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.
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 |
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 |
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 |