NORTHERN FLAGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5WB

Company number 01969361
Status Active
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address UNIT 1 MATRIX COURT, MIDDLETON GROVE, LEEDS, WEST YORKSHIRE, LS11 5WB
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NORTHERN FLAGS LIMITED are www.northernflags.co.uk, and www.northern-flags.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and ten months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Ravensthorpe Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Flags Limited is a Private Limited Company. The company registration number is 01969361. Northern Flags Limited has been working since 06 December 1985. The present status of the company is Active. The registered address of Northern Flags Limited is Unit 1 Matrix Court Middleton Grove Leeds West Yorkshire Ls11 5wb. The company`s financial liabilities are £174.76k. It is £-67.73k against last year. And the total assets are £451.5k, which is £-48.33k against last year. CLASPER, Iain Bruce is a Director of the company. KOPPELAAR, Cornelis Maarten is a Director of the company. Secretary BROGIE, Jayne Adrienne has been resigned. Secretary BURROWS, Sally Ann has been resigned. Secretary HOLFORD, Rachel Victoria has been resigned. Director BROGIE, Jayne Adrienne has been resigned. Director BURROWS, Sally Ann has been resigned. Director CRAYFORD, Patrick John Augustine has been resigned. Director GITTINGS, Lindsey Ann Elizabeth has been resigned. Director GOODALL, Alexander David has been resigned. Director PETTY, James Robert has been resigned. The company operates in "Finishing of textiles".


northern flags Key Finiance

LIABILITIES £174.76k
-28%
CASH n/a
TOTAL ASSETS £451.5k
-10%
All Financial Figures

Current Directors

Director
CLASPER, Iain Bruce
Appointed Date: 04 July 2011
61 years old

Director
KOPPELAAR, Cornelis Maarten
Appointed Date: 31 October 2011
61 years old

Resigned Directors

Secretary
BROGIE, Jayne Adrienne
Resigned: 14 April 2015
Appointed Date: 31 October 2011

Secretary
BURROWS, Sally Ann
Resigned: 31 October 2011

Secretary
HOLFORD, Rachel Victoria
Resigned: 06 July 2015
Appointed Date: 14 April 2015

Director
BROGIE, Jayne Adrienne
Resigned: 24 April 2015
Appointed Date: 06 December 2004
74 years old

Director
BURROWS, Sally Ann
Resigned: 31 October 2011
75 years old

Director
CRAYFORD, Patrick John Augustine
Resigned: 12 January 2007
Appointed Date: 01 November 2004
77 years old

Director
GITTINGS, Lindsey Ann Elizabeth
Resigned: 31 May 2009
Appointed Date: 05 June 2006
59 years old

Director
GOODALL, Alexander David
Resigned: 31 October 2014
83 years old

Director
PETTY, James Robert
Resigned: 09 April 2006
Appointed Date: 06 December 2004
60 years old

Persons With Significant Control

Faber Group Nv
Notified on: 14 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTHERN FLAGS LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Termination of appointment of Rachel Victoria Holford as a secretary on 6 July 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000

...
... and 80 more events
17 Oct 1988
Return made up to 18/07/88; full list of members

17 Oct 1988
Accounts for a small company made up to 31 October 1987

09 Jul 1987
Return made up to 14/06/87; full list of members

09 Jul 1987
Accounts for a small company made up to 31 October 1986

06 Dec 1985
Incorporation

NORTHERN FLAGS LIMITED Charges

12 December 2000
Debenture
Delivered: 16 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1997
Floating charge
Delivered: 18 February 1997
Status: Satisfied on 14 September 2001
Persons entitled: Alexander David Goodall and Ivor Norman Stuart Ross-Roberts
Description: By way of floating charge the undertaking of the company…