Company NameNorthern Green Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number04111591
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Previous NameHallco 543 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed16 December 2000(3 weeks, 4 days after company formation)
Appointment Duration17 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Telephone0161 9287171
Telephone regionManchester

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£487,007
Cash£11,337
Current Liabilities£404,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

5 June 2002Delivered on: 6 June 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 89-95 (odd) piccadilly and 3-11 paton st,manchester M1 2DA; GM905902; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
23 November 2020Cessation of Ernest Charles Elias as a person with significant control on 9 March 2020 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 November 2019Change of details for Mr Stephen Edward Elias as a person with significant control on 18 December 2018 (2 pages)
22 November 2019Notification of Ernest Charles Elias as a person with significant control on 18 December 2018 (2 pages)
25 February 2019Accounts for a small company made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Director's details changed for Stephen Edward Elias on 21 November 2010 (2 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Stephen Edward Elias on 21 November 2010 (2 pages)
16 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 21/11/08; full list of members (3 pages)
4 December 2008Return made up to 21/11/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 21/11/07; full list of members (2 pages)
17 December 2007Return made up to 21/11/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
30 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
25 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane, hale altrincham cheshire WA15 8AD (1 page)
22 November 2002Return made up to 21/11/02; full list of members (6 pages)
22 November 2002Return made up to 21/11/02; full list of members (6 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
6 June 2002Particulars of mortgage/charge (7 pages)
21 December 2001Return made up to 21/11/01; full list of members (6 pages)
21 December 2001Return made up to 21/11/01; full list of members (6 pages)
28 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (3 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (3 pages)
28 December 2000Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 December 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2000Secretary resigned (1 page)
14 December 2000Company name changed hallco 543 LIMITED\certificate issued on 14/12/00 (2 pages)
14 December 2000Company name changed hallco 543 LIMITED\certificate issued on 14/12/00 (2 pages)
21 November 2000Incorporation (16 pages)
21 November 2000Incorporation (16 pages)