Company NameNorthern Construction Solutions Limited
Company StatusActive
Company Number04346845
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Sean James Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Director NameMr Clive Robert Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(19 years, 3 months after company formation)
Appointment Duration3 years
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Secretary NameMr Mark O'Hanlon
StatusCurrent
Appointed01 April 2021(19 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Director NameMr Lee Thomas Hargreaves
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(21 years, 3 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Director NamePaul Wright
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Milburn Close
Riverside
Chester Le Street
County Durham
DH3 3QT
Director NameDavid Paul Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCommercial
Country of ResidenceEngland
Correspondence AddressUnit 6 Belmont Industrial Estate
Durham
DH1 1ST
Secretary NamePaul Wright
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Milburn Close
Riverside
Chester Le Street
County Durham
DH3 3QT
Secretary NameMr Sean James Anderson
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration18 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Belmont Industrial Estate
Durham
DH1 1ST
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2010)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Director NameMr Jonathan Peter Selwood-Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address6 Lumley Court
Drum Road
Chester Le Street
County Durham
DH2 1AN
Director NameMr Lee Kirk
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ncs-uk.com/
Telephone0191 4922055
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1David Paul Gardner
25.00%
Ordinary
250 at £1Jackie Gardner
25.00%
Ordinary A
250 at £1Sean James Anderson
25.00%
Ordinary
250 at £1Susan Anderson
25.00%
Ordinary A

Financials

Year2014
Net Worth£302,186
Cash£1,042,294
Current Liabilities£2,664,187

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 commercial road west coxhoe durham t/no: DU333958.
Outstanding
16 December 2003Delivered on: 22 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 June 2020Secretary's details changed for Mr Sean James Anderson on 1 June 2020 (1 page)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 December 2019Cessation of David Paul Gardner as a person with significant control on 20 November 2019 (1 page)
2 December 2019Registered office address changed from 6 Lumley Court Drum Road Chester Le Street County Durham DH2 1AN to Unit 6 Belmont Industrial Estate Durham DH1 1st on 2 December 2019 (1 page)
2 December 2019Termination of appointment of David Paul Gardner as a director on 20 November 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
11 January 2018Notification of Ncs Group Holdings Ltd as a person with significant control on 17 July 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Auditor's resignation (1 page)
22 September 2017Auditor's resignation (1 page)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Change of share class name or designation (2 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
13 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
8 January 2016Termination of appointment of Jonathan Peter Selwood-Hogg as a director on 18 December 2015 (1 page)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Termination of appointment of Jonathan Peter Selwood-Hogg as a director on 18 December 2015 (1 page)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 July 2014Auditor's resignation (1 page)
15 July 2014Auditor's resignation (1 page)
22 May 2014Appointment of Mr Jonathan Peter Selwood-Hogg as a director (2 pages)
22 May 2014Appointment of Mr Jonathan Peter Selwood-Hogg as a director (2 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 December 2010Termination of appointment of Frank Nicholson as a director (1 page)
2 December 2010Termination of appointment of Frank Nicholson as a director (1 page)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 January 2010Director's details changed for David Paul Gardner on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sean James Anderson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Sean James Anderson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Sean James Anderson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Paul Gardner on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for David Paul Gardner on 8 January 2010 (2 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
5 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 September 2008Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page)
3 September 2008Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page)
8 July 2008Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page)
8 July 2008Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page)
25 February 2008Director appointed frank nicholson (2 pages)
25 February 2008Director appointed frank nicholson (2 pages)
17 January 2008Return made up to 03/01/08; no change of members (7 pages)
17 January 2008Return made up to 03/01/08; no change of members (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
20 September 2007Registered office changed on 20/09/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
17 April 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(8 pages)
19 January 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(8 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 03/01/05; full list of members (8 pages)
21 January 2005Return made up to 03/01/05; full list of members (8 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 03/01/04; full list of members (8 pages)
20 January 2004Return made up to 03/01/04; full list of members (8 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 July 2003Secretary resigned;director resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Ad 30/06/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
13 March 2003Ad 30/06/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
13 November 2002Ad 30/06/02--------- £ si 200@1=200 £ ic 600/800 (2 pages)
13 November 2002Ad 30/06/02--------- £ si 200@1=200 £ ic 600/800 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
21 October 2002Registered office changed on 21/10/02 from: aykley vale chambers durham road aykley heads durham DH1 5NE (1 page)
1 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 July 2002Ad 04/01/02--------- £ si 300@1=300 £ ic 300/600 (2 pages)
24 July 2002Ad 04/01/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
24 July 2002Ad 04/01/02--------- £ si 300@1=300 £ ic 300/600 (2 pages)
24 July 2002Ad 04/01/02--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 January 2002Incorporation (21 pages)
3 January 2002Incorporation (21 pages)