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

NORTHERN & SHELL PLC

THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
04086466
Public Limited Company
Active

Company Overview

About Northern & Shell Plc
NORTHERN & SHELL PLC was founded on 2000-10-04 and has its registered office in London. The organisation's status is listed as "Active". Northern & Shell Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN & SHELL PLC
 
Legal Registered Office
THE NORTHERN & SHELL BUILDING
NUMBER 10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3R
 
Previous Names
NORTHERN & SHELL MEDIA GROUP LIMITED05/03/2018
RCD1 LIMITED07/12/2010
Filing Information
Company Number 04086466
Company ID Number 04086466
Date formed 2000-10-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 09:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN & SHELL PLC
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 & SHELL PLC
The following companies were found which have the same name as NORTHERN & SHELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN & SHELL ENGINEERING SERVICES LIMITED 26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Liquidation Company formed on the 1995-12-08
NORTHERN & SHELL MUSIC LIMITED 26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Liquidation Company formed on the 1996-01-17
NORTHERN & SHELL ENTERPRISES LIMITED THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 1995-01-20
NORTHERN & SHELL TEXT LIMITED 26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Liquidation Company formed on the 1997-01-16
NORTHERN & SHELL BROADCASTING (CI) LIMITED IFC 5 ST HELIER JE1 1ST Active Company formed on the 2007-05-30
NORTHERN & SHELL PROPERTIES LIMITED THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2000-11-09
NORTHERN & SHELL FINANCING NO.2 LIMITED 26-28 BEDFORD ROW HOLBORN LONDON WC1R 4HE Liquidation Company formed on the 2009-12-10
NORTHERN & SHELL GROUP LIMITED THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 1993-01-25
NORTHERN & SHELL LOTTERIES LIMITED THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2011-02-14
NORTHERN & SHELL INVESTMENTS LIMITED 8 ST GEORGES STREET DOUGLAS ISLE OF MAN IM1 1AH Active Company formed on the 1991-04-05
NORTHERN & SHELL SERVICES LIMITED THE NORTHERN & SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 1993-11-12
NORTHERN & SHELL VENTURES LIMITED THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2013-09-30
NORTHERN & SHELL (JERSEY) LIMITED Sir Walter Raleigh House 48-50 The Esplanade St Helier Jersey JE4 8NX Dissolved Company formed on the 2007-05-08
NORTHERN & SHELL BROADCASTING (CI) LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2005-09-12
NORTHERN & SHELL LUXEMBOURG FINANCE SARL EXECUTIVE HOUSE RED COW BUSINESS PARK NAAS ROAD DUBLIN 22 DUBLIN, DUBLIN, D22XN44, IRELAND D22XN44 Ceased IRL Company formed on the 2009-02-06

Company Officers of NORTHERN & SHELL PLC

Current Directors
Officer Role Date Appointed
ROBERT SANDERSON
Company Secretary 2005-06-30
RICHARD CLIVE DESMOND
Director 2000-10-04
MARTIN STEPHEN ELLICE
Director 2001-06-13
RICHARD JOHN MARTIN
Director 2016-07-08
DIGBY RANCOMBE
Director 2016-07-08
ROBERT SANDERSON
Director 2000-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL ASHFORD
Director 2001-06-13 2018-02-28
STANLEY SYDNEY MYERSON
Director 2001-06-13 2016-07-08
MANINDER SINGH GILL
Company Secretary 2000-11-23 2005-06-30
ROBERT SANDERSON
Company Secretary 2000-10-04 2000-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-04 2000-10-04
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-04 2000-10-04

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 GROUP LIMITED Company Secretary 2005-08-08 CURRENT 1993-01-25 Active
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
RICHARD CLIVE DESMOND LTS PARTNERS LIMITED Director 2010-03-22 CURRENT 2010-02-23 Active
RICHARD CLIVE DESMOND BADGER FINANCE LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL PROPERTIES LIMITED Director 2000-11-15 CURRENT 2000-11-09 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL INVESTMENTS LIMITED Director 1994-03-31 CURRENT 1991-04-05 Active
RICHARD CLIVE DESMOND NORTHERN & SHELL SERVICES LIMITED Director 1993-11-12 CURRENT 1993-11-12 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 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 GROUP LIMITED Director 1994-03-29 CURRENT 1993-01-25 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
RICHARD JOHN MARTIN EMOOV LIMITED Director 2018-05-30 CURRENT 2010-01-07 Active - Proposal to Strike off
RICHARD JOHN MARTIN WESTFERRY HOUSING LIMITED Director 2017-06-16 CURRENT 2007-12-10 Active
RICHARD JOHN MARTIN HEALTH LOTTERY ELM LIMITED Director 2016-07-08 CURRENT 2010-01-16 Active
RICHARD JOHN MARTIN HEALTH LOTTERY FINANCIAL LIMITED Director 2016-07-08 CURRENT 2010-01-16 Active
RICHARD JOHN MARTIN THE HEALTH LOTTERY LIMITED Director 2016-07-08 CURRENT 2009-12-22 Active
RICHARD JOHN MARTIN NORTHERN & SHELL VENTURES LIMITED Director 2016-07-08 CURRENT 2013-09-30 Active
RICHARD JOHN MARTIN WESTFERRY DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2012-04-11 Active
RICHARD JOHN MARTIN HEALTH LOTTERY TRUSTEE COMPANY LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
DIGBY RANCOMBE HEALTH LOTTERY ELM LIMITED Director 2016-07-08 CURRENT 2010-01-16 Active
DIGBY RANCOMBE HEALTH LOTTERY FINANCIAL LIMITED Director 2016-07-08 CURRENT 2010-01-16 Active
DIGBY RANCOMBE THE HEALTH LOTTERY LIMITED Director 2016-07-08 CURRENT 2009-12-22 Active
DIGBY RANCOMBE WESTFERRY DEVELOPMENTS LIMITED Director 2016-07-08 CURRENT 2012-04-11 Active
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 GROUP LIMITED Director 1999-05-28 CURRENT 1993-01-25 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
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864660007
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-11CERT5Certificate of re-registration from private to Public limited company
2018-07-11AUDSAuditors statement
2018-07-11AUDRAuditors report
2018-07-11BSAccounts: Balance Sheet
2018-07-11MARRe-registration of memorandum and articles of association
2018-07-11RES02Resolutions passed:
  • Resolution of re-registration
2018-07-11RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL ASHFORD
2018-03-05RES15CHANGE OF COMPANY NAME 05/03/18
2018-03-05CERTNMCOMPANY NAME CHANGED NORTHERN & SHELL MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 05/03/18
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040864660007
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 110000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-06CH01Director's details changed for Mr Robert Sanderson on 2016-07-08
2016-07-11AP01DIRECTOR APPOINTED MR DIGBY RANCOMBE
2016-07-08AP01DIRECTOR APPOINTED MR RICHARD JOHN MARTIN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SYDNEY MYERSON
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040864660006
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 110000
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 110000
2014-10-09AR0104/10/14 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040864660006
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040864660006
2013-10-14RES01ADOPT ARTICLES 19/03/2009
2013-10-08AR0104/10/13 FULL LIST
2013-08-20AAGROUP OF COMPANIES' 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 4
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-09AR0104/10/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 04/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 04/10/2012
2012-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0104/10/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-07RES15CHANGE OF NAME 06/12/2010
2010-12-07CERTNMCOMPANY NAME CHANGED RCD1 LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-11AR0104/10/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-14AR0104/10/09 FULL LIST
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-01RES01ADOPT ARTICLES 19/03/2009
2008-10-15363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / STANLEY MYERSON / 19/02/2008
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-19363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/04
2004-10-26363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-21AUDAUDITOR'S RESIGNATION
2002-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-01-15363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-21225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00
2001-08-14288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-06-18288aNEW DIRECTOR APPOINTED
2001-01-30ORES13RE:APP CHAIR/APP DIR SE 26/10/00
2001-01-30123£ NC 1000/110000 27/10/00
2001-01-30WRES04NC INC ALREADY ADJUSTED 27/10/00
2001-01-30WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/10/00
2001-01-30WRES12VARYING SHARE RIGHTS AND NAMES 27/10/00
2001-01-30WRES13RE:APP COMP ACQUI/S 320 27/10/00
2001-01-30SASHARES AGREEMENT OTC
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 PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-12-27 Satisfied RICHARD CLIVE DESMOND AND BARNETT WADDINGHAM TRUSTEES LIMITED AS TRUSTEES OF THE SCHEME
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)
LEGAL MORTGAGE 2001-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-22 Satisfied COMMERZBANK AKTIENGESELLSCHAFT,LONDON BRANCH,AS TRUSTEE
Intangible Assets
Patents
We have not found any records of NORTHERN & SHELL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN & SHELL PLC
Trademarks
We have not found any records of NORTHERN & SHELL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN & SHELL PLC. 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 PLC 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 PLC 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.
Import/Export of Goods
Goods imported/exported by NORTHERN & SHELL PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN & SHELL PLC 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 PLC 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.