NORTHGLEAM LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Appointment of Mr Ian David Cutts as a director on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Paul Gordon Sherry as a director on 2023-11-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
27/02/2327 February 2023 Appointment of Mr Paul Gordon Sherry as a director on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Neil Sandham as a director on 2023-02-27

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

19/07/2119 July 2021 Director's details changed for Mr Bernard John Eaton on 2021-07-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
07/10/207 October 2020 DIRECTOR APPOINTED MR NEIL SANDHAM

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR JAMES PHILLIP ADDISON

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MCTIGHE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 7 HEATHFIELD WORSLEY MANCHESTER M28 2PX

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR PETER BARNETT

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DAVID SIMON PICKERING

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDOR TALAS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
06/11/156 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
02/12/142 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR SANDOR TALAS

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR PHILIP MORRIS

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLCOCK

View Document

29/07/1329 July 2013 PREVSHO FROM 01/05/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 8 LARGO HOUSE 1A EGERTON ROAD WALKDEN MANCHESTER M28 3JY ENGLAND

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENMAN

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR BERNARD JOHN EATON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAPMAN

View Document

30/12/1230 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DENMAN

View Document

01/05/121 May 2012 Annual accounts for year ending 1 May 2012

View Accounts

Analyse these accounts
05/01/125 January 2012 SECRETARY APPOINTED MR DANIEL FOSTER

View Document

04/01/124 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSTER / 01/08/2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MATTHEWS

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM HIGHCOT GWAENYSGOR FLINTSHIRE LL18 6EP

View Document

01/05/111 May 2011 Annual accounts small company total exemption made up to 1 May 2011

View Document

17/10/1017 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/10/0916 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY DENMAN / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHAPMAN / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEWS / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MANNING FAULKNER / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE HINTON-LEVER / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD ALLCOCK / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FOSTER / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES MCTIGHE / 07/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/082 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

17/10/0817 October 2008 NC INC ALREADY ADJUSTED 18/09/08

View Document

17/10/0817 October 2008 GBP NC 60000/90000 18/09/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR DANIEL FOSTER

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBINSON

View Document

24/09/0824 September 2008 DIRECTOR RESIGNED PETER ROBINSON

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; NO CHANGE OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 6 THE COURTYARD HALL LANE HAUGHTON TARPORLEY CHESHIRE CW6 9RJ

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/10/03

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 1 GLENMORE CLOSE BAXENDEN ACCRINGTON BB5 2TF

View Document



02/06/032 June 2003 £ NC 100/60000 23/05/03

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 1 RIDGEWAY WILMSLOW CHESHIRE SK9 2BP

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 37 GLENEAGLES ROAD ST ANNES PARK HEALD GREEN CHESHIRE SK8 3EL

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: G OFFICE CHANGED 13/12/99 37 GLENEAGLES ROAD ST ANNES PARK HEALD GREEN CHESHIRE SK8 3EL

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: CLARENDON HILL HOUSE WILLOWMEAD PRESTBURY NR MACCLESFIELD CHESHIRE SK10 4BU

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: G OFFICE CHANGED 22/10/93 CLARENDON HILL HOUSE WILLOWMEAD PRESTBURY NR MACCLESFIELD CHESHIRE SK10 4BU

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/04/8930 April 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8830 April 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: ENDON LODGE CLARKE LANE KERRIDGE NR MACCLESFIELD CHESHIRE

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: G OFFICE CHANGED 16/02/87 ENDON LODGE CLARKE LANE KERRIDGE NR MACCLESFIELD CHESHIRE

View Document

17/09/8617 September 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/03/8025 March 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company