About

Registered Number: 01253968
Date of Incorporation: 08/04/1976 (49 years ago)
Company Status: Active
Registered Address: Amble Industrial Estate, Amble, Northumberland, NE65 0PE

 

Established in 1976, Northern Structures Ltd have registered office in Northumberland, it has a status of "Active". We don't currently know the number of employees at the company. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Andrew David 01 April 2017 - 1
NELSON, Anthony 01 April 2004 - 1
YOUNG, Ian 01 April 2004 - 1
MEINS, Ross William 20 March 2018 30 September 2019 1
TREMLETT, Sonia 01 April 2004 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Anthony 31 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 20 March 2018
CS01 - N/A 14 October 2017
CH01 - Change of particulars for director 14 October 2017
MR01 - N/A 31 May 2017
MR01 - N/A 31 May 2017
AP01 - Appointment of director 09 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 October 2015
MR04 - N/A 23 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 14 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 19 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 06 November 2008
395 - Particulars of a mortgage or charge 21 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 18 October 2000
AAMD - Amended Accounts 14 June 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 18 August 1994
AA - Annual Accounts 02 February 1994
395 - Particulars of a mortgage or charge 22 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
123 - Notice of increase in nominal capital 20 December 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 09 July 1993
MEM/ARTS - N/A 17 June 1993
CERTNM - Change of name certificate 04 June 1993
CERTNM - Change of name certificate 04 June 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 08 January 1987
395 - Particulars of a mortgage or charge 01 September 1986
AA - Annual Accounts 11 June 1986
MISC - Miscellaneous document 08 April 1976
NEWINC - New incorporation documents 08 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Outstanding

N/A

A registered charge 30 May 2017 Outstanding

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

Debenture 08 August 1994 Fully Satisfied

N/A

Legal charge 15 December 1993 Fully Satisfied

N/A

Legal charge 21 August 1986 Fully Satisfied

N/A

Legal charge 23 January 1978 Fully Satisfied

N/A

Debenture 29 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.