UKBizDB.co.uk

NORTHERN TRUST GROUP 1 LIMITED

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

This company is commonly known as Northern Trust Group 1 Limited. The company was founded 10 years ago and was given the registration number 09031847. The firm's registered office is in CHORLEY. You can find them at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NORTHERN TRUST GROUP 1 LIMITED
Company Number:09031847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire, PR7 1NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director09 May 2014Active
Lynton House, Ackhurst Park, Foxhole Road, Chorley, United Kingdom, PR7 1NY

Director09 May 2014Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director08 June 2016Active
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED

Director09 May 2014Active

People with Significant Control

Mr Michael Robert Jelski
Notified on:20 September 2023
Status:Active
Date of birth:February 1982
Nationality:British
Address:Lynton House, Ackhurst Park, Chorley, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Antony Eugenuisz Jelski
Notified on:11 October 2021
Status:Active
Date of birth:December 1947
Nationality:British
Address:Lynton House, Ackhurst Park, Chorley, PR7 1NY
Nature of control:
  • Significant influence or control
Ms Kathryn Revitt
Notified on:11 October 2021
Status:Active
Date of birth:October 1964
Nationality:British
Address:Lynton House, Ackhurst Park, Chorley, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Trevor James Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:Isle Of Man
Address:Ballaseyr Stud, Andreas Road, Isle Of Man, Isle Of Man, IM7 4EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type group.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type group.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type group.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type group.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-06-09Officers

Change person director company with change date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.