Company NameNSF Holdings Limited
DirectorAnthony William Henfrey
Company StatusActive
Company Number02238143
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(24 years after company formation)
Appointment Duration12 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameMs Emma Ruth O'Rourke
StatusCurrent
Appointed01 August 2016(28 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address5th Floor, Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameTimothy John Knowles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1993)
RoleGenerla Manager
Correspondence AddressCumberland House
Lonther Street
Whitehaven
Cumbria
CA28 2AH
Director NameReginald Richard William Arnell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 1999)
RoleAccountant
Correspondence Address60 Carrick Drive
Blyth
Northumberland
NE24 3SX
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address26 Stonehaugh Way
Ponteland
Newcastle Upon Tyne
NE20 9LX
Director NameMr Jeffrey Blood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWyndor 4 Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameKenneth Martin Pascoe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 1992)
RoleRegional Director Empolyment Service
Correspondence Address4 Reedside
Ryton
Tyne & Wear
NE40 3DB
Director NameMr David Irwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 January 2000)
RoleConsultant
Correspondence Address263 Wingrove Road North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EH
Director NameMr Philip Arthur Shakeshaft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 October 2001)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address93 Otto Terrace
Sunderland
Tyne & Wear
SR2 7LR
Director NameMr Peter James Haigh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2003)
RoleRetired Manager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Director NameMr Vincent Robinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1995)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Aidens Walk
Ferryhill
County Durham
DL17 8RD
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 February 2006)
RoleManagement Consultant
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed09 August 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameBarrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2002)
RoleChief Executive
Correspondence Address66 Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameMr George David Fionda
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hundale
Hutton Rudby
Yarm
North Yorkshire
TS15 0DR
Director NamePaul John McEldon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2000)
RoleFinance Controller
Correspondence Address5 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameMr Nathaniel Richard Mathwin Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Kenton Road
Gosforth Newcastle Upon Tyne
NE3 4NH
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LP
Secretary NameMr Keith Smith Charlton
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameMr John Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltwell Dene West
Saltwell Road South
Gateshead
Tyne & Wear
NE9 6DT
Director NameMr David Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Grove Park Oval
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EF
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2007)
RoleBuilding Society Official
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleBusiness Development Specialis
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address44 Sedley Taylor Road
Cambridge
Cambridgeshire
CB2 2PN
Director NameMs Marion Anne Bernard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(20 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House Highford Lane
Hexham
Northumberland
NE46 2NA
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2014)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Secretary NameMrs Dawn Isa Chambers
StatusResigned
Appointed04 September 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP

Contact

Websitenel.co.uk
Telephone0845 1111850
Telephone regionUnknown

Location

Registered Address5th Floor, Maybrook House
27-35 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Nf Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

27 September 1990Delivered on: 3 October 1990
Satisfied on: 29 July 2005
Persons entitled: British Shipbuilders

Classification: Debenture
Secured details: £100,000.
Particulars: Specific charge on all f/h & l/h property and floating charge on all property present & future.
Fully Satisfied

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
(3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
12 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
12 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
1 August 2016Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016 (2 pages)
1 August 2016Appointment of Ms Emma Ruth O'rourke as a secretary on 1 August 2016 (2 pages)
17 June 2016Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016 (1 page)
17 June 2016Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on 17 June 2016 (1 page)
17 March 2016Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on 17 March 2016 (1 page)
16 March 2016Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Dawn Isa Chambers as a secretary on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Barrie Stuart Hensby as a director on 9 March 2016 (1 page)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
(4 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
(4 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 600
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(4 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(4 pages)
27 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 600
(4 pages)
24 September 2014Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a director on 4 September 2014 (1 page)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (16 pages)
7 August 2014Full accounts made up to 31 March 2014 (16 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 600
(5 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 600
(5 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 600
(5 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Keith Charlton as a director (1 page)
6 November 2012Termination of appointment of Keith Charlton as a director (1 page)
31 October 2012Termination of appointment of Keith Charlton as a secretary (1 page)
31 October 2012Termination of appointment of Keith Charlton as a secretary (1 page)
31 October 2012Termination of appointment of Keith Charlton as a secretary (1 page)
31 October 2012Termination of appointment of Keith Charlton as a secretary (1 page)
17 October 2012Full accounts made up to 31 March 2012 (19 pages)
17 October 2012Full accounts made up to 31 March 2012 (19 pages)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF England on 16 July 2012 (1 page)
13 July 2012Appointment of Mrs Yvonne Gale as a director (2 pages)
13 July 2012Appointment of Mrs Yvonne Gale as a director (2 pages)
9 May 2012Termination of appointment of Stephen I'anson as a director (1 page)
9 May 2012Termination of appointment of Stephen I'anson as a director (1 page)
2 April 2012Termination of appointment of David Stonehouse as a director (1 page)
2 April 2012Termination of appointment of Peter Haigh as a director (1 page)
2 April 2012Termination of appointment of Peter Haigh as a director (1 page)
2 April 2012Appointment of Doctor Anthony William Henfrey as a director (2 pages)
2 April 2012Termination of appointment of David Stonehouse as a director (1 page)
2 April 2012Appointment of Doctor Anthony William Henfrey as a director (2 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
5 January 2011Termination of appointment of David Whitmell as a director (1 page)
5 January 2011Termination of appointment of David Whitmell as a director (1 page)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (10 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
10 August 2010Full accounts made up to 31 March 2010 (14 pages)
28 June 2010Director's details changed for David Coulson Stonehouse on 10 June 2010 (2 pages)
28 June 2010Director's details changed for David Coulson Stonehouse on 10 June 2010 (2 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
26 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne England NE4 7YJ United Kingdom on 26 April 2010 (1 page)
18 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
19 November 2009Director's details changed for Keith Smith Charlton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for Peter James Haigh on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (8 pages)
19 November 2009Director's details changed for David Coulson Stonehouse on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter James Haigh on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Keith Smith Charlton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Coulson Stonehouse on 19 November 2009 (2 pages)
18 September 2009Appointment terminated director antony ross (1 page)
18 September 2009Appointment terminated director antony ross (1 page)
6 April 2009Appointment terminated director marion bernard (1 page)
6 April 2009Appointment terminated director marion bernard (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead NE11 0HF (1 page)
8 December 2008Return made up to 09/11/08; full list of members (6 pages)
8 December 2008Return made up to 09/11/08; full list of members (6 pages)
28 October 2008Appointment terminated director christopher thompson (1 page)
28 October 2008Appointment terminated director christopher thompson (1 page)
12 August 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
7 May 2008Appointment terminated director david wilson (1 page)
7 May 2008Director appointed ms marion anne bernard (1 page)
7 May 2008Director appointed ms marion anne bernard (1 page)
7 May 2008Appointment terminated director david wilson (1 page)
2 May 2008Director appointed mr antony david ross (1 page)
2 May 2008Director appointed mr christopher scott thompson (1 page)
2 May 2008Director appointed mr christopher scott thompson (1 page)
2 May 2008Director appointed mr antony david ross (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
13 November 2007Return made up to 09/11/07; full list of members (4 pages)
13 November 2007Return made up to 09/11/07; full list of members (4 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
4 December 2006Return made up to 09/11/06; full list of members (4 pages)
4 December 2006Return made up to 09/11/06; full list of members (4 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
10 July 2006Memorandum and Articles of Association (9 pages)
10 July 2006Memorandum and Articles of Association (9 pages)
21 June 2006Company name changed nel fund managers LIMITED\certificate issued on 21/06/06 (3 pages)
21 June 2006Company name changed nel fund managers LIMITED\certificate issued on 21/06/06 (3 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
7 April 2006Memorandum and Articles of Association (9 pages)
3 April 2006Company name changed northern enterprise group limite d\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed northern enterprise group limite d\certificate issued on 03/04/06 (2 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
22 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
22 August 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
18 November 2004Return made up to 09/11/04; full list of members (9 pages)
18 November 2004Return made up to 09/11/04; full list of members (9 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
28 July 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
25 November 2003Return made up to 09/11/03; full list of members (9 pages)
25 November 2003Return made up to 09/11/03; full list of members (9 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
2 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
6 December 2002Return made up to 09/11/02; full list of members (10 pages)
6 December 2002Return made up to 09/11/02; full list of members (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
13 June 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
13 June 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
13 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(10 pages)
13 December 2001Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(10 pages)
24 November 2001Declaration of mortgage charge released/ceased (1 page)
24 November 2001Declaration of mortgage charge released/ceased (1 page)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
6 December 2000Return made up to 09/11/00; full list of members (10 pages)
6 December 2000Return made up to 09/11/00; full list of members (10 pages)
10 October 2000Full group accounts made up to 31 March 2000 (24 pages)
10 October 2000Full group accounts made up to 31 March 2000 (24 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
23 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 August 1999Full group accounts made up to 31 March 1999 (24 pages)
24 August 1999Full group accounts made up to 31 March 1999 (24 pages)
17 February 1999Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
17 February 1999Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 December 1998Full group accounts made up to 31 March 1998 (24 pages)
1 December 1998Full group accounts made up to 31 March 1998 (24 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (3 pages)
23 December 1997Registered office changed on 23/12/97 from: great northern house sandyford road newcastle upon tyne NE1 8ND (1 page)
23 December 1997Registered office changed on 23/12/97 from: great northern house sandyford road newcastle upon tyne NE1 8ND (1 page)
24 November 1997Ad 06/08/97--------- £ si 150@1 (2 pages)
24 November 1997Ad 06/08/97--------- £ si 150@1 (2 pages)
20 November 1997Return made up to 09/11/97; full list of members (8 pages)
20 November 1997Return made up to 09/11/97; full list of members (8 pages)
10 November 1997Full group accounts made up to 31 March 1997 (21 pages)
10 November 1997Full group accounts made up to 31 March 1997 (21 pages)
3 February 1997Full group accounts made up to 31 March 1996 (23 pages)
3 February 1997Full group accounts made up to 31 March 1996 (23 pages)
13 December 1996Company name changed northern enterprise LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed northern enterprise LIMITED\certificate issued on 16/12/96 (2 pages)
25 November 1996Return made up to 09/11/96; full list of members (8 pages)
25 November 1996Return made up to 09/11/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (23 pages)
8 February 1996Full accounts made up to 31 March 1995 (23 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
16 January 1996Return made up to 09/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Return made up to 09/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Director resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
11 August 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
31 March 1988Incorporation (9 pages)
31 March 1988Incorporation (9 pages)