UKBizDB.co.uk

G. NORTHOVER & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Northover & Sons Limited. The company was founded 42 years ago and was given the registration number 01610768. The firm's registered office is in STURMINSTER NEWTON. You can find them at Northover Fuels, 22a, Butts Pond Industrial Estate, Sturminster Newton, Dorset. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:G. NORTHOVER & SONS LIMITED
Company Number:01610768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Northover Fuels, 22a, Butts Pond Industrial Estate, Sturminster Newton, Dorset, DT10 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ

Secretary17 September 1998Active
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ

Director18 April 2008Active
22a, Butts Pond Industrial Estate, Sturminster Newton, England, DT10 1AZ

Director17 September 1998Active
36 West Street, Corfe Castle, Wareham, BH20 5HD

Secretary-Active
Jebedee, Rixon, Sturminster Newton, DT10 1BQ

Director01 July 2009Active
Howhill House, Coppleham, Winsford, United Kingdom, TA24 7AF

Director17 September 1998Active
Belle Monte Rixon, Sturminster Newton, DT10 1AG

Director17 September 1998Active
36 West Street, Corfe Castle, Wareham, BH20 5HD

Director-Active
36 West Street, Corfe Castle, Wareham, BH20 5HD

Director-Active

People with Significant Control

G Northover Holdings Ltd
Notified on:22 February 2021
Status:Active
Country of residence:England
Address:22a, C/O Northover Fuels, Sturminster Newton, England, DT10 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Michael Northover
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Belle Monte Rixon, Sturminster Newton, Sturminster Newton, United Kingdom, DT10 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Ross Northover
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Windfield Cottage, Partway Lane, Sturminster Newton, United Kingdom, DT10 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person secretary company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-05-13Auditors

Auditors resignation company.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.