Company NameAccess North Ltd
DirectorsBerenice Julia Northcott and Daniel Raymond Northcott
Company StatusActive
Company Number05347755
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Previous NameNorthern Monkeys Creative Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBerenice Julia Northcott
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 - Brooke's Mill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director NameMr Daniel Raymond Northcott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2011(6 years, 2 months after company formation)
Appointment Duration13 years
RoleDirector Access North
Country of ResidenceEngland
Correspondence AddressUnit A6 - Brooke's Mill Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Secretary NamePeter Wormald
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Mayster Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NU

Contact

Websiteaccessnorthstructures.com
Telephone01484 506282
Telephone regionHuddersfield

Location

Registered AddressUnit A6 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Berenice Julia Northcott
50.00%
Ordinary
1 at £1Daniel Raymond Northcott
50.00%
Ordinary

Financials

Year2014
Net Worth£396
Cash£15,853
Current Liabilities£54,195

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
13 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
10 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
17 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 November 2020Director's details changed for Berenice Julia Northcott on 25 November 2020 (2 pages)
25 November 2020Change of details for Mr Daniel Raymond Northcott as a person with significant control on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit a6 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 25 November 2020 (1 page)
25 November 2020Director's details changed for Mr Daniel Raymond Northcott on 25 November 2020 (2 pages)
25 November 2020Change of details for Mrs Berenice Julia Northcott as a person with significant control on 25 November 2020 (2 pages)
14 May 2020Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 May 2020 (2 pages)
14 May 2020Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Daniel Raymond Northcott on 1 May 2020 (2 pages)
14 May 2020Director's details changed for Berenice Julia Northcott on 1 May 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 April 2019Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Daniel Raymond Northcott on 1 April 2019 (2 pages)
2 April 2019Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Berenice Julia Northcott on 1 April 2019 (2 pages)
2 April 2019Registered office address changed from Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 April 2019 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 April 2018Change of details for Mrs Berenice Julia Northcott as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Change of details for Mr Daniel Raymond Northcott as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Berenice Julia Northcott on 29 March 2018 (2 pages)
3 April 2018Director's details changed for Mr Daniel Raymond Northcott on 29 March 2018 (2 pages)
29 March 2018Registered office address changed from Unit a3 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR to Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 29 March 2018 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 April 2017Termination of appointment of Peter Wormald as a secretary on 5 April 2017 (1 page)
7 April 2017Termination of appointment of Peter Wormald as a secretary on 5 April 2017 (1 page)
15 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Particulars of variation of rights attached to shares (2 pages)
26 April 2016Particulars of variation of rights attached to shares (2 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
17 January 2014Registered office address changed from 59 Mayster Grove Brighouse West Yorkshire HD6 3NU on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 59 Mayster Grove Brighouse West Yorkshire HD6 3NU on 17 January 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 September 2013Director's details changed for Daniel Raymond Nortcott on 16 September 2013 (2 pages)
18 September 2013Director's details changed for Daniel Raymond Nortcott on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Berenice Julia Northcott on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Berenice Julia Northcott on 17 September 2013 (2 pages)
22 March 2013Director's details changed for Berenice Julia Wormald on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Berenice Julia Wormald on 22 March 2013 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Wickleden Cottage Scholes Moor Road Scholes Holmfirth West Yorkshire HD9 1RU United Kingdom on 5 November 2012 (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Company name changed northern monkeys creative LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-01
(2 pages)
14 August 2012Company name changed northern monkeys creative LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-01
(2 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Change of name notice (2 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1
(4 pages)
17 July 2011Registered office address changed from 59 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU on 17 July 2011 (1 page)
17 July 2011Registered office address changed from 59 Mayster Grove Rastrick Brighouse West Yorkshire HD6 3NU on 17 July 2011 (1 page)
4 May 2011Appointment of Daniel Raymond Nortcott as a director (3 pages)
4 May 2011Appointment of Daniel Raymond Nortcott as a director (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 March 2010Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Berenice Julia Wormald on 5 March 2010 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from bates mill milford street huddersfield west yorkshire HD1 3DX (1 page)
20 August 2009Registered office changed on 20/08/2009 from bates mill milford street huddersfield west yorkshire HD1 3DX (1 page)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Director's change of particulars / berenice wormald / 01/12/2008 (1 page)
9 February 2009Director's change of particulars / berenice wormald / 01/12/2008 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 October 2006Registered office changed on 31/10/06 from: the media centre lord street huddersfield west yorkshire HD1 1RL (1 page)
31 October 2006Registered office changed on 31/10/06 from: the media centre lord street huddersfield west yorkshire HD1 1RL (1 page)
27 February 2006Return made up to 31/01/06; full list of members (6 pages)
27 February 2006Return made up to 31/01/06; full list of members (6 pages)
31 January 2005Incorporation (14 pages)
31 January 2005Incorporation (14 pages)