Company NameNorthern Wholesale Limited
DirectorSatinder Pal Singh Chadha
Company StatusActive
Company Number04261834
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Satinder Pal Singh Chadha
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lazonby Way
Newcastle Upon Tyne
NE5 4EN
Secretary NameJaspal Kaur Chadha
NationalityIndian
StatusCurrent
Appointed31 July 2001(same day as company formation)
RoleSecretary
Correspondence Address81 Lazonby Way
Newcastle Upon Tyne
NE5 4EN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitenorthernwholesale.co.uk
Telephone0191 4824699
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Bamburgh Court
Team Valley
Gateshead
Tyne & Wear
NE11 0TX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Mrs Jaspal Kaur Chadha
50.00%
Ordinary
1 at £1Satinder Pal Singh Chadha
50.00%
Ordinary

Financials

Year2014
Net Worth£22,154
Cash£2,609
Current Liabilities£133,979

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

23 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 September 2019Change of details for Mr Satinder Pal Singh Chadha as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Satinder Pal Singh Chadha on 9 September 2019 (2 pages)
9 September 2019Change of details for Mrs Jaspal Kaur Chadha as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Secretary's details changed for Jaspal Kaur Chadha on 9 September 2019 (1 page)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 August 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 August 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Satinder Pal Singh Chadha on 31 July 2010 (2 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Satinder Pal Singh Chadha on 31 July 2010 (2 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 August 2006Return made up to 31/07/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2005Return made up to 31/07/05; full list of members (2 pages)
31 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 September 2004Return made up to 31/07/04; full list of members (6 pages)
10 September 2004Return made up to 31/07/04; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 November 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
3 November 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
16 October 2003Return made up to 31/07/03; full list of members (6 pages)
16 October 2003Return made up to 31/07/03; full list of members (6 pages)
29 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2001Registered office changed on 28/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 August 2001Registered office changed on 28/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
31 July 2001Incorporation (18 pages)
31 July 2001Incorporation (18 pages)