UKBizDB.co.uk

GREAT NORTHERN WORKS LIMITED

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

This company is commonly known as Great Northern Works Limited. The company was founded 15 years ago and was given the registration number 06904478. The firm's registered office is in HERTFORD. You can find them at Great Northern Works, Hartham Lane, Hertford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREAT NORTHERN WORKS LIMITED
Company Number:06904478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Great Northern Works, Hartham Lane, Hertford, Hertfordshire, SG14 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW

Director13 May 2009Active
Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW

Director13 May 2009Active
Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW

Director13 May 2009Active
Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW

Director13 May 2009Active

People with Significant Control

Mr James Frederick Patterson Norman
Notified on:09 March 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Norman
Notified on:09 March 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marilyn Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Richard Michael Horwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:28 Cranwell Gardens, Bishops Stortford, United Kingdom, CM23 5DP
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Frederic John Norman
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Great Northern Works, Hartham Lane, Hertford, England, SG14 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Capital

Capital name of class of shares.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.