Company NameNorthern Wholesale Tools Limited
Company StatusActive
Company Number02220717
CategoryPrivate Limited Company
Incorporation Date12 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Coward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleWholesaler
Country of ResidenceEngland
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMrs Linda Coward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameKimberley Claire Coward
NationalityBritish
StatusCurrent
Appointed04 September 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameAshley Michael Coward
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameKimberley Claire Coward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(22 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMrs Linda Coward
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare House Scotland Lane
Horsforth
Leeds
LS18 5SE
Director NameDavid Bell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Derby Street
Cheetham Hill
Manchester
M8 8HE

Contact

Websitebluespot.uk.com
Email address[email protected]
Telephone0800 0930115
Telephone regionFreephone

Location

Registered Address64 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Linda Coward & Michael Coward
90.00%
Ordinary
250 at £1Ashley Michael Coward
5.00%
Ordinary
250 at £1Kimberley Clare Coward
5.00%
Ordinary

Financials

Year2014
Net Worth£389,102
Cash£85,218
Current Liabilities£496,799

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2018Delivered on: 18 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 May 2018Delivered on: 25 May 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 25 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
20 April 2018Delivered on: 25 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 January 2007Delivered on: 1 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 6 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 June 1996Delivered on: 14 June 1996
Satisfied on: 5 April 2004
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: 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.
Fully Satisfied
25 July 1988Delivered on: 1 August 1988
Satisfied on: 17 March 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
26 September 2018Satisfaction of charge 4 in full (1 page)
26 September 2018Satisfaction of charge 3 in full (1 page)
18 July 2018Registration of charge 022207170008, created on 12 July 2018 (14 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Registration of charge 022207170007, created on 25 May 2018 (29 pages)
25 April 2018Registration of charge 022207170005, created on 20 April 2018 (22 pages)
25 April 2018Registration of charge 022207170006, created on 20 April 2018 (11 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
21 July 2017Notification of Michael Coward as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Michael Coward as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Registered office address changed from 67 Derby Street Cheetham Hill Manchester Lancashire M8 8HE to Orme Mill Greenacres Road Lees Oldham OL4 3NS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 67 Derby Street Cheetham Hill Manchester Lancashire M8 8HE to Orme Mill Greenacres Road Lees Oldham OL4 3NS on 8 May 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(7 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(7 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(7 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(7 pages)
23 April 2015Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages)
23 April 2015Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages)
23 April 2015Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages)
23 April 2015Director's details changed for Michael Coward on 2 June 2014 (2 pages)
23 April 2015Director's details changed for Michael Coward on 2 June 2014 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,000
(7 pages)
23 April 2015Director's details changed for Michael Coward on 2 June 2014 (2 pages)
23 April 2015Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages)
23 April 2015Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages)
23 April 2015Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(7 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
(7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
9 July 2013Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages)
9 July 2013Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages)
9 July 2013Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages)
9 July 2013Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
18 June 2012Director's details changed for Ashley Michael Coward on 31 May 2012 (2 pages)
18 June 2012Secretary's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages)
18 June 2012Secretary's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages)
18 June 2012Director's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages)
18 June 2012Director's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages)
18 June 2012Director's details changed for Ashley Michael Coward on 31 May 2012 (2 pages)
11 October 2011Termination of appointment of David Bell as a director (2 pages)
11 October 2011Termination of appointment of David Bell as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
29 November 2010Appointment of Kimberley Claire Coward as a director (3 pages)
29 November 2010Appointment of Kimberley Claire Coward as a director (3 pages)
29 November 2010Appointment of David Bell as a director (3 pages)
29 November 2010Appointment of Ashley Michael Coward as a director (3 pages)
29 November 2010Appointment of Ashley Michael Coward as a director (3 pages)
29 November 2010Appointment of David Bell as a director (3 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Michael Coward on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Michael Coward on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Michael Coward on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 November 2008Return made up to 31/05/08; full list of members (4 pages)
17 November 2008Return made up to 31/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 June 2006Return made up to 31/05/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Secretary's particulars changed (1 page)
8 May 2004Secretary's particulars changed (1 page)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
21 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
30 August 2003Return made up to 31/05/03; full list of members (8 pages)
30 August 2003Return made up to 31/05/03; full list of members (8 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 December 2000Return made up to 31/05/00; full list of members (6 pages)
19 December 2000Return made up to 31/05/00; full list of members (6 pages)
19 May 2000Return made up to 31/05/99; no change of members (4 pages)
19 May 2000Return made up to 31/05/99; no change of members (4 pages)
17 May 2000Location of register of members (1 page)
17 May 2000Location of register of members (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 June 1998Return made up to 31/05/97; no change of members (4 pages)
11 June 1998Return made up to 31/05/97; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 November 1997Registered office changed on 03/11/97 from: 43 edward street salford manchester M7 9SN (1 page)
3 November 1997Registered office changed on 03/11/97 from: 43 edward street salford manchester M7 9SN (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
14 June 1996Particulars of mortgage/charge (4 pages)
14 June 1996Particulars of mortgage/charge (4 pages)
8 May 1996Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (7 pages)
12 February 1988Incorporation (19 pages)
12 February 1988Incorporation (19 pages)