About

Registered Number: 01572163
Date of Incorporation: 03/07/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Nursery Units, Mapplewell Drive, Barnsley, South Yorkshire, S75 6BP

 

Northern Services Ltd was founded on 03 July 1981. The current directors of the business are listed as Marsh, Christopher Paul, Marsh, David Hugh, Marsh, Hugh. We don't know the number of employees at Northern Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Christopher Paul N/A - 1
MARSH, David Hugh N/A 30 September 2016 1
MARSH, Hugh N/A 01 October 1995 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 10 March 2020
CH01 - Change of particulars for director 31 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
MR01 - N/A 15 August 2017
SH06 - Notice of cancellation of shares 14 February 2017
AA - Annual Accounts 10 February 2017
SH03 - Return of purchase of own shares 25 January 2017
SH03 - Return of purchase of own shares 25 January 2017
TM01 - Termination of appointment of director 30 November 2016
MR01 - N/A 05 October 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 January 2015
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 23 November 2013
MR04 - N/A 05 July 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
MR04 - N/A 25 June 2013
AR01 - Annual Return 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 March 2012
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 March 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
395 - Particulars of a mortgage or charge 10 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 19 February 2009
395 - Particulars of a mortgage or charge 16 February 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
169 - Return by a company purchasing its own shares 27 June 2006
RESOLUTIONS - N/A 15 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 25 June 2005
169 - Return by a company purchasing its own shares 07 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
169 - Return by a company purchasing its own shares 01 October 2004
395 - Particulars of a mortgage or charge 19 August 2004
169 - Return by a company purchasing its own shares 06 May 2004
RESOLUTIONS - N/A 22 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
RESOLUTIONS - N/A 02 April 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 02 February 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 17 February 2003
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 18 December 2001
395 - Particulars of a mortgage or charge 11 July 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 26 March 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 09 December 1997
287 - Change in situation or address of Registered Office 19 November 1997
395 - Particulars of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 26 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 01 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 08 January 1997
AUD - Auditor's letter of resignation 04 July 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 31 January 1996
287 - Change in situation or address of Registered Office 31 January 1996
288 - N/A 31 January 1996
AA - Annual Accounts 08 February 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 February 1994
RESOLUTIONS - N/A 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1993
123 - Notice of increase in nominal capital 09 June 1993
363s - Annual Return 13 February 1993
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
AA - Annual Accounts 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
123 - Notice of increase in nominal capital 10 December 1992
395 - Particulars of a mortgage or charge 20 March 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 22 October 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
395 - Particulars of a mortgage or charge 05 July 1990
287 - Change in situation or address of Registered Office 20 February 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
288 - N/A 28 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

A registered charge 29 September 2016 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

Legal mortgage 14 July 2011 Fully Satisfied

N/A

Legal mortgage 18 March 2011 Fully Satisfied

N/A

Legal mortgage 11 December 2009 Fully Satisfied

N/A

Legal mortgage 09 July 2009 Fully Satisfied

N/A

Legal mortgage 14 February 2008 Fully Satisfied

N/A

Legal mortgage 23 June 2005 Fully Satisfied

N/A

Legal mortgage 07 January 2005 Fully Satisfied

N/A

Legal mortgage 16 August 2004 Fully Satisfied

N/A

Legal mortgage 22 November 2002 Fully Satisfied

N/A

Legal mortgage (own account) 03 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 03 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 03 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 03 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 03 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 15 March 2002 Fully Satisfied

N/A

Legal mortgage (own account) 06 July 2001 Fully Satisfied

N/A

Debenture 24 August 2000 Fully Satisfied

N/A

Mortgage deed 13 March 1998 Fully Satisfied

N/A

Mortgage 16 June 1997 Fully Satisfied

N/A

Debenture deed 21 February 1997 Fully Satisfied

N/A

Mortgage deed 03 February 1997 Fully Satisfied

N/A

Mortgage deed 03 February 1997 Fully Satisfied

N/A

Mortgage 14 January 1997 Fully Satisfied

N/A

Legal charge 09 March 1992 Fully Satisfied

N/A

Mortgage 04 July 1990 Fully Satisfied

N/A

Legal charge 23 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.