Company NameNorthcylde Ltd
DirectorSimon Worch
Company StatusActive
Company Number05304089
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Simon Worch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Neville Road
Manchester
M7 3PP
Secretary NameMr Jacob Salomon
NationalityBritish
StatusCurrent
Appointed16 December 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cavendish Road
Salford
M7 4WA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7732020
Telephone regionManchester

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,404
Cash£16,585
Current Liabilities£59,236

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

26 October 2010Delivered on: 3 November 2010
Persons entitled: Your Space Developments (UK) Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The sum or sums referred to in the rent deposit deed.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Simon Worch on 16 January 2010 (2 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Simon Worch on 16 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Director's change of particulars / simon worch / 18/05/2009 (1 page)
27 May 2009Director's change of particulars / simon worch / 18/05/2009 (1 page)
24 April 2009Return made up to 17/01/09; full list of members (3 pages)
24 April 2009Return made up to 17/01/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 17/01/08; no change of members (6 pages)
14 February 2008Return made up to 17/01/08; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 February 2007Return made up to 17/01/07; full list of members (6 pages)
9 February 2007Return made up to 17/01/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 March 2006Registered office changed on 09/03/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
9 March 2006Registered office changed on 09/03/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
7 February 2006Return made up to 17/01/06; full list of members (6 pages)
27 January 2006Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (12 pages)
3 December 2004Incorporation (12 pages)