Company NameNorthquarry Ltd
DirectorsJacob Halpern and Aron Vaisfiche
Company StatusActive
Company Number03904765
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusCurrent
Appointed01 January 2001(11 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£578,303
Cash£42,121
Current Liabilities£100,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

1 November 2000Delivered on: 3 November 2000
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement or under the legal charge with floating charge.
Particulars: 2 buttermarket street 4 and 4A market gate and market gate chambers warrington cheshire t/no;-CH122696 fixed charge over all plant machinery and equipment all rights under insurance policies floating charge all business undertaking property rents assets rights revenues and uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
19 August 2015Micro company accounts made up to 31 December 2014 (3 pages)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Mr Jacob Halpern on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Aron Vaisfiche on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Aron Vaisfiche on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jacob Halpern on 20 January 2010 (2 pages)
21 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
22 January 2009Return made up to 11/01/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
6 February 2008Return made up to 11/01/08; no change of members (7 pages)
6 February 2008Return made up to 11/01/08; no change of members (7 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 11/01/07; full list of members (7 pages)
27 March 2007Return made up to 11/01/07; full list of members (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 April 2006Return made up to 11/01/06; full list of members (7 pages)
7 April 2006Return made up to 11/01/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 11/01/05; full list of members (7 pages)
13 January 2005Return made up to 11/01/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 11/01/03; full list of members (7 pages)
26 March 2003Return made up to 11/01/03; full list of members (7 pages)
26 November 2002Return made up to 11/01/02; full list of members (7 pages)
26 November 2002Return made up to 11/01/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
20 February 2002Registered office changed on 20/02/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 October 2001Return made up to 11/01/01; full list of members (7 pages)
4 October 2001Return made up to 11/01/01; full list of members (7 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
3 November 2000Particulars of mortgage/charge (4 pages)
3 November 2000Particulars of mortgage/charge (4 pages)
2 February 2000Director resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Registered office changed on 02/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)