Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN AUTOMOTIVE ALLIANCE LTD
Company Information for

NORTHERN AUTOMOTIVE ALLIANCE LTD

Amrc North West Roy Chadwick Way, Samlesbury Enterprise Zone, Blackburn, LANCASHIRE, BB2 7HP,
Company Registration Number
04895079
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Northern Automotive Alliance Ltd
NORTHERN AUTOMOTIVE ALLIANCE LTD was founded on 2003-09-10 and has its registered office in Blackburn. The organisation's status is listed as "Active". Northern Automotive Alliance Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHERN AUTOMOTIVE ALLIANCE LTD
 
Legal Registered Office
Amrc North West Roy Chadwick Way
Samlesbury Enterprise Zone
Blackburn
LANCASHIRE
BB2 7HP
Other companies in L24
 
Previous Names
NORTHWEST AUTOMOTIVE ALLIANCE28/09/2015
Filing Information
Company Number 04895079
Company ID Number 04895079
Date formed 2003-09-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-27
Return next due 2025-09-10
Type of accounts SMALL
VAT Number /Sales tax ID GB847189485  
Last Datalog update: 2024-09-09 16:59:25
Primary Source:Companies House
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 NORTHERN AUTOMOTIVE ALLIANCE LTD

Current Directors
Officer Role Date Appointed
CAROL KRISTINA HOLDEN
Company Secretary 2010-04-21
PETER CHARLES HAMMOND
Director 2011-10-06
CAROL KRISTINA HOLDEN
Director 2013-11-20
WESLEY THOMAS KEITH JACKLIN
Director 2017-09-25
STEPHEN MARK WILLIAMS
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KEITH STRAUGHAN
Director 2010-03-01 2017-09-25
NEIL BARLOW
Director 2003-09-10 2013-06-19
ROBERT TAYLOR
Director 2010-04-21 2011-07-27
DAVID ANTHONY MAUGHAN
Director 2003-09-10 2010-09-17
ALAN JAMES WALKER
Director 2003-09-10 2010-09-17
NEIL BARLOW
Company Secretary 2005-07-07 2010-04-21
ALAN JOHN PINKNEY
Director 2009-05-01 2010-02-02
STUART HEYS
Director 2003-09-10 2009-04-30
MARTIN JOHN FIELD
Director 2003-09-10 2007-05-14
GARY ROBERT EDMUND JONES
Company Secretary 2003-09-10 2005-07-07
PAUL ALEXANDER CHAPMAN
Director 2003-09-10 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES HAMMOND AUTO MARINE CABLES HOLDINGS LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
PETER CHARLES HAMMOND AUTO MARINE CABLES LIMITED Director 1992-02-10 CURRENT 1964-05-11 Active
CAROL KRISTINA HOLDEN CGH SOLUTIONS LTD Director 2009-11-17 CURRENT 2009-11-17 Active
STEPHEN MARK WILLIAMS LYTHAM TOWN TRUST LIMITED Director 2017-03-22 CURRENT 1990-07-19 Active
STEPHEN MARK WILLIAMS FORCE TECHNOLOGY LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
STEPHEN MARK WILLIAMS MANUFACTORY UK LTD Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
STEPHEN MARK WILLIAMS THE INSTITUTE OF SPRING TECHNOLOGY LTD. Director 2010-03-30 CURRENT 1997-01-21 Active
STEPHEN MARK WILLIAMS COLPHI MEDICAL DEVICES LTD Director 2008-01-01 CURRENT 2007-04-30 Dissolved 2016-06-14
STEPHEN MARK WILLIAMS UK SPRING MANUFACTURERS' ASSOCIATION Director 2007-07-17 CURRENT 1961-08-23 Active

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
2024-09-09CONFIRMATION STATEMENT MADE ON 27/08/24, WITH NO UPDATES
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 9 Gower Court Gower Court Leyland PR26 7DP England
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN KERSHAW
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03TM02Termination of appointment of Carol Kristina Holden on 2021-01-12
2021-02-03AP03Appointment of Mr David Paul Jones as company secretary on 2021-01-12
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL KRISTINA HOLDEN
2020-10-13AP01DIRECTOR APPOINTED MR DAVID PAUL JONES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES HAMMOND
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048950790001
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27AP01DIRECTOR APPOINTED MR WESLEY THOMAS KEITH JACKLIN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH STRAUGHAN
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Suite B313 23, Goodlass Road Speke Liverpool L24 9HJ
2015-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-28RES15CHANGE OF NAME 22/09/2015
2015-09-28CERTNMCompany name changed northwest automotive alliance\certificate issued on 28/09/15
2015-09-11AR0110/09/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/14 FROM Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-21AP01DIRECTOR APPOINTED MRS CAROL KRISTINA HOLDEN
2013-09-16AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR STEPHEN MARK WILLIAMS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARLOW
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM Jaguar Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England
2012-09-10AR0110/09/12 ANNUAL RETURN FULL LIST
2011-10-18AP01DIRECTOR APPOINTED MR PETER CHARLES HAMMOND
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0110/09/11 NO MEMBER LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH STRAUGHAN / 04/02/2011
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ALLIED BUSINESS CENTRE 1 POTTER PLACE SKELMERSDALE LANCASHIRE WN8 9PH
2010-10-22AR0110/09/10 NO MEMBER LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PINKNEY
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALKER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUGHAN
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-04AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2010-04-28AP03SECRETARY APPOINTED MRS CAROL KRISTINA HOLDEN
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY NEIL BARLOW
2010-03-22AP01DIRECTOR APPOINTED MICHAEL KEITH STRAUGHAN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PINKNEY
2009-10-01363aANNUAL RETURN MADE UP TO 10/09/09
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR STUART HEYS
2009-05-15288aDIRECTOR APPOINTED ALAN JOHN PINKNEY
2008-09-10363aANNUAL RETURN MADE UP TO 10/09/08
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-26363sANNUAL RETURN MADE UP TO 10/09/07
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: THE BENTLEY SUITE LEYLAND TECHNICAL CENTRE ASTON WAY LEYLAND LANCASHIRE PR26 7TZ
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sANNUAL RETURN MADE UP TO 10/09/06
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-16363sANNUAL RETURN MADE UP TO 10/09/05
2005-08-10225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2004-10-20363(288)DIRECTOR RESIGNED
2004-10-20363sANNUAL RETURN MADE UP TO 10/09/04
2003-10-13CERTNMCOMPANY NAME CHANGED NWAG CERTIFICATE ISSUED ON 13/10/03
2003-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NORTHERN AUTOMOTIVE ALLIANCE LTD 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 NORTHERN AUTOMOTIVE ALLIANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORTHERN AUTOMOTIVE ALLIANCE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AUTOMOTIVE ALLIANCE LTD

Intangible Assets
Patents
We have not found any records of NORTHERN AUTOMOTIVE ALLIANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN AUTOMOTIVE ALLIANCE LTD
Trademarks
We have not found any records of NORTHERN AUTOMOTIVE ALLIANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN AUTOMOTIVE ALLIANCE LTD. 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 (94110 - Activities of business and employers membership organizations) as NORTHERN AUTOMOTIVE ALLIANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN AUTOMOTIVE ALLIANCE LTD 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
NORTHERN AUTOMOTIVE ALLIANCE LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 49,968

CategoryAward Date Award/Grant
CYD - Car for Young Drivers : Collaborative Research and Development 2013-03-01 £ 49,968

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NORTHERN AUTOMOTIVE ALLIANCE LTD 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.