09/03/96; full list of members (6 pages)
26 April 1996Return made up to 09/03/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
31 March 1995Return made up to 09/03/95; change of members (6 pages)
31 March 1995Return made up to 09/03/95; change of members (6 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
17 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)
12 April 1985Incorporation (13 pages)
12 April 1985Incorporation (13 pages)