Company NameNaturalight Systems Limited
Company StatusActive
Company Number04146704
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Previous NameClearlight Systems Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Derrick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Secretary NameSandra Derrick
NationalityBritish
StatusCurrent
Appointed24 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMr Steven Derrick
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMrs Lindsey Patterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameMr John Carruthers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Director NameSandra Derrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressMeadowview
Mountford Road
New Hartley
Tyne & Wear
NE25 0TB
Director NameMr Derek Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 25 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Director NameMr Christopher William Paine
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Hannah Road
Woodhouse
Sheffield
South Yorkshire
S13 7RU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.naturalight.co.uk
Email address[email protected]
Telephone01670 530333
Telephone regionMorpeth

Location

Registered AddressAccessory House
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,138,873
Cash£963,246
Current Liabilities£947,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

4 July 2023Delivered on: 6 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 September 2011Delivered on: 21 September 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 May 2002Delivered on: 24 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a accessory house barrington industrial estate bedlington northumberland.
Outstanding

Filing History

21 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Appointment of Mr John Carruthers as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr John Carruthers as a director on 1 September 2016 (2 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 995
(5 pages)
22 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 995
(5 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 975
(5 pages)
17 February 2015Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages)
17 February 2015Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 975
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 975
(6 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 975
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for lindsey patterson.
(5 pages)
29 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for lindsey patterson.
(5 pages)
17 June 2013Appointment of Mr Steven Derrick as a director on 17 June 2013 (2 pages)
17 June 2013Appointment of Lindsey Patterson as a director on 17 June 2013
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(3 pages)
17 June 2013Appointment of Mr Steven Derrick as a director on 17 June 2013 (2 pages)
17 June 2013Appointment of Lindsey Patterson as a director on 17 June 2013
  • ANNOTATION A second filed AP01 was registered on 29/07/2013.
(3 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mr. David Derrick on 25 January 2013 (2 pages)
15 February 2013Director's details changed for Mr. David Derrick on 25 January 2013 (2 pages)
15 February 2013Secretary's details changed for Sandra Derrick on 25 January 2013 (1 page)
15 February 2013Secretary's details changed for Sandra Derrick on 25 January 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 975
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 975
(4 pages)
10 December 2012Purchase of own shares. (3 pages)
3 October 2012Termination of appointment of Derek Johnson as a director on 25 July 2012 (1 page)
3 October 2012Termination of appointment of Derek Johnson as a director on 25 July 2012 (1 page)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Mr David Derrick on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Derek Johnson on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Mr David Derrick on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Derek Johnson on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 24/01/09; full list of members (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 24/01/08; full list of members (6 pages)
26 November 2008Return made up to 24/01/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 24/01/06; full list of members (4 pages)
18 June 2007Return made up to 24/01/07; full list of members (5 pages)
18 June 2007Return made up to 24/01/06; full list of members (4 pages)
18 June 2007Return made up to 24/01/07; full list of members (5 pages)
22 February 2007£ ic 1050/1000 16/01/07 £ sr 50@1=50 (2 pages)
22 February 2007£ ic 1050/1000 16/01/07 £ sr 50@1=50 (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Ad 20/03/06--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
4 May 2006Ad 20/03/06--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
28 April 2006£ ic 1075/1000 06/03/06 £ sr [email protected]=75 (2 pages)
28 April 2006£ ic 1075/1000 06/03/06 £ sr [email protected]=75 (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 24/01/04; full list of members (8 pages)
5 March 2004Return made up to 24/01/03; full list of members (7 pages)
5 March 2004Return made up to 24/01/03; full list of members (7 pages)
5 March 2004Return made up to 24/01/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
24 May 2003Particulars of mortgage/charge (6 pages)
24 May 2003Particulars of mortgage/charge (6 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2002Ad 14/01/02--------- £ si [email protected]=100 £ ic 1000/1100 (1 page)
20 March 2002Nc inc already adjusted 14/01/02 (2 pages)
20 March 2002Nc inc already adjusted 14/01/02 (2 pages)
20 March 2002Return made up to 24/01/02; full list of members (8 pages)
20 March 2002Return made up to 24/01/02; full list of members (8 pages)
20 March 2002Ad 14/01/02--------- £ si [email protected]=100 £ ic 1000/1100 (1 page)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Registered office changed on 26/01/02 from: unit 13 grasmere way kitty brewster trading estate blyth northumberland NE24 4RG (1 page)
26 January 2002Registered office changed on 26/01/02 from: unit 13 grasmere way kitty brewster trading estate blyth northumberland NE24 4RG (1 page)
18 January 2002Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 2002Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page)
16 February 2001Secretary resigned (1 page)
29 January 2001Company name changed clearlight systems LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed clearlight systems LIMITED\certificate issued on 29/01/01 (2 pages)
24 January 2001Incorporation (15 pages)
24 January 2001Incorporation (15 pages)