Company NameNorthern Threads Lifestyle Limited
DirectorsNigel Binnie and Philip Goodfellow
Company StatusActive
Company Number05684466
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNigel Binnie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Windlass Court
South Shields
Tyne & Wear
NE34 0XE
Director NameMr Philip Goodfellow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Barras Drive
Elstob Farm Tunstall
Sunderland
Tyne & Wear
SR3 1PP
Secretary NameNigel Binnie
NationalityBritish
StatusCurrent
Appointed23 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Windlass Court
South Shields
Tyne & Wear
NE34 0XE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteaquascutum.co.uk
Telephone020 30961851
Telephone regionLondon

Location

Registered Address14 Ocean Road
South Shields
Tyne And Wear
NE33 2HZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Mr Nigel Binnie
50.00%
Ordinary
1 at £1Mr Philip Goodfellow
50.00%
Ordinary

Financials

Year2014
Net Worth£42,301
Cash£79,149
Current Liabilities£415,436

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

28 January 2009Delivered on: 29 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 ocean road south shields tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 April 2006Delivered on: 3 May 2006
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
12 November 2015Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to 14 Ocean Road South Shields Tyne and Wear NE33 2HZ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD to 14 Ocean Road South Shields Tyne and Wear NE33 2HZ on 12 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Nigel Binnie on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Philip Goodfellow on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Nigel Binnie on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Nigel Binnie on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 January 2008Return made up to 23/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 January 2007Registered office changed on 31/01/07 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page)
31 January 2007Return made up to 23/01/07; full list of members (2 pages)
31 January 2007Registered office changed on 31/01/07 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page)
31 January 2007Return made up to 23/01/07; full list of members (2 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2006Registered office changed on 03/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
23 January 2006Incorporation (16 pages)
23 January 2006Incorporation (16 pages)