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

NORTHERN & SHELL GROUP LIMITED

THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
02783131
Private Limited Company
Active

Company Overview

About Northern & Shell Group Ltd
NORTHERN & SHELL GROUP LIMITED was founded on 1993-01-25 and has its registered office in London. The organisation's status is listed as "Active". Northern & Shell Group 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 & SHELL GROUP LIMITED
 
Legal Registered Office
THE NORTHERN & SHELL BUILDING
NUMBER 10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3R
 
Filing Information
Company Number 02783131
Company ID Number 02783131
Date formed 1993-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN & SHELL GROUP 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 & SHELL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2005-08-08
MARTIN STEPHEN ELLICE
Director 1994-03-29
ROBERT SANDERSON
Director 1999-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL ASHFORD
Director 1994-03-29 2012-12-17
RICHARD CLIVE DESMOND
Director 1993-03-02 2012-12-17
STANLEY SYDNEY MYERSON
Director 1997-01-01 2012-12-17
JANET DESMOND
Director 1994-08-08 2010-03-08
MANINDER SINGH GILL
Company Secretary 2000-11-23 2005-08-08
MARTIN STEPHEN ELLICE
Company Secretary 1999-05-28 2000-11-23
SCOTT SMITH
Company Secretary 1995-06-01 1999-05-28
SCOTT SMITH
Director 1998-03-31 1999-05-28
JULIE GAIL SQUIRE
Director 1994-03-29 1998-09-08
ANDREW JOHN COLLINS
Director 1995-06-01 1998-03-31
JOHN EAST
Director 1997-01-01 1997-12-08
DAVID FRANCIS BENNETT
Director 1995-06-01 1996-11-22
MARTIN STEPHEN ELLICE
Company Secretary 1993-03-02 1995-06-01
BARRY WILLIAM FOXON
Director 1993-03-02 1993-06-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-25 1993-03-02
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-25 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SANDERSON DEZCO LIMITED Company Secretary 2006-05-17 CURRENT 2004-04-06 Active
ROBERT SANDERSON LTS RENTALS LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND INVESTMENTS LIMITED Company Secretary 2005-08-08 CURRENT 1992-07-27 Dissolved 2013-11-13
ROBERT SANDERSON 2R RECORDS LIMITED Company Secretary 2005-08-08 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Company Secretary 2005-08-08 CURRENT 1993-11-12 Active
ROBERT SANDERSON NORTHERN & SHELL PROPERTIES LIMITED Company Secretary 2005-08-08 CURRENT 2000-11-09 Active
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Company Secretary 2005-08-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON BADGER FINANCE LIMITED Company Secretary 2005-08-08 CURRENT 2003-02-06 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Company Secretary 2005-06-30 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE INTERNATIONAL DISTRIBUTION 2018 LIMITED Director 2018-03-01 CURRENT 2018-01-10 Active - Proposal to Strike off
MARTIN STEPHEN ELLICE TARATELLA LIMITED Director 2018-02-28 CURRENT 1992-11-11 Active
MARTIN STEPHEN ELLICE THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP UK LIMITED Director 2016-04-01 CURRENT 2007-06-28 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARTIN STEPHEN ELLICE BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
MARTIN STEPHEN ELLICE WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
MARTIN STEPHEN ELLICE NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
MARTIN STEPHEN ELLICE THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-15 CURRENT 2011-02-14 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
MARTIN STEPHEN ELLICE 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
MARTIN STEPHEN ELLICE NLA MEDIA ACCESS LIMITED Director 2008-04-04 CURRENT 1994-12-20 Active
MARTIN STEPHEN ELLICE WESTFERRY HOUSING LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active
MARTIN STEPHEN ELLICE PORTLAND MEDIA GROUP LIMITED Director 2007-10-17 CURRENT 2001-05-08 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PROPERTIES LIMITED Director 2006-04-06 CURRENT 2000-11-09 Active
MARTIN STEPHEN ELLICE LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
MARTIN STEPHEN ELLICE LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
MARTIN STEPHEN ELLICE NORTHERN & SHELL PLC Director 2001-06-13 CURRENT 2000-10-04 Active
MARTIN STEPHEN ELLICE FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE BIG MAGAZINES LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE LEONE LINGERIE LIMITED Director 1995-09-01 CURRENT 1992-07-10 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE MAINSTREAM NETWORK LIMITED Director 1995-09-01 CURRENT 1992-08-27 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND MAGAZINES LIMITED Director 1995-09-01 CURRENT 1986-04-28 Dissolved 2013-11-14
MARTIN STEPHEN ELLICE PORTLAND INVESTMENTS LIMITED Director 1995-09-01 CURRENT 1992-07-27 Dissolved 2013-11-13
MARTIN STEPHEN ELLICE GERALDTON LIMITED Director 1995-09-01 CURRENT 1991-07-29 Active
MARTIN STEPHEN ELLICE NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 Active
MARTIN STEPHEN ELLICE SORSE DISTRIBUTION LIMITED Director 1993-01-25 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON EMOOV LIMITED Director 2018-05-30 CURRENT 2010-01-07 Active - Proposal to Strike off
ROBERT SANDERSON THE NEW LOTTERY COMPANY HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT SANDERSON WESTFERRY HOUSING LIMITED Director 2017-06-16 CURRENT 2007-12-10 Active
ROBERT SANDERSON NORTHERN & SHELL VENTURES LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
ROBERT SANDERSON BLUE CUBE INVESTMENTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-23
ROBERT SANDERSON HEALTH LOTTERY TRUSTEE COMPANY LIMITED Director 2012-09-21 CURRENT 2011-09-05 Active
ROBERT SANDERSON WESTFERRY DEVELOPMENTS LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
ROBERT SANDERSON NS JERSEY FINANCE LIMITED Director 2011-04-28 CURRENT 2011-04-20 Active
ROBERT SANDERSON HEALTH LOTTERY ELM LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON HEALTH LOTTERY FINANCIAL LIMITED Director 2011-02-17 CURRENT 2010-01-16 Active
ROBERT SANDERSON THE HEALTH LOTTERY LIMITED Director 2011-02-17 CURRENT 2009-12-22 Active
ROBERT SANDERSON NORTHERN & SHELL LOTTERIES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
ROBERT SANDERSON OUTSIDE TALENT LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2014-05-20
ROBERT SANDERSON NORTHERN & SHELL ENGINEERING SERVICES LIMITED Director 2010-09-06 CURRENT 1995-12-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL MUSIC LIMITED Director 2010-08-18 CURRENT 1996-01-17 Liquidation
ROBERT SANDERSON NORTHERN & SHELL TEXT LIMITED Director 2010-08-18 CURRENT 1997-01-16 Liquidation
ROBERT SANDERSON 5 DIRECT LIMITED Director 2010-08-18 CURRENT 1999-08-11 Liquidation
ROBERT SANDERSON NORTHERN & SHELL INVESTMENTS LIMITED Director 2010-08-05 CURRENT 1991-04-05 Active
ROBERT SANDERSON NORTHERN & SHELL ENTERPRISES LIMITED Director 2010-07-23 CURRENT 1995-01-20 Active
ROBERT SANDERSON NORTHERN & SHELL BROADCASTING (CI) LIMITED Director 2010-07-23 CURRENT 2007-05-30 Active
ROBERT SANDERSON LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
ROBERT SANDERSON NORTHERN & SHELL FINANCING NO.2 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Liquidation
ROBERT SANDERSON PORTLAND MEDIA GROUP UK LIMITED Director 2009-06-02 CURRENT 2007-06-28 Liquidation
ROBERT SANDERSON NORTHERN & SHELL SERVICES LIMITED Director 2007-07-04 CURRENT 1993-11-12 Active
ROBERT SANDERSON SORSE DISTRIBUTION LIMITED Director 2007-04-23 CURRENT 1984-02-07 Liquidation
ROBERT SANDERSON MAINSTREAM NETWORK LIMITED Director 2006-10-04 CURRENT 1992-08-27 Dissolved 2013-11-14
ROBERT SANDERSON 2R RECORDS LIMITED Director 2006-03-30 CURRENT 2004-03-15 Dissolved 2013-11-14
ROBERT SANDERSON LTS RENTALS LIMITED Director 2005-10-03 CURRENT 2005-10-03 Active
ROBERT SANDERSON LTS CONTRACTORS LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
ROBERT SANDERSON FANTASY HOLD CO LIMITED Director 2001-05-08 CURRENT 2001-05-08 Dissolved 2013-11-14
ROBERT SANDERSON PORTLAND MEDIA GROUP LIMITED Director 2001-05-08 CURRENT 2001-05-08 Liquidation
ROBERT SANDERSON NORTHERN & SHELL PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-09 Active
ROBERT SANDERSON NORTHERN & SHELL PLC Director 2000-10-04 CURRENT 2000-10-04 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
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30SH0123/11/18 STATEMENT OF CAPITAL GBP 1141002
2018-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-13PSC05Change of details for Northern & Shell Limited as a person with significant control on 2018-07-11
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14PSC05Change of details for Northern & Shell Media Group Limited as a person with significant control on 2018-03-05
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1141000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-07CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-09-06CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1141000
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1141000
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1141000
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-12-18SH19Statement of capital on 2012-12-18 GBP 1,141,000
2012-12-18SH20Statement by directors
2012-12-18CAP-SSSolvency statement dated 18/12/12
2012-12-18RES13Resolutions passed:
  • Share premium cancelled 18/12/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON
2012-12-06AR0103/12/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 03/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 03/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 03/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 03/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 03/12/2012
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 03/12/2012
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0103/12/11 FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 03/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 03/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 03/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 03/12/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 03/12/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0103/12/10 FULL LIST
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET DESMOND
2010-02-06SH0113/02/09 STATEMENT OF CAPITAL GBP 1141000
2010-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-06MISCFORM 123 INC CAP TO 1,140,000
2010-02-06RES04NC INC ALREADY ADJUSTED 13/02/2009
2009-12-09AR0103/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET DESMOND / 01/10/2009
2009-11-06AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-24RES01ADOPT ARTICLES 26/02/2009
2008-12-09363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY MYERSON / 19/02/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23288aNEW SECRETARY APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-29225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-14363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX
2004-07-12225ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03
2003-12-11363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
1993-01-25New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORTHERN & SHELL GROUP 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 & SHELL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-09-12 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS TRUSTEE FOR THE SECURED PARTIES (THE TRUSTEE)
DEBENTURE 2000-11-22 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON BRANCH,AS TRUSTEE
Intangible Assets
Patents
We have not found any records of NORTHERN & SHELL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN & SHELL GROUP LIMITED
Trademarks
We have not found any records of NORTHERN & SHELL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN & SHELL GROUP 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 (70100 - Activities of head offices) as NORTHERN & SHELL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN & SHELL GROUP 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 & SHELL GROUP 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 & SHELL GROUP 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.