NORTHERN CLADDING LIMITED
NETHER POPPLETON YORK

Hellopages » North Yorkshire » York » YO26 6RB

Company number 02794403
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address GREAT NORTH WAY, YORK BUSINESS PARK, NETHER POPPLETON YORK, YO26 6RB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 13,520 . The most likely internet sites of NORTHERN CLADDING LIMITED are www.northerncladding.co.uk, and www.northern-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Cladding Limited is a Private Limited Company. The company registration number is 02794403. Northern Cladding Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Northern Cladding Limited is Great North Way York Business Park Nether Poppleton York Yo26 6rb. . WESTON, Jacqueline is a Secretary of the company. BAINES, Robert Peter is a Director of the company. SPINK, Peter is a Director of the company. SWALES, David Andrew is a Director of the company. Secretary SPARKS, Greta has been resigned. Secretary WILTSHIRE, Barbi Josephine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMEY, Martyn William has been resigned. Director SPARKS, Andrew James has been resigned. Director SPARKS, Greta has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WESTON, Jacqueline
Appointed Date: 21 July 2011

Director
BAINES, Robert Peter
Appointed Date: 05 July 2000
57 years old

Director
SPINK, Peter
Appointed Date: 01 November 2011
68 years old

Director
SWALES, David Andrew
Appointed Date: 05 July 2000
63 years old

Resigned Directors

Secretary
SPARKS, Greta
Resigned: 30 September 2000
Appointed Date: 26 February 1993

Secretary
WILTSHIRE, Barbi Josephine
Resigned: 29 January 2010
Appointed Date: 01 October 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Director
AMEY, Martyn William
Resigned: 30 April 2002
Appointed Date: 30 November 1993
82 years old

Director
SPARKS, Andrew James
Resigned: 23 June 2004
Appointed Date: 26 February 1993
80 years old

Director
SPARKS, Greta
Resigned: 23 June 2004
Appointed Date: 30 July 1994
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Persons With Significant Control

Mr Robert Peter Baines
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr David Andrew Swales
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

NORTHERN CLADDING LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Full accounts made up to 31 May 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 13,520

12 Dec 2015
Full accounts made up to 31 May 2015
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 13,520

...
... and 83 more events
18 Mar 1993
Secretary resigned

18 Mar 1993
Director resigned

18 Mar 1993
New director appointed

04 Mar 1993
Registered office changed on 04/03/93 from: 12 york place leeds west yorkshire LS1 2DS

26 Feb 1993
Incorporation

NORTHERN CLADDING LIMITED Charges

18 August 2004
Assignment of keyman life and critical illness policy
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors whole right title and interest in the policy…
18 August 2004
Assignment of keyman life & critical illness policy
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The assignors whole right title and interest in the policy…
23 June 2004
Assignment of keyman life and critical illness policy
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
23 June 2004
Assignment of keyman life and critical illness policy
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses and…
23 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 1993
Single debenture
Delivered: 27 May 1993
Status: Satisfied on 3 June 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…