NORTHERN SERVICES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 6BP

Company number 01572163
Status Active
Incorporation Date 3 July 1981
Company Type Private Limited Company
Address UNIT 10 NURSERY UNITS, MAPPLEWELL DRIVE, BARNSLEY, SOUTH YORKSHIRE, S75 6BP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 30 September 2016 GBP 12,015 ; Total exemption small company accounts made up to 31 July 2016; Purchase of own shares.. The most likely internet sites of NORTHERN SERVICES LIMITED are www.northernservices.co.uk, and www.northern-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Northern Services Limited is a Private Limited Company. The company registration number is 01572163. Northern Services Limited has been working since 03 July 1981. The present status of the company is Active. The registered address of Northern Services Limited is Unit 10 Nursery Units Mapplewell Drive Barnsley South Yorkshire S75 6bp. . MARSH, Christopher Paul is a Secretary of the company. MARSH, Christopher Paul is a Director of the company. Secretary CRAWSHAW, Deborah has been resigned. Secretary MARSH, Hugh has been resigned. Director CRAWSHAW, Deborah has been resigned. Director MARSH, David Hugh has been resigned. Director MARSH, Hugh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSH, Christopher Paul
Appointed Date: 15 March 2004

Director

Resigned Directors

Secretary
CRAWSHAW, Deborah
Resigned: 15 March 2004
Appointed Date: 01 October 1995

Secretary
MARSH, Hugh
Resigned: 01 October 1995

Director
CRAWSHAW, Deborah
Resigned: 15 March 2004
56 years old

Director
MARSH, David Hugh
Resigned: 30 September 2016
64 years old

Director
MARSH, Hugh
Resigned: 01 October 1995
92 years old

Persons With Significant Control

Mr David Hugh Marsh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Marsh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN SERVICES LIMITED Events

14 Feb 2017
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 12,015

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
25 Jan 2017
Purchase of own shares.
25 Jan 2017
Purchase of own shares.
30 Nov 2016
Termination of appointment of David Hugh Marsh as a director on 30 September 2016
...
... and 146 more events
03 Feb 1988
Return made up to 18/01/88; no change of members

04 Nov 1987
Accounts made up to 31 July 1986

04 Nov 1987
Return made up to 08/10/87; full list of members

21 Jun 1986
Accounts for a small company made up to 31 July 1985

21 Jun 1986
Return made up to 06/06/86; full list of members

NORTHERN SERVICES LIMITED Charges

29 September 2016
Charge code 0157 2163 0029
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Main fabrications. Shawfield road. Carlton industrial…
28 February 2014
Charge code 0157 2163 0028
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a the land at smithy green/standhill wood mapplewell…
4 November 2013
Charge code 0157 2163 0027
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
14 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Satisfied on 10 March 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 166.53 acres at smity green & standhill…
18 March 2011
Legal mortgage
Delivered: 6 April 2011
Status: Satisfied on 11 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Wath depot biscay lane wath-upon-dearne rotherham assigns…
11 December 2009
Legal mortgage
Delivered: 15 December 2009
Status: Satisfied on 10 March 2014
Persons entitled: Clydesdale Bank PLC
Description: The old school house, 113 spark lane, mapplewell, barnsley…
9 July 2009
Legal mortgage
Delivered: 10 July 2009
Status: Satisfied on 10 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Property k/a jolly sailor, thornes lane wharf wakefield…
14 February 2008
Legal mortgage
Delivered: 16 February 2008
Status: Satisfied on 10 March 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 25 wellington st barnsley,. Assigns the goodwill of all…
23 June 2005
Legal mortgage
Delivered: 25 June 2005
Status: Satisfied on 10 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at shawfield road, carlton industrial estate, carlton…
7 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank
Description: Land and buildings at shawfield lane carlton industrial…
16 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Land at shawfield lane, carlton industrial estate…
22 November 2002
Legal mortgage
Delivered: 23 November 2002
Status: Satisfied on 25 June 2013
Persons entitled: Yorkshire Bank PLC
Description: Land and industrial premises at yorkshire scaffolding site…
3 April 2002
Legal mortgage (own account)
Delivered: 5 April 2002
Status: Satisfied on 11 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 0.5 acres of land at wakefield road,barnsley. Assigns the…
3 April 2002
Legal mortgage (own account)
Delivered: 5 April 2002
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Office block at carr green,mapplewell,barnsley. Assigns the…
3 April 2002
Legal mortgage (own account)
Delivered: 5 April 2002
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Unit 1-17 mapplewell business park,mapplewell,barnsley…
3 April 2002
Legal mortgage (own account)
Delivered: 5 April 2002
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: 41 towngate,mapplewell,barnsley. Assigns the goodwill of…
3 April 2002
Legal mortgage (own account)
Delivered: 5 April 2002
Status: Satisfied on 11 January 2013
Persons entitled: Yorkshire Bank PLC
Description: 2.3 acres of industrial land at wakefield road,barnsley…
15 March 2002
Legal mortgage (own account)
Delivered: 19 March 2002
Status: Satisfied on 5 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings at langdale road barnsley. Assigns the…
6 July 2001
Legal mortgage (own account)
Delivered: 11 July 2001
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Units 1 - 4 humberside way carlton industrial estate…
24 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied on 10 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Mortgage deed
Delivered: 26 March 1998
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: 41 towngate mapplewell barnsley. Together with all…
16 June 1997
Mortgage
Delivered: 17 June 1997
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 152 blacker road mapplewell…
21 February 1997
Debenture deed
Delivered: 26 February 1997
Status: Satisfied on 22 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1997
Mortgage deed
Delivered: 4 February 1997
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: Land at mapplewell industrial estate mapplewell barnsley…
3 February 1997
Mortgage deed
Delivered: 4 February 1997
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: 133 blacker road mapplewell t/no. SYK374624 together with…
14 January 1997
Mortgage
Delivered: 1 February 1997
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: The property k/a 1 carr green lane mapplewell barnsley T.n…
9 March 1992
Legal charge
Delivered: 20 March 1992
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 68 new street staincross…
4 July 1990
Mortgage
Delivered: 5 July 1990
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: F/H site of bar lane service station, staincross, barnsley…
23 November 1984
Legal charge
Delivered: 24 November 1984
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Bank PLC
Description: F/Hold 11 beckett street, barnsley, south yorkshire.