Company NameNorthern Spire Limited
Company StatusActive
Company Number04382488
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous NameACA Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Michael Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Secretary NameMr David Michael Cook
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Director NameMr Matthew Cook
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Director NameDeborah Telfer
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
Director NameMr David Arkley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThistleflat House High West Road
Crook
County Durham
DL15 9NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteaca-financialservices.com

Location

Registered Address4 Defender Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3PE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Cook
50.00%
Ordinary
1 at £1David Arkley
25.00%
Ordinary
1 at £1Tracey Arkley
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,852
Cash£4,637
Current Liabilities£56,490

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Charges

12 December 2011Delivered on: 14 December 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 October 2023Satisfaction of charge 1 in full (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 November 2022Termination of appointment of Deborah Telfer as a director on 31 October 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 7
(4 pages)
21 May 2021Director's details changed for Mr David Michael Cook on 1 April 2021 (2 pages)
21 May 2021Secretary's details changed for Mr David Michael Cook on 1 April 2021 (1 page)
21 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 August 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
23 June 2020Change of share class name or designation (2 pages)
23 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Memorandum and Articles of Association (18 pages)
23 June 2020Statement of capital following an allotment of shares on 2 May 2020
  • GBP 5
(4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 July 2019Appointment of Mr Matthew Cook as a director on 19 July 2019 (2 pages)
22 July 2019Appointment of Deborah Telfer as a director on 19 July 2019 (2 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
10 May 2019Cessation of Tracey Arkley as a person with significant control on 8 May 2019 (1 page)
10 May 2019Cessation of David Arkley as a person with significant control on 7 May 2019 (1 page)
9 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Termination of appointment of David Arkley as a director on 30 April 2019 (1 page)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 July 2017Notification of Tracey Arkley as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Notification of David Arkley as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of David Cook as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of David Arkley as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of David Cook as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Change of details for Tracey Arkley as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Change of details for Tracey Arkley as a person with significant control on 29 June 2016 (2 pages)
12 July 2017Notification of Tracey Arkley as a person with significant control on 29 June 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 March 2010Director's details changed for David Arkley on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for David Arkley on 1 October 2009 (2 pages)
2 March 2010Director's details changed for David Arkley on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 February 2006Return made up to 27/02/06; full list of members (8 pages)
24 February 2006Return made up to 27/02/06; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 April 2005Return made up to 27/02/05; full list of members (8 pages)
1 April 2005Return made up to 27/02/05; full list of members (8 pages)
11 January 2005Registered office changed on 11/01/05 from: 9 the esplanade sunderland tyne & wear SR2 7BQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 9 the esplanade sunderland tyne & wear SR2 7BQ (1 page)
6 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Ad 01/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 March 2004Ad 01/08/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 June 2003Return made up to 27/02/03; full list of members (7 pages)
19 June 2003Return made up to 27/02/03; full list of members (7 pages)
4 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
25 January 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
27 February 2002Incorporation (12 pages)
27 February 2002Incorporation (12 pages)