Company NameNorthern Elevator Limited
DirectorsMichael Baul and Maxine Wells
Company StatusActive
Company Number06001357
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Baul
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxton House Eversley Way
Egham
TW20 8RY
Director NameMaxine Wells
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxton House Eversley Way
Egham
TW20 8RY
Director NameMr Terence Murtagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensway
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5NR
Secretary NameKevin Murtagh
NationalityBritish
StatusResigned
Appointed27 November 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 2013)
RoleConsultant
Correspondence Address9 Ferriby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Director NameMiss Robyn Rebeka Murtagh
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenorthernelevator.co.uk
Telephone0845 0531186
Telephone regionUnknown

Location

Registered Address3 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Terrence Murtagh
100.00%
Ordinary

Financials

Year2014
Net Worth£95,693
Cash£1,516
Current Liabilities£296,219

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2012Delivered on: 16 January 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 October 2019Appointment of Miss Robyn Rebeka Murtagh as a director on 24 September 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
20 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 July 2018Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
18 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 July 2013Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page)
12 March 2013Termination of appointment of Kevin Murtagh as a secretary (1 page)
12 March 2013Termination of appointment of Kevin Murtagh as a secretary (1 page)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Terence Murtagh on 17 November 2009 (2 pages)
3 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Terence Murtagh on 17 November 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 March 2009Return made up to 17/11/08; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from walker davidson house suite 2 high street newburn newcastle upon tyne tyne and wear NE15 8LN (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Registered office changed on 04/03/2009 from walker davidson house suite 2 high street newburn newcastle upon tyne tyne and wear NE15 8LN (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 17/11/08; full list of members (3 pages)
4 March 2009Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
27 October 2008Registered office changed on 27/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
23 November 2007Return made up to 17/11/07; full list of members (2 pages)
28 December 2006Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2006Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006Director resigned (1 page)
17 November 2006Incorporation (16 pages)
17 November 2006Incorporation (16 pages)