Company NameNorthern Under Sheriffs Limited
DirectorsAndrew William Roe and James Samuel Walker
Company StatusActive
Company Number03897048
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NameGrandhalt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew William Roe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(3 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr James Samuel Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(9 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NameMr James Samuel Walker
NationalityBritish
StatusCurrent
Appointed12 February 2009(9 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NamePatricia Frances Thomson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 31 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameMr Andrew James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 31 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Secretary NamePatricia Frances Thomson
NationalityBritish
StatusResigned
Appointed29 March 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Secretary NameMr Andrew James Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
483 Garstang Road Broughton
Preston
Lancashire
PR3 5JA
Director NameMr Russell Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Missouri Avenue
Salford
Manchester
M50 2NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecerberus-group.com
Email address[email protected]
Telephone0161 7360916
Telephone regionManchester

Location

Registered Address26 Missouri Avenue
Salford
Manchester
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cerberus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

29 April 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 May 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
24 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Russell Holden as a director (1 page)
15 January 2013Termination of appointment of Russell Holden as a director (1 page)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 December 2010Appointment of Mr Russell Holden as a director (2 pages)
23 December 2010Appointment of Mr Russell Holden as a director (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
22 December 2009Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
22 December 2009Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
22 December 2009Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages)
22 December 2009Director's details changed for James Samuel Walker on 1 October 2009 (2 pages)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Director and secretary appointed james samuel walker (3 pages)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
20 February 2009Appointment terminated secretary andrew wilson (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Return made up to 20/12/05; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Declaration of assistance for shares acquisition (8 pages)
20 May 2003Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
31 December 2002Return made up to 20/12/02; full list of members (8 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
7 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
6 June 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
10 April 2000New director appointed (3 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (2 pages)
10 April 2000Secretary resigned (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
10 April 2000New director appointed (3 pages)
10 April 2000Director resigned (2 pages)
4 April 2000Company name changed grandhalt LIMITED\certificate issued on 05/04/00 (2 pages)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
4 April 2000Company name changed grandhalt LIMITED\certificate issued on 05/04/00 (2 pages)
20 December 1999Incorporation (11 pages)
20 December 1999Incorporation (11 pages)