Company Name50 Degrees North Design Consultants Limited
DirectorsLeigh Bernard Bowen and Charlotte Bowen
Company StatusActive
Company Number05680708
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Previous NameNew Start Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameLeigh Bernard Bowen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Elm Grove
London
SE15 5DB
Secretary NameMs Charlotte Bowen
StatusCurrent
Appointed26 March 2014(8 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMrs Charlotte Bowen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(12 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameShaul Agami
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Endsleigh Gardens
Walton On Thames
Surrey
KT12 5HE
Director NameMr Stephen Arthur Fredrick Mills
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameShaul Agami
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Endsleigh Gardens
Walton On Thames
Surrey
KT12 5HE
Secretary NameSusan Coates
NationalityBritish
StatusResigned
Appointed10 April 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2014)
RoleCompany Director
Correspondence Address18 Highfield Road
Chertsey
Surrey
KT16 8BU
Secretary NameMelissa Jane Mills
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bourne Place
101 Eastworth Road
Chertsey
Surrey
KT16 8DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Website50degrees.co.uk
Email address[email protected]
Telephone020 87442337
Telephone regionLondon

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Arthur F Mills
50.00%
Ordinary A
50 at £1Charlotte Bowen
25.00%
Ordinary
50 at £1Leigh Bernard Bowen
25.00%
Ordinary

Financials

Year2014
Net Worth£81,334
Cash£38,208
Current Liabilities£31,082

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 January 2019Notification of Charlotte Bowen as a person with significant control on 20 January 2018 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
18 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
28 March 2018Appointment of Mrs Charlotte Bowen as a director on 28 March 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 January 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 100
(4 pages)
25 January 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 100
(4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
15 December 2016Termination of appointment of Stephen Arthur Fredrick Mills as a director on 15 November 2016 (2 pages)
15 December 2016Termination of appointment of Stephen Arthur Fredrick Mills as a director on 15 November 2016 (2 pages)
12 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 12 December 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
26 March 2014Appointment of Ms Charlotte Bowen as a secretary (2 pages)
26 March 2014Termination of appointment of Susan Coates as a secretary (1 page)
26 March 2014Termination of appointment of Susan Coates as a secretary (1 page)
26 March 2014Appointment of Ms Charlotte Bowen as a secretary (2 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(6 pages)
19 August 2013Director's details changed for Stephen Arthur Mills on 19 August 2013 (2 pages)
19 August 2013Director's details changed for Stephen Arthur Mills on 19 August 2013 (2 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from 10 Milton Court Ravenshead Nottinghamshire NG15 9BD on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from 10 Milton Court Ravenshead Nottinghamshire NG15 9BD on 10 January 2013 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 February 2012Termination of appointment of Melissa Mills as a secretary (2 pages)
27 February 2012Termination of appointment of Melissa Mills as a secretary (2 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Leigh Bernard Bowen on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
25 January 2008Return made up to 19/01/08; full list of members (3 pages)
27 March 2007Nc inc already adjusted 14/02/07 (1 page)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 March 2007Nc inc already adjusted 14/02/07 (1 page)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Ad 14/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 February 2007Return made up to 19/01/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
15 February 2007Registered office changed on 15/02/07 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ (1 page)
18 May 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
18 May 2006Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
12 April 2006Company name changed new start group LIMITED\certificate issued on 12/04/06 (4 pages)
12 April 2006Company name changed new start group LIMITED\certificate issued on 12/04/06 (4 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
19 January 2006Incorporation (16 pages)
19 January 2006Incorporation (16 pages)