About

Registered Number: 03161219
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: FARRANS CONSTRUCTION, New Cambridge House, Bassingbourn Road, Litlington, Cambridgeshire, SG8 0SS

 

Northstone Products Ltd was founded on 19 February 1996 with its registered office in Litlington in Cambridgeshire, it's status is listed as "Active". There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Robert Brian 21 February 2003 31 January 2006 1
CONNOLLY, Paul 01 August 2007 13 August 2010 1
MURRAY, James Anthony 06 May 2008 29 April 2011 1
SCOTT, Samuel Trevor 21 February 2003 30 April 2006 1
SHAW, Michael James 11 April 2006 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, James Anthony 06 May 2008 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 08 March 2016
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 March 2015
AA01 - Change of accounting reference date 01 October 2014
MISC - Miscellaneous document 17 June 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 05 February 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
RESOLUTIONS - N/A 04 June 2013
CERTNM - Change of name certificate 04 June 2013
CONNOT - N/A 30 May 2013
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 09 May 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 30 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 November 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AP01 - Appointment of director 09 March 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
MEM/ARTS - N/A 14 November 2006
CERTNM - Change of name certificate 30 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 13 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 30 October 2000
MEM/ARTS - N/A 20 June 2000
CERTNM - Change of name certificate 16 June 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 07 October 1999
RESOLUTIONS - N/A 19 August 1999
MEM/ARTS - N/A 19 August 1999
363s - Annual Return 26 March 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 16 April 1997
287 - Change in situation or address of Registered Office 04 April 1997
288 - N/A 08 July 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 18 June 1996
RESOLUTIONS - N/A 16 May 1996
MEM/ARTS - N/A 16 May 1996
CERTNM - Change of name certificate 09 May 1996
MEM/ARTS - N/A 22 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
288 - N/A 03 April 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.