NORTHERN DIVERS (HOLDINGS) LIMITED
HULL NORTHERN DIVERS (ENGINEERING) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UD

Company number 01325342
Status Active
Incorporation Date 12 August 1977
Company Type Private Limited Company
Address FRANCIS HOUSE, HUMBER PLACE THE MARINA, HULL, EAST YORKSHIRE, HU1 1UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 77110 - Renting and leasing of cars and light motor vehicles, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 9,100 . The most likely internet sites of NORTHERN DIVERS (HOLDINGS) LIMITED are www.northerndiversholdings.co.uk, and www.northern-divers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. Northern Divers Holdings Limited is a Private Limited Company. The company registration number is 01325342. Northern Divers Holdings Limited has been working since 12 August 1977. The present status of the company is Active. The registered address of Northern Divers Holdings Limited is Francis House Humber Place The Marina Hull East Yorkshire Hu1 1ud. . SPARROWE, Jane Elizabeth is a Secretary of the company. SPARROWE, Jane Elizabeth is a Director of the company. SPARROWE, John Ashley is a Director of the company. Director SPARROWE, Anthony has been resigned. Director THACKER, Nigel Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
SPARROWE, John Ashley
Appointed Date: 28 November 2005
56 years old

Resigned Directors

Director
SPARROWE, Anthony
Resigned: 27 September 1999
89 years old

Director
THACKER, Nigel Stanley
Resigned: 12 July 2006
Appointed Date: 27 September 1999
70 years old

Persons With Significant Control

Mrs Jane Elizabeth Sparrowe
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Sparrowe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN DIVERS (HOLDINGS) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,100

04 Jan 2016
Director's details changed for John Ashley Sparrowe on 31 December 2015
04 Jan 2016
Director's details changed for Mrs Jane Elizabeth Sparrowe on 31 December 2015
...
... and 68 more events
19 Dec 1988
Full accounts made up to 31 March 1988

12 Apr 1988
Full accounts made up to 31 March 1987

12 Apr 1988
Return made up to 04/01/88; full list of members

16 Apr 1987
Return made up to 05/01/87; full list of members

15 Jan 1987
Full accounts made up to 31 March 1986

NORTHERN DIVERS (HOLDINGS) LIMITED Charges

22 January 1991
Legal charge
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Conservancy wharf tower street hull humberside.
10 March 1982
Debenture
Delivered: 18 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 September 1980
Letter of charge
Delivered: 19 September 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or hereafter standing to the credit of the…
14 March 1980
Floating charge
Delivered: 31 March 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property present and future including…
31 October 1979
Debenture
Delivered: 12 November 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…