About

Registered Number: 05932194
Date of Incorporation: 12/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Northgate Centre, Lingfield Way, Darlington, DL1 4PZ,

 

Founded in 2006, Northgate (Europe) Ltd have registered office in Darlington, it's status in the Companies House registry is set to "Active". The companies director is listed as Tasker-wood, Katie Laura at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TASKER-WOOD, Katie Laura 11 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 08 December 2017
CH03 - Change of particulars for secretary 23 October 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP03 - Appointment of secretary 13 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
AA - Annual Accounts 10 November 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 24 March 2016
AUD - Auditor's letter of resignation 08 December 2015
AA - Annual Accounts 28 November 2015
RESOLUTIONS - N/A 17 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
MR04 - N/A 08 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 November 2014
MR01 - N/A 06 October 2014
MR01 - N/A 28 June 2014
MR01 - N/A 27 June 2014
RESOLUTIONS - N/A 26 June 2014
MR01 - N/A 20 June 2014
AR01 - Annual Return 06 May 2014
RESOLUTIONS - N/A 19 March 2014
AA - Annual Accounts 18 October 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 17 May 2013
MR01 - N/A 08 May 2013
MR01 - N/A 03 May 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 26 May 2011
RESOLUTIONS - N/A 12 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 09 May 2011
RESOLUTIONS - N/A 07 March 2011
MEM/ARTS - N/A 07 March 2011
CC04 - Statement of companies objects 07 March 2011
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 06 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 28 September 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 13 May 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
225 - Change of Accounting Reference Date 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
CERTNM - Change of name certificate 03 October 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

A deed of amendment, ratification and constitution of rights of pledge 28 April 2011 Fully Satisfied

N/A

Second supplemental deed, supplemental to a debenture dated 10 july 2009 and 28 April 2011 Fully Satisfied

N/A

Deed of pledge of shares 11 September 2009 Fully Satisfied

N/A

Deed of pledge of shares 11 September 2009 Fully Satisfied

N/A

Supplemental debenture 10 September 2009 Fully Satisfied

N/A

Debenture 10 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.