Company NameNorthfield Trading Co. Limited
DirectorsPamela Richardson Goldsack and David Sydney Goldsack
Company StatusActive
Company Number01836277
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)
Previous NameMagnetic Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NamePamela Richardson Goldsack
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameMr David Sydney Goldsack
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(19 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameMr David Sydney Goldsack
StatusCurrent
Appointed31 October 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameMr David Sydney Goldsack
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 20 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
Secretary NameNewbridge Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1992(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2014)
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QJ

Contact

Telephone01737 356262
Telephone regionRedhill

Location

Registered Address30 Garratts Lane
Banstead
Surrey
SM7 2EA
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1David Sidney Goldsack
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,615
Cash£8,688
Current Liabilities£65,304

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 August 2016Director's details changed for Pamela Richardson Goldsack on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Pamela Richardson Goldsack on 19 August 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to 30 Garratts Lane Banstead Surrey SM7 2EA (1 page)
7 October 2015Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to 30 Garratts Lane Banstead Surrey SM7 2EA (1 page)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250
(4 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 250
(4 pages)
2 November 2014Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page)
2 November 2014Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Newbridge Registrars Limited as a secretary on 31 October 2014 (1 page)
2 November 2014Termination of appointment of Newbridge Registrars Limited as a secretary on 31 October 2014 (1 page)
2 November 2014Appointment of Mr David Sydney Goldsack as a secretary on 31 October 2014 (2 pages)
2 November 2014Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to 30 Garratts Lane Banstead Surrey SM7 2EA on 2 November 2014 (1 page)
2 November 2014Appointment of Mr David Sydney Goldsack as a secretary on 31 October 2014 (2 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250
(4 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 250
(4 pages)
20 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 250
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
23 September 2012Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages)
23 September 2012Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages)
23 September 2012Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages)
23 September 2012Director's details changed for David Sydney Goldsack on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Pamela Richardson Goldsack on 1 January 2012 (2 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 October 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
3 October 2010Register inspection address has been changed (1 page)
3 October 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
3 October 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
3 October 2010Register inspection address has been changed (1 page)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
31 October 2008Return made up to 19/09/08; full list of members (4 pages)
31 October 2008Return made up to 19/09/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Return made up to 19/09/06; full list of members (2 pages)
1 December 2006Return made up to 19/09/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 November 2005Return made up to 19/09/05; full list of members (2 pages)
14 November 2005Return made up to 19/09/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 October 2004Return made up to 19/09/04; full list of members (7 pages)
6 October 2004Return made up to 19/09/04; full list of members (7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 October 2003Return made up to 19/09/03; full list of members (6 pages)
3 October 2003Return made up to 19/09/03; full list of members (6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 September 2002Return made up to 19/09/02; full list of members (5 pages)
25 September 2002Return made up to 19/09/02; full list of members (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 December 2001Ad 01/09/01--------- £ si 50@1=50 £ ic 200/250 (2 pages)
5 December 2001Return made up to 19/09/01; full list of members (5 pages)
5 December 2001Ad 01/09/01--------- £ si 50@1=50 £ ic 200/250 (2 pages)
5 December 2001Return made up to 19/09/01; full list of members (5 pages)
17 April 2001Director resigned (2 pages)
17 April 2001Director resigned (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 October 2000Return made up to 19/09/00; full list of members (5 pages)
12 October 2000Return made up to 19/09/00; full list of members (5 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 September 1999Return made up to 19/09/99; no change of members (5 pages)
24 September 1999Return made up to 19/09/99; no change of members (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Return made up to 19/09/98; full list of members (7 pages)
6 November 1998Return made up to 19/09/98; full list of members (7 pages)
17 March 1998Ad 10/03/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
17 March 1998Ad 10/03/98--------- £ si 98@1=98 £ ic 102/200 (2 pages)
17 March 1998Ad 10/03/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 March 1998Ad 10/03/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Return made up to 19/09/97; no change of members (5 pages)
27 October 1997Return made up to 19/09/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Return made up to 19/09/96; full list of members (5 pages)
11 October 1996Return made up to 19/09/96; full list of members (5 pages)
25 September 1995Return made up to 19/09/95; no change of members (10 pages)
25 September 1995Return made up to 19/09/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)