General information

Name:

Northern Flags Ltd

Office Address:

Units 4 & 5 Millshaw LS11 0LX Leeds

Number: 01969361

Incorporation date: 1985-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Northern Flags Limited company has been offering its services for at least 39 years, as it's been established in 1985. Registered with number 01969361, Northern Flags is a Private Limited Company with office in Units 4 & 5, Leeds LS11 0LX. This enterprise's SIC and NACE codes are 13300 which stands for Finishing of textiles. 2022-12-31 is the last time account status updates were filed.

With 10 recruitment announcements since July 10, 2014, the company has been one of the most active enterprise on the job market. Recently, it was recruiting new employees in Leeds. They tend to hire employers on a full time basis under Flexitime mode. They need candidates on such posts as for instance: Senior Print and POS Sales Support Estimator, Sport & Events Sales Development Manager and Sales Estimator.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 7 transactions from worth at least 500 pounds each, amounting to £30,199 in total. The company also worked with the Middlesbrough Council (1 transaction worth £818 in total) and the Merton Council (1 transaction worth £555 in total). Northern Flags was the service provided to the Canterbury City Council Council covering the following areas: Promotions, Furniture And Equipment and Rechargeable Publicity was also the service provided to the Middlesbrough Council Council covering the following areas: Printing.

Currently, the directors chosen by this specific business are as follow: Eric V. selected to lead the company on 2018-09-07 and Iain C. selected to lead the company in 2011. To support the directors in their duties, this specific business has been utilizing the expertise of Claire T. as a secretary since 2018.

Financial data based on annual reports

Company staff

Claire T.

Role: Secretary

Appointed: 10 September 2018

Latest update: 31 January 2024

Eric V.

Role: Director

Appointed: 07 September 2018

Latest update: 31 January 2024

Iain C.

Role: Director

Appointed: 04 July 2011

Latest update: 31 January 2024

People with significant control

Iain C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Iain C.
Notified on 15 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Faber Group Nv
Address: Deccaweg 30 1042 Ad, Amsterdam, Netherlands, Netherlands
Legal authority Dutch Company Law
Legal form Public Limited Liability Company
Notified on 14 July 2016
Ceased on 15 October 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Jobs and Vacancies at Northern Flags Ltd

Accounts Administration Trainee in Leeds, posted on Sunday 11th June 2017
Region / City Yorkshire, Leeds
Industry Other manufacturing services
Experience less than one year
Job type full time
Career level higher education students and graduates
Education level a GCSE (Scottish or equivalent)
 
Print / Production Trainee in Leeds, posted on Tuesday 16th May 2017
Region / City Yorkshire, Leeds
Industry Other manufacturing services
Salary £15000.00 per year
Work hours Flexitime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 
Finance Executive & Credit Controller (part time) in Leeds, posted on Friday 20th May 2016
Region / City Leeds
Salary £12500.00 per year
Job type permanent
Expiration date Saturday 2nd July 2016
 
Business Development Manager in Leeds, posted on Wednesday 11th May 2016
Region / City Leeds
Salary From £28000.00 to £50000.00 per year
Job type permanent
Expiration date Thursday 23rd June 2016
 
Digital Print Operative in Leeds, posted on Wednesday 11th May 2016
Region / City Leeds
Salary From £17000.00 to £22000.00 per year
Job type permanent
Expiration date Thursday 23rd June 2016
 
Part Time Accounts Assistant in Leeds, posted on Thursday 15th January 2015
Region / City Leeds
Salary From £16000.00 to £18500.00 per year
Job type permanent
Expiration date Friday 27th February 2015
 
Sales Estimator in Leeds, posted on Thursday 8th January 2015
Region / City Leeds
Salary From £16000.00 to £22000.00 per year
Job type permanent
Expiration date Friday 20th February 2015
 
Sport & Events Sales Development Manager in Leeds, posted on Thursday 28th August 2014
Region / City Leeds
Salary From £26000.00 to £40000.00 per year
Job type permanent
Expiration date Friday 10th October 2014
 
Senior Print and POS Sales Support Estimator in Leeds, posted on Thursday 28th August 2014
Region / City Leeds
Salary From £17500.00 to £22000.00 per year
Job type permanent
Expiration date Friday 10th October 2014
 
Print and POS Sales Support Estimator in Leeds, posted on Thursday 10th July 2014
Region / City Leeds
Salary From £17500.00 to £22000.00 per year
Job type permanent
Expiration date Friday 22nd August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 19th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Unit 1 Matrix Court Middleton Grove

Post code:

LS11 5WB

City / Town:

Leeds

HQ address,
2014

Address:

Unit 1 Matrix Court Middleton Grove

Post code:

LS11 5WB

City / Town:

Leeds

HQ address,
2015

Address:

Unit 1 Matrix Court Middleton Grove

Post code:

LS11 5WB

City / Town:

Leeds

Accountant/Auditor,
2015 - 2013

Name:

Richard Smedley Limited

Address:

Oakford House 291 Low Lane Horsforth

Post code:

LS18 5NU

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Canterbury City Council 1 £ 676.41
2013-02-22 0021928282 £ 676.41 Promotions
2012 Canterbury City Council 5 £ 17 186.04
2012-02-09 0070900420 £ 11 956.34 Furniture And Equipment
2012-11-30 0029909796 £ 1 982.60 Rechargeable Publicity
2012-02-09 0070900420 £ 1 815.00 Furniture And Equipment
2012 Middlesbrough Council 1 £ 817.77
2012-08-06 06/08/2012_856 £ 817.77 Printing
2011 Canterbury City Council 1 £ 12 336.34
2011-12-19 0070900408 £ 12 336.34 Furniture And Equipment
2011 Merton Council 1 £ 554.50
2011-03-22 2360 £ 554.50 Supplies And Services

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
38
Company Age

Closest companies