Company NameFrom The North Limited
DirectorChristine Mandy Johnstone
Company StatusActive
Company Number06641178
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Previous NameCMJ Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Mandy Johnstone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Francis Close
Tiptree
Colchester
CO5 0BT
Director NameWheawill & Shudworth Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Contact

Websitewww.fromthenorth.com

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Christine Mandy Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,918
Cash£113
Current Liabilities£4,201

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

28 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Director's details changed for Christine Mandy Johnstone on 8 January 2016 (2 pages)
11 January 2016Director's details changed for Christine Mandy Johnstone on 8 January 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
28 November 2013Director's details changed for Christine Mandy Johnstone on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Christine Mandy Johnstone on 28 November 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages)
8 March 2012Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages)
8 March 2012Director's details changed for Christine Mandy Norman on 8 March 2012 (3 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
13 July 2010Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Christine Mandy Norman on 8 July 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Return made up to 08/07/09; full list of members (3 pages)
23 September 2008Director appointed christine mandy norman (1 page)
23 September 2008Director appointed christine mandy norman (1 page)
16 September 2008Appointment terminated director wheawill & shudworth nominees LIMITED (1 page)
16 September 2008Appointment terminated director wheawill & shudworth nominees LIMITED (1 page)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
14 July 2008Company name changed cmj design LIMITED\certificate issued on 16/07/08 (2 pages)
14 July 2008Company name changed cmj design LIMITED\certificate issued on 16/07/08 (2 pages)
8 July 2008Incorporation (14 pages)
8 July 2008Incorporation (14 pages)