Northstar Lipids (UK) Ltd was registered on 28 October 2004 with its registered office in Saxilby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Houghton, Karen Lesley, Houghton, Christopher John are the current directors of Northstar Lipids (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Christopher John | 28 October 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Karen Lesley | 28 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 02 November 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 09 November 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
AD01 - Change of registered office address | 14 August 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 11 November 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 17 July 2012 | |
AD01 - Change of registered office address | 19 March 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 24 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 June 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 19 September 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2007 | |
363a - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 05 December 2005 | |
225 - Change of Accounting Reference Date | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2004 | |
NEWINC - New incorporation documents | 28 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 31 May 2011 | Outstanding |
N/A |
Legal assignment | 18 September 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 13 June 2005 | Outstanding |
N/A |
Debenture | 06 May 2005 | Outstanding |
N/A |