Company NameNorthern Ladies Annuity Society
Company StatusActive
Company Number04699895
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Diana Mary Audrey Barkes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuckleridge
Newcastle Upon Tyne
Tyne & Wear
NE20 0SQ
Director NameMrs Sarah Westcott Crone
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighmore
Birtley Hall Birtley
Hexham
Northumberland
NE48 3HL
Secretary NameJean Ferry
NationalityBritish
StatusCurrent
Appointed31 July 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address46 Brockenhurst Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NS
Director NameAnnabel Jane Dickinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyford High Barns
Styford
Stocksfield
Northumberland
NE43 7UA
Director NameMrs Claire Morgan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(7 years after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Fiona Elizabeth Emmerson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Ursula Elizabeth Martell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Catherine Mary Wood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor And Fee Paid Tribunal Judge
Country of ResidenceEngland
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Alice Louise Bryant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCarer
Country of ResidenceEngland
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Suzanne Elaine Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Jillian Fiona Swales
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
Director NameMrs Catherines Ann Howe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(20 years, 7 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE
Director NameElspeth Alexia Chattan Melrose
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawwell House
Stagshaw Road
Corbridge
Northumberland
NE45 5PE
Director NameJill Rainbow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
Great Whittington
Newcastle Upon Tyne
NE19 2HP
Director NameMrs Rosemary Chell Speirs
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies House
Riding Mill
Northumberland
NE44 6AQ
Director NameIris Morna Stafford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 St Helens Street
Corbridge
Northumberland
NE45 5BE
Director NameIsobel Anne Swallow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPriorfield Cottage
Hippingstones Lane
Corbridge
Northumberland
NE45 5PJ
Director NameLillias Currie Griffiths
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Director NameMrs Alice Louise Bryant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBeauclerc West
Riding Mill
Northumberland
NE44 6HY
Director NameMrs Shelagh Mary Martell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Hall
Shotley Bridge
Consett
County Durham
DH8 9TE
Director NameElizabeth Etridge Inglis
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XH
Director NameSusan Veronica Ridley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Dinnington
Newcastle Upon Tyne
NE13 7AA
Director NameCarolyn Elisabeth Armour Dowie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressErrington House
Humshaugh
Hexham
Northumberland
NE46 4HP
Director NameAlysoun Mary Ellis
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hawthorn Road West
Gosforth
Newcastle Upon Tyne
NE3 4DN
Director NameMrs April Freda Claire Stephenson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
Secretary NameSusan Chilton
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Kings Drive
Greenside
Ryton
Tyne & Wear
NE40 4RW
Director NameJane Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 28 February 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBog Hall
Stannington
Northumberland
NE61 6BB
Director NameKaren Emerson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2007)
RoleSales Marketing
Correspondence AddressThe Old School
Hepple Hill
Edmundbyers
County Durham
DH8 9NT
Director NameMrs Diana Mary Braithwaite
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 June 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAydon Grange
Corbridge
Northumberland
NE45 5PW

Contact

Telephone0191 2321518
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHadrian House Hadrian House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£254,572
Net Worth£7,247,076
Cash£28,633
Current Liabilities£8,116

Accounts

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

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

12 October 2020Full accounts made up to 31 March 2020 (32 pages)
3 June 2020Director's details changed for Mrs Catherine Mary Wood on 28 May 2020 (2 pages)
3 June 2020Change of details for Mrs Catherine Mary Wood as a person with significant control on 28 May 2020 (2 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Change of details for Mrs April Freda Claire Stephenson as a person with significant control on 12 December 2019 (2 pages)
16 December 2019Director's details changed for Mrs April Freda Claire Stephenson on 12 December 2019 (2 pages)
6 September 2019Full accounts made up to 31 March 2019 (30 pages)
25 April 2019Cessation of Susan Veronica Ridley as a person with significant control on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Susan Veronica Ridley as a director on 25 April 2019 (1 page)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mrs Alice Louise Bryant as a director on 28 February 2018 (2 pages)
19 March 2019Notification of Alice Louise Bryant as a person with significant control on 28 February 2018 (2 pages)
19 March 2019Cessation of Jane Wood as a person with significant control on 28 February 2018 (1 page)
19 March 2019Termination of appointment of Jane Wood as a director on 28 February 2018 (1 page)
30 October 2018Cessation of Elizabeth Etridge Inglis as a person with significant control on 25 October 2018 (1 page)
30 October 2018Termination of appointment of Elizabeth Etridge Inglis as a director on 25 October 2018 (1 page)
5 October 2018Full accounts made up to 31 March 2018 (39 pages)
23 July 2018Second filing of Confirmation Statement dated 17/03/2017 (7 pages)
29 June 2018Notification of Suzanne Elaine Armstrong as a person with significant control on 28 June 2018 (2 pages)
29 June 2018Appointment of Mrs Suzanne Elaine Armstrong as a director on 28 June 2018 (2 pages)
13 June 2018Termination of appointment of Alice Louise Bryant as a director on 25 April 2018 (1 page)
13 June 2018Cessation of Alice Louise Bryant as a person with significant control on 26 April 2018 (1 page)
19 March 2018Change of details for Mrs Diaiana Mary Braithwaite as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (30 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (30 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (16 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 23/07/2018.
(17 pages)
28 June 2016Full accounts made up to 31 March 2016 (29 pages)
28 June 2016Full accounts made up to 31 March 2016 (29 pages)
8 June 2016Appointment of Mrs Catherine Mary Wood as a director on 19 May 2016 (2 pages)
8 June 2016Appointment of Mrs Catherine Mary Wood as a director on 19 May 2016 (2 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (13 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (13 pages)
6 November 2015Full accounts made up to 31 March 2015 (26 pages)
6 November 2015Full accounts made up to 31 March 2015 (26 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (13 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (13 pages)
27 October 2014Full accounts made up to 31 March 2014 (27 pages)
27 October 2014Full accounts made up to 31 March 2014 (27 pages)
22 October 2014Appointment of Mrs Ursula Elizabeth Martell as a director on 16 September 2014 (2 pages)
22 October 2014Appointment of Mrs Ursula Elizabeth Martell as a director on 16 September 2014 (2 pages)
21 March 2014Annual return made up to 17 March 2014 no member list (13 pages)
21 March 2014Annual return made up to 17 March 2014 no member list (13 pages)
6 March 2014Termination of appointment of Elspeth Melrose as a director (1 page)
6 March 2014Termination of appointment of Elspeth Melrose as a director (1 page)
23 September 2013Full accounts made up to 31 March 2013 (32 pages)
23 September 2013Full accounts made up to 31 March 2013 (32 pages)
9 April 2013Annual return made up to 17 March 2013 no member list (14 pages)
9 April 2013Annual return made up to 17 March 2013 no member list (14 pages)
4 February 2013Appointment of Mrs Fiona Elizabeth Emmerson as a director (2 pages)
4 February 2013Appointment of Mrs Fiona Elizabeth Emmerson as a director (2 pages)
10 October 2012Full accounts made up to 31 March 2012 (26 pages)
10 October 2012Full accounts made up to 31 March 2012 (26 pages)
19 March 2012Annual return made up to 17 March 2012 no member list (13 pages)
19 March 2012Annual return made up to 17 March 2012 no member list (13 pages)
21 November 2011Full accounts made up to 31 March 2011 (33 pages)
21 November 2011Full accounts made up to 31 March 2011 (33 pages)
18 March 2011Annual return made up to 17 March 2011 no member list (13 pages)
18 March 2011Annual return made up to 17 March 2011 no member list (13 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (27 pages)
31 March 2010Appointment of Mrs Claire Morgan as a director (2 pages)
31 March 2010Appointment of Mrs Claire Morgan as a director (2 pages)
17 March 2010Director's details changed for Jane Wood on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sarah Westcott Crone on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elspeth Alexia Chattan Melrose on 17 March 2010 (2 pages)
17 March 2010Director's details changed for April Freda Claire Stephenson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Diana Mary Audrey Barkes on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Susan Veronica Ridley on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Diana Mary Audrey Barkes on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Alice Louise Bryant on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Etridge Inglis on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Annabel Jane Dickinson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Jane Wood on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Susan Veronica Ridley on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alice Louise Bryant on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elizabeth Etridge Inglis on 17 March 2010 (2 pages)
17 March 2010Director's details changed for April Freda Claire Stephenson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Annabel Jane Dickinson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Sarah Westcott Crone on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Elspeth Alexia Chattan Melrose on 17 March 2010 (2 pages)
26 January 2010Termination of appointment of Iris Stafford as a director (1 page)
26 January 2010Termination of appointment of Iris Stafford as a director (1 page)
22 January 2010Full accounts made up to 31 March 2009 (28 pages)
22 January 2010Full accounts made up to 31 March 2009 (28 pages)
17 October 2009Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Elizabeth Etridge Inglis on 2 October 2009 (3 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from mea house ellison house newcastle upon tyne NE1 8XS (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from mea house ellison house newcastle upon tyne NE1 8XS (1 page)
6 April 2009Annual return made up to 17/03/09 (5 pages)
6 April 2009Annual return made up to 17/03/09 (5 pages)
6 April 2009Location of debenture register (1 page)
9 February 2009Appointment terminated director rosemary speirs (1 page)
9 February 2009Director's change of particulars / elizabeth inglis / 30/01/2009 (1 page)
9 February 2009Appointment terminated director rosemary speirs (1 page)
9 February 2009Director's change of particulars / elizabeth inglis / 30/01/2009 (1 page)
12 November 2008Full accounts made up to 31 March 2008 (25 pages)
12 November 2008Full accounts made up to 31 March 2008 (25 pages)
30 July 2008Director's change of particulars / iris stafford / 25/07/2008 (1 page)
30 July 2008Director's change of particulars / iris stafford / 25/07/2008 (1 page)
26 March 2008Annual return made up to 17/03/08 (6 pages)
26 March 2008Annual return made up to 17/03/08 (6 pages)
4 January 2008Full accounts made up to 31 March 2007 (26 pages)
4 January 2008Full accounts made up to 31 March 2007 (26 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
29 March 2007Annual return made up to 17/03/07 (10 pages)
29 March 2007Annual return made up to 17/03/07 (10 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 March 2006 (21 pages)
8 November 2006Full accounts made up to 31 March 2006 (21 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
22 March 2006Annual return made up to 17/03/06 (9 pages)
22 March 2006Annual return made up to 17/03/06 (9 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
14 April 2005Annual return made up to 17/03/05 (9 pages)
14 April 2005Annual return made up to 17/03/05 (9 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
12 November 2004Full accounts made up to 31 March 2004 (17 pages)
12 November 2004Full accounts made up to 31 March 2004 (17 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
13 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003New secretary appointed (1 page)
14 August 2003New secretary appointed (1 page)
3 June 2003Company name changed northern ladies annuity society (2)\certificate issued on 03/06/03 (15 pages)
3 June 2003Company name changed northern ladies annuity society (2)\certificate issued on 03/06/03 (15 pages)
17 March 2003Incorporation (36 pages)
17 March 2003Incorporation (36 pages)