Company NameNorthern Industrial Sewing Machine Company Limited
DirectorsTerence Christopher Smith and Lynda May Smith
Company StatusActive
Company Number04127554
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Terence Christopher Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPennyseorach Farm
Southend
Campbeltown
Argyll
PA28 6RF
Scotland
Director NameMrs Lynda May Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressPennyseotach Farm
Southend
Campbeltown
Argyll
PA28 6RF
Scotland
Secretary NameMrs Lynda May Smith
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressPennyseotach Farm
Southend
Campbeltown
Argyll
PA28 6RF
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£140,242
Cash£211
Current Liabilities£163,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 March 2001Delivered on: 24 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 July 2020Registered office address changed from Beck House Thirlby Thirsk YO7 2DJ England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 30 July 2020 (1 page)
27 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 20 December 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 99
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 99
(5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 99
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2010Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Terence Christopher Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Lynda Smith on 6 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 March 2009 (8 pages)
20 August 2009Total exemption small company accounts made up to 30 March 2009 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Return made up to 19/12/08; full list of members (4 pages)
3 March 2009Return made up to 19/12/08; full list of members (4 pages)
24 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 January 2008Return made up to 19/12/07; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 19/12/04; full list of members (7 pages)
10 January 2005Return made up to 19/12/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 19/12/03; full list of members (7 pages)
25 February 2004Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
9 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
9 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
2 February 2001Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 February 2001Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Incorporation (17 pages)
19 December 2000Incorporation (17 pages)