Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN REGISTRARS LIMITED
Company Information for

NORTHERN REGISTRARS LIMITED

THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU,
Company Registration Number
00551015
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Registrars Ltd
NORTHERN REGISTRARS LIMITED was founded on 1955-06-22 and has its registered office in Beckenham. The organisation's status is listed as "Active - Proposal to Strike off". Northern Registrars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHERN REGISTRARS LIMITED
 
Legal Registered Office
THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
Other companies in BR3
 
Filing Information
Company Number 00551015
Company ID Number 00551015
Date formed 1955-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-13 09:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN REGISTRARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
LINK GROUP CORPORATE DIRECTOR LIMITED
Director 2017-11-03
CHRISTOPHER MARSDEN
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2008-12-01 2017-11-03
CAPITA CORPORATE DIRECTOR LIMITED
Director 2008-03-31 2017-11-03
FRANCESCA ANNE TODD
Director 2013-11-11 2017-11-03
RICHARD JOHN SHEARER
Director 2008-03-31 2013-11-11
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-07-31 2008-12-01
CHRISTOPHER ADDENBROOKE
Director 1991-05-24 2008-03-31
ROBERT CHARLES COYLE
Director 2003-02-21 2008-03-31
GORDON MARK HURST
Director 2003-02-21 2008-03-31
HOWARD ALAN MONTAGU
Director 2006-10-02 2008-03-31
PAUL RICHARD MARTIN PINDAR
Director 2003-02-21 2008-03-31
GRAHAM PHILIP RENN
Director 2001-01-16 2008-03-31
CHARLES CRYER
Director 2003-02-21 2006-09-08
TINA MARIA FONTANA
Company Secretary 2003-02-21 2005-07-31
ALISON LESLEY SYKES
Director 1998-09-01 2004-09-30
VALERIE IRENE KELLY
Director 1991-05-24 2004-02-13
BATTYE WIMPENNY & DAWSON LIMITED
Company Secretary 1991-05-24 2003-02-21
MICHAEL HAMER BURNS
Director 1998-11-28 2003-02-21
JONATHAN PETER WRAGG
Director 2000-12-06 2003-02-21
JOHN GEOFFREY THOMAS DYSON
Director 1994-01-01 2002-03-29
MICHAEL JOHN DICKINSON
Director 1996-08-30 2000-11-30
CHRISTOPHER JOHN BATES BROADBENT
Director 1991-05-24 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP CORPORATE SECRETARY LIMITED LINK GROUP ADMINISTRATION LIMITED Company Secretary 2017-12-14 CURRENT 2013-10-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1992-07-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 3 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK COMPANY MATTERS LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED ASSET CHECKER LIMITED Company Secretary 2017-11-03 CURRENT 2005-05-17 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED JESSOP FUND MANAGERS LIMITED Company Secretary 2017-11-03 CURRENT 2006-04-04 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LFI (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2014-05-02 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK SECRETARIES LIMITED Company Secretary 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK DIRECTORS LIMITED Company Secretary 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Company Secretary 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK ACCOUNTING LIMITED Company Secretary 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROOFTOP MORTGAGES LIMITED Company Secretary 2017-11-03 CURRENT 2002-12-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Company Secretary 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK TREASURY SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-10-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX ATL PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1988-11-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FINANCIAL INVESTMENTS LIMITED Company Secretary 2017-11-03 CURRENT 1993-06-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1995-03-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED CROWN NORTHCORP LIMITED Company Secretary 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE SECRETARY LIMITED LF SOLUTIONS HOLDINGS LIMITED Company Secretary 2017-11-03 CURRENT 1998-11-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX (LLRP) TRUSTEE LIMITED Company Secretary 2017-11-03 CURRENT 1999-05-27 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK SHARE PLAN SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL LONDON LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST CORPORATE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCM ASSET SERVICES (HOLDINGS) LTD Company Secretary 2017-11-03 CURRENT 2005-07-12 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE SERVICES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2006-02-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX KWS LIMITED Company Secretary 2017-11-03 CURRENT 2009-07-03 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED CFAC PAYMENT SCHEME LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-17 Liquidation
LINK GROUP CORPORATE SECRETARY LIMITED APEX ASOP LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND SOLUTIONS LIMITED Company Secretary 2017-11-03 CURRENT 1973-11-21 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Company Secretary 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Company Secretary 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE SECRETARY LIMITED PERSONAL PENSION MANAGEMENT LTD Company Secretary 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1929-05-22 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL MORTGAGE SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1967-08-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1968-06-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX AGENCY SERVICES LTD. Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED LINK COMPANY MATTERS LIMITED Director 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK SECRETARIES LIMITED Director 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK DIRECTORS LIMITED Director 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK ACCOUNTING LIMITED Director 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK MARKET SERVICES LIMITED Director 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL (UK) LIMITED Director 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE DIRECTOR LIMITED CROWN NORTHCORP LIMITED Director 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED Director 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK SHARE PLAN SERVICES LIMITED Director 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL LONDON LIMITED Director 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE DIRECTOR LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Director 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Director 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE DIRECTOR LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Director 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Director 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE DIRECTOR LIMITED PERSONAL PENSION MANAGEMENT LTD Director 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION SECRETARIAT LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Director 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
CHRISTOPHER MARSDEN WHALE ROCK ACCOUNTING LIMITED Director 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
CHRISTOPHER MARSDEN LINK SHARE PLAN SERVICES LIMITED Director 2017-11-03 CURRENT 2004-03-19 Active
CHRISTOPHER MARSDEN STENTIFORD CLOSE REGISTRARS LIMITED Director 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
CHRISTOPHER MARSDEN PERSONAL PENSION MANAGEMENT LTD Director 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
CHRISTOPHER MARSDEN FRIENDS OF THE LONDON ORATORY SCHOOL Director 2007-07-11 CURRENT 2000-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08AD02Register inspection address changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-11-14PSC05Change of details for Capita Registrars Limited as a person with significant control on 2017-11-06
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ANNE TODD
2017-11-03TM02Termination of appointment of Capita Group Secretary Limited on 2017-11-03
2017-11-03AP04Appointment of Link Group Corporate Secretary Limited as company secretary on 2017-11-03
2017-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MARSDEN
2017-11-03AP02Appointment of Link Group Corporate Director Limited as director on 2017-11-03
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0131/03/12 FULL LIST
2011-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0131/03/11 FULL LIST
2011-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-12SH1912/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-12CAP-SSSOLVENCY STATEMENT DATED 05/11/10
2010-11-12SH20STATEMENT BY DIRECTORS
2010-11-12RES13SHARE PREMIUM REDUCED TO NIL 05/11/2010
2010-11-12RES06REDUCE ISSUED CAPITAL 05/11/2010
2010-10-14AUDAUDITOR'S RESIGNATION
2010-10-12AUDAUDITOR'S RESIGNATION
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 31/03/2010
2010-02-22RES01ADOPT ARTICLES 08/02/2010
2010-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2008-12-17288aSECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS RICHARD JOHN SHEARER LOGGED FORM
2008-06-17288aDIRECTOR APPOINTED RICHARD JOHN SHEARER
2008-06-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL PINDAR
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COYLE
2008-05-06288aDIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR GORDON HURST
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ADDENBROOKE
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM RENN
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR HOWARD MONTAGU
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN REGISTRARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN REGISTRARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN REGISTRARS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN REGISTRARS LIMITED
Trademarks
We have not found any records of NORTHERN REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN REGISTRARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORTHERN REGISTRARS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN REGISTRARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN REGISTRARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN REGISTRARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.