Company NameNorthern Records Limited
DirectorMichael Joseph Sheehan
Company StatusActive
Company Number05458780
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Previous NameThe Pilau Place Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Joseph McInerney
NationalityBritish
StatusCurrent
Appointed14 June 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
Director NameMr Michael Joseph Sheehan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Harelands Courtyard Offices
Moor Road, Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 2b Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Michael Joseph Sheehan
99.00%
Ordinary
1 at £1Michael Joseph Mcinerney
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Registered office address changed from C/O Momentum Taxation & Accountancy Harelands Courtyard Offices Moor Road Melsonby, Richmond, North Yorkshire DL10 5NY to Unit 2B Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG on 3 June 2019 (1 page)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Michael Joseph Sheehan on 11 April 2016 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Registered office address changed from Unit 2B Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4XB to C/O Momentum Taxation & Accountancy Harelands Courtyard Offices Moor Road Melsonby, Richmond, North Yorkshire DL10 5NY on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr Michael Joseph Sheehan on 30 April 2015 (2 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Secretary's details changed for Mr Michael Joseph Mcinerney on 30 April 2015 (1 page)
22 May 2015Registered office address changed from Unit 2B Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4XB to C/O Momentum Taxation & Accountancy Harelands Courtyard Offices Moor Road Melsonby, Richmond, North Yorkshire DL10 5NY on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Mr Michael Joseph Mcinerney on 30 April 2015 (1 page)
22 May 2015Director's details changed for Mr Michael Joseph Sheehan on 30 April 2015 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 June 2007Return made up to 20/05/07; full list of members (2 pages)
1 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (6 pages)
22 May 2006Return made up to 20/05/06; full list of members (6 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
22 June 2005Company name changed the pilau place LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed the pilau place LIMITED\certificate issued on 22/06/05 (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 May 2005Incorporation (9 pages)
20 May 2005Incorporation (9 pages)