ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northbank Industrial Park Management Company Limited

Northbank Industrial Park Management Company Limited is an active company incorporated on 6 January 1992 with the registered office located in Manchester, Greater Manchester. Northbank Industrial Park Management Company Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02675241
Private limited company
Age
33 years
Incorporated 6 January 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (9 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Piccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
United Kingdom
Address changed on 20 Mar 2023 (2 years 7 months ago)
Previous address was Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
35
Controllers (PSC)
1
Director • Secretary • British • Lives in Alderney • Born in Feb 1954 • Managing Director
Director • Wine Company Managing Director • British • Lives in England • Born in Aug 1959
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Oct 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charles Mitchell Wines Limited
Howard Charles Domney is a mutual person.
Active
Wyke Signs And Graphics Limited
Robert Leslie Wyke is a mutual person.
Active
Slip Products And Engineering Co. Limited
Robert Peter Brown is a mutual person.
Active
Vapor-Tek Limited
Robert Peter Brown is a mutual person.
Active
Newport Electronics Limited
Andrea Lorraine Howard is a mutual person.
Active
Omega Engineering Limited
Andrea Lorraine Howard is a mutual person.
Active
Molyslip Atlantic Limited
Robert Peter Brown is a mutual person.
Active
Wyke Commercial Services Limited
Robert Leslie Wyke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.28K
Increased by £10.25K (+47%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£63.91K
Increased by £426 (+1%)
Total Liabilities
-£58.96K
Decreased by £2.32K (-4%)
Net Assets
£4.95K
Increased by £2.74K (+124%)
Debt Ratio (%)
92%
Decreased by 4.27% (-4%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 7 May 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Howard Charles Domney Resigned
11 Months Ago on 20 Nov 2024
Mr Robert Leslie Wyke Details Changed
1 Year 6 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Mar 2024
Mr Robert Leslie Wyke Details Changed
1 Year 9 Months Ago on 16 Feb 2024
Full Accounts Submitted
2 Years 6 Months Ago on 25 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 20 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 2 Mar 2023
Get Credit Report
Discover Northbank Industrial Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 7 May 2025
Confirmation statement made on 16 February 2025 with updates
Submitted on 10 Mar 2025
Termination of appointment of Howard Charles Domney as a director on 20 November 2024
Submitted on 16 Dec 2024
Secretary's details changed for Mr Robert Leslie Wyke on 1 May 2024
Submitted on 13 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 May 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 5 Mar 2024
Director's details changed for Mr Robert Leslie Wyke on 16 February 2024
Submitted on 29 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Apr 2023
Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 20 March 2023
Submitted on 20 Mar 2023
Confirmation statement made on 16 February 2023 with updates
Submitted on 2 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year