Company NameNorthwood (York) Limited
DirectorAdam King
Company StatusActive
Company Number04855946
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adam King
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Micklegate
York
YO1 6LJ
Director NamePhilip Kershaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2005)
RoleManager
Correspondence Address8 Ventnor Close
Gomersal
Cleckheaton
West Yorkshire
BD19 4AQ
Director NameStruan Stanley Monteith Dott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleLetting Agent
Correspondence Address6 Coverdale Garth
Collingham
West Yorkshire
LS22 5LR
Secretary NameStanley Frederick Dott
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2006)
RoleRetired
Correspondence Address20 Clays Lane
Loughton
Essex
IG10 2RZ
Director NameMr Clarke Stephen Boulter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallard Landings
Huntington Road
York
YO31 9FE
Secretary NameJoanne Louise Boulter
NationalityBritish
StatusResigned
Appointed29 September 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 2009)
RoleCare Worker
Correspondence Address9 Hemlock Avenue
Huntington
York
YO31 9DG
Director NameMrs Joanne Louise Boulter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mallard Landings
Huntington Road
York
Yorkshire
YO31 9FE
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Contact

Websitenorthwood-york.co.uk

Location

Registered Address67 Micklegate
York
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1A K Computing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,293
Cash£34,520
Current Liabilities£75,595

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

4 December 2013Delivered on: 24 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 September 2006Delivered on: 4 October 2006
Satisfied on: 21 December 2013
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 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.
Fully Satisfied

Filing History

6 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Termination of appointment of Joanne Boulter as a director (1 page)
9 January 2014Termination of appointment of Clarke Boulter as a director (1 page)
9 January 2014Termination of appointment of Joanne Boulter as a director (1 page)
9 January 2014Appointment of Mr Adam King as a director (2 pages)
9 January 2014Appointment of Mr Adam King as a director (2 pages)
9 January 2014Termination of appointment of Clarke Boulter as a director (1 page)
24 December 2013Registration of charge 048559460002 (10 pages)
24 December 2013Registration of charge 048559460002 (10 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
11 December 2013Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
3 June 2013Appointment of Mrs Joanne Louise Boulter as a director (2 pages)
3 June 2013Appointment of Mrs Joanne Louise Boulter as a director (2 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register inspection address has been changed (1 page)
12 September 2011Register inspection address has been changed (1 page)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages)
22 September 2010Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages)
22 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 September 2009Appointment terminated secretary joanne boulter (1 page)
24 September 2009Return made up to 05/08/09; full list of members (3 pages)
24 September 2009Appointment terminated secretary joanne boulter (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
21 August 2008Return made up to 05/08/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2007Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW (1 page)
27 November 2007Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW (1 page)
8 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
6 September 2004Return made up to 05/08/04; full list of members (6 pages)
3 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
3 November 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
5 August 2003Incorporation (23 pages)
5 August 2003Incorporation (23 pages)