Company NameNorthern Structures Ltd
Company StatusActive
Company Number01253968
CategoryPrivate Limited Company
Incorporation Date8 April 1976(48 years, 1 month ago)
Previous NameFarmplan Buildings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Young
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(28 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gordon Street
Amble
Northumberland
NE65 0AT
Director NameMr Anthony Nelson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(28 years after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlta House North Togston
Morpeth
Northumberland
NE65 0HR
Secretary NameMr Anthony Nelson
StatusCurrent
Appointed31 March 2011(35 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressAmble Industrial Estate
Amble
Northumberland
NE65 0PE
Director NameMr Andrew David Mawson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(41 years after company formation)
Appointment Duration7 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmble Industrial Estate
Amble
Northumberland
NE65 0PE
Director NameMr Alan Charles Tremlett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
Rennington
Alnwick
Northumberland
NE66 3RR
Director NameAnne Tremlett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressNorthfield House
Rennington
Alnwick
Northumberland
NE66 3RR
Secretary NameAnne Tremlett
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield House
Rennington
Alnwick
Northumberland
NE66 3RR
Director NameSonia Tremlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(28 years after company formation)
Appointment Duration7 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield House
Rennington
Alnwick
Northumberland
NE66 3RR
Director NameMr Ross William Meins
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmble Industrial Estate
Amble
Northumberland
NE65 0PE

Contact

Websitenorthernstructures.co.uk
Telephone01665 710746
Telephone regionAlnwick

Location

Registered AddressAmble Industrial Estate
Amble
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Shareholders

100k at £1Anthony Nelson
50.00%
Ordinary
60k at £1Sonia Bowden
30.00%
Ordinary
40k at £1Ian Young
20.00%
Ordinary

Financials

Year2014
Net Worth£1,772,254
Cash£599,564
Current Liabilities£599,354

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

30 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property and premises at. Coquetdale industrial estate. Amble. Morpeth. Northumberland NE65 0PE.
Outstanding
30 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
31 March 2011Delivered on: 7 April 2011
Satisfied on: 22 April 2015
Persons entitled: Alan Charles Tremlett and Anne Tremlett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 1.4 acres at amble industrial estate amble morpeth northumberland and situated at amble industrial estate amble northumberland and all plant, machinery, implements, utensils, furniture and equipment see image for full details.
Fully Satisfied
1 October 2008Delivered on: 21 October 2008
Satisfied on: 23 May 2015
Persons entitled: Alan Tremlett Anne Tremlett Sonia Tremlett and North East Trustees LTD

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Amble industrial estate amble northumberland.
Fully Satisfied
8 August 1994Delivered on: 18 August 1994
Satisfied on: 9 April 2011
Persons entitled: Northumberland Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.4 acres approx at amble industrial estate amble by the sea morpeth northumberland and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 768 square metres approx of land at amble industrial estate amble northumberland.
Fully Satisfied
21 August 1986Delivered on: 1 September 1986
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.4 acres at amble industrial estate, amble by the sea morpeth, northumberland.
Fully Satisfied
23 January 1978Delivered on: 31 January 1978
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at coquetdale trading estate amble northumberland as comprised in a lease dated 14.12.76.
Fully Satisfied
29 November 1976Delivered on: 7 December 1976
Satisfied on: 14 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future & goodwill including uncalled capital. (See doc M8).
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 30 September 2019 (11 pages)
10 October 2019Termination of appointment of Ross William Meins as a director on 30 September 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 January 2019Audited abridged accounts made up to 30 September 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 June 2018Audited abridged accounts made up to 30 September 2017 (9 pages)
20 March 2018Appointment of Mr Ross William Meins as a director on 20 March 2018 (2 pages)
14 October 2017Director's details changed for Mr Anthony Nelson on 4 September 2017 (2 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Director's details changed for Mr Anthony Nelson on 4 September 2017 (2 pages)
31 May 2017Registration of charge 012539680008, created on 30 May 2017 (21 pages)
31 May 2017Registration of charge 012539680008, created on 30 May 2017 (21 pages)
31 May 2017Registration of charge 012539680009, created on 30 May 2017 (18 pages)
31 May 2017Registration of charge 012539680009, created on 30 May 2017 (18 pages)
9 April 2017Appointment of Mr Andrew David Mawson as a director on 1 April 2017 (2 pages)
9 April 2017Appointment of Mr Andrew David Mawson as a director on 1 April 2017 (2 pages)
4 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
21 December 2015Accounts for a small company made up to 30 September 2015 (6 pages)
18 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 200,000
(4 pages)
18 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 200,000
(4 pages)
23 May 2015Satisfaction of charge 6 in full (4 pages)
23 May 2015Satisfaction of charge 6 in full (4 pages)
22 April 2015Satisfaction of charge 7 in full (4 pages)
22 April 2015Satisfaction of charge 7 in full (4 pages)
14 March 2015Satisfaction of charge 1 in full (4 pages)
14 March 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
2 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200,000
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200,000
(4 pages)
18 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
18 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Sonia Tremlett as a director (1 page)
19 April 2011Director's details changed for Anthony Nelson on 31 March 2011 (2 pages)
19 April 2011Termination of appointment of Alan Tremlett as a director (1 page)
19 April 2011Termination of appointment of Anne Tremlett as a director (1 page)
19 April 2011Termination of appointment of Anne Tremlett as a secretary (1 page)
19 April 2011Appointment of Mr Anthony Nelson as a secretary (1 page)
19 April 2011Termination of appointment of Anne Tremlett as a director (1 page)
19 April 2011Director's details changed for Anthony Nelson on 31 March 2011 (2 pages)
19 April 2011Termination of appointment of Sonia Tremlett as a director (1 page)
19 April 2011Termination of appointment of Alan Tremlett as a director (1 page)
19 April 2011Appointment of Mr Anthony Nelson as a secretary (1 page)
19 April 2011Termination of appointment of Anne Tremlett as a secretary (1 page)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
18 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
18 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
31 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
31 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Sonia Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Nelson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Nelson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Alan Charles Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Sonia Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Alan Charles Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Young on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anne Tremlett on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Young on 30 October 2009 (2 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 November 2008Return made up to 14/10/08; full list of members (5 pages)
6 November 2008Return made up to 14/10/08; full list of members (5 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 October 2007Return made up to 14/10/07; no change of members (8 pages)
23 October 2007Return made up to 14/10/07; no change of members (8 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 October 2006Return made up to 14/10/06; full list of members (8 pages)
26 October 2006Return made up to 14/10/06; full list of members (8 pages)
7 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 October 2005Return made up to 14/10/05; full list of members (8 pages)
20 October 2005Return made up to 14/10/05; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
20 October 2004Return made up to 14/10/04; full list of members (7 pages)
20 October 2004New director appointed (2 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 October 2003Return made up to 14/10/03; full list of members (7 pages)
23 October 2003Return made up to 14/10/03; full list of members (7 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
21 October 2002Return made up to 14/10/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
17 October 2001Return made up to 14/10/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
14 June 2000Amended accounts made up to 30 September 1999 (7 pages)
14 June 2000Amended accounts made up to 30 September 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 November 1999Return made up to 14/10/99; full list of members (6 pages)
3 November 1999Return made up to 14/10/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1997Return made up to 14/10/97; no change of members (4 pages)
28 October 1997Return made up to 14/10/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
17 October 1996Return made up to 14/10/96; no change of members (4 pages)
17 October 1996Return made up to 14/10/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
13 November 1995Return made up to 14/10/95; full list of members (6 pages)
13 November 1995Return made up to 14/10/95; full list of members (6 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
2 February 1994Accounts for a small company made up to 30 September 1993 (9 pages)
2 February 1994Accounts for a small company made up to 30 September 1993 (9 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
20 December 1993Ad 29/09/93--------- £ si 182000@1 (2 pages)
20 December 1993Ad 29/09/93--------- £ si 182000@1 (2 pages)
17 June 1993Memorandum and Articles of Association (8 pages)
17 June 1993Memorandum and Articles of Association (8 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
8 January 1987Return made up to 14/10/86; full list of members (4 pages)
8 January 1987Return made up to 14/10/86; full list of members (4 pages)
1 September 1986Particulars of mortgage/charge (3 pages)
1 September 1986Particulars of mortgage/charge (3 pages)
8 April 1976Certificate of incorporation (1 page)
8 April 1976Incorporation (12 pages)
8 April 1976Incorporation (12 pages)
8 April 1976Certificate of incorporation (1 page)