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

NORTHERN TRUST COMPANY LIMITED

LYNTON HOUSE, ACKHURST PARK FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY,
Company Registration Number
00735621
Private Limited Company
Active

Company Overview

About Northern Trust Company Ltd
NORTHERN TRUST COMPANY LIMITED was founded on 1962-09-17 and has its registered office in Chorley. The organisation's status is listed as "Active". Northern Trust Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN TRUST COMPANY LIMITED
 
Legal Registered Office
LYNTON HOUSE
ACKHURST PARK FOXHOLE ROAD
CHORLEY
LANCASHIRE
PR7 1NY
Other companies in PR7
 
Filing Information
Company Number 00735621
Company ID Number 00735621
Date formed 1962-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB732527149  
Last Datalog update: 2023-08-06 09:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN TRUST COMPANY 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.
Companies with same name NORTHERN TRUST COMPANY LIMITED
The following companies were found which have the same name as NORTHERN TRUST COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN TRUST COMPANY (THE) 50 SOUTH LASALLE STREET CHICAGO ILLINOIS 60675 USA Active Company formed on the 1969-06-10
NORTHERN TRUST COMPANY OF CALIFORNIA California Unknown
NORTHERN TRUST COMPANY California Unknown
NORTHERN TRUST COMPANY South Dakota Unknown

Company Officers of NORTHERN TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE KELLEHER
Company Secretary 2015-08-26
MICHAEL JOHN GRINDROD
Director 2009-03-30
PATRICK LEE HEMMINGS
Director 2005-07-27
PETER GRAHAM HEMMINGS
Director 2002-02-27
JOHN CLEMENT KAY
Director 2006-06-08
THOMAS ROBERT PARKINSON
Director 2002-02-27
KATHRYN REVITT
Director 2012-04-17
MARK LORIMER WIDDERS
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE PATEL
Company Secretary 2015-02-05 2015-08-26
JOHN DAVID HOLDEN
Company Secretary 2002-07-12 2015-02-05
MICHAEL JAMES RIDING
Director 2009-03-30 2011-12-06
GERALD ANTHONY HAMILTON
Director 2001-03-13 2009-03-30
KEITH BOLTON
Director 2006-06-08 2006-12-15
CORINNA SWAIN
Company Secretary 2002-02-27 2002-07-12
PAUL STEPHEN FREEMAN
Company Secretary 2000-04-25 2002-02-27
KEITH BOLTON
Director 1998-05-05 2002-02-27
TREVOR JAMES HEMMINGS
Director 1991-07-13 2002-02-27
COLIN DAVID HOMER
Director 2000-06-01 2002-02-27
ST JOHN STOTT
Director 1998-09-21 2002-02-27
CATHERINE LISA FOX
Company Secretary 1999-07-23 2000-04-25
PAUL STEPHEN FREEMAN
Company Secretary 1996-04-01 1999-07-23
MARK LORIMER WIDDERS
Director 1996-04-01 1998-09-21
IAN RICHARD PENROSE
Director 1992-12-23 1998-06-30
WILSON MCNAB
Director 1991-07-13 1997-05-30
GWYNNE PATRICK FURLONG
Director 1991-07-13 1996-10-25
FREDERICK JOSEPH LIVESEY
Company Secretary 1991-07-13 1996-03-31
FREDERICK JOSEPH LIVESEY
Director 1991-07-13 1996-03-31
JOHN DESMOND PROCTER
Director 1991-07-13 1994-05-02
JOHN GERALD BROWN
Director 1991-07-13 1993-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GRINDROD NORTHERN TRUST LAND LIMITED Director 2011-12-06 CURRENT 1987-04-23 Active
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP 1 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP 2 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PATRICK LEE HEMMINGS CAIRN HOTELS LIMITED Director 2009-03-23 CURRENT 1993-03-19 Active
PATRICK LEE HEMMINGS VICTORY PARK HOLDINGS LIMITED Director 2005-07-26 CURRENT 1994-07-22 Active - Proposal to Strike off
PATRICK LEE HEMMINGS GUILD VENTURES LIMITED Director 2005-07-26 CURRENT 1995-09-13 Active - Proposal to Strike off
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP LIMITED Director 2004-01-07 CURRENT 1993-01-04 Active
PATRICK LEE HEMMINGS NORTHERN TRUST LAND LIMITED Director 2000-06-01 CURRENT 1987-04-23 Active
PATRICK LEE HEMMINGS BOURNE COURT (COMMON PARTS) LIMITED Director 1995-09-19 CURRENT 1990-07-20 Dissolved 2016-02-02
PATRICK LEE HEMMINGS BOURNE COURT (PHASE ONE) LIMITED Director 1995-09-19 CURRENT 1990-07-23 Dissolved 2016-03-01
PETER GRAHAM HEMMINGS LANLEY DEVELOPMENTS LIMITED Director 1991-09-07 CURRENT 1988-02-29 Active
JOHN CLEMENT KAY PARAGON HOTELS LIMITED Director 2015-12-07 CURRENT 2015-11-03 Active
JOHN CLEMENT KAY PRESTON NORTH END FOOTBALL CLUB,LIMITED(THE) Director 2014-10-30 CURRENT 1893-08-29 Active
JOHN CLEMENT KAY PRESTON NORTH END LIMITED Director 2014-10-30 CURRENT 1982-03-10 Active
JOHN CLEMENT KAY ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
JOHN CLEMENT KAY DEEPDALE PNE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-04-22 Active
JOHN CLEMENT KAY BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
JOHN CLEMENT KAY ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2009-01-08 CURRENT 1987-12-24 Dissolved 2017-04-11
JOHN CLEMENT KAY ANDERTON & KITCHEN LIMITED Director 2009-01-08 CURRENT 1975-10-22 Active
JOHN CLEMENT KAY AMBROSE HIRE LIMITED Director 2009-01-08 CURRENT 1979-02-12 Active
JOHN CLEMENT KAY PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
JOHN CLEMENT KAY PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
JOHN CLEMENT KAY PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-01-09 CURRENT 1991-07-19 Active
JOHN CLEMENT KAY EDENBRIDGE MILLS LIMITED Director 2001-10-06 CURRENT 1994-02-24 Dissolved 2015-07-21
JOHN CLEMENT KAY BRAD ESTATES LIMITED Director 2000-09-14 CURRENT 1994-12-09 Active
JOHN CLEMENT KAY GUILD VENTURES LIMITED Director 2000-09-14 CURRENT 1995-09-13 Active - Proposal to Strike off
JOHN CLEMENT KAY JOHN WILMAN LIMITED Director 1996-09-05 CURRENT 1990-03-01 Dissolved 2015-06-16
JOHN CLEMENT KAY HEMWAY LIMITED Director 1996-04-15 CURRENT 1991-09-20 Active
JOHN CLEMENT KAY TRUST INNS LIMITED Director 1995-06-21 CURRENT 1995-01-18 Active
JOHN CLEMENT KAY CLASSIC LODGES LIMITED Director 1995-06-08 CURRENT 1992-11-13 Active
JOHN CLEMENT KAY NORTHERN TRUST GROUP LIMITED Director 1994-05-05 CURRENT 1993-01-04 Active
THOMAS ROBERT PARKINSON EDGEHILL INVESTMENTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
THOMAS ROBERT PARKINSON BARRINGTON COURT MANAGEMENT COMPANY LIMITED Director 2002-09-20 CURRENT 1988-12-29 Active
KATHRYN REVITT PARAGON HOTELS LIMITED Director 2015-12-07 CURRENT 2015-11-03 Active
KATHRYN REVITT NORTHERN TRUST GROUP 1 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
KATHRYN REVITT NORTHERN TRUST GROUP 2 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
KATHRYN REVITT CLASSIC LIVING LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2017-04-11
KATHRYN REVITT DEEPDALE PNE HOLDINGS LIMITED Director 2010-05-21 CURRENT 2010-04-22 Active
KATHRYN REVITT CLASSIC LODGES LIMITED Director 2009-01-08 CURRENT 1992-11-13 Active
KATHRYN REVITT GLEADHILL HOUSE STUD LIMITED Director 2009-01-08 CURRENT 1988-10-14 Active
KATHRYN REVITT TRUSTAIR LIMITED Director 2009-01-08 CURRENT 1990-04-27 Active
KATHRYN REVITT NORTHERN TRUST GROUP LIMITED Director 2009-01-08 CURRENT 1993-01-04 Active
KATHRYN REVITT ENSCO 1156 LIMITED Director 2009-01-08 CURRENT 1994-09-26 Active
KATHRYN REVITT THE TREVOR HEMMINGS FOUNDATION Director 2005-07-13 CURRENT 1999-03-30 Active
KATHRYN REVITT TRUST INNS LIMITED Director 2004-03-22 CURRENT 1995-01-18 Active
KATHRYN REVITT HEMWAY LIMITED Director 2000-06-01 CURRENT 1991-09-20 Active
MARK LORIMER WIDDERS THE TREVOR HEMMINGS FOUNDATION Director 2018-03-20 CURRENT 1999-03-30 Active
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2018) LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MARK LORIMER WIDDERS CLASSIC LIVING LIMITED Director 2016-06-08 CURRENT 2011-07-20 Dissolved 2017-04-11
MARK LORIMER WIDDERS THE PUB ESTATE COMPANY (2009) LIMITED Director 2016-06-08 CURRENT 2009-03-17 Dissolved 2017-04-11
MARK LORIMER WIDDERS THE BALMORAL HOTEL HARROGATE LIMITED Director 2016-06-08 CURRENT 1990-05-31 Active
MARK LORIMER WIDDERS CLASSIC LODGES SCOTLAND LIMITED Director 2016-06-08 CURRENT 1995-08-29 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST LAND LIMITED Director 2016-06-08 CURRENT 1987-04-23 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 1 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS PARAGON HOTELS LIMITED Director 2016-06-08 CURRENT 2015-11-03 Active
MARK LORIMER WIDDERS CLASSIC LODGES LIMITED Director 2016-06-08 CURRENT 1992-11-13 Active
MARK LORIMER WIDDERS LANLEY DEVELOPMENTS LIMITED Director 2016-06-08 CURRENT 1988-02-29 Active
MARK LORIMER WIDDERS NORTHERN TRUST PROPERTIES LIMITED Director 2016-06-08 CURRENT 1985-05-07 Active
MARK LORIMER WIDDERS TRUSTAIR LIMITED Director 2016-06-08 CURRENT 1990-04-27 Active
MARK LORIMER WIDDERS CAIRN HOTELS LIMITED Director 2016-06-08 CURRENT 1993-03-19 Active
MARK LORIMER WIDDERS GROVEFIELD HOTEL LIMITED Director 2016-06-08 CURRENT 1993-06-23 Active
MARK LORIMER WIDDERS ENSCO 1156 LIMITED Director 2016-06-08 CURRENT 1994-09-26 Active
MARK LORIMER WIDDERS TRUST INNS LIMITED Director 2016-06-08 CURRENT 1995-01-18 Active
MARK LORIMER WIDDERS NORTHERN TRUST GROUP 2 LIMITED Director 2016-06-08 CURRENT 2014-05-09 Active
MARK LORIMER WIDDERS SOUTH COAST PIER LIMITED Director 2015-12-31 CURRENT 2015-01-28 Dissolved 2017-05-23
MARK LORIMER WIDDERS SOUTH AND CENTRAL PIER LIMITED Director 2015-12-11 CURRENT 1965-11-05 Dissolved 2017-04-11
MARK LORIMER WIDDERS OASIS CASINO LIMITED Director 2015-12-11 CURRENT 1996-08-07 Dissolved 2017-04-11
MARK LORIMER WIDDERS GRAND PARADE PIER LIMITED Director 2015-12-11 CURRENT 1865-04-03 Dissolved 2017-04-11
MARK LORIMER WIDDERS CROFTON LIMITED Director 2015-12-11 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS SIX PIERS LIMITED Director 2015-12-11 CURRENT 1993-10-27 Active - Proposal to Strike off
MARK LORIMER WIDDERS CROWN LEISURE FINANCE LIMITED Director 2015-12-11 CURRENT 1982-02-08 Active
MARK LORIMER WIDDERS CROWN ENTERTAINMENT CENTRES LIMITED Director 2015-12-11 CURRENT 2006-01-23 Active - Proposal to Strike off
MARK LORIMER WIDDERS CUERDEN LEISURE LIMITED Director 2015-12-10 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS NORTHERN TRUST GROUP LIMITED Director 2015-07-13 CURRENT 1993-01-04 Active
MARK LORIMER WIDDERS GLEADHILL HOUSE STUD LIMITED Director 2015-06-29 CURRENT 1988-10-14 Active
MARK LORIMER WIDDERS BRAD ESTATES LIMITED Director 2015-04-01 CURRENT 1994-12-09 Active
MARK LORIMER WIDDERS ENSCO 1057 LIMITED Director 2014-03-26 CURRENT 2014-03-17 Active - Proposal to Strike off
MARK LORIMER WIDDERS BRACONASH PLANT LIMITED Director 2010-03-15 CURRENT 2010-01-07 Active - Proposal to Strike off
MARK LORIMER WIDDERS JOHN WILMAN LIMITED Director 2005-11-24 CURRENT 1990-03-01 Dissolved 2015-06-16
MARK LORIMER WIDDERS ANDERTON & KITCHEN (PLANT HIRE) LIMITED Director 2005-08-16 CURRENT 1987-12-24 Dissolved 2017-04-11
MARK LORIMER WIDDERS VICTORY PARK HOLDINGS LIMITED Director 2005-07-26 CURRENT 1994-07-22 Active - Proposal to Strike off
MARK LORIMER WIDDERS HEMWAY LIMITED Director 2005-07-15 CURRENT 1991-09-20 Active
MARK LORIMER WIDDERS PENNYBRIDGE LIMITED Director 2005-05-18 CURRENT 2005-03-29 Dissolved 2017-03-14
MARK LORIMER WIDDERS PENNYROAD LIMITED Director 2005-02-25 CURRENT 2004-11-26 Dissolved 2016-06-14
MARK LORIMER WIDDERS ANDERTON & KITCHEN LIMITED Director 2003-03-28 CURRENT 1975-10-22 Active
MARK LORIMER WIDDERS AMBROSE HIRE LIMITED Director 2003-03-28 CURRENT 1979-02-12 Active
MARK LORIMER WIDDERS GUILD VENTURES LIMITED Director 2003-01-03 CURRENT 1995-09-13 Active - Proposal to Strike off
MARK LORIMER WIDDERS PREMIER DECORATIVE PRODUCTS LIMITED Director 2002-11-11 CURRENT 1991-07-19 Active
MARK LORIMER WIDDERS EDENBRIDGE MILLS LIMITED Director 2002-11-11 CURRENT 1994-02-24 Dissolved 2015-07-21
MARK LORIMER WIDDERS LTWB LIMITED Director 1999-09-01 CURRENT 1937-11-29 Dissolved 2015-06-23
MARK LORIMER WIDDERS ACTIVECLAIM LIMITED Director 1999-09-01 CURRENT 1996-11-22 Dissolved 2015-10-27
MARK LORIMER WIDDERS LEISURE PARCS LIMITED Director 1998-09-02 CURRENT 1995-11-17 Dissolved 2016-03-29

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
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210217
2022-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210203
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 007356210201
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210201
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210171
2022-03-10RES01ADOPT ARTICLES 10/03/22
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03AP03Appointment of Mrs Olivia Lindsey Blythe as company secretary on 2022-03-01
2022-03-03TM02Termination of appointment of Anne Kelleher on 2022-03-01
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210200
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210199
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210198
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210197
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210196
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210195
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT KAY
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr John Clement Kay on 2019-12-09
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210194
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210193
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210193
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210192
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210191
2018-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210190
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 142
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 143
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210189
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210188
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210187
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210186
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210185
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210184
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210183
2017-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210182
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210181
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210180
2017-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210179
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210178
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210176
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210177
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210175
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210174
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210173
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210172
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210171
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210170
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210169
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210168
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210167
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210166
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210157
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210156
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210158
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 141
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 148
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 146
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210154
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210153
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210159
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210160
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210161
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210162
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210163
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210165
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210164
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210163
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210162
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210161
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1005357.75
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MR MARK LORIMER WIDDERS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AP03SECRETARY APPOINTED MRS ANNE KELLEHER
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY JOANNE PATEL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1005357.75
2015-07-14AR0113/07/15 FULL LIST
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210160
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210159
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN REVITT / 30/03/2015
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLDEN
2015-02-05AP03SECRETARY APPOINTED MRS JOANNE PATEL
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1005357.75
2014-07-23AR0113/07/14 FULL LIST
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 147
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 140
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 149
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 138
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 145
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 136
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 144
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 130
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210152
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210151
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007356210150
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 139
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 134
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 132
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 131
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 135
2014-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 133
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210158
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210157
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210156
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210154
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210153
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210155
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0113/07/13 FULL LIST
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210150
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210152
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 007356210151
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147
2012-07-19AR0113/07/12 FULL LIST
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 146
2012-04-17AP01DIRECTOR APPOINTED MISS KATHRYN REVITT
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 145
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15AR0113/07/11 FULL LIST
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 144
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2010-07-21AR0113/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT KAY / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HEMMINGS / 13/07/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RIDING / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT PARKINSON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRINDROD / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 19/11/2009
2009-07-22363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 56 CHARGES
2009-04-03RES01ADOPT ARTICLES 27/03/2009
2009-03-31288aDIRECTOR APPOINTED MICHAEL JOHN GRINDROD
2009-03-30288aDIRECTOR APPOINTED MICHAEL JAMES RIDING
1995-01-22FULL ACCOUNTS MADE UP TO 31/03/94
1994-03-11Resolutions passed:<ul><li>Resolution S386 dis app auds 23/02/94</ul>
1993-11-16Full group accounts made up to 1993-03-31
1993-06-22Particulars of mortgage/charge
1993-04-20Particulars of mortgage/charge
1993-04-19Particulars of mortgage/charge
1993-04-02Declaration of satisfaction of mortgage/charge
1993-01-21Particulars of mortgage/charge
1993-01-19Particulars of mortgage/charge
1993-01-07New director appointed
1993-01-06Particulars of mortgage/charge
1992-11-10Particulars of mortgage/charge
1992-10-08Particulars of mortgage/charge
1992-09-23Declaration of satisfaction of mortgage/charge
1992-08-24Full group accounts made up to 1992-03-31
1992-08-24Return made up to 13/07/92; no change of members
1992-05-07Particulars of mortgage/charge
1991-10-01Particulars of mortgage/charge
1991-09-30Full group accounts made up to 1991-03-31
1991-08-31Particulars of mortgage/charge
1991-08-19Return made up to 13/07/91; no change of members
1991-05-30Particulars of mortgage/charge
1991-04-25Particulars of mortgage/charge
1991-04-11Particulars of mortgage/charge
1991-04-04Particulars of mortgage/charge
1990-09-26Full group accounts made up to 1990-03-31
1990-09-26Return made up to 13/07/90; full list of members
1989-11-09Full group accounts made up to 1989-03-31
1989-09-12Return made up to 28/06/89; full list of members
1989-08-04Particulars of mortgage/charge
1989-07-17Particulars of mortgage/charge
1989-03-31Particulars of mortgage/charge
1989-03-07FULL ACCOUNTS MADE UP TO 31/03/88
1989-03-07Return made up to 07/07/88; full list of members
1989-01-18Particulars of mortgage/charge
1988-09-06Particulars of mortgage/charge
1988-01-26Registered office changed on 26/01/88 from:\59 st thomass road chorley lancashire PR7 1JE
1987-12-01Full group accounts made up to 1987-03-31
1987-07-06Full group accounts made up to 1986-03-31
1987-04-29Return made up to 14/10/86; full list of members
1962-09-17New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORTHERN TRUST COMPANY 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 TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 216
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 198
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY AGENT)
2014-07-01 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY AGENT)
2014-07-01 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY AGENT)
2014-06-24 Outstanding SITUS ASSET MANAGEMENT LIMITED (AND ALL ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES)
2014-06-21 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY TRUSTEE AND SECURTIY AGENT)
2014-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2012-12-12 Outstanding BANK OF SCOTLAND PLC
MORTGAGE 2012-07-18 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2010-11-09 Outstanding ADVANTAGE WEST MIDLANDS
LEGAL CHARGE 2010-11-09 Outstanding ADVANTAGE WEST MIDLANDS
MORTGAGE 2009-03-27 Outstanding BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 1991-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-07-17 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-03-20 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1989-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-05 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1988-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-11-09 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1987-10-28 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1987-10-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-10-02 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1987-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-02 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1987-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
AS EVIDENCED BY A STATUTORY DECLARATION DATED 25/6/87 LEGAL MORTGAGE 1987-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-22 Satisfied YORKSHIRE BANK PLC.
MORTGAGE 1986-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-03-25 Satisfied WHELMAR LIMITED.
LEGAL CHARGE 1986-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1985-06-27 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1985-06-27 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1985-06-27 Satisfied WILLIAMS & GLYNS BANK PLC
CHARGE OVER CASH 1985-01-25 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1984-12-18 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1983-10-26 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-10-14 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1979-04-05 Satisfied WILLIAMS & GLYN'S BANK LIMITED.
DEBENTURE 1973-04-24 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 TRUST COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN TRUST COMPANY LIMITED registering or being granted any patents
Domain Names

NORTHERN TRUST COMPANY LIMITED owns 10 domain names.

industrialunitstoletmidlands.co.uk   industrial-space-wigan.co.uk   industrial-units-to-let-midlands.co.uk   cheap-industrial-space-wigan.co.uk   officesmidlands.co.uk   officestoletmidlands.co.uk   offices-to-let-birmingham.co.uk   offices-to-let-midlands.co.uk   rm-portfolio.co.uk   earlsgate-businesspark.co.uk  

Trademarks
We have not found any records of NORTHERN TRUST COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 48
LEASE 2
1
MORTGAGE 1
CHARGE 1

We have found 53 mortgage charges which are owed to NORTHERN TRUST COMPANY LIMITED

Income
Government Income

Government spend with NORTHERN TRUST COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-03-31 GBP £2,050,000 purchase money
Chorley Borough Council 2017-03-31 GBP £200,000 victory park
Chorley Borough Council 2017-03-31 GBP £13,750 rent
Chorley Borough Council 2017-03-31 GBP £1,058 rent
St Helens Council 2013-12-05 GBP £32,213
City of Westminster Council 2013-08-01 GBP £2,728
Shropshire Council 2013-06-10 GBP £-14,301 Supplies And Services -Miscellaneous Expenses
Shropshire Council 2013-06-10 GBP £57,594 Transfer Payments-Other
Shropshire Council 2013-06-10 GBP £55,597 Transfer Payments-Other
Hounslow Council 2012-10-17 GBP £21,568
Hounslow Council 2012-04-02 GBP £21,302
Middlesbrough Council 2011-07-26 GBP £233 Refunds
Middlesbrough Council 2011-07-26 GBP £463 Refunds
Shropshire Council 2010-07-23 GBP £92,115 Transfer Payments -Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NORTHERN TRUST COMPANY LIMITED for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council WORKSHOP AND PREMISES UNIT 126 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1RA 9,800
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 106 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NN8 1RA 9,700
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 24A LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1RA 6,400
Allerdale WORKSHOP AND PREMISES UNIT 22C SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF 5,900
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 98 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NN8 1RA 5,500
Allerdale STORE AND PREMISES UNIT 3B BUDDLE ROAD CLAY FLATTS TRADING ESTATE WORKINGTON CUMBRIA CA14 3YD 2,025
Allerdale WAREHOUSE AND PREMISES UNIT 19B SOLWAY TRADING ESTATE MARYPORT CUMBRIA CA15 8NF 1,800
CAR PARKING SPACE AND PREMISES CAR SPACE IN YARD NO 3 LISBON SQUARE LEEDS LS1 4LY 1,75031/08/2011
UNIT 2 BIRCH COURT GROSVENOR GRANGE WOOLSTON WARRINGTON WA1 4GD 16,000
Wellingborough Borough Council WAREHOUSE AND PREMISES UNIT 94 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NN8 1RA 14,000
Wellingborough Borough Council WORKSHOP AND PREMISES UNIT 120 LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHANTS NN8 1RA 11,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party NORTHERN TRUST COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRICHARD BAKER (CONTRACTORS) LTDEvent Date2013-01-18
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 89 A Petition to wind up the above-named Richard Baker (Contractors) Ltd of c/o 3 York Road, Priorslee, Telford TF2 9UU , presented on 18 January 2013 by NORTHERN TRUST COMPANY LIMITED , of Lynton House, Ackhurst Park, Foxhole Road, Chorley PR7 1NY , will be heard at Leeds District Registry at Combined Court, Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 12 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2013 .
 
Initiating party NORTHERN TRUST COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREAL HAIR BY CLARA LTDEvent Date2012-04-16
In the High Court of Justice (Chancery Division) Leeds District Registry case number 402 A Petition to wind up the above-named Real Hair by Clara Ltd of Unit 36, 88-90 Hatton Garden, London EC1N 8PN , presented on 13 March 2012 by NORTHERN TRUST COMPANY LIMITED , of Lynton House Ackhurst Park, Foxhole Road, Chorley PR7 1NY will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on 8 May 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 May 2012 . The Petitioners Solicitor is Shulmans LLP of 120 Wellington Street, Leeds LS1 4LT (Ref: JMT/N1748/647). :
 
Initiating party NORTHERN TRUST COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONSTRUCTION SYSTEMS (INSULATION) LTDEvent Date2011-07-18
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1047 A Petition to wind up the above-named Company Construction Systems (Insulation) Ltd, of 12-14 Macon Court, Crewe, Cheshire CW1 6EA , presented on 18 July 2011 by NORTHERN TRUST COMPANY LIMITED , of Lynton House, Ackhurst Park, Foxhole Road, Chorley PR7 1NY , will be heard at Leeds District Registry, at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 13 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 September 2011 . The Petitioners Solicitor is Shulmans LLP , of 120 Wellington Street, Leeds LS1 4LT . (Ref JMT/N1748/637.) :
 
Initiating party NORTHERN TRUST COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWREKIN HOME SUPPLIES LTDEvent Date2011-05-31
In the High Court of Justice (Chancery Division) Leeds District Registry case number 776 A Petition to wind up the above-named Wrekin Home Supplies Ltd, of c/o Tab Services, 3 Firecrest Drive, Apley, Telford, Shropshire TF1 6FZ , presented on 31 May 2011 by NORTHERN TRUST COMPANY LIMITED , of Lynton House, Ackhurst Park, Foxhole Road, Chroley PR7 1NY , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 12 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 July 2011 . The Petitioners Solicitor is Shulmans LLP , of 120 Welingotn Street, Leeds LS1 4LT . (Ref JMT/N1748/523.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN TRUST COMPANY 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 TRUST COMPANY 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.