UKBizDB.co.uk

NORTHERN REGISTRARS LIMITED

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

This company is commonly known as Northern Registrars Limited. The company was founded 68 years ago and was given the registration number 00551015. The firm's registered office is in BECKENHAM. You can find them at The Registry, 34 Beckenham Road, Beckenham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN REGISTRARS LIMITED
Company Number:00551015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 June 1955
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director03 November 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Director03 November 2017Active
Quayside House, Canal Wharf, Leeds, LS11 5PU

Secretary-Active
3 Glanfield Road, Beckenham, BR3 3JS

Secretary21 February 2003Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary31 July 2005Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Corporate Secretary01 December 2008Active
Dean House Farm, Dean House Lane, Stainland, Halifax, HX4 9LG

Director-Active
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU

Director-Active
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG

Director28 November 1998Active
71 Victoria Street, London, SW1H 0XA

Director21 February 2003Active
112 Mallinson Road, Battersea, London, SW11 1BN

Director21 February 2003Active
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT

Director30 August 1996Active
Green Bank, Thurgoland, Sheffield, S35 7AE

Director01 January 1994Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director21 February 2003Active
7 Norristhorpe Avenue, Liversedge, WF15 7AD

Director-Active
8, Park Hall Road, Reigate, RH2 9LH

Director02 October 2006Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director21 February 2003Active
Hane Court, Northgate Noley, Holmfirth, HD9 6QL

Director16 January 2001Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director31 March 2008Active
68 West Avenue, Honley, Huddersfield, HD7 2HF

Director01 September 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 November 2013Active
3, Whirlow Green, Whirlow, Sheffield, S11 9NY

Director06 December 2000Active
17, Rochester Row, Westminster, London, SW1P 1QT

Corporate Director31 March 2008Active

People with Significant Control

Link Company Matters Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-05-17Accounts

Change account reference date company current shortened.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-02-08Address

Change sail address company with old address new address.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint corporate secretary company with name date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint corporate director company with name date.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.