Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHAMPTON WEB LIMITED
Company Information for

NORTHAMPTON WEB LIMITED

6 SNOW HILL, CITY OF LONDON, LONDON, EC1A 2AY,
Company Registration Number
01265807
Private Limited Company
Liquidation

Company Overview

About Northampton Web Ltd
NORTHAMPTON WEB LIMITED was founded on 1976-06-28 and has its registered office in City Of London. The organisation's status is listed as "Liquidation". Northampton Web Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHAMPTON WEB LIMITED
 
Legal Registered Office
6 SNOW HILL
CITY OF LONDON
LONDON
EC1A 2AY
Other companies in PE2
 
Telephone0160-423-4004
 
Filing Information
Company Number 01265807
Company ID Number 01265807
Date formed 1976-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-04 16:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHAMPTON WEB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHAMPTON WEB LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL MCCALL
Company Secretary 2011-07-01
DAVID JOHN KING
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM CROW
Director 1998-01-05 2016-12-15
GRANT MURRAY
Director 2011-05-03 2013-05-15
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
DAVID PAUL SMITH
Company Secretary 2004-09-21 2011-06-30
STUART RANDALL PATERSON
Director 2001-06-01 2011-03-15
TIMOTHY JOHN BOWDLER
Director 1996-07-01 2008-12-31
WAYNE HUTTON
Company Secretary 2004-01-01 2004-09-21
GILLIAN COOPER
Company Secretary 2000-09-01 2003-12-31
TREVOR MARTIN GOODWIN
Director 1997-12-01 2003-04-04
MARCO LUIGI AUTIMIO CHIAPPELLI
Director 1996-07-01 2001-07-16
MARK KNIGHT
Company Secretary 1999-04-01 2000-09-01
MARK JOHN RAY
Company Secretary 1996-07-01 1999-03-31
MARK JOHN RAY
Director 1997-03-01 1999-03-31
FREDERICK PATRICK MAIR JOHNSTON
Director 1996-07-01 1997-09-15
JOHN WILLIAM WENMAN
Director 1997-03-01 1997-08-15
DEREK KERR WALMSLEY
Company Secretary 1992-08-02 1996-07-01
JOHN ANDREW MAIN BAILLIE
Director 1995-09-05 1996-07-01
MELVYN BANHAM
Director 1996-01-29 1996-07-01
PETER MICHAEL STRONG
Director 1995-09-05 1996-07-01
JOHN WILLIAM WENMAN
Director 1992-09-09 1996-07-01
NICHOLAS JOHN NUNES CARVALHO
Director 1992-08-02 1996-03-30
JOHN TORRANCE
Director 1992-08-02 1992-09-09
ROGER WILSON
Director 1992-08-02 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2020-01-09TM02Termination of appointment of Peter Michael Mccall on 2019-12-31
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
2019-04-04LIQ02Voluntary liquidation Statement of affairs
2019-04-04600Appointment of a voluntary liquidator
2019-04-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-18
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM CROW
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-05AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-09-02CH01Director's details changed for Mr David John King on 2014-07-01
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MICHAEL MCCALL on 2014-07-01
2014-09-01CH01Director's details changed for David Graham Crow on 2014-07-01
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-05AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM Print Work, Oundle Road Woodston Peterborough Cambridgeshire PE2 9QH
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012658070003
2014-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2012-08-07AR0102/08/12 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-26RES13VARIOUS AGREEMENTS LISTED 19/04/2012
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-08-02AR0102/08/11 FULL LIST
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2011-07-08AP03SECRETARY APPOINTED MR PETER MICHAEL MCCALL
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM CROW / 24/03/2010
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-08-10AR0102/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM CROW / 31/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL SMITH / 31/07/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13CHAPTER 2 PART 13 OF 2006 COMP ACT QUOTED
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED MR JOHN ANTHONY FRY
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-17353LOCATION OF REGISTER OF MEMBERS
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: PRINT WORK OUNDLE ROAD WOODSTONE PETERBOROUGH PE2 9QR
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-09-20363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-15288bDIRECTOR RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 1 CLARENDON GARDENS HENDON LONDON NW4 4UU
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: PRINTWORKS OUNDLE ROAD WOODSTON PETERBOROUGH PE2 9QR
2002-09-24363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15AUDAUDITOR'S RESIGNATION
2001-08-21363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18110 - Printing of newspapers




Licences & Regulatory approval
We could not find any licences issued to NORTHAMPTON WEB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHAMPTON WEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEED OF ACCESSION 2009-09-25 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 1996-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC(FOR ITSELF AND AS TRUSTEE FOR AND ON BEHALF OFTHE AGENT, THE BANKS AND RBS)
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHAMPTON WEB LIMITED

Intangible Assets
Patents
We have not found any records of NORTHAMPTON WEB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHAMPTON WEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHAMPTON WEB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18110 - Printing of newspapers) as NORTHAMPTON WEB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHAMPTON WEB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHAMPTON WEB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHAMPTON WEB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.