About

Registered Number: 05894852
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Santa Maria Anchor Lane, The Heath, Dedham, Colchester, Essex, CO7 6BX

 

Northgate Partners Ltd was founded on 02 August 2006 and are based in Colchester in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the Northgate Partners Ltd. There are 4 directors listed as Caldwell-nichols, Matthew, Caldwell-nichols, Thomas, Rigden, Ashley Edward, Stewart, Bernard Alexander for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL-NICHOLS, Matthew 22 January 2014 - 1
CALDWELL-NICHOLS, Thomas 22 January 2014 - 1
RIGDEN, Ashley Edward 02 August 2006 30 April 2020 1
STEWART, Bernard Alexander 02 August 2006 22 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 September 2015
RESOLUTIONS - N/A 01 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 June 2015
SH08 - Notice of name or other designation of class of shares 01 June 2015
CC04 - Statement of companies objects 01 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 28 August 2010
CH03 - Change of particulars for secretary 28 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
353 - Register of members 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 26 September 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
287 - Change in situation or address of Registered Office 04 July 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 03 August 2007 Outstanding

N/A

Floating charge (all assets) 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.