About

Registered Number: 03570861
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: THE COMPANY SECRETARY, The Old Courthouse, London Road, Grantham, Lincolnshire, NG31 6HR,

 

Based in Grantham, Lincolnshire, Northwood Gb Ltd was registered on 27 May 1998, it's status is listed as "Active". There are 3 directors listed as George, Louise Joan, Alexander, Victoria, Harris, Nicholas Mark for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Victoria 02 January 2007 08 June 2016 1
HARRIS, Nicholas Mark 11 June 2013 08 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Louise Joan 08 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
GUARANTEE2 - N/A 24 February 2020
AGREEMENT2 - N/A 24 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 23 May 2019
MR04 - N/A 01 February 2019
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 July 2018
RESOLUTIONS - N/A 28 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 May 2018
MR01 - N/A 29 March 2018
RP04CS01 - N/A 26 March 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 18 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 15 February 2017
OC - Order of Court 27 September 2016
AD01 - Change of registered office address 29 July 2016
SH01 - Return of Allotment of shares 15 July 2016
AP01 - Appointment of director 15 July 2016
AP03 - Appointment of secretary 15 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM02 - Termination of appointment of secretary 15 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
SH01 - Return of Allotment of shares 08 June 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 20 May 2016
CH03 - Change of particulars for secretary 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2016
AA - Annual Accounts 19 November 2015
RESOLUTIONS - N/A 04 August 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 04 August 2015
RESOLUTIONS - N/A 01 July 2015
SH06 - Notice of cancellation of shares 01 July 2015
SH03 - Return of purchase of own shares 01 July 2015
AR01 - Annual Return 04 June 2015
RESOLUTIONS - N/A 03 June 2015
SH06 - Notice of cancellation of shares 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
RESOLUTIONS - N/A 05 May 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
RESOLUTIONS - N/A 24 March 2015
SH06 - Notice of cancellation of shares 24 March 2015
SH03 - Return of purchase of own shares 24 March 2015
RESOLUTIONS - N/A 18 February 2015
SH06 - Notice of cancellation of shares 18 February 2015
SH03 - Return of purchase of own shares 18 February 2015
RESOLUTIONS - N/A 29 January 2015
SH06 - Notice of cancellation of shares 29 January 2015
SH03 - Return of purchase of own shares 29 January 2015
RESOLUTIONS - N/A 23 December 2014
SH06 - Notice of cancellation of shares 23 December 2014
SH03 - Return of purchase of own shares 23 December 2014
RESOLUTIONS - N/A 03 December 2014
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 02 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2014
SH06 - Notice of cancellation of shares 02 December 2014
SH06 - Notice of cancellation of shares 02 December 2014
SH06 - Notice of cancellation of shares 02 December 2014
SH03 - Return of purchase of own shares 02 December 2014
SH03 - Return of purchase of own shares 02 December 2014
SH03 - Return of purchase of own shares 02 December 2014
RP04 - N/A 27 November 2014
RESOLUTIONS - N/A 18 September 2014
SH08 - Notice of name or other designation of class of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
RESOLUTIONS - N/A 14 August 2014
RESOLUTIONS - N/A 14 August 2014
SH06 - Notice of cancellation of shares 14 August 2014
SH06 - Notice of cancellation of shares 14 August 2014
SH03 - Return of purchase of own shares 14 August 2014
SH03 - Return of purchase of own shares 14 August 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 05 June 2014
SH03 - Return of purchase of own shares 23 May 2014
RESOLUTIONS - N/A 16 May 2014
SH06 - Notice of cancellation of shares 16 May 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 20 December 2013
RESOLUTIONS - N/A 24 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 08 December 2011
RESOLUTIONS - N/A 09 September 2011
SH08 - Notice of name or other designation of class of shares 09 September 2011
CC04 - Statement of companies objects 09 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 23 March 2010
287 - Change in situation or address of Registered Office 14 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 09 September 2004
395 - Particulars of a mortgage or charge 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
363s - Annual Return 04 June 2004
CERTNM - Change of name certificate 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
CERTNM - Change of name certificate 09 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 08 November 1999
225 - Change of Accounting Reference Date 06 July 1999
225 - Change of Accounting Reference Date 24 June 1999
363s - Annual Return 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.