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

NORTHERN BUSINESS FORUM LIMITED

SUITE 5 2ND FLOOR BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03718656
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Northern Business Forum Ltd
NORTHERN BUSINESS FORUM LIMITED was founded on 1999-02-24 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Northern Business Forum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
NORTHERN BUSINESS FORUM LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in SR5
 
Filing Information
Company Number 03718656
Company ID Number 03718656
Date formed 1999-02-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts 
Last Datalog update: 2020-07-09 04:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN BUSINESS FORUM LIMITED
The accountancy firm based at this address is COBURG HOUSE (CLUBS) 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 BUSINESS FORUM LIMITED

Current Directors
Officer Role Date Appointed
COLIN THOMPSON HEWITT
Company Secretary 2001-03-02
STANLEY DEREK HIGGINS
Director 2009-02-06
ELIZABETH LOUISE MAYES
Director 2015-03-06
MARTIN GERARD MCTAGUE
Director 2010-03-05
GORDON KAYE OLLIVERE
Director 2013-10-04
JAMES DAVID ALEXANDER RAMSBOTHAM
Director 2013-01-04
DAVID TOWNSLEY
Director 2014-02-07
NEIL KENNETH WARWICK
Director 2015-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARTIN BROPHY
Director 2008-02-01 2015-02-26
GEORGE DAVID LAWRENCE BOWLES
Director 2011-10-07 2014-02-07
JOHN ARTHUR CUTHBERT
Director 2003-01-10 2012-05-04
JEREMY ROBIN BLOOM
Director 2009-02-06 2010-10-04
DEBORAH ANDERSON
Director 2010-01-15 2010-05-07
RICHARD GEORGE ELPHICK
Director 2008-07-04 2010-01-28
DINAH ELIZABETH BENNETT
Director 2005-04-01 2010-01-10
RICHARD JOHN BOTTOMLEY
Director 2008-07-04 2009-07-03
ROBERT JOHN DAVIES
Director 2007-02-02 2009-02-18
TREVOR HARRISON
Director 2006-06-05 2009-02-13
MERYL CHRISTINE DODD
Director 2004-11-23 2007-12-18
ALISTAIR GRANT ARKLEY
Director 1999-03-31 2007-11-02
GEORGE DAVID LAWRENCE BOWLES
Director 2005-04-01 2006-06-05
ALAN FERGUSON
Director 2002-01-11 2005-06-03
DAVID ROBERT MACGOWAN CHAPMAN
Director 2002-01-11 2005-04-01
STEPHEN CLARK
Director 2003-01-10 2005-04-01
IAN GARETH DORMER
Director 1999-09-01 2005-01-06
GEORGE DAVID LAWRENCE BOWLES
Director 2002-01-11 2004-11-04
PETER RIDDLE ALLAN
Director 1999-02-24 2004-02-06
REGINALD BATER
Director 1999-02-24 2002-12-24
RONALD WILLIAM BAIRD
Director 1999-03-08 2002-01-10
ANTHONY JOHN HARDING
Director 1999-03-01 2002-01-10
PETER RIDDLE ALLAN
Company Secretary 2000-07-07 2001-03-02
LLEWELLYN MILTON AVISS
Director 1999-03-01 2001-01-16
EVERSECRETARY LIMITED
Company Secretary 1999-02-24 1999-02-24
EVERDIRECTOR LIMITED
Director 1999-02-24 1999-02-24
EVERSECRETARY LIMITED
Director 1999-02-24 1999-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN THOMPSON HEWITT NOF ENERGY LTD Company Secretary 2007-01-31 CURRENT 2006-09-13 Active
STANLEY DEREK HIGGINS INDUSTRIAL TECHNOLOGY SYSTEMS LIMITED Director 2017-10-31 CURRENT 1991-10-30 Active
STANLEY DEREK HIGGINS GO GLOBAL NORTH EAST LIMITED Director 2012-03-22 CURRENT 2012-02-13 Active
STANLEY DEREK HIGGINS REDCAR & CLEVELAND ENTERPRISE LIMITED Director 2011-05-31 CURRENT 1988-12-14 Active
STANLEY DEREK HIGGINS THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED Director 2003-03-31 CURRENT 2002-12-09 Active
MARTIN GERARD MCTAGUE NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED Director 2016-03-19 CURRENT 1976-06-17 Active
MARTIN GERARD MCTAGUE A3C SOLUTIONS LIMITED Director 2014-09-06 CURRENT 2014-04-08 Active - Proposal to Strike off
MARTIN GERARD MCTAGUE PICAL C.I.C Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2016-04-05
MARTIN GERARD MCTAGUE POLITICS NE LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NORTH EAST WORLDWIDE LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JAMES DAVID ALEXANDER RAMSBOTHAM GO GLOBAL NORTH EAST LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NECC TELECOM LTD. Director 2010-10-01 CURRENT 2001-10-24 Dissolved 2014-10-21
JAMES DAVID ALEXANDER RAMSBOTHAM TYNE & WEAR CHAMBER OF COMMERCE, TRADE & INDUSTRY LIMITED Director 2006-09-18 CURRENT 1994-09-23 Active
JAMES DAVID ALEXANDER RAMSBOTHAM TEESSIDE AND DISTRICT CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2006-09-18 CURRENT 1994-09-23 Active
JAMES DAVID ALEXANDER RAMSBOTHAM NORTH EAST ENGLAND CHAMBER OF COMMERCE Director 2006-07-17 CURRENT 1994-06-13 Active
JAMES DAVID ALEXANDER RAMSBOTHAM FOUNDATION OF LIGHT Director 2006-06-30 CURRENT 2001-06-28 Active
DAVID TOWNSLEY UNO APP LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
DAVID TOWNSLEY DNA RESTAURANTS LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
DAVID TOWNSLEY TOWNSLEY RETAIL LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-08

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
2020-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM C/O Rtc North, Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB England
2019-12-17LIQ01Voluntary liquidation declaration of solvency
2019-12-17600Appointment of a voluntary liquidator
2019-12-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-11
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERARD MCTAGUE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNSLEY
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 1 Hylton Park Wessington Way Sunderland SR5 3HD
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-12AR0124/02/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MRS ELIZABETH LOUISE MAYES
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TUSCHER
2015-03-02AP01DIRECTOR APPOINTED MR NEIL KENNETH WARWICK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN BROPHY
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PROVAN THOMSON
2014-03-18AR0124/02/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR ANDREW JOHN TUSCHER
2014-02-14AP01DIRECTOR APPOINTED MR DAVID TOWNSLEY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWLES
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-08AP01DIRECTOR APPOINTED MR GORDON KAYE OLLIVERE
2013-03-13AR0124/02/13 NO MEMBER LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT
2013-01-17AP01DIRECTOR APPOINTED COLONEL THE HON. JAMES RAMSBOTHAM
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PELLEW
2013-01-08MEM/ARTSARTICLES OF ASSOCIATION
2013-01-08RES01ALTER ARTICLES 18/12/2012
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM AYKLEY HEADS BUSINESS CENTRE AYKLEY HEADS DURHAM DH1 5TS
2012-03-14AR0124/02/12 NO MEMBER LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED MR GEORGE DAVID LAWRENCE BOWLES
2011-10-11AP01DIRECTOR APPOINTED MR ALASTAIR PROVAN THOMSON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERSON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MOTTRAM
2011-03-09AR0124/02/11 NO MEMBER LIST
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THOMPSON HEWITT / 22/02/2011
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOM
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON
2010-06-04AP01DIRECTOR APPOINTED MRS DEBORAH ANDERSON
2010-05-12AP01DIRECTOR APPOINTED MRS HEIDI MOTTRAM
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBRAY
2010-04-01AR0124/02/10 NO MEMBER LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBIN BLOOM / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOTTOMLEY / 24/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROPHY / 24/02/2010
2010-03-30AP01DIRECTOR APPOINTED MR MARTIN MCTAGUE
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIELS VINTHER
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS CHRISTIAN VINTHER / 24/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERSON / 24/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN THOMAS PELLEW / 24/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS MOWBRAY / 24/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY DEREK HIGGINS / 24/02/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELPHICK
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DINAH BENNETT
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTOMLEY
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-10288aDIRECTOR APPOINTED MR MARTYN THOMAS PELLEW
2009-03-04363aANNUAL RETURN MADE UP TO 24/02/09
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES
2009-02-27288aDIRECTOR APPOINTED MR JEREMY ROBIN BLOOM
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR TREVOR HARRISON
2009-02-12288aDIRECTOR APPOINTED DR STANLEY DEREK HIGGINS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RAFFERTY
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SARGINSON
2008-07-15288aDIRECTOR APPOINTED MR RICHARD JOHN BOTTOMLEY
2008-07-09288aDIRECTOR APPOINTED MR RICHARD GEORGE ELPHICK
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCGAWLEY
2008-06-04363aANNUAL RETURN MADE UP TO 24/02/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ARKLEY
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 BUSINESS FORUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-13
Resolution2019-12-13
Notices to2019-12-13
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN BUSINESS FORUM 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 BUSINESS FORUM 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
2018-03-31
Annual Accounts
2019-03-31

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 BUSINESS FORUM LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN BUSINESS FORUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN BUSINESS FORUM LIMITED
Trademarks
We have not found any records of NORTHERN BUSINESS FORUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN BUSINESS FORUM 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 BUSINESS FORUM 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 BUSINESS FORUM 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNORTHERN BUSINESS FORUM LIMITEDEvent Date2019-12-13
Name of Company: NORTHERN BUSINESS FORUM LIMITED Company Number: 03718656 Nature of Business: Other business support service activities not elsewhere classified Registered office: C/O RTC North Ltd, L…
 
Initiating party Event TypeResolution
Defending partyNORTHERN BUSINESS FORUM LIMITEDEvent Date2019-12-13
 
Initiating party Event TypeNotices to
Defending partyNORTHERN BUSINESS FORUM LIMITEDEvent Date2019-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN BUSINESS FORUM 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 BUSINESS FORUM 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.