ALAN NORTHROP LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2TZ
Company number 00727461
Status Active
Incorporation Date 21 June 1962
Company Type Private Limited Company
Address AIREDALE BUSINESS CENTRE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2TZ
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of ALAN NORTHROP LIMITED are www.alannorthrop.co.uk, and www.alan-northrop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Cononley Rail Station is 1.7 miles; to Steeton & Silsden Rail Station is 4 miles; to Gargrave Rail Station is 4.5 miles; to Keighley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan Northrop Limited is a Private Limited Company. The company registration number is 00727461. Alan Northrop Limited has been working since 21 June 1962. The present status of the company is Active. The registered address of Alan Northrop Limited is Airedale Business Centre Keighley Road Skipton North Yorkshire Bd23 2tz. . NORTHROP, Brenda Margaret is a Secretary of the company. BRENNAN, Jenny Elizabeth is a Director of the company. NORTHROP, Brenda Margaret is a Director of the company. NORTHROP, Nicholas John is a Director of the company. NORTHROP, Roger Arthur is a Director of the company. STRIDE, Richard Andrew is a Director of the company. Director BRENNAN, Paul Anthony has been resigned. The company operates in "Manufacture of printed labels".


Current Directors


Director
BRENNAN, Jenny Elizabeth
Appointed Date: 12 September 2002
53 years old

Director

Director
NORTHROP, Nicholas John
Appointed Date: 12 September 2002
55 years old

Director

Director
STRIDE, Richard Andrew
Appointed Date: 04 April 2003
64 years old

Resigned Directors

Director
BRENNAN, Paul Anthony
Resigned: 05 March 2009
Appointed Date: 04 April 2003
55 years old

Persons With Significant Control

Mr Roger Arthur Northrop
Notified on: 7 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALAN NORTHROP LIMITED Events

22 Mar 2017
Accounts for a small company made up to 30 November 2016
12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Jan 2016
Accounts for a small company made up to 30 November 2015
14 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000

19 Jan 2015
Accounts for a small company made up to 30 November 2014
...
... and 89 more events
08 Jul 1988
Secretary resigned;new secretary appointed;director resigned

17 Dec 1987
Accounts for a small company made up to 30 June 1987

17 Dec 1987
Return made up to 11/09/87; no change of members

07 Oct 1986
Accounts for a small company made up to 30 June 1986

07 Oct 1986
Annual return made up to 26/09/86

ALAN NORTHROP LIMITED Charges

9 May 2013
Charge code 0072 7461 0007
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H enterprise way airedale business centre keighley road…
4 October 2011
Fixed & floating charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Legal charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: L/H property known as land lying to the west of keighley…
11 August 2011
Debenture
Delivered: 16 August 2011
Status: Satisfied on 5 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2000
Fixed and floating charge
Delivered: 22 June 2000
Status: Satisfied on 2 November 2011
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge any debt together with its…
10 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at snaygill north yorkshire more…
3 February 1976
Legal mortgage
Delivered: 6 February 1976
Status: Satisfied on 26 November 1999
Persons entitled: National Westminster Bank PLC
Description: 6 russell street keighley west yorkshire. Floating charge…