Company NameNorthern Enterprise Limited
Company StatusActive
Company Number02808521
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Previous NamesNorthern Enterprise (LP) Limited and Northern Enterprise Transfer Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMrs Dawn Isa Chambers
StatusCurrent
Appointed04 September 2014(21 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
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
Appointed21 May 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 11 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(28 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(29 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 3 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
Appointed23 June 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 23 September 2004)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressIngleboro
St Helen's Lane
Corbridge
Northumberland
NE45 5JD
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(2 months, 1 week after company formation)
Appointment Duration25 years (resigned 30 June 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed23 June 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 23 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Secretary NameMr Keith Smith Charlton
NationalityBritish
StatusResigned
Appointed23 September 2004(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR
Secretary NameMs Yvonne Gale
StatusResigned
Appointed01 November 2012(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2014)
RoleCompany Director
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed21 May 2018(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

2 at £1Nel Fund Managers LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Termination of appointment of Barrie Stuart Hensby as a director on 30 June 2018 (1 page)
24 May 2018Appointment of Mr David Andrew Whitmell as a director on 21 May 2018 (2 pages)
24 May 2018Appointment of Mr Graham Simon Thrower as a director on 21 May 2018 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 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 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)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
9 September 2014Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Yvonne Gale as a director 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)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Yvonne Gale as a director on 4 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (14 pages)
7 August 2014Full accounts made up to 31 March 2014 (14 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
31 July 2013Full accounts made up to 31 March 2013 (13 pages)
31 July 2013Full accounts made up to 31 March 2013 (13 pages)
13 May 2013Appointment of Ms Yvonne Gale as a secretary (1 page)
13 May 2013Appointment of Ms Yvonne Gale as a secretary (1 page)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
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)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 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)
24 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
18 August 2011Company name changed northern enterprise transfer LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
18 August 2011Change of name notice (2 pages)
18 August 2011Change of name notice (2 pages)
18 August 2011Company name changed northern enterprise transfer LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
15 August 2011Company name changed northern enterprise (LP) LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2011Company name changed northern enterprise (LP) LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
(1 page)
11 August 2011Change of name notice (2 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
(1 page)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
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)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
15 April 2009Return made up to 13/04/09; full list of members (3 pages)
15 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 3 earls court 5TH avenue business park team valley gateshead tyne and 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 and wear NE11 0HF (1 page)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
1 May 2007Return made up to 13/04/07; full list of members (2 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
15 November 2006Full accounts made up to 31 March 2006 (12 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
1 August 2005Full accounts made up to 31 March 2005 (10 pages)
1 August 2005Full accounts made up to 31 March 2005 (10 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
19 April 2005Return made up to 13/04/05; full list of members (7 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
30 April 2004Return made up to 13/04/04; full list of members (7 pages)
30 April 2004Return made up to 13/04/04; full list of members (7 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 (10 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
2 January 2003Full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Registered office changed on 13/11/01 from: 6TH floor cale cross house 156 pilgrim street newcastle upon tyne tyne & wear 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 tyne & wear NE1 6SU (1 page)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
1 June 2001Return made up to 13/04/01; full list of members (7 pages)
1 June 2001Return made up to 13/04/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
21 July 2000Registered office changed on 21/07/00 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
21 July 2000Registered office changed on 21/07/00 from: great north house sandyford road newcastle upon tyne NE1 8ND (1 page)
20 April 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (8 pages)
14 May 1999Return made up to 13/04/99; no change of members (5 pages)
14 May 1999Return made up to 13/04/99; no change of members (5 pages)
31 July 1998Full accounts made up to 31 March 1998 (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (8 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (9 pages)
1 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 June 1997Return made up to 13/04/97; full list of members (6 pages)
24 June 1997Return made up to 13/04/97; full list of members (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (8 pages)
4 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 13/04/96; no change of members (4 pages)
23 April 1996Return made up to 13/04/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 April 1995Return made up to 13/04/95; no change of members (4 pages)
27 April 1995Return made up to 13/04/95; no change of members (4 pages)
13 April 1993Incorporation (11 pages)
13 April 1993Incorporation (11 pages)