Company NameNEL Fund Managers Limited
Company StatusActive
Company Number02564907
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Previous NamesNorthern Enterprise Limited and NEL Fund Management Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Secretary NameMrs Dawn Isa Chambers
StatusCurrent
Appointed20 February 2015(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(26 years after company formation)
Appointment Duration7 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameMr Jonathan Swinhoe Luke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years, 4 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameReginald Richard William Arnell
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 1992)
RoleAccountant
Correspondence Address196 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
Director NameMr Barrie Stuart Hensby
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 1992)
RoleConsultant
Correspondence AddressAkroyd Farm Akroyd Lane
Pecket Well
Hebden Bridge
West Yorkshire
HX7 8TP
Secretary NameMr Douglas John Sadler
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Whalton Road
Belsay
Northumberland
NE20 0EU
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameMr David Miles Middleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 September 2004)
RoleInsolvency Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed26 May 1993(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(2 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr John Sinclair Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2007)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSaltwell Dene West
Saltwell Road South
Gateshead
Tyne & Wear
NE9 6DT
Director NameDavid George Sanders
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleAccountant
Correspondence Address5 Cedar Drive
Durham City
County Durham
DH1 3TF
Director NameChristopher Ian Hope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2003)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea 82 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Secretary NameMr Keith Smith Charlton
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years after company formation)
Appointment Duration10 years, 11 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
Appointed17 December 2002(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameMr Peter William Rowley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleBuilding Society Officer
Country of ResidenceEngland
Correspondence Address7 Grangeside
Darlington
Co Durham
DL3 8QJ
Director NameMr David Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Grove Park Oval
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EF
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(13 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall
Haydon Bridge
Hexham
Northumberland
NE47 6DY
Director NameMr Peter James Haigh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Callerton Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EN
Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleBusiness Development Specialis
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameMr Malcolm Douglas Page
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cauldwell Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LP
Director NameDaniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Beatty Avenue
Newcastle Upon Tyne
NE2 3QN
Director NameMr David Andrew Whitmell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address44 Grousemoor Drive
Ashington
Northumberland
NE63 8LU
Director NameMr David Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years, 4 months 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
Appointed12 May 2008(17 years, 5 months 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 NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameMs Emma Ruth O'Rourke
StatusResigned
Appointed31 October 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2015)
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 Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1Nel Fund Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£821,818
Net Worth£676,199
Cash£592,421
Current Liabilities£109,279

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 31 March 2020 (28 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 March 2019 (30 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 March 2018 (28 pages)
2 July 2018Termination of appointment of Barrie Stuart Hensby as a director on 30 June 2018 (1 page)
24 May 2018Appointment of Mr Graham Simon Thrower as a director on 3 May 2018 (2 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR England to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Full accounts made up to 31 March 2017 (25 pages)
4 August 2017Registered office address changed from 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR England to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Full accounts made up to 31 March 2017 (25 pages)
2 March 2017Appointment of Mr David Andrew Whitmell as a director on 12 December 2016 (2 pages)
2 March 2017Appointment of Mr David Andrew Whitmell as a director on 12 December 2016 (2 pages)
24 February 2017Auditor's resignation (1 page)
24 February 2017Auditor's resignation (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
18 November 2016Full accounts made up to 31 March 2016 (22 pages)
18 November 2016Full accounts made up to 31 March 2016 (22 pages)
9 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 400.05
(10 pages)
9 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 400.05
(10 pages)
5 May 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Particulars of variation of rights attached to shares (2 pages)
5 May 2016Change of share class name or designation (2 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 09/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conversion of shares 09/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 March 2016Termination of appointment of Anthony William Henfrey as a director on 9 March 2016 (1 page)
16 March 2016Termination of appointment of Anthony William Henfrey as a director on 9 March 2016 (1 page)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Purchase of own shares. (3 pages)
24 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 75.010
(4 pages)
24 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2016Cancellation of shares. Statement of capital on 8 January 2016
  • GBP 75.010
(4 pages)
16 February 2016Particulars of variation of rights attached to shares (2 pages)
16 February 2016Particulars of variation of rights attached to shares (2 pages)
16 February 2016Change of share class name or designation (2 pages)
16 February 2016Resolutions
  • RES13 ‐ Share capital converted and sub divided 23/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share capital converted and sub divided 23/12/2015
(11 pages)
16 February 2016Change of share class name or designation (2 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,501
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,501
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 7,501
(5 pages)
14 August 2015Full accounts made up to 31 March 2015 (20 pages)
14 August 2015Full accounts made up to 31 March 2015 (20 pages)
20 February 2015Termination of appointment of Emma Ruth O'rourke as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Mrs Dawn Isa Chambers as a secretary on 20 February 2015 (2 pages)
20 February 2015Appointment of Mrs Dawn Isa Chambers as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Emma Ruth O'rourke as a secretary on 20 February 2015 (1 page)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,501
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,501
(5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,501
(5 pages)
7 August 2014Full accounts made up to 31 March 2014 (21 pages)
7 August 2014Full accounts made up to 31 March 2014 (21 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 7,501
(4 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 7,501
(4 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 7,501
(4 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (5 pages)
31 July 2013Full accounts made up to 31 March 2013 (19 pages)
31 July 2013Full accounts made up to 31 March 2013 (19 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
7 November 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
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)
8 August 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 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 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 Peter Haigh as a director (1 page)
2 April 2012Termination of appointment of Peter Haigh as a director (1 page)
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)
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)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
27 July 2011Full accounts made up to 31 March 2011 (20 pages)
27 July 2011Full accounts made up to 31 March 2011 (20 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
26 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
25 January 2011Termination of appointment of David Whitmell as a director (1 page)
25 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)
5 January 2011Termination of appointment of David Whitmell as a director (1 page)
17 August 2010Full accounts made up to 31 March 2010 (20 pages)
17 August 2010Full accounts made up to 31 March 2010 (20 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 NE4 7YJ 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 NE4 7YJ on 26 April 2010 (1 page)
18 January 2010Full accounts made up to 31 March 2009 (25 pages)
18 January 2010Full accounts made up to 31 March 2009 (25 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
18 September 2009Appointment terminated director antony ross (1 page)
18 September 2009Appointment terminated director antony ross (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
8 December 2008Return made up to 03/12/08; full list of members (5 pages)
8 December 2008Return made up to 03/12/08; full list of members (5 pages)
28 October 2008Appointment terminated director christopher thompson (1 page)
28 October 2008Appointment terminated director christopher thompson (1 page)
12 August 2008Full accounts made up to 31 March 2008 (25 pages)
12 August 2008Full accounts made up to 31 March 2008 (25 pages)
20 May 2008Director appointed mr christopher scott thompson (1 page)
20 May 2008Director appointed mr christopher scott thompson (1 page)
13 May 2008Director appointed mr antony david ross (1 page)
13 May 2008Director appointed mr antony david ross (1 page)
7 May 2008Appointment terminated director david wilson (1 page)
7 May 2008Appointment terminated director david wilson (1 page)
18 December 2007Return made up to 03/12/07; full list of members (3 pages)
18 December 2007Return made up to 03/12/07; full list of members (3 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
9 August 2007Full accounts made up to 31 March 2007 (23 pages)
9 August 2007Full accounts made up to 31 March 2007 (23 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)
5 December 2006Return made up to 03/12/06; full list of members (4 pages)
5 December 2006Return made up to 03/12/06; full list of members (4 pages)
15 November 2006Full accounts made up to 31 March 2006 (21 pages)
15 November 2006Full accounts made up to 31 March 2006 (21 pages)
28 June 2006Memorandum and Articles of Association (27 pages)
28 June 2006Memorandum and Articles of Association (27 pages)
21 June 2006Company name changed nel fund management group limite d\certificate issued on 21/06/06 (3 pages)
21 June 2006Company name changed nel fund management group limite d\certificate issued on 21/06/06 (3 pages)
4 April 2006Company name changed northern enterprise LIMITED\certificate issued on 04/04/06 (2 pages)
4 April 2006Company name changed northern enterprise LIMITED\certificate issued on 04/04/06 (2 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 31 March 2005 (21 pages)
1 August 2005Full accounts made up to 31 March 2005 (21 pages)
17 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 March 2004 (19 pages)
28 July 2004Full accounts made up to 31 March 2004 (19 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
5 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (19 pages)
8 September 2003Full accounts made up to 31 March 2003 (19 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Full accounts made up to 31 March 2002 (20 pages)
9 August 2002Full accounts made up to 31 March 2002 (20 pages)
13 December 2001Return made up to 03/12/01; full list of members (7 pages)
13 December 2001Return made up to 03/12/01; full list of members (7 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
11 October 2001Registered office changed on 11/10/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
3 August 2001Full accounts made up to 31 March 2001 (19 pages)
3 August 2001Full accounts made up to 31 March 2001 (19 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
5 December 2000Return made up to 03/12/00; full list of members (7 pages)
5 December 2000Return made up to 03/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (19 pages)
27 July 2000Full accounts made up to 31 March 2000 (19 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
8 December 1999Return made up to 03/12/99; full list of members (7 pages)
27 July 1999Full accounts made up to 31 March 1999 (19 pages)
27 July 1999Full accounts made up to 31 March 1999 (19 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
15 January 1999Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1999Return made up to 03/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 1998Full accounts made up to 31 March 1998 (19 pages)
31 July 1998Full accounts made up to 31 March 1998 (19 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
23 December 1997Return made up to 03/12/97; no change of members (4 pages)
23 December 1997Return made up to 03/12/97; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
3 August 1997Full accounts made up to 31 March 1997 (16 pages)
3 August 1997Full accounts made up to 31 March 1997 (16 pages)
13 December 1996Company name changed northern enterprise (manager) li mited\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed northern enterprise (manager) li mited\certificate issued on 16/12/96 (2 pages)
10 December 1996Return made up to 03/12/96; full list of members (7 pages)
10 December 1996Return made up to 03/12/96; full list of members (7 pages)
4 October 1996Full accounts made up to 31 March 1996 (17 pages)
4 October 1996Full accounts made up to 31 March 1996 (17 pages)
15 December 1995Return made up to 03/12/95; no change of members (4 pages)
15 December 1995Return made up to 03/12/95; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (17 pages)
7 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 January 1994Ad 26/05/93--------- £ si 7500@1 (2 pages)
19 January 1994Ad 26/05/93--------- £ si 7500@1 (2 pages)
7 April 1993Compulsory strike-off action has been discontinued (1 page)
7 April 1993Compulsory strike-off action has been discontinued (1 page)
23 March 1993First Gazette notice for compulsory strike-off (1 page)
23 March 1993First Gazette notice for compulsory strike-off (1 page)
25 March 1991Memorandum and Articles of Association (7 pages)
25 March 1991Memorandum and Articles of Association (7 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 December 1990Incorporation (9 pages)
3 December 1990Incorporation (9 pages)