Company NameNorthern Breakers Limited
DirectorJulie Anne Farnworth Collinge
Company StatusActive
Company Number04076379
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJulie Anne Farnworth Collinge
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleHydraulic Breaker Sales Direct
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Carr Farm White Carr Lane
Bury
Lancashire
BL9 6TE
Secretary NameStephen Mark Collinge
NationalityBritish
StatusCurrent
Appointed03 April 2008(7 years, 6 months after company formation)
Appointment Duration16 years
RoleSelf Employed
Correspondence AddressWhite Carr Farm White Carr Lane
Bury
Lancashire
BL9 6TE
Director NameMichael Stuart Banner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKeepers Cottage
Halnaby Croft On Tees
Darlington
Co Durham
Director NameRaymond Chapman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar House
Picktree Village
Washington
Tyne & Wear
NE38 9HG
Director NameMr Timothy Hill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mill
Old Mill Lane Grassington
Skipton
North Yorkshire
BD23 5BX
Secretary NameRaymond Chapman
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar House
Picktree Village
Washington
Tyne & Wear
NE38 9HG
Secretary NameJulie Anne Farnworth Collinge
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2008)
RoleHydraulic Breaker Sales Direct
Country of ResidenceEngland
Correspondence Address8 Castle Grove
Holcombe Brook Bury
Greater Manchester
BL0 9TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.northernbreakers.co.uk/
Telephone07 748988600
Telephone regionMobile

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

126 at £1Julie Anne Farnworth-collinge
50.40%
Ordinary
124 at £1Stephen Mark Collinge
49.60%
Ordinary

Financials

Year2014
Net Worth£205,024
Cash£123,342
Current Liabilities£137,355

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

26 January 2021Unaudited abridged accounts made up to 28 February 2020 (9 pages)
19 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
6 June 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
3 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250
(4 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 250
(4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 February 2015Secretary's details changed for Stephen Mark Collinge on 30 January 2015 (1 page)
9 February 2015Director's details changed for Julie Anne Farnworth Collinge on 30 January 2015 (2 pages)
9 February 2015Secretary's details changed for Stephen Mark Collinge on 30 January 2015 (1 page)
9 February 2015Director's details changed for Julie Anne Farnworth Collinge on 30 January 2015 (2 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 250
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 250
(4 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 250
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 250
(4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Julie Anne Farnworth Collinge on 22 September 2010 (2 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Julie Anne Farnworth Collinge on 22 September 2010 (2 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 October 2008Secretary's change of particulars / stephen collinge / 01/09/2008 (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Secretary's change of particulars / stephen collinge / 01/09/2008 (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Director's change of particulars / julie farnworth collinge / 01/09/2008 (1 page)
29 October 2008Director's change of particulars / julie farnworth collinge / 01/09/2008 (1 page)
29 October 2008Return made up to 22/09/08; full list of members (4 pages)
29 October 2008Return made up to 22/09/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 April 2008Appointment terminated director raymond chapman (1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 April 2008Appointment terminated secretary julie farnworth collinge (1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 April 2008Appointment terminated secretary julie farnworth collinge (1 page)
7 April 2008Appointment terminated director raymond chapman (1 page)
7 April 2008Appointment terminated director timothy hill (1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
7 April 2008Secretary appointed stephen mark collinge (2 pages)
7 April 2008Secretary appointed stephen mark collinge (2 pages)
7 April 2008Appointment terminated director timothy hill (1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
28 September 2007Return made up to 22/09/07; full list of members (3 pages)
28 September 2007Return made up to 22/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 September 2007£ ic 1000/750 13/08/07 £ sr 250@1=250 (2 pages)
10 September 2007£ ic 1000/750 13/08/07 £ sr 250@1=250 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 January 2007Return made up to 22/09/06; full list of members (3 pages)
10 January 2007Return made up to 22/09/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
25 October 2004Return made up to 22/09/04; full list of members (7 pages)
25 October 2004Return made up to 22/09/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(8 pages)
31 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(8 pages)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Director resigned (1 page)
25 October 2002Ad 21/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Ad 21/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 2002Director resigned (1 page)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 April 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
16 April 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
24 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
22 September 2000Incorporation (20 pages)
22 September 2000Incorporation (20 pages)