Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ
Secretary Name | Sandra Derrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mr Steven Derrick |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mrs Lindsey Patterson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Mr John Carruthers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
Director Name | Sandra Derrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Meadowview Mountford Road New Hartley Tyne & Wear NE25 0TB |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Crown Point Road Ossett West Yorkshire WF5 8RG |
Director Name | Mr Christopher William Paine |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Hannah Road Woodhouse Sheffield South Yorkshire S13 7RU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.naturalight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 530333 |
Telephone region | Morpeth |
Registered Address | Accessory House Barrington Industrial Estate Bedlington Northumberland NE22 7DQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Choppington |
Ward | Choppington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,138,873 |
Cash | £963,246 |
Current Liabilities | £947,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
4 July 2023 | Delivered on: 6 July 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 September 2011 | Delivered 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 2002 | Delivered 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 |
21 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Appointment of Mr John Carruthers as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr John Carruthers as a director on 1 September 2016 (2 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages) |
17 February 2015 | Director's details changed for Lindsey Patterson on 1 January 2015 (2 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House
|
29 July 2013 | Second filing of AP01 previously delivered to Companies House
|
17 June 2013 | Appointment of Mr Steven Derrick as a director on 17 June 2013 (2 pages) |
17 June 2013 | Appointment of Lindsey Patterson as a director on 17 June 2013
|
17 June 2013 | Appointment of Mr Steven Derrick as a director on 17 June 2013 (2 pages) |
17 June 2013 | Appointment of Lindsey Patterson as a director on 17 June 2013
|
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Mr. David Derrick on 25 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr. David Derrick on 25 January 2013 (2 pages) |
15 February 2013 | Secretary's details changed for Sandra Derrick on 25 January 2013 (1 page) |
15 February 2013 | Secretary's details changed for Sandra Derrick on 25 January 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Termination of appointment of Derek Johnson as a director on 25 July 2012 (1 page) |
3 October 2012 | Termination of appointment of Derek Johnson as a director on 25 July 2012 (1 page) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Mr David Derrick on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Derek Johnson on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr David Derrick on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Derek Johnson on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Return made up to 24/01/08; full list of members (6 pages) |
26 November 2008 | Return made up to 24/01/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 24/01/06; full list of members (4 pages) |
18 June 2007 | Return made up to 24/01/07; full list of members (5 pages) |
18 June 2007 | Return made up to 24/01/06; full list of members (4 pages) |
18 June 2007 | Return 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 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Ad 20/03/06--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
4 May 2006 | Ad 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 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members
|
17 February 2005 | Return made up to 24/01/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
5 March 2004 | Return made up to 24/01/03; full list of members (7 pages) |
5 March 2004 | Return made up to 24/01/03; full list of members (7 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
24 May 2003 | Particulars of mortgage/charge (6 pages) |
24 May 2003 | Particulars of mortgage/charge (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Ad 14/01/02--------- £ si [email protected]=100 £ ic 1000/1100 (1 page) |
20 March 2002 | Nc inc already adjusted 14/01/02 (2 pages) |
20 March 2002 | Nc inc already adjusted 14/01/02 (2 pages) |
20 March 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 March 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 March 2002 | Ad 14/01/02--------- £ si [email protected]=100 £ ic 1000/1100 (1 page) |
20 March 2002 | Resolutions
|
26 January 2002 | Registered office changed on 26/01/02 from: unit 13 grasmere way kitty brewster trading estate blyth northumberland NE24 4RG (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: unit 13 grasmere way kitty brewster trading estate blyth northumberland NE24 4RG (1 page) |
18 January 2002 | Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 January 2002 | Ad 11/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed;new director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page) |
16 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Company name changed clearlight systems LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed clearlight systems LIMITED\certificate issued on 29/01/01 (2 pages) |
24 January 2001 | Incorporation (15 pages) |
24 January 2001 | Incorporation (15 pages) |