UKBizDB.co.uk

NORTHERN KEEP LIMITED

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

This company is commonly known as Northern Keep Limited. The company was founded 12 years ago and was given the registration number 07898821. The firm's registered office is in MACCLESFIELD. You can find them at Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN KEEP LIMITED
Company Number:07898821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary22 July 2022Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ

Secretary08 June 2017Active
Suite Lg, 11 St James's Place, London, SW1A 1NP

Secretary16 January 2012Active
Suite Lg, 11 St James's Place, London, England, SW1A 1NP

Secretary09 April 2015Active
Amhurst Court, Bedlam Lane, Egerton, England, TN27 9DA

Director05 January 2012Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director08 May 2012Active
Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ

Director06 January 2012Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director20 December 2019Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director20 December 2019Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director20 December 2019Active
Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL

Director20 December 2019Active
Suite Lg, 11 St. James's Place, London, England, SW1A 1NP

Director14 May 2014Active

People with Significant Control

Dalton Browne Limited
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Proverbs
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Suite Lg,, 11 St. James's Place, London, United Kingdom, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Francis Dyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Other

Legacy.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Address

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

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.