Company NameNortheastern Finance Limited
DirectorsMark Stansfield and Luke Peter Gray Wallrow
Company StatusActive
Company Number01925673
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Previous NameUltrashow Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Stansfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 West Auckland Road
Darlington
Co Durham
DL3 0LF
Director NameMr Luke Peter Gray Wallrow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleBullion Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NameMr Mark Stansfield
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 West Auckland Road
Darlington
Co Durham
DL3 0LF

Contact

Telephone01325 358168
Telephone regionDarlington

Location

Registered Address2 Houndgate
Darlington
County Durham
DL1 5RL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,708,964
Cash£3,414
Current Liabilities£60,919

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 July 2005Delivered on: 12 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 greenbank road darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 October 1995Delivered on: 18 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 greenbank road,darlington,county durham including all fixtures,fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same.
Outstanding
10 October 1995Delivered on: 13 October 1995
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 July 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 July 2016 (6 pages)
21 March 2016Micro company accounts made up to 31 July 2015 (7 pages)
21 March 2016Micro company accounts made up to 31 July 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 October 2012Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 17 Victoria Road Darlington County Durham DL1 5SF on 12 October 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Location of register of members (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Registered office changed on 04/10/96 from: 3 conscliffe road darlington county durham DL3 7EE (1 page)
4 October 1996Registered office changed on 04/10/96 from: 3 conscliffe road darlington county durham DL3 7EE (1 page)
2 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
1 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (10 pages)
13 October 1995Particulars of mortgage/charge (10 pages)