UKBizDB.co.uk

NORTHERN RETAIL CONSORTIUM LIMITED

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

This company is commonly known as Northern Retail Consortium Limited. The company was founded 38 years ago and was given the registration number 02007135. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORTHERN RETAIL CONSORTIUM LIMITED
Company Number:02007135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1986
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE99 1YQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Secretary19 November 2003Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Director-Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Director10 September 2002Active
C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ

Director19 August 2008Active
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT

Secretary-Active
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT

Secretary01 November 2000Active
Fir Trees Farm, Lowgate, Hexham, NE46 2NS

Director-Active
20 Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG

Director-Active
2 Westfield Drive, Gosforth, Newcastle Upon Tyne, NE3 4XT

Director-Active
20 Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG

Director06 June 2003Active

People with Significant Control

Mr Anthony Nigel Leon
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:C/O Weightmans Llp, 1 St James' Gate, Newcastle Upon Tyne, United Kingdom, NE99 1YQ
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Address

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

Download
2020-07-02Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Capital

Legacy.

Download
2015-09-18Capital

Capital statement capital company with date currency figure.

Download
2015-09-18Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.