About

Registered Number: 07532146
Date of Incorporation: 16/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Thoresby Road, Long Eaton, Nottingham, NG10 3NP

 

Founded in 2011, The Northworthy Trust has its registered office in Nottingham, it's status at Companies House is "Active". The company has 22 directors listed as Ainsley, Mike, Gallimore, Mark Timothy, Hemsley, Jon Robert, Jackson, Claire Louise, Phillips, David Roster, Bird, Kim Irria, Bowley, Stephen William, Calvert, Neil Douglas, Champness, Neil Robert, Hart, Stephen, Howes, Julie, Hunt, Andrew Joseph, Lacey, Matthew James, Langley, Lorraine, Maguire, Alison, Patrick, Simon James, Phillips, Beth, Robertson, Mandy Dawn, Shearing, Mark, Todd, Malcolm Joseph, Professor, Willey, Debra Louise, Wilson, Gene Barry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSLEY, Mike 01 January 2017 - 1
GALLIMORE, Mark Timothy 16 February 2011 - 1
HEMSLEY, Jon Robert 01 April 2011 - 1
JACKSON, Claire Louise 01 January 2017 - 1
PHILLIPS, David Roster 30 September 2020 - 1
BIRD, Kim Irria 01 April 2011 04 February 2015 1
BOWLEY, Stephen William 01 April 2011 18 October 2018 1
CALVERT, Neil Douglas 16 February 2011 31 December 2016 1
CHAMPNESS, Neil Robert 01 April 2011 30 June 2020 1
HART, Stephen 01 April 2011 31 December 2016 1
HOWES, Julie 01 April 2011 30 June 2014 1
HUNT, Andrew Joseph 01 April 2012 31 December 2016 1
LACEY, Matthew James 01 April 2011 31 December 2015 1
LANGLEY, Lorraine 14 October 2014 31 August 2015 1
MAGUIRE, Alison 01 April 2011 07 October 2014 1
PATRICK, Simon James 01 February 2015 31 December 2016 1
PHILLIPS, Beth 19 October 2017 30 January 2019 1
ROBERTSON, Mandy Dawn 01 April 2011 31 December 2016 1
SHEARING, Mark 16 February 2011 18 October 2018 1
TODD, Malcolm Joseph, Professor 01 January 2017 31 December 2019 1
WILLEY, Debra Louise 25 October 2012 31 December 2016 1
WILSON, Gene Barry 01 April 2011 31 August 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 15 December 2016
RESOLUTIONS - N/A 11 November 2016
MISC - Miscellaneous document 11 November 2016
CONNOT - N/A 11 November 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 03 February 2015
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 February 2012
AA01 - Change of accounting reference date 03 October 2011
NEWINC - New incorporation documents 16 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.