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

NORTHGATE PARTNERS LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
05894852
Private Limited Company
Liquidation

Company Overview

About Northgate Partners Ltd
NORTHGATE PARTNERS LIMITED was founded on 2006-08-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Northgate Partners Limited is a Private Limited Company registered in 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
NORTHGATE PARTNERS LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in CO7
 
Filing Information
Company Number 05894852
Company ID Number 05894852
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB888474161  
Last Datalog update: 2023-11-06 10:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.
Companies with same name NORTHGATE PARTNERS LIMITED
The following companies were found which have the same name as NORTHGATE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHGATE PARTNERS LLC 156 FIFTH AVENUE 10TH FLOOR NEW YORK NY 10010 Active Company formed on the 2014-10-29
NORTHGATE PARTNERS, LLC 2143 N NORTHLAKE WAY, STE C-1 SEATTLE WA 981030000 Dissolved Company formed on the 2015-03-18
NORTHGATE PARTNERS - 2010, LLC 2520 RESEARCH FOREST DR STE 440 THE WOODLANDS TX 77381 ACTIVE Company formed on the 2010-02-08
NORTHGATE PARTNERS - 2010 MANAGER, LLC 14 SPINDRIFT PL THE WOODLANDS TX 77381 Forfeited Company formed on the 2010-02-08
NORTHGATE PARTNERS COLORADO, LLC 2404 N. RIO GRANDE AVE ORLANDO FL 32804 Inactive Company formed on the 2016-12-08
NORTHGATE PARTNERS, LTD. 8902 N DALE MABRY HWY TAMPA FL 33614 Inactive Company formed on the 1985-04-15
NORTHGATE PARTNERS, LTD. 13891 N. KENDALL DR. MIAMI FL 33186 Inactive Company formed on the 1985-08-26
NORTHGATE PARTNERS LP Delaware Unknown
NORTHGATE PARTNERS LP Delaware Unknown
NORTHGATE PARTNERS A DELAWARE MULTIPLE SERIES LLC Delaware Unknown
NORTHGATE PARTNERSHIP INC California Unknown
NORTHGATE PARTNERS LLC Michigan UNKNOWN
NORTHGATE PARTNERSHIP LIMITED UNIT 6 NORTHGATE BUSINESS CENTRE COLLIER ROW ROMFORD ESSEX RM5 2BG Active Company formed on the 2020-10-30
NORTHGATE PARTNERS MHP LLC 127 WILLOWWOOD CIR SPRING TX 77381 Active Company formed on the 2021-08-23

Company Officers of NORTHGATE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CALDWELL-NICHOLS
Director 2014-01-22
THOMAS CALDWELL-NICHOLS
Director 2014-01-22
ASHLEY EDWARD RIGDEN
Director 2006-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ALEXANDER STEWART
Company Secretary 2006-08-02 2014-01-22
BERNARD ALEXANDER STEWART
Director 2006-08-02 2014-01-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-08-02 2006-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2006-08-02 2006-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CALDWELL-NICHOLS PRECISION MG LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MATTHEW CALDWELL-NICHOLS PRECISION DIRECT MARKETING LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
MATTHEW CALDWELL-NICHOLS AID TO HOSPITALS WORLDWIDE Director 2011-02-28 CURRENT 2006-12-01 Dissolved 2014-12-09
MATTHEW CALDWELL-NICHOLS GUARDIAN PRODUCTS LIMITED Director 2005-05-10 CURRENT 1992-04-27 Active
MATTHEW CALDWELL-NICHOLS ASSOCIATION OF PROFESSIONAL PHARMACY STAFF LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
MATTHEW CALDWELL-NICHOLS PRECISION MARKETING GROUP LTD Director 2004-12-30 CURRENT 2004-12-30 Active
MATTHEW CALDWELL-NICHOLS A.P.P.S. LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
MATTHEW CALDWELL-NICHOLS PRECISION HEALTHCARE LIMITED Director 2002-01-07 CURRENT 2001-11-23 Active
MATTHEW CALDWELL-NICHOLS PRECISION DATABASE MARKETING LIMITED Director 1995-05-03 CURRENT 1995-04-13 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
2023-08-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-01CESSATION OF THOMAS CALDWELL-NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01Change of details for Mr Matthew Caldwell-Nichols as a person with significant control on 2023-05-19
2023-05-23Change of details for Mr Thomas Caldwell-Nichols as a person with significant control on 2023-01-31
2023-04-11APPOINTMENT TERMINATED, DIRECTOR THOMAS CALDWELL-NICHOLS
2023-04-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02Change of details for Mt Matthew Caldwell-Nichols as a person with significant control on 2023-01-31
2023-02-01Director's details changed for Mr Matthew Caldwell-Nichols on 2023-01-31
2023-02-01Director's details changed for Mr Thomas Caldwell-Nichols on 2023-01-31
2023-02-01Change of details for Mr Thomas Caldwell-Nichols as a person with significant control on 2023-01-31
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-29AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY EDWARD RIGDEN
2019-12-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-03-12AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-01SH08Change of share class name or designation
2015-06-01SH10Particulars of variation of rights attached to shares
2015-06-01CC04Statement of company's objects
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-04-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0101/08/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR MATTHEW CALDWELL-NICHOLS
2014-02-10AP01DIRECTOR APPOINTED MR THOMAS CALDWELL-NICHOLS
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STEWART
2014-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD STEWART
2013-10-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0101/08/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0101/08/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0101/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER STEWART / 01/08/2010
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY EDWARD RIGDEN / 01/08/2010
2010-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD ALEXANDER STEWART / 01/08/2010
2009-12-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-26190LOCATION OF DEBENTURE REGISTER
2008-08-26353LOCATION OF REGISTER OF MEMBERS
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM SANTA MARIA ANCHOR LANE THE HEATH DEDHAM ESSEX CO7 6BX
2008-05-16AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 18 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JL
2006-09-08288bSECRETARY RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-0888(2)RAD 02/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58120 - Publishing of directories and mailing lists




Licences & Regulatory approval
We could not find any licences issued to NORTHGATE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-10-24
Appointment of Liquidators2023-10-24
Fines / Sanctions
No fines or sanctions have been issued against NORTHGATE PARTNERS 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
FLOATING CHARGE (ALL ASSETS) 2007-08-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-08-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Creditors
Creditors Due Within One Year 2013-08-31 £ 77,400
Creditors Due Within One Year 2012-08-31 £ 114,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NORTHGATE PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 9,347
Cash Bank In Hand 2012-08-31 £ 1,140
Current Assets 2013-08-31 £ 119,322
Current Assets 2012-08-31 £ 117,026
Debtors 2013-08-31 £ 96,677
Debtors 2012-08-31 £ 90,060
Fixed Assets 2013-08-31 £ 128,334
Fixed Assets 2012-08-31 £ 163,394
Shareholder Funds 2013-08-31 £ 170,256
Shareholder Funds 2012-08-31 £ 166,374
Stocks Inventory 2013-08-31 £ 13,298
Stocks Inventory 2012-08-31 £ 25,826

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTHGATE PARTNERS LIMITED registering or being granted any patents
Domain Names

NORTHGATE PARTNERS LIMITED owns 1 domain names.

paslive.co.uk  

Trademarks
We have not found any records of NORTHGATE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGATE PARTNERS 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 (58120 - Publishing of directories and mailing lists) as NORTHGATE PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE PARTNERS 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 NORTHGATE PARTNERS 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 NORTHGATE PARTNERS 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.