Company NameNorthgate (CB) Limited
Company StatusActive
Company Number07233528
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Richard David Podmore
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(11 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House Allington Way
Darlington
Durham
DL1 4DY
Secretary NameMr David Henderson
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNorflex House Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed11 January 2017(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP

Contact

Websitenorflex.co.uk
Telephone08706077717
Telephone regionUnknown

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Shareholders

500.3m at £1Northgate (Europe) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£517,036,000
Cash£4,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

12 June 2014Delivered on: 20 June 2014
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
29 April 2013Delivered on: 2 May 2013
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
28 April 2011Delivered on: 9 May 2011
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties

Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, 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 see image for full details.
Fully Satisfied
30 April 2010Delivered on: 10 May 2010
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Secured Parties (The Security Trustee)

Classification: Security accession deed
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

24 November 2020Full accounts made up to 30 April 2020 (16 pages)
2 June 2020Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 February 2020Appointment of Mr Martin Ward as a director on 24 February 2020 (2 pages)
14 October 2019Full accounts made up to 30 April 2019 (17 pages)
20 June 2019Appointment of Mr Philip James Vincent as a director on 20 June 2019 (2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 30 April 2018 (16 pages)
11 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 30 April 2017 (14 pages)
11 December 2017Full accounts made up to 30 April 2017 (14 pages)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
23 October 2017Secretary's details changed for Miss Katie Laura Wood on 14 October 2017 (1 page)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 March 2017Termination of appointment of David Henderson as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of David Henderson as a director on 16 March 2017 (1 page)
13 January 2017Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017 (2 pages)
13 January 2017Appointment of Mr Richard David Podmore as a director on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of David Henderson as a secretary on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
10 November 2016Full accounts made up to 30 April 2016 (15 pages)
10 November 2016Full accounts made up to 30 April 2016 (15 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,278,663
(6 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500,278,663
(6 pages)
11 April 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
11 April 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
24 March 2016Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Patrick James Gallagher as a director on 22 March 2016 (2 pages)
28 November 2015Full accounts made up to 30 April 2015 (12 pages)
28 November 2015Full accounts made up to 30 April 2015 (12 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
8 August 2015Satisfaction of charge 2 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 072335280003 in full (4 pages)
8 August 2015Satisfaction of charge 072335280003 in full (4 pages)
8 August 2015Satisfaction of charge 1 in full (4 pages)
8 August 2015Satisfaction of charge 072335280004 in full (4 pages)
8 August 2015Satisfaction of charge 072335280004 in full (4 pages)
8 August 2015Satisfaction of charge 2 in full (4 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500,278,663
(6 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 500,278,663
(6 pages)
18 November 2014Full accounts made up to 30 April 2014 (11 pages)
18 November 2014Full accounts made up to 30 April 2014 (11 pages)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
26 June 2014Resolutions
  • RES13 ‐ Facility agreement 11/06/2014
(3 pages)
20 June 2014Registration of charge 072335280004 (83 pages)
20 June 2014Registration of charge 072335280004 (83 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500,278,663
(6 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500,278,663
(6 pages)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
19 March 2014Resolutions
  • RES13 ‐ Company business 14/03/2014
(1 page)
18 October 2013Full accounts made up to 30 April 2013 (11 pages)
18 October 2013Full accounts made up to 30 April 2013 (11 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 May 2013Registration of charge 072335280003 (157 pages)
2 May 2013Registration of charge 072335280003 (157 pages)
16 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
16 April 2013Appointment of Mr Christopher James Russell Muir as a director (2 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
15 November 2012Full accounts made up to 30 April 2012 (11 pages)
24 April 2012Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages)
24 April 2012Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages)
24 April 2012Director's details changed for Mr Robert Leonard Contreras on 5 December 2011 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 30 April 2011 (11 pages)
27 October 2011Full accounts made up to 30 April 2011 (11 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest,amendment,intercreditor,supplemental and facility agreement, deed of confirmation 18/04/2011
(1 page)
12 May 2011Resolutions
  • RES13 ‐ Conflict of interest,amendment,intercreditor,supplemental and facility agreement, deed of confirmation 18/04/2011
(1 page)
9 May 2011Particulars of a mortgage or charge / charge no: 2 (43 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 2 (43 pages)
25 January 2011Statement of capital following an allotment of shares on 22 June 2010
  • GBP 440,317,463
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 22 June 2010
  • GBP 440,317,463
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 22 July 2010
  • GBP 500,278,663
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 8 May 2010
  • GBP 412,945,273
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 22 July 2010
  • GBP 500,278,663
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 8 May 2010
  • GBP 412,945,273
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 8 May 2010
  • GBP 412,945,273
(4 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt deloitte as aud, sect 492(1) fix remuneration of aud, accedes documents, approve ancrillary doc, conflict of interest 28/04/2010
(27 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt deloitte as aud, sect 492(1) fix remuneration of aud, accedes documents, approve ancrillary doc, conflict of interest 28/04/2010
(27 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
23 April 2010Incorporation (33 pages)
23 April 2010Incorporation (33 pages)