UKBizDB.co.uk

J.W. NORTHEND LIMITED

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

This company is commonly known as J.w. Northend Limited. The company was founded 30 years ago and was given the registration number 02914773. The firm's registered office is in . You can find them at Clyde Road, Sheffield, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:J.W. NORTHEND LIMITED
Company Number:02914773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Clyde Road, Sheffield, S8 0TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clyde Road, Sheffield, S8 0TZ

Secretary09 April 2019Active
Clyde Road, Sheffield, S8 0TZ

Director10 April 2019Active
Clyde Road, Sheffield, S8 0TZ

Director10 April 2019Active
Clyde Road, Sheffield, S8 0TZ

Director02 October 1995Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Secretary06 March 1997Active
Princess House 122 Queen Street, Sheffield, S1 2DW

Secretary20 July 1994Active
Clyde Road, Sheffield, S8 0TZ

Secretary20 August 2007Active
39 North Bar Without, Beverley, HU17 7AG

Secretary31 December 1997Active
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG

Secretary08 August 1994Active
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG

Secretary30 March 1994Active
77 Dransfield Road, Sheffield, S10 5RP

Secretary31 March 1996Active
77 Dransfield Road, Sheffield, S10 5RP

Secretary28 February 1995Active
The Barns South End, Goxhill, Barrow Upon Humber, DN19 7LZ

Secretary02 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 March 1994Active
122 Chelsea Road, Sheffield, S11 9BR

Director28 February 1995Active
4 Balmoral Way, New Whittington, Chesterfield, S43 2BE

Director06 March 1997Active
41 Bridle Stile Gardens, Bridleways, Mosborough, S20 5EH

Director06 March 1997Active
39 North Bar Without, Beverley, HU17 7AG

Director06 March 1997Active
Woodbine Cottage, Holcombe Hill, Holcombe Bath, BA3 5DG

Director30 March 1994Active
Woodbine Cottage, Holcombe Hill Holcombe, Bath, BA3 5DG

Director30 March 1994Active
77 Dransfield Road, Sheffield, S10 5RP

Director28 February 1995Active
Clyde Road, Sheffield, S8 0TZ

Director01 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 March 1994Active

People with Significant Control

De Lisle Holdings Limited
Notified on:10 April 2019
Status:Active
Country of residence:England
Address:Northend, Clyde Road, Sheffield, England, S8 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel De Lisle Stubley
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Clyde Road, S8 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Stubley
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Clyde Road, S8 0TZ
Nature of control:
  • Ownership of shares 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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-05-17Capital

Capital cancellation shares.

Download
2019-05-17Capital

Capital return purchase own shares.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.