Company Information for NORTHERN DEFENCE INDUSTRIES LIMITED
Broadway House, Tothill Street, London, SW1H 9NQ,
|
Company Registration Number
04195419
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NORTHERN DEFENCE INDUSTRIES LIMITED | |
Legal Registered Office | |
Broadway House Tothill Street London SW1H 9NQ Other companies in SR7 | |
Company Number | 04195419 | |
---|---|---|
Company ID Number | 04195419 | |
Date formed | 2001-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-11 | |
Return next due | 2025-05-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-14 18:00:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RUSSELL JENNINGS |
||
PAUL RUSSELL JENNINGS |
||
STEPHEN PHIPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY CHARLES SCUOLER |
Director | ||
NICOLA CLARK |
Director | ||
ALASTAIR ANGUS MACCOLL |
Director | ||
DAVID TOWNSLEY |
Director | ||
MICHAEL ROWLAND MAIDEN |
Director | ||
GEORGE DAVID LAWRENCE BOWLES |
Director | ||
JOHN WIDDRINGTON |
Director | ||
DEREK TURNBULL |
Director | ||
ROY FRANKLIN WILLIAMS |
Director | ||
WILLIAM JOHN MCGAWLEY |
Director | ||
VINCENT SAMUEL MIDDLETON |
Director | ||
ALEXANDER JAMES MARSH |
Director | ||
ROBIN JAMES FOX |
Director | ||
COLIN THOMPSON HEWITT |
Company Secretary | ||
COLIN THOMPSON HEWITT |
Director | ||
GRANT FAULKNER |
Director | ||
TREVOR HARRISON |
Director | ||
ROBERT MICHAEL FIELDING |
Director | ||
JILL VIVIEN HILL |
Director | ||
STANLEY MCILHERON HARDY |
Director | ||
THOMAS WILKINSON |
Director | ||
ANTHONY JOHN DERRICK |
Director | ||
ROBERT GEOFFREY FORD |
Director | ||
RICHARD MALCOLM HARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINGWOOD HEALTH LTD | Director | 2011-10-01 | CURRENT | 2011-07-25 | Active | |
EEF LIMITED | Director | 2011-06-29 | CURRENT | 2006-09-28 | Active | |
EEF CHARITY TRUSTEES LIMITED | Director | 2010-08-31 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
NDI UK LIMITED | Director | 2010-06-03 | CURRENT | 2009-05-08 | Active | |
VANILLA ESSENCE LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
E.E.F. TRUSTEES LIMITED | Director | 2017-12-20 | CURRENT | 1962-06-19 | Active - Proposal to Strike off | |
EEF INSURANCE SERVICES LIMITED | Director | 2017-12-20 | CURRENT | 2007-04-19 | Active - Proposal to Strike off | |
EMPLOYERS FEDERATION LIMITED | Director | 2017-12-20 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
NDI UK LIMITED | Director | 2017-12-20 | CURRENT | 2009-05-08 | Active | |
EEF CHARITY TRUSTEES LIMITED | Director | 2017-12-20 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
EMPLOYERS ORGANISATION LIMITED | Director | 2017-12-20 | CURRENT | 2007-09-13 | Active - Proposal to Strike off | |
EEF LIMITED | Director | 2017-12-01 | CURRENT | 2006-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL JENNINGS | |
AP03 | Appointment of Mr Richard Greenway as company secretary on 2020-04-01 | |
TM02 | Termination of appointment of Paul Russell Jennings on 2020-04-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GREENWAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHIPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY CHARLES SCUOLER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Eef Ltd Tothill Street London SW1H 9NQ | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR TERRY CHARLES SCUOLER | |
AP03 | Appointment of Mr Paul Russell Jennings as company secretary on 2015-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM Spectrum 6 Spectrum Business Park Seaham SR7 7TT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CLARK | |
AP01 | DIRECTOR APPOINTED MR PAUL RUSSELL JENNINGS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIDEN | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWLES | |
AR01 | 06/04/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/04/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR ANGUS MACCOLL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA CLARK | |
AP01 | DIRECTOR APPOINTED MR DAVID TOWNSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WIDDRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK TURNBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGAWLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN FOX | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROWLAND MAIDEN | |
AR01 | 06/04/11 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 3AZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN HEWITT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 06/04/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY FRANKLIN WILLIAMS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WIDDRINGTON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TURNBULL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT SAMUEL MIDDLETON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCGAWLEY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MARSH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMPSON HEWITT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES FOX / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LAWRENCE BOWLES / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THOMPSON HEWITT / 01/04/2010 | |
RES15 | CHANGE OF NAME 18/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRANT FAULKNER | |
363a | ANNUAL RETURN MADE UP TO 06/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR HARRISON | |
288a | DIRECTOR APPOINTED MR ROBIN JAMES FOX | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT FIELDING | |
288b | APPOINTMENT TERMINATED DIRECTOR JILL HILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 06/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 3XX | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 06/04/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/07 FROM: BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TH |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 NORTHERN DEFENCE INDUSTRIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |