About

Registered Number: 00968498
Date of Incorporation: 17/12/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW

 

Established in 1969, Northgate Public Services (UK) Ltd are based in Avenue Hemel Hempstead, it's status is listed as "Active". There are 39 directors listed for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITLEY, Tina Jane 22 November 2019 - 1
AL-SALEH, Adel Bedry 22 December 2011 22 December 2014 1
BARFIELD, Richard Timothy 10 January 1995 15 May 2000 1
BICKNELL, Geoffrey James 15 May 2000 15 May 2003 1
CAUSLEY, Jeremy John N/A 14 August 1995 1
COLL, Andrew 22 December 2014 06 December 2016 1
COLL, Andrew 11 November 2011 22 December 2014 1
D'ABREU, Philip 12 October 2010 18 February 2013 1
GODDARD, Liam Stuart 12 June 2009 07 October 2010 1
HEMMINGS, Giles Edward 12 April 1995 29 November 1995 1
HEPPELL, Carl Brian N/A 31 December 1991 1
HIRA, Tomonori 08 February 2018 22 November 2019 1
JONES, Martin Lee N/A 06 December 1991 1
KLEIN, John Elliot 13 December 1995 29 October 1999 1
KNOX, Ian Wallace N/A 10 January 1995 1
MARRISON, Michael Anthony 05 March 2008 11 November 2011 1
MEADEN, David John 05 March 2008 22 December 2014 1
NOBLE, Ian Michael 30 June 2011 30 July 2018 1
O'REILLY, Alan George 06 December 2016 30 September 2020 1
OSBORNE, Russell Thomas 05 March 2008 30 June 2011 1
OSNABRUG, Timothy Jacobus 05 March 2008 12 June 2009 1
PILLOT, Edouard 18 January 2013 22 December 2014 1
RICHARDSON, Brian Paul 10 January 1995 01 August 1996 1
SATHIYANANDARAJAH, Kugan 18 February 2013 22 December 2014 1
STIER, John Robert 15 May 2003 22 December 2014 1
STONE, Christopher Michael Renwick 31 October 1999 22 December 2011 1
SZESZKOWSKI, Mateusz Michal 05 March 2008 18 January 2013 1
THOMSON, Douglas Milne Anderson Yates N/A 28 April 1995 1
VERNON, Stephen Noel N/A 01 August 1996 1
WIEDENMANN, Paul William N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
DARRAUGH, Peter Anthony 15 May 2000 31 January 2001 1
FARRIMOND, Nicholas Brian 20 August 2003 17 November 2004 1
GRANT, Robert Murray 13 September 1993 16 July 1997 1
HOPKINSON, Ian Michael 16 July 1997 07 April 2000 1
JAY, Christopher Howard Orcombe N/A 30 July 1993 1
NUNN, Carol Jayne 17 November 2004 03 April 2006 1
RICHARDSON, John David 03 April 2006 09 September 2013 1
SCHENCK, Daniel William 09 September 2013 22 December 2014 1
SMITH, Stephen Raymond 02 August 1993 13 September 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 13 July 2020
AA - Annual Accounts 22 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2020
TM02 - Termination of appointment of secretary 17 April 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 24 November 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 25 November 2018
AA01 - Change of accounting reference date 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 06 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 11 January 2018
MR04 - N/A 24 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 02 February 2017
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
CS01 - N/A 18 November 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 02 February 2016
AR01 - Annual Return 16 December 2015
CERTNM - Change of name certificate 16 June 2015
CONNOT - N/A 16 June 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
AP01 - Appointment of director 30 December 2014
AP04 - Appointment of corporate secretary 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
MR04 - N/A 27 December 2014
RESOLUTIONS - N/A 10 December 2014
AR01 - Annual Return 27 November 2014
MISC - Miscellaneous document 21 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 04 December 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 08 October 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 November 2008
395 - Particulars of a mortgage or charge 12 May 2008
RESOLUTIONS - N/A 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
287 - Change in situation or address of Registered Office 06 July 2006
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
AA - Annual Accounts 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2005
RESOLUTIONS - N/A 17 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
RESOLUTIONS - N/A 12 April 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 18 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 07 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 05 February 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
363s - Annual Return 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 27 October 2001
395 - Particulars of a mortgage or charge 12 September 2001
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 29 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 12 December 2000
225 - Change of Accounting Reference Date 25 July 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
CERTNM - Change of name certificate 28 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
AA - Annual Accounts 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
363s - Annual Return 25 November 1998
395 - Particulars of a mortgage or charge 21 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
AA - Annual Accounts 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
363s - Annual Return 26 November 1997
CERTNM - Change of name certificate 01 October 1997
AA - Annual Accounts 01 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1997
395 - Particulars of a mortgage or charge 24 January 1997
363s - Annual Return 17 December 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 14 August 1996
287 - Change in situation or address of Registered Office 09 July 1996
395 - Particulars of a mortgage or charge 17 June 1996
288 - N/A 16 January 1996
288 - N/A 15 December 1995
363a - Annual Return 24 November 1995
395 - Particulars of a mortgage or charge 31 August 1995
288 - N/A 24 August 1995
288 - N/A 10 May 1995
AA - Annual Accounts 05 May 1995
288 - N/A 24 April 1995
395 - Particulars of a mortgage or charge 13 April 1995
288 - N/A 05 February 1995
395 - Particulars of a mortgage or charge 20 January 1995
395 - Particulars of a mortgage or charge 20 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
363x - Annual Return 24 November 1994
288 - N/A 12 August 1994
AA - Annual Accounts 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1994
CERTNM - Change of name certificate 04 January 1994
363x - Annual Return 02 December 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 20 August 1993
288 - N/A 19 August 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
RESOLUTIONS - N/A 16 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1993
288 - N/A 15 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 05 April 1993
395 - Particulars of a mortgage or charge 05 April 1993
395 - Particulars of a mortgage or charge 31 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 17 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
RESOLUTIONS - N/A 28 January 1993
RESOLUTIONS - N/A 28 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
123 - Notice of increase in nominal capital 28 January 1993
363s - Annual Return 11 November 1992
MEM/ARTS - N/A 20 August 1992
AA - Annual Accounts 02 June 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 15 May 1992
288 - N/A 14 April 1992
RESOLUTIONS - N/A 09 April 1992
288 - N/A 01 February 1992
288 - N/A 07 January 1992
363b - Annual Return 26 November 1991
288 - N/A 12 November 1991
288 - N/A 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1991
395 - Particulars of a mortgage or charge 08 August 1991
363a - Annual Return 05 August 1991
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 22 July 1991
288 - N/A 24 January 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 November 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
288 - N/A 01 May 1990
287 - Change in situation or address of Registered Office 08 December 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 23 May 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 03 March 1988
287 - Change in situation or address of Registered Office 03 March 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 23 April 1987
AA - Annual Accounts 15 September 1986
AA - Annual Accounts 09 December 1985
CERTNM - Change of name certificate 14 October 1985
AA - Annual Accounts 10 August 1983
CERTNM - Change of name certificate 15 March 1983
AA - Annual Accounts 11 March 1982
AA - Annual Accounts 08 June 1981
AA - Annual Accounts 26 November 1979
AA - Annual Accounts 11 September 1979
AA - Annual Accounts 02 February 1978
AA - Annual Accounts 07 March 1977
AA - Annual Accounts 14 October 1975
AA - Annual Accounts 01 November 1974
MISC - Miscellaneous document 17 December 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Fully Satisfied

N/A

Debenture 05 September 2012 Fully Satisfied

N/A

A grant of security interest in trademark rights 19 April 2011 Fully Satisfied

N/A

A grant of security interest in trademark rights 19 April 2011 Fully Satisfied

N/A

An intellectual property security agreement 19 April 2011 Fully Satisfied

N/A

Rent deposit deed 22 March 2011 Fully Satisfied

N/A

A deed of accession 29 April 2008 Fully Satisfied

N/A

Security agreement 11 May 2007 Fully Satisfied

N/A

Rent deposit deed 21 November 2006 Fully Satisfied

N/A

Security agreement 25 April 2005 Fully Satisfied

N/A

Security agreement 22 January 2004 Fully Satisfied

N/A

Debenture 22 September 2003 Fully Satisfied

N/A

Security assignment 28 August 2003 Fully Satisfied

N/A

Deed of charge over credit balances 29 July 2003 Fully Satisfied

N/A

Security assignment 31 January 2003 Fully Satisfied

N/A

Security assignment 31 October 2002 Fully Satisfied

N/A

Security assignment 31 October 2002 Fully Satisfied

N/A

Security assignment 04 September 2002 Fully Satisfied

N/A

Security assignment 04 September 2002 Fully Satisfied

N/A

Security assignment 30 July 2002 Fully Satisfied

N/A

Security assignment 30 July 2002 Fully Satisfied

N/A

Security assignment 29 April 2002 Fully Satisfied

N/A

Security assignment 18 April 2002 Fully Satisfied

N/A

Security assignment 23 January 2002 Fully Satisfied

N/A

Security assignment 21 December 2001 Fully Satisfied

N/A

Security assignment 14 December 2001 Fully Satisfied

N/A

Security assignment 29 October 2001 Fully Satisfied

N/A

Security assignment 31 August 2001 Fully Satisfied

N/A

Security assignment 30 July 2001 Fully Satisfied

N/A

Security assignment 30 July 2001 Fully Satisfied

N/A

Security assignment 30 July 2001 Fully Satisfied

N/A

Security assignment 30 April 2001 Fully Satisfied

N/A

Security assignment 30 April 2001 Fully Satisfied

N/A

Security assignment 21 March 2001 Fully Satisfied

N/A

Security assignment 15 February 2001 Fully Satisfied

N/A

Security assignment 31 January 2001 Fully Satisfied

N/A

Mortgage debenture 17 August 1998 Fully Satisfied

N/A

Deed of charge over credit balances 17 January 1997 Fully Satisfied

N/A

Guarantee and debenture 07 June 1996 Fully Satisfied

N/A

Legal charge 30 August 1995 Fully Satisfied

N/A

Security agreement 28 March 1995 Fully Satisfied

N/A

Account assignment (as defined) 30 December 1994 Fully Satisfied

N/A

Security agreement (as defined) 30 December 1994 Fully Satisfied

N/A

Share pledge agreement 17 March 1993 Fully Satisfied

N/A

Charge over shares 17 March 1993 Fully Satisfied

N/A

Debenture 17 March 1993 Fully Satisfied

N/A

Legal charge 05 May 1992 Fully Satisfied

N/A

Legal charge 05 May 1992 Fully Satisfied

N/A

Legal charge 22 July 1991 Fully Satisfied

N/A

Legal charge 11 July 1991 Fully Satisfied

N/A

Assignment 26 April 1985 Fully Satisfied

N/A

Letter of charge 06 December 1984 Fully Satisfied

N/A

Assignment 04 June 1976 Fully Satisfied

N/A

Assignment 05 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.