Company NameSolutions Northern Limited
DirectorsJohn Carling and Susan Carling
Company StatusActive
Company Number05017813
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Carling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 7 Durham Tees Valley Business Centre Orde Wi
Stockton On Tees
Cleveland
TS19 0GD
Secretary NameMrs Susan Carling
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 7 Durham Tees Valley Business Centre Orde Wi
Stockton On Tees
Cleveland
TS19 0GD
Director NameMrs Susan Carling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Durham Tees Valley Business Centre Orde Wi
Stockton On Tees
Cleveland
TS19 0GD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesolutionsnorthern.co.uk
Email address[email protected]
Telephone01642 636290
Telephone regionMiddlesbrough

Location

Registered AddressSuite 7 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate
Stockton On Tees
Cleveland
TS19 0GD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

50 at £1John Carling
50.00%
Ordinary
50 at £1Susan Carling
50.00%
Ordinary

Financials

Year2014
Net Worth£217,520
Cash£287,748
Current Liabilities£131,088

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

27 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
26 January 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
26 January 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 January 2015Registered office address changed from , Suite 14 Orde Wingate Way, Stockton-on-Tees, Cleveland, TS19 0GA to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD on 21 January 2015 (1 page)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
21 January 2015Registered office address changed from , Suite 14 Orde Wingate Way, Stockton-on-Tees, Cleveland, TS19 0GA to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD on 21 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Appointment of Mrs Susan Carling as a director (2 pages)
29 January 2014Appointment of Mrs Susan Carling as a director (2 pages)
23 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Register inspection address has been changed (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Director's details changed for Mr John Carling on 23 March 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Susan Carling on 23 March 2010 (1 page)
1 April 2010Registered office address changed from , 39 Greens Valley Drive, Hartburn, Stockton on Tees, TS18 5QH on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr John Carling on 23 March 2010 (2 pages)
1 April 2010Registered office address changed from , 39 Greens Valley Drive, Hartburn, Stockton on Tees, TS18 5QH on 1 April 2010 (1 page)
1 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 April 2010Registered office address changed from 39 Greens Valley Drive Hartburn Stockton on Tees TS18 5QH on 1 April 2010 (1 page)
1 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mrs Susan Carling on 23 March 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
3 March 2009Return made up to 16/01/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 July 2008Return made up to 16/01/08; full list of members (3 pages)
8 July 2008Return made up to 16/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 16/01/07; full list of members (6 pages)
29 January 2007Return made up to 16/01/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
11 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 March 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
21 March 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
9 March 2005Registered office changed on 09/03/05 from: 43-45 yarm lane stockton on tees TS18 3EA (1 page)
9 March 2005Registered office changed on 09/03/05 from: 43-45 yarm lane, stockton on tees, TS18 3EA (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
16 January 2004Incorporation (17 pages)
16 January 2004Incorporation (17 pages)