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

INDIGO (NORTHERN) LIMITED

HEXHAM VILLA, EGTON TERRACE, BIRTLEY, CO. DURHAM, DH3 1LX,
Company Registration Number
04932506
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indigo (northern) Ltd
INDIGO (NORTHERN) LIMITED was founded on 2003-10-15 and has its registered office in Birtley. The organisation's status is listed as "Active - Proposal to Strike off". Indigo (northern) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGO (NORTHERN) LIMITED
 
Legal Registered Office
HEXHAM VILLA
EGTON TERRACE
BIRTLEY
CO. DURHAM
DH3 1LX
Other companies in NE28
 
Filing Information
Company Number 04932506
Company ID Number 04932506
Date formed 2003-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789978224  
Last Datalog update: 2020-04-08 14:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO (NORTHERN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TEAM ACCOUNTANCY SOLUTIONS LIMITED   C & S ACCOUNTING SERVICES LTD
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 INDIGO (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
SHAUN STEPHEN BRUNTON
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE WHEATLEY
Company Secretary 2003-10-15 2009-01-20
LEE JOHN MADDISON
Director 2003-10-15 2008-09-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-15 2003-10-15
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-15 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN STEPHEN BRUNTON INTEGRATED ROOFING SYSTEMS LIMITED Director 2014-05-01 CURRENT 2008-10-31 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
2020-04-15DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Endurance House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF United Kingdom
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Amt Business Ltd 1st Floor Endurance House, Colmet Court, Queensway South Gateshead Tyne and Wear NE11 0EF
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0115/10/15 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0115/10/14 ANNUAL RETURN FULL LIST
2015-04-22ANNOTATIONReplaced
2015-04-22ANNOTATIONReplacement
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0115/10/14 FULL LIST
2014-11-13AR0115/10/14 FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM UNIT 8&9 POINT PLEASANT INDUSTRIAL ESTATE WALLSEND NEWCASTLE UPON TYNE TYNE AND WEAR NE28 6HA
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM, UNIT 8&9 POINT PLEASANT INDUSTRIAL ESTATE, WALLSEND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE28 6HA
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0115/10/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0115/10/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0115/10/11 ANNUAL RETURN FULL LIST
2011-09-21DISS40Compulsory strike-off action has been discontinued
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0115/10/10 ANNUAL RETURN FULL LIST
2010-11-05CH01Director's details changed for Shaun Stephen Brunton on 2010-10-15
2010-08-05MISCStriking off action discontinued 15/06/10
2010-08-04MG01Particulars of a mortgage or charge / charge no: 2
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ASHBBY HOUSE UNIT 5D MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE NE12 5UJ
2010-07-28AR0115/10/09 FULL LIST
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM, ASHBBY HOUSE UNIT 5D MYLORD CRESCENT, CAMPERDOWN INDUSTRIAL ESTATE, KILLINGWORTH, NEWCASTLE UPON TYNE, NE12 5UJ
2010-06-15GAZ1FIRST GAZETTE
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED SECRETARY CLAIRE WHEATLEY
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, ASHBY HOUSE, MYLORD CRESCENT CAMPERDOWN, INDUSTRIAL ESTATE, TYNE & WEAR, NE12 5UJ
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR LEE MADDISON
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WELLINGTON CHAMBERS, 61 SAVILLE STREET NORTH SHIELDS, TYNE AND WEAR, NE30 1AY
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-07363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/04
2004-12-14363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-08-17225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-17288aNEW SECRETARY APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288bSECRETARY RESIGNED
2003-11-17288bDIRECTOR RESIGNED
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to INDIGO (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against INDIGO (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-08-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-12-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 INDIGO (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1
Called Up Share Capital 2012-03-31 £ 1
Cash Bank In Hand 2013-03-31 £ 1,634
Cash Bank In Hand 2012-03-31 £ 1,176
Current Assets 2013-03-31 £ 115,482
Current Assets 2012-03-31 £ 74,042
Debtors 2013-03-31 £ 46,848
Debtors 2012-03-31 £ 58,866
Fixed Assets 2013-03-31 £ 5,037
Fixed Assets 2012-03-31 £ 6,426
Shareholder Funds 2013-03-31 £ -70,232
Shareholder Funds 2012-03-31 £ -64,582
Stocks Inventory 2013-03-31 £ 67,000
Stocks Inventory 2012-03-31 £ 14,000
Tangible Fixed Assets 2013-03-31 £ 5,037
Tangible Fixed Assets 2012-03-31 £ 6,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIGO (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO (NORTHERN) LIMITED
Trademarks
We have not found any records of INDIGO (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDIGO (NORTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2011-05-09 GBP £5,441

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.

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO (NORTHERN) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINDIGO (NORTHERN) LIMITEDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO (NORTHERN) 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 INDIGO (NORTHERN) 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.