Company NameNorthell Partners Ltd
DirectorAndrew David Crozier
Company StatusActive
Company Number05022710
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Previous NameThe Factory Partnership Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Robert Clive Smith
StatusCurrent
Appointed31 October 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address29 Temple Lane
Copmanthorpe
North Yorkshire
YO23 3TB
Director NameMr Andrew David Crozier
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Temple Lane
Copmanthorpe
York
YO23 3TB
Director NameChristopher John Hay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Somerset Road
Pudsey
Leeds
West Yorkshire
LS28 7LN
Director NameTimothy Chorlton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Edinburgh Avenue
Armley
Leeds
West Yorkshire
LS12 3RG
Secretary NameTimothy Chorlton
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address2 West Grove Street
Stanningley
Leeds
West Yorkshire
LS28 6EG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameChristopher John Hay
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Somerset Road
Pudsey
Leeds
West Yorkshire
LS28 7LN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitethe-factory.co.uk
Telephone0113 2909244
Telephone regionLeeds

Location

Registered Address29 Temple Lane
Copmanthorpe
North Yorkshire
YO23 3TB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishCopmanthorpe
WardCopmanthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Timothy Chorlton
100.00%
Ordinary

Financials

Year2014
Net Worth£5,817
Cash£10,097
Current Liabilities£46,319

Accounts

Latest Accounts17 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

5 November 2012Delivered on: 7 November 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
13 November 2023Micro company accounts made up to 17 November 2022 (6 pages)
31 October 2023Satisfaction of charge 1 in full (1 page)
11 October 2023Appointment of Mr Peter Bradley Hendrik Verster as a director on 11 October 2023 (2 pages)
11 October 2023Notification of Peter Bradley Hendrik Verster as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Termination of appointment of Andrew David Crozier as a director on 11 October 2023 (1 page)
11 October 2023Cessation of Andrew David Crozier as a person with significant control on 11 October 2023 (1 page)
23 May 2023Company name changed the factory partnership LIMITED\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-23
(3 pages)
28 January 2023Confirmation statement made on 5 January 2023 with updates (3 pages)
24 May 2022Previous accounting period shortened from 31 August 2022 to 17 November 2021 (1 page)
24 May 2022Micro company accounts made up to 17 November 2021 (7 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
4 January 2022Termination of appointment of Timothy Chorlton as a director on 4 January 2022 (1 page)
4 January 2022Notification of Andrew David Crozier as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Cessation of Timothy Alan Chorlton as a person with significant control on 4 January 2022 (1 page)
4 January 2022Appointment of Mr Andrew David Crozier as a director on 4 January 2022 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 August 2020 (7 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
8 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 110
(3 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
8 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 110
(3 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (4 pages)
21 November 2017Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
21 November 2017Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
19 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
19 November 2012Appointment of Mr Robert Clive Smith as a secretary (1 page)
19 November 2012Appointment of Mr Robert Clive Smith as a secretary (1 page)
18 November 2012Termination of appointment of Christopher Hay as a director (1 page)
18 November 2012Termination of appointment of Christopher Hay as a secretary (1 page)
18 November 2012Termination of appointment of Christopher Hay as a director (1 page)
18 November 2012Termination of appointment of Christopher Hay as a secretary (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 October 2011Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 6 October 2011 (2 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Timothy Chorlton on 22 January 2011 (2 pages)
28 January 2011Director's details changed for Christopher John Hay on 22 January 2010 (2 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Christopher John Hay on 22 January 2010 (2 pages)
28 January 2011Director's details changed for Timothy Chorlton on 22 January 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (11 pages)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (11 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 February 2009Return made up to 22/01/09; no change of members (4 pages)
9 February 2009Return made up to 22/01/09; no change of members (4 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 April 2008Director and secretary's change of particulars / christopher hay / 01/04/2008 (1 page)
15 April 2008Director and secretary's change of particulars / christopher hay / 01/04/2008 (1 page)
18 March 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 March 2008Return made up to 22/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/07
(7 pages)
18 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/07
(7 pages)
18 February 2007Director's particulars changed (1 page)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 February 2006Return made up to 22/01/06; full list of members (7 pages)
1 February 2006Return made up to 22/01/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
13 September 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
23 February 2005Registered office changed on 23/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
23 February 2005Registered office changed on 23/02/05 from: new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page)
16 February 2005Registered office changed on 16/02/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Registered office changed on 16/02/05 from: 1 delph hill lowtown pudsey west yorkshire LS28 7EB (1 page)
16 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 January 2004Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 January 2004New director appointed (2 pages)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)