Company NameNorthern Counties Llp
Company StatusActive
Company NumberOC340977
CategoryLimited Liability Partnership
Incorporation Date22 October 2008(15 years, 5 months ago)

Directors

LLP Designated Member NameMr David James Belgian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNci House Lowerys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
LLP Member NameMrs Carole Belgian
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutspan St. Helens Lane
Corbridge
Northumberland
NE45 5JD
LLP Member NameMr Philip Belgian
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbury Paddock Aydon Road
Corbridge
Northumberland
NE45 5EJ
LLP Designated Member NameNorthern Counties Guarantee Corporation Limited (Corporation)
StatusCurrent
Appointed31 March 2009(5 months, 1 week after company formation)
Appointment Duration15 years
Correspondence AddressN C I House Lowerys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
LLP Designated Member NameHelen Belgian Cooper
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Lynnholme Gardens
Gateshead
Tyne And Wear
NE9 5DY

Contact

Websitencinsurance.co.uk
Telephone0191 4821219
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNci House Lowerys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,588,828
Cash£813,406
Current Liabilities£18,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

3 April 2009Delivered on: 4 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Satisfaction of charge 1 in full (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 22 October 2015 (5 pages)
4 November 2015Annual return made up to 22 October 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 22 October 2014 (5 pages)
13 November 2014Annual return made up to 22 October 2014 (5 pages)
12 December 2013Annual return made up to 22 October 2013 (4 pages)
12 December 2013Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages)
12 December 2013Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages)
12 December 2013Member's details changed for Mr David James Belgian on 1 January 2013 (2 pages)
12 December 2013Annual return made up to 22 October 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Annual return made up to 22 October 2012 (5 pages)
21 November 2012Annual return made up to 22 October 2012 (5 pages)
7 February 2012Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Philip Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Carole Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Mr David James Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Philip Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Carole Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Philip Belgian on 7 February 2012 (2 pages)
7 February 2012Member's details changed for Carole Belgian on 7 February 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 22 October 2011 (5 pages)
18 November 2011Annual return made up to 22 October 2011 (5 pages)
8 December 2010Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages)
8 December 2010Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages)
8 December 2010Annual return made up to 22 October 2010 (5 pages)
8 December 2010Annual return made up to 22 October 2010 (5 pages)
8 December 2010Member's details changed for Northern Counties Guarantee Corporation Limited on 8 December 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
6 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
11 November 2009Annual return made up to 22 October 2009 (8 pages)
11 November 2009Annual return made up to 22 October 2009 (8 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009LLP member appointed northern counties guarantee corporation LIMITED (1 page)
3 April 2009Member's particulars carole belgian (1 page)
3 April 2009Member's particulars carole belgian (1 page)
3 April 2009LLP member appointed northern counties guarantee corporation LIMITED (1 page)
6 February 2009Non-designated members allowed (1 page)
6 February 2009Member's particulars philip belgian (1 page)
6 February 2009Non-designated members allowed (1 page)
6 February 2009Member's particulars philip belgian (1 page)
23 January 2009Member resigned helen belgian cooper (1 page)
23 January 2009Member resigned helen belgian cooper (1 page)
22 October 2008Incorporation document\certificate of incorporation (4 pages)
22 October 2008Incorporation document\certificate of incorporation (4 pages)