UKBizDB.co.uk

NORTHTONE LIMITED

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

This company is commonly known as Northtone Limited. The company was founded 5 years ago and was given the registration number 11651698. The firm's registered office is in BRADFORD. You can find them at Office 8 Mount Street Mills, Mount Street, Bradford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:NORTHTONE LIMITED
Company Number:11651698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Office 8 Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Shepley Industrial Estate South, Audenshaw, Manchester, England, M34 5DW

Director02 October 2023Active
Office 8, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director30 November 2020Active
2, Stable Close, Oxford, England, OX1 2RF

Director31 October 2018Active
Office 8, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director17 June 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director31 October 2018Active
Office 8, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director12 July 2021Active
100, Garnett Street, Bradford, England, BD3 9HB

Director27 July 2023Active
26 A, Little Clarendon Street, Oxford, England, OX1 2HU

Director31 October 2018Active
Office 8, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director08 November 2020Active

People with Significant Control

Ms Ekaterina Marmy
Notified on:27 July 2023
Status:Active
Date of birth:July 1987
Nationality:Swiss
Country of residence:England
Address:100, Garnett Street, Bradford, England, BD3 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Callum Low
Notified on:12 July 2021
Status:Active
Date of birth:May 2004
Nationality:British
Country of residence:England
Address:Office 8, Mount Street Mills, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Egons Balodis
Notified on:30 November 2020
Status:Active
Date of birth:January 2003
Nationality:Latvian
Country of residence:England
Address:Office 8, Mount Street Mills, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Adam Spencer
Notified on:08 November 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Office 8, Mount Street Mills, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Suleiman Mikhail Hassan
Notified on:07 July 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:Office 8, Mount Street Mills, Bradford, England, BD3 9RJ
Nature of control:
  • Significant influence or control
Mr William Damian
Notified on:31 October 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:2, Stable Close, Oxford, England, OX1 2RF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr George Reece
Notified on:31 October 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:26a, Little Clarendon Street, Oxford, England, OX1 2HU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-21Address

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

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Address

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

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.