Northorpe Hall Trading Company Limited

General information

Name:

Northorpe Hall Trading Company Ltd

Office Address:

Northorpe Hall 53 Northorpe Lane WF14 0QL Mirfield

Number: 07437967

Incorporation date: 2010-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Northorpe Hall Trading Company Limited firm has been on the market for 14 years, as it's been founded in 2010. Started with Companies House Reg No. 07437967, Northorpe Hall Trading Company was set up as a Private Limited Company with office in Northorpe Hall, Mirfield WF14 0QL. The enterprise's Standard Industrial Classification Code is 56210 meaning Event catering activities. Northorpe Hall Trading Company Ltd released its account information for the period that ended on 2022-03-31. The business latest annual confirmation statement was released on 2022-10-31.

As suggested by this particular firm's register, since 2021-11-26 there have been six directors including: Graeme S., Jonathan B. and Mark F.. To support the directors in their duties, this specific company has been using the skills of Dipika K. as a secretary since 2023. At least one limited company has been appointed as a director, specifically Northorpe Hall Child And Family Trust.

Colin W. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Dipika K.

Role: Secretary

Appointed: 28 October 2023

Latest update: 2 March 2024

Graeme S.

Role: Director

Appointed: 26 November 2021

Latest update: 2 March 2024

Jonathan B.

Role: Director

Appointed: 26 November 2021

Latest update: 2 March 2024

Mark F.

Role: Director

Appointed: 01 March 2015

Latest update: 2 March 2024

Colin W.

Role: Director

Appointed: 01 March 2015

Latest update: 2 March 2024

Josephine B.

Role: Director

Appointed: 01 January 2015

Latest update: 2 March 2024

Northorpe Hall Child And Family Trust

Role: Corporate Director

Appointed: 10 November 2014

Address: Northorpe Lane, Mirfield, West Yorkshire, WF14 0QL, England

Latest update: 2 March 2024

Philippa G.

Role: Director

Appointed: 01 April 2014

Latest update: 2 March 2024

People with significant control

Colin W.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Mark F.
Notified on 30 June 2016
Ceased on 2 March 2024
Nature of control:
substantial control or influence
Josephine B.
Notified on 30 June 2016
Ceased on 1 March 2024
Nature of control:
substantial control or influence
Philippa G.
Notified on 30 June 2016
Ceased on 1 March 2024
Nature of control:
substantial control or influence
Graeme S.
Notified on 30 June 2016
Ceased on 12 November 2021
Nature of control:
substantial control or influence
Martin P.
Notified on 30 June 2016
Ceased on 10 April 2019
Nature of control:
substantial control or influence
George B.
Notified on 30 June 2016
Ceased on 15 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10 November 2014
Date Approval Accounts 10 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2024-01-19 (TM01)
filed on: 19th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
  • 68202 : Letting and operating of conference and exhibition centres
13
Company Age

Similar companies nearby

Closest companies