NORTHERN TOOLS & ACCESSORIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5TP
Company number 00657147
Status Active
Incorporation Date 22 April 1960
Company Type Private Limited Company
Address P O BOX 5, COAST ROAD, NEWCASTLE UPON TYNE, NE6 5TP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 8,300 . The most likely internet sites of NORTHERN TOOLS & ACCESSORIES LIMITED are www.northerntoolsaccessories.co.uk, and www.northern-tools-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Northern Tools Accessories Limited is a Private Limited Company. The company registration number is 00657147. Northern Tools Accessories Limited has been working since 22 April 1960. The present status of the company is Active. The registered address of Northern Tools Accessories Limited is P O Box 5 Coast Road Newcastle Upon Tyne Ne6 5tp. . CLIFFORD, Kevin Cornelius is a Secretary of the company. CLIFFORD, Kevin Cornelius is a Director of the company. ERRINGTON, Charles Peter Hodnett is a Director of the company. ERRINGTON, Richard Roger is a Director of the company. Secretary BREWIS, Gordon has been resigned. Secretary WALTON, Lewis Arthur has been resigned. Director BREWIS, Gordon has been resigned. Director ERRINGTON, Roger has been resigned. Director WALTON, Lewis Arthur has been resigned. Director WOODALL, Ronald Rainforth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLIFFORD, Kevin Cornelius
Appointed Date: 26 January 2010

Director
CLIFFORD, Kevin Cornelius
Appointed Date: 02 November 2009
63 years old

Director
ERRINGTON, Charles Peter Hodnett
Appointed Date: 23 June 1995
66 years old

Director
ERRINGTON, Richard Roger
Appointed Date: 23 June 1995
68 years old

Resigned Directors

Secretary
BREWIS, Gordon
Resigned: 30 June 1995

Secretary
WALTON, Lewis Arthur
Resigned: 26 January 2010
Appointed Date: 10 July 1995

Director
BREWIS, Gordon
Resigned: 30 June 1995
90 years old

Director
ERRINGTON, Roger
Resigned: 25 March 2012
98 years old

Director
WALTON, Lewis Arthur
Resigned: 28 January 2010
Appointed Date: 01 January 2005
78 years old

Director
WOODALL, Ronald Rainforth
Resigned: 14 April 1993
90 years old

Persons With Significant Control

Crossling Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN TOOLS & ACCESSORIES LIMITED Events

01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 8,300

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
06 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 8,300

...
... and 68 more events
21 Jun 1988
Return made up to 26/05/88; full list of members

15 Oct 1987
Return made up to 28/05/87; full list of members

18 Sep 1987
Accounts made up to 31 December 1986

27 Jun 1986
Accounts for a dormant company made up to 31 December 1985

27 Jun 1986
Return made up to 29/04/86; full list of members

NORTHERN TOOLS & ACCESSORIES LIMITED Charges

21 November 1967
Debenture
Delivered: 30 November 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill assets present…