Company NameNorthern Switchgear & Controls Limited
DirectorsAndrew Ord and Craig Robert Boddy
Company StatusActive
Company Number02923706
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Andrew Ord
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Secretary NameAndrew Ord
StatusCurrent
Appointed01 February 2012(17 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressUnit 17 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Director NameMr Craig Robert Boddy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(19 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
Director NameMr Maurice Burnett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address13 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Secretary NameMr Maurice Burnett
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 1NQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitenorthern-switchgear.com
Telephone0191 4611130
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 17 Burford Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Klo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£315,956
Cash£227,490
Current Liabilities£267,816

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 October 2023 (7 months, 1 week ago)
Next Return Due20 October 2024 (5 months, 1 week from now)

Charges

8 June 2022Delivered on: 9 June 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 12 October 2017
Persons entitled: Katrina Louise Ord

Classification: A registered charge
Outstanding

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
29 November 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
9 October 2019Cessation of Katrina Louise Ord as a person with significant control on 6 October 2017 (1 page)
9 October 2019Cessation of Andrew Ord as a person with significant control on 6 October 2017 (1 page)
9 October 2019Cessation of Craig Robert Boddy as a person with significant control on 6 October 2017 (1 page)
9 October 2019Notification of Cobra Futures Limited as a person with significant control on 6 October 2017 (2 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
12 October 2017Registration of charge 029237060001, created on 9 October 2017 (24 pages)
12 October 2017Registration of charge 029237060001, created on 9 October 2017 (24 pages)
16 June 2017Registered office address changed from 2 Lloyd Court, Metro Centre Industrial Estate St Omer's Road Gateshead Tyne and Wear NE11 9EP United Kingdom to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 2 Lloyd Court, Metro Centre Industrial Estate St Omer's Road Gateshead Tyne and Wear NE11 9EP United Kingdom to Unit 17 Burford Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PZ on 16 June 2017 (1 page)
10 May 2017Register inspection address has been changed to Swallow House Parsons Road Washington NE37 1EZ (1 page)
10 May 2017Register inspection address has been changed to Swallow House Parsons Road Washington NE37 1EZ (1 page)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to 2 Lloyd Court, Metro Centre Industrial Estate St Omer's Road Gateshead Tyne and Wear NE11 9EP on 4 May 2016 (1 page)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Registered office address changed from 2 Lloyd Court Metro Centre Industrial Estate St Omers Road Gateshead Tyne and Wear NE11 9EP to 2 Lloyd Court, Metro Centre Industrial Estate St Omer's Road Gateshead Tyne and Wear NE11 9EP on 4 May 2016 (1 page)
3 May 2016Director's details changed for Mr Andrew Ord on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Craig Robert Boddy on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Craig Robert Boddy on 29 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Andrew Ord on 29 April 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Director's details changed for Mr Andrew Ord on 27 April 2015 (2 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Director's details changed for Mr Andrew Ord on 27 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
12 February 2014Appointment of Mr Craig Robert Boddy as a director (2 pages)
12 February 2014Appointment of Mr Craig Robert Boddy as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Ord
(5 pages)
4 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Ord
(5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Maurice Burnett as a director (1 page)
13 February 2012Termination of appointment of Maurice Burnett as a secretary (1 page)
13 February 2012Appointment of Andrew Ord as a secretary (1 page)
13 February 2012Termination of appointment of John Moore as a director (1 page)
13 February 2012Appointment of Mr Andrew Ord as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
(3 pages)
13 February 2012Termination of appointment of Maurice Burnett as a secretary (1 page)
13 February 2012Termination of appointment of John Moore as a director (1 page)
13 February 2012Termination of appointment of Maurice Burnett as a director (1 page)
13 February 2012Appointment of Andrew Ord as a secretary (1 page)
13 February 2012Appointment of Mr Andrew Ord as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Director's details changed for Mr John Moore on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Mr John Moore on 28 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 28/04/09; full list of members (3 pages)
28 May 2009Return made up to 28/04/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 May 2008Return made up to 28/04/08; full list of members (3 pages)
29 May 2008Return made up to 28/04/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
3 June 2007Return made up to 28/04/07; full list of members (7 pages)
3 June 2007Return made up to 28/04/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 June 2006Return made up to 28/04/06; full list of members (7 pages)
27 June 2006Return made up to 28/04/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 May 2005Return made up to 28/04/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 June 2004Return made up to 28/04/04; full list of members (7 pages)
15 June 2004Return made up to 28/04/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 May 2003Return made up to 28/04/03; full list of members (7 pages)
19 May 2003Return made up to 28/04/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
15 May 2002Return made up to 28/04/02; full list of members (7 pages)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
15 May 2001Return made up to 28/04/01; full list of members (7 pages)
15 May 2001Return made up to 28/04/01; full list of members (7 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
2 May 2000Return made up to 28/04/00; full list of members (7 pages)
2 May 2000Return made up to 28/04/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 June 1999Return made up to 28/04/99; full list of members (6 pages)
3 June 1999Return made up to 28/04/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 May 1998Return made up to 28/04/98; no change of members (4 pages)
20 May 1998Return made up to 28/04/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
6 May 1997Return made up to 28/04/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
15 May 1996Return made up to 28/04/96; full list of members (6 pages)
15 May 1996Return made up to 28/04/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 May 1995Return made up to 28/04/95; full list of members (6 pages)
26 May 1995Return made up to 28/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 April 1994Incorporation (17 pages)
28 April 1994Incorporation (17 pages)