Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NORTHERN BANK LIMITED

DONEGALL SQUARE WEST, BELFAST, BT1 6JS,
Company Registration Number
R0000568
Private Limited Company
Active

Company Overview

About Northern Bank Ltd
NORTHERN BANK LIMITED was founded on 1883-09-01 and has its registered office in . The organisation's status is listed as "Active". Northern Bank 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 BANK LIMITED
 
Legal Registered Office
DONEGALL SQUARE WEST
BELFAST
BT1 6JS
Other companies in BT1
 
Telephone02890332334
 
Filing Information
Company Number R0000568
Company ID Number R0000568
Date formed 1883-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2049
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB853759092  
Last Datalog update: 2024-01-07 14:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN BANK 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 BANK LIMITED
The following companies were found which have the same name as NORTHERN BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN BANK EXECUTOR AND TRUSTEE COMPANY LIMITED DONEGALL SQUARE WEST BELFAST BT1 6JS Active Company formed on the 1960-01-05
NORTHERN BANK FACTORS LIMITED DONEGALL SQUARE WEST BELFAST BT1 6JS Active Company formed on the 1978-09-27
NORTHERN BANK FINANCIAL SERVICES LIMITED DONEGALL SQUARE WEST BELFAST BELFAST BT1 6JS Dissolved Company formed on the 1968-11-22
NORTHERN BANK NOMINEES LIMITED DONEGALL SQUARE WEST BELFAST BT1 6JS Active Company formed on the 1960-01-05
NORTHERN BANK PENSION TRUST LIMITED DONEGALL SQUARE WEST BELFAST BT1 6JS Active Company formed on the 1952-11-14
NORTHERN BANK NOTE COMPANY LLC Delaware Unknown
NORTHERN BANKSHARES CAPITAL TRUST I Delaware Unknown
NORTHERN BANKSHARES CAPITAL TRUST II Delaware Unknown
NORTHERN BANKSHARES CAPITAL TRUST III Delaware Unknown
NORTHERN BANKSHARES CAPITAL TRUST IV Delaware Unknown
NORTHERN BANK NOTE COMPANY California Unknown
NORTHERN BANK OF TENNESSEE Tennessee Unknown
NORTHERN BANK AND TRUST COMPANY Pennsylvannia Unknown
NORTHERN BANK OF PENNSYLVANIA Pennsylvannia Unknown
NORTHERN BANK OF MISSOURI Missouri Unknown

Company Officers of NORTHERN BANK LIMITED

Current Directors
Officer Role Date Appointed
FIONA STURGESS
Company Secretary 2017-10-01
MICHAEL DAVID BLACK
Director 2016-04-18
VICTORIA ANNE DAVIES
Director 2016-11-11
JAMES MARTIN DITMORE
Director 2015-04-30
GERALD ARTHUR GREGORY
Director 2010-03-24
MARGARET LESLEY JONES
Director 2014-03-26
KEVIN PAUL KINGSTON
Director 2012-12-03
STEPHEN HOWARD MATCHETT
Director 2015-06-08
PAUL GERALD ROONEY
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LARS STENSGAARD MØRCH
Director 2012-11-06 2018-04-05
LESLEY BOURKE
Company Secretary 2000-01-02 2017-09-30
NICOLA KINNAIRD
Director 2011-08-17 2016-06-30
GERARD MARTIN MALLON
Director 2006-08-21 2015-12-17
ROBERT DUNCAN ENDERSBY
Director 2012-11-26 2014-09-18
JOHN MCCANN
Director 2005-07-05 2014-03-31
ARTHUR JOHN MCFERRAN
Director 2005-08-03 2014-03-31
THOMAS FREDRICK BORGEN
Director 2009-12-14 2013-03-01
WILLIAM SCOTT MCKEE
Director 2005-09-21 2013-01-26
BENT VIDEBAEK CHRISTENSEN
Director 2008-04-30 2012-03-29
DONALD PRICE
Director 2000-01-02 2011-06-30
SVEN ERIK LYSTBAEK
Director 2010-01-28 2010-10-11
THOMAS MITCHELL
Director 2007-05-02 2008-05-08
TONNY THIERRY ANDERSON
Director 2005-02-28 2007-05-02
JORGEN MICHAEL KLEJNSTRUP
Director 2005-02-28 2007-05-02
SVEN ERIK LYSTBAEK
Director 2005-02-28 2007-05-02
DAVID FELL
Director 2000-01-02 2005-02-28
EUGENE GREENE
Director 2000-03-16 2005-02-28
ROSS EDWARD PINNEY
Director 2003-03-27 2004-12-01
MARGARET MARY ELLIOTT
Director 2000-01-02 2004-09-29
GEORGE DOUGLAS BLOW HARKNESS
Director 2000-01-02 2004-09-29
DAVID JOHN MCPHERSON
Director 2000-02-07 2003-07-16
ANTHONY MICHAEL MURPHY
Director 1999-03-25 2000-12-08
STEPHEN O'CONNOR
Director 1999-06-29 1999-12-26
DAVID GRANT DEVONPORT
Director 1999-01-02 1999-12-03
PHILIP ANTHONY HALPIN
Director 1999-06-01 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BLACK JOBZGENIE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
MICHAEL DAVID BLACK GUARDIAN MPS TECH LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL DAVID BLACK MELLANOX TECHNOLOGIES BELFAST LIMITED Director 2008-11-17 CURRENT 2007-06-14 Active
MICHAEL DAVID BLACK BLUECHIP TECHNOLOGIES HOLDINGS LIMITED Director 2001-05-21 CURRENT 2000-11-30 Active
GERALD ARTHUR GREGORY HABIB BANK ZURICH PLC Director 2017-08-01 CURRENT 2014-01-28 Active
GERALD ARTHUR GREGORY GEMINI CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1987-01-12 Active
GERALD ARTHUR GREGORY GOODHOLM FINANCE LIMITED Director 2017-06-01 CURRENT 2013-05-07 Active
GERALD ARTHUR GREGORY GHF SERVICING LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
GERALD ARTHUR GREGORY GATEHOUSE BANK PLC Director 2015-12-10 CURRENT 2007-05-25 Active
MARGARET LESLEY JONES CLOSE BROTHERS LIMITED Director 2017-03-13 CURRENT 1924-02-09 Active
MARGARET LESLEY JONES N BROWN GROUP PLC Director 2014-10-01 CURRENT 1964-07-29 Active
MARGARET LESLEY JONES CLOSE BROTHERS GROUP PLC Director 2013-12-23 CURRENT 1953-06-03 Active
STEPHEN HOWARD MATCHETT FIRST RATE ENTERPRISES (UK) LIMITED Director 2010-01-20 CURRENT 2001-08-10 Dissolved 2013-10-12
STEPHEN HOWARD MATCHETT GIDDY & GIDDY LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2014-11-21
STEPHEN HOWARD MATCHETT UKH SERVICES NO.1 LIMITED Director 2009-12-02 CURRENT 2005-11-16 Active
STEPHEN HOWARD MATCHETT B&W SERVICES NUMBER 1 Director 2009-12-01 CURRENT 2003-06-05 Dissolved 2014-01-15
STEPHEN HOWARD MATCHETT B&W SERVICES NUMBER 2 Director 2009-12-01 CURRENT 2003-06-05 Dissolved 2014-01-15
STEPHEN HOWARD MATCHETT BRISTOL & WEST PROPERTY AGENTS LIMITED Director 2009-11-30 CURRENT 1986-07-21 Dissolved 2013-09-07
STEPHEN HOWARD MATCHETT BRISTOL & WEST PROPERTY SERVICES LIMITED Director 2009-11-30 CURRENT 1989-03-14 Dissolved 2013-09-07
STEPHEN HOWARD MATCHETT D & C INVESTMENTS LTD Director 2007-08-24 CURRENT 2006-08-09 Dissolved 2013-11-29
STEPHEN HOWARD MATCHETT BIBH INVESTMENT LIMITED Director 2005-11-16 CURRENT 2002-09-19 Dissolved 2014-01-15
STEPHEN HOWARD MATCHETT BANK OF IRELAND INSURANCE SERVICES LIMITED Director 2005-11-16 CURRENT 1987-10-30 Dissolved 2014-02-25
STEPHEN HOWARD MATCHETT ENTERPRISE FINANCE EUROPE (UK) LIMITED Director 2005-08-05 CURRENT 1986-07-11 Dissolved 2015-11-21

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
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-06-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-15DIRECTOR APPOINTED MR FRANS WOELDERS
2023-01-16APPOINTMENT TERMINATED, DIRECTOR BERIT IRENE BEHRING
2023-01-02APPOINTMENT TERMINATED, DIRECTOR GERALD ARTHUR GREGORY
2023-01-02CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED MR WILLIAM RICHARD CALDWELL
2022-09-07AP01DIRECTOR APPOINTED MR WILLIAM RICHARD CALDWELL
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN ENGELS
2022-01-02APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL KINGSTON
2022-01-02CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL KINGSTON
2021-06-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11AP01DIRECTOR APPOINTED MR STEPHAN ENGELS
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN EGERIIS
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680009
2020-05-12AP01DIRECTOR APPOINTED MR ALASTAIR DAVID HAMILTON
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERALD ROONEY
2020-02-28AP01DIRECTOR APPOINTED MRS ASTRID CECILE HELENE GREY
2020-01-29AP01DIRECTOR APPOINTED MR MARTIN ALASTAIR STEWART
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MS BERIT IRENE BEHRING
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY JONES
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN DITMORE
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680011
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680005
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680003
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680009
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680008
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680004
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680007
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED CARSTEN EGERIIS
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LARS STENSGAARD MøRCH
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680006
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680005
2017-10-02AP03Appointment of Mrs Fiona Sturgess as company secretary on 2017-10-01
2017-10-02TM02Termination of appointment of Lesley Bourke on 2017-09-30
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24AUDAUDITOR'S RESIGNATION
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 218169611
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MS VICTORIA ANNE DAVIES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK RAMLAU-HANSEN
2016-08-19AP01DIRECTOR APPOINTED MR HENRIK RAMLAU-HANSEN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KINNAIRD
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BLACK
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 218169611
2016-01-11AR0102/01/16 FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MALLON
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680003
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680004
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680002
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE R00005680001
2015-07-02MISCSTATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS
2015-07-01AUDAUDITOR'S RESIGNATION
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08AP01DIRECTOR APPOINTED MR STEPHEN HOWARD MATCHETT
2015-05-08AP01DIRECTOR APPOINTED MR JAMES MARTIN DITMORE
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 218169611
2015-01-06AR0102/01/15 FULL LIST
2014-12-22SH1922/12/14 STATEMENT OF CAPITAL GBP 218169611
2014-12-22CAP-SSSOLVENCY STATEMENT DATED 17/12/14
2014-12-22SH20STATEMENT BY DIRECTORS
2014-12-22RES06REDUCE ISSUED CAPITAL 17/12/2014
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ENDERSBY
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680002
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE R00005680001
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCFERRAN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2014-03-31AP01DIRECTOR APPOINTED MS MARGARET LESLEY JONES
2014-01-29AP01DIRECTOR APPOINTED MR PAUL GERALD ROONEY
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 218169611
2014-01-08AR0102/01/14 FULL LIST
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BORGEN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEE
2013-01-07AR0102/01/13 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR KEVIN PAUL KINGSTON
2012-12-06SH0104/12/12 STATEMENT OF CAPITAL GBP 218169611
2012-11-30AP01DIRECTOR APPOINTED ROBERT DUNCAN ENDERSBY
2012-11-13AP01DIRECTOR APPOINTED LARS STENSGAARD MØRCH
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KIM TEGNER
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-12RES01ADOPT ARTICLES 11/09/2012
2012-07-02SH0126/06/12 STATEMENT OF CAPITAL GBP 209865724
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORG SCHUBIGER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PER SKOVHUS
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENT CHRISTENSEN
2012-01-11AR0102/01/12 FULL LIST
2011-12-09SH0106/12/11 STATEMENT OF CAPITAL GBP 204565371
2011-09-28SH0126/09/11 STATEMENT OF CAPITAL GBP 197851590
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-24AP01DIRECTOR APPOINTED MISS NICOLA KINNAIRD
2011-08-22RES01ADOPT ARTICLES 16/08/2011
2011-08-22RES13DIRECTORS EMPOWERED TO ALOT SHARES 16/08/2011
2011-08-17SH0112/08/11 STATEMENT OF CAPITAL GBP 191667844
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PRICE
2011-07-06SH0129/06/11 STATEMENT OF CAPITAL GBP 179300354
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN MALLON / 14/03/2011
2011-01-07AR0102/01/11 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED SVEN ERIK LYSTBAEK
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SVEN LYSTBAEK
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AP01DIRECTOR APPOINTED MR GERALD ARTHUR GREGORY
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRAARUP
2010-02-09AP01DIRECTOR APPOINTED PER DAMBORG SKOVHUS
2010-02-09AP01DIRECTOR APPOINTED KIM HENDIL TEGNER
2010-02-09SH0127/01/10 STATEMENT OF CAPITAL GBP 174000000
2010-01-20AR0102/01/10 FULL LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LARS STENSGAARD MOERCH
2010-01-05AP01DIRECTOR APPOINTED THOMAS FREDRICK BORGEN
2009-04-07RES(NI)SPECIAL/EXTRA RESOLUTION
2009-04-07UDM+A(NI)UPDATED MEM AND ARTS
2009-04-07RES(NI)SPECIAL/EXTRA RESOLUTION
2009-04-07133(NI)NOT OF INCR IN NOM CAP
2009-03-09AC(NI)31/12/08 ANNUAL ACCTS
2009-01-16371S(NI)02/01/09 ANNUAL RETURN SHUTTLE
2008-06-11296(NI)CHANGE OF DIRS/SEC
2008-05-14296(NI)CHANGE OF DIRS/SEC
2008-05-08296(NI)CHANGE OF DIRS/SEC
2008-04-09AC(NI)31/12/07 ANNUAL ACCTS
2008-01-18371S(NI)02/01/08 ANNUAL RETURN SHUTTLE
2007-06-26AC(NI)31/12/06 ANNUAL ACCTS
2007-05-11296(NI)CHANGE OF DIRS/SEC
2007-05-11296(NI)CHANGE OF DIRS/SEC
2007-05-11296(NI)CHANGE OF DIRS/SEC
2007-01-10371S(NI)02/01/07 ANNUAL RETURN SHUTTLE
2006-09-06296(NI)CHANGE OF DIRS/SEC
2006-08-03RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-03AC(NI)31/12/05 ANNUAL ACCTS
2006-01-28371S(NI)02/01/06 ANNUAL RETURN SHUTTLE
2005-10-05296(NI)CHANGE OF DIRS/SEC
1993-11-02Updated mem and arts
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority EU Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding NORTHERN BANK PENSION TRUST LIMITED AS TRUSTEE OF THE NORTHERN BANK PENSION SCHEME
2017-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2015-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2014-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND AS SECURITY TRUSTEE
2014-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of NORTHERN BANK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHERN BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OR CHARGE 3,911
FLOATING CHARGE 894
697
MORTGAGE 621
SOLICITORS LETTER OF UNDERTAKING 605
CHARGE OVER ALL BOOK DEBTS 287
CHARGE 126
LEGAL CHARGE 60
STANDARD SECURITY 45
LEGAL MORTGAGE 37

We have found 7534 mortgage charges which are owed to NORTHERN BANK LIMITED

Income
Government Income
We have not found government income sources for NORTHERN BANK 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 (64191 - Banks) as NORTHERN BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN BANK 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.
Import/Export of Goods
Goods imported/exported by NORTHERN BANK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-06-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed

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

Legal Notices/Action
Initiating party NORTHERN BANK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBALLYURNANELLAN PROPERTIES LIMITEDEvent Date2015-10-08
SolicitorMessrs. King & Gowdy
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) case number 94779 A petition to wind up the above-named company of 31 Regent Street, Newtownards, County Down, BT23 4AD , the registered office of the company, presented on 8th October 2015 by NORTHERN BANK LIMITED of Donegall Square West, Belfast, BT1 6JS claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF Date: 26th November 2015 Time: 1000 hours (or so soon thereafter as the petition may 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 4.016 by 1600 hours on 25th November 2015.
 
Initiating party NORTHERN BANK LTDEvent TypePetitions to Wind Up (Companies)
Defending partyASSETCO PLCEvent Date2011-05-16
In the High Court of Justice (Chancery Division) Companies Court case number 3969 A Petition to wind up the above-named Company Assetco Plc (company number 04966347) of 800 Field End Road, South Ruislip, Middlesex HA4 0QH , presented on 16 May 2011 by NORTHERN BANK LTD , of Donegall Square West, Belfast BT1 6JS , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 June 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 28 June 2011 . The Petitioners Solicitor is CMS Cameron McKenna LLP , Merchants House North, Wappng Road, Bristol BS1 4RW . (Ref JAGL/PJW/0N1009, 00029.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN BANK 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 BANK 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.