About

Registered Number: 05272633
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1a Stirlin Court Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, LN1 2LR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.