C.D. NORTHERN LIMITED

Register to unlock more data on OkredoRegister

C.D. NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270788

Incorporation date

28/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1980)
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/09/2021
Appointment of Mrs Alice Georgina Walters as a director on 2021-09-01
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/06/2016
Director's details changed for Andrew Thomas Ward on 2016-01-01
dot icon16/06/2016
Director's details changed for Mr Paul Hopkinson on 2016-01-01
dot icon16/06/2016
Director's details changed for Mr Paul Robin Charles on 2016-01-01
dot icon16/06/2016
Secretary's details changed for Mr Paul Hopkinson on 2016-01-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Termination of appointment of Michael Rowley as a director
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon29/06/2010
Director's details changed for Andrew Thomas Ward on 2010-01-01
dot icon29/06/2010
Director's details changed for Michael Robert Rowley on 2010-01-01
dot icon29/06/2010
Director's details changed for Mr Paul Robin Charles on 2010-01-01
dot icon17/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2009
Return made up to 08/06/09; full list of members
dot icon18/06/2009
Director's change of particulars / andrew ward / 01/05/2009
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Director appointed michael robert rowley
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/06/2008
Return made up to 08/06/08; full list of members
dot icon17/06/2008
Registered office changed on 17/06/2008 from empire business park parcel terrace derby derbyshire DE1 1LY
dot icon16/06/2008
Director's change of particulars / andrew ward / 01/06/2008
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/06/2007
Return made up to 08/06/07; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/06/2006
Return made up to 08/06/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/07/2005
Return made up to 08/06/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: melton house 38 ashbourne road derby derbyshire DE22 3AD
dot icon01/07/2004
Accounts for a small company made up to 2003-08-31
dot icon22/06/2004
Return made up to 08/06/04; no change of members
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon10/06/2003
Accounts for a small company made up to 2002-08-31
dot icon11/11/2002
Director resigned
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon12/09/2001
New director appointed
dot icon03/07/2001
Return made up to 08/06/01; full list of members
dot icon07/06/2001
Accounts made up to 2000-08-31
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon26/03/2001
£ ic 100/50 28/02/01 £ sr 50@1=50
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon10/01/2001
Particulars of mortgage/charge
dot icon19/09/2000
Accounts made up to 1999-08-31
dot icon08/08/2000
New director appointed
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon02/07/1999
Accounts made up to 1998-08-31
dot icon14/06/1999
Return made up to 08/06/99; no change of members
dot icon30/06/1998
Accounts made up to 1997-08-31
dot icon22/06/1998
Return made up to 08/06/98; no change of members
dot icon23/09/1997
New director appointed
dot icon28/07/1997
Return made up to 08/06/97; full list of members
dot icon30/06/1997
Accounts made up to 1996-08-31
dot icon27/08/1996
Return made up to 08/06/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-08-31
dot icon04/07/1995
Return made up to 08/06/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 08/06/94; full list of members
dot icon09/06/1994
Accounts for a small company made up to 1993-08-31
dot icon25/06/1993
Return made up to 08/06/93; no change of members
dot icon14/05/1993
Full group accounts made up to 1992-08-31
dot icon19/06/1992
Secretary's particulars changed;director's particulars changed
dot icon19/06/1992
Return made up to 08/06/92; no change of members
dot icon26/03/1992
Full group accounts made up to 1991-08-31
dot icon02/09/1991
Director's particulars changed
dot icon16/07/1991
Director's particulars changed
dot icon16/07/1991
Return made up to 08/06/91; full list of members
dot icon02/04/1991
Full group accounts made up to 1990-08-31
dot icon19/06/1990
Return made up to 08/06/90; full list of members
dot icon07/06/1990
Full group accounts made up to 1989-08-31
dot icon11/12/1989
New director appointed
dot icon28/07/1989
Return made up to 26/05/89; full list of members
dot icon02/06/1989
Accounts made up to 1988-08-31
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Accounts made up to 1987-08-31
dot icon06/04/1988
Director's particulars changed
dot icon24/03/1988
Return made up to 14/10/87; full list of members
dot icon03/03/1988
Nc inc already adjusted
dot icon03/03/1988
Resolutions
dot icon10/02/1988
Accounts made up to 1986-08-31
dot icon12/08/1987
Registered office changed on 12/08/87 from: 50 canal street derby
dot icon24/01/1987
Return made up to 14/07/86; full list of members
dot icon30/12/1986
Accounts made up to 1985-08-31
dot icon05/09/1980
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
2023
change arrow icon+35.21 % *

* during past year

Cash in Bank

£513,194.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
240.30K
-
0.00
261.25K
-
2022
10
242.67K
-
0.00
379.54K
-
2023
12
251.75K
-
0.00
513.19K
-
2023
12
251.75K
-
0.00
513.19K
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

251.75K £Ascended3.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

513.19K £Ascended35.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Paul
Director
01/09/1997 - Present
4
Ward, Andrew Thomas
Director
01/09/2001 - Present
-
Walters, Alice Georgina
Director
01/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C.D. NORTHERN LIMITED

C.D. NORTHERN LIMITED is an(a) Active company incorporated on 28/07/1976 with the registered office located at Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D. NORTHERN LIMITED?

toggle

C.D. NORTHERN LIMITED is currently Active. It was registered on 28/07/1976 .

Where is C.D. NORTHERN LIMITED located?

toggle

C.D. NORTHERN LIMITED is registered at Unit 3 Empire Business Park, Parcel Terrace, Derby, Derbyshire DE1 1LY.

What does C.D. NORTHERN LIMITED do?

toggle

C.D. NORTHERN LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does C.D. NORTHERN LIMITED have?

toggle

C.D. NORTHERN LIMITED had 12 employees in 2023.

What is the latest filing for C.D. NORTHERN LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-08 with no updates.