About

Registered Number: 04417652
Date of Incorporation: 16/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Springwell Works, Buslingthorpe Lane, Leeds, LS7 2DF,

 

Having been setup in 2002, Northbar Ltd have registered office in Leeds, it has a status of "Active". We don't know the number of employees at the business. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOWNSLEY, Christian 16 April 2002 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 August 2020
CH01 - Change of particulars for director 30 June 2020
CH01 - Change of particulars for director 30 June 2020
PSC04 - N/A 30 June 2020
AD01 - Change of registered office address 30 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 April 2019
PSC04 - N/A 28 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 July 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 10 May 2016
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 23 June 2015
MR04 - N/A 04 June 2015
AR01 - Annual Return 20 April 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 28 December 2014
RESOLUTIONS - N/A 16 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2014
SH08 - Notice of name or other designation of class of shares 16 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 27 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 22 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
363s - Annual Return 16 May 2003
225 - Change of Accounting Reference Date 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Legal charge 11 October 2012 Outstanding

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.