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

NORTH ASSOCIATES (CUMBRIA) LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
07493435
Private Limited Company
Active

Company Overview

About North Associates (cumbria) Ltd
NORTH ASSOCIATES (CUMBRIA) LIMITED was founded on 2011-01-14 and has its registered office in Leeds. The organisation's status is listed as "Active". North Associates (cumbria) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NORTH ASSOCIATES (CUMBRIA) LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in CA7
 
Filing Information
Company Number 07493435
Company ID Number 07493435
Date formed 2011-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH ASSOCIATES (CUMBRIA) 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 NORTH ASSOCIATES (CUMBRIA) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2015-10-29
ANDREW JAMES GILLESPIE
Director 2015-10-29
DAVID ANDREW ROSS
Director 2011-01-14
BENJAMIN WARWICK WHITWORTH
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ARTHUR HOLDEN
Director 2015-10-29 2016-11-23
ANNA RACHAEL POLKINGHORNE
Company Secretary 2014-02-10 2015-10-29
JANET SARAH MOSS
Director 2012-08-08 2015-10-29
KIRSTIE SOMERVILLE
Director 2014-06-09 2015-10-29
DAVID JOHN STOBBS
Director 2014-06-02 2015-10-29
MARK WALKER
Director 2011-01-14 2015-10-29
DAVID PAUL WILLIAMS
Director 2014-06-09 2015-10-29
ALAN POLKINGHORNE
Company Secretary 2014-01-21 2014-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
DAVID ANDREW ROSS TAYLOR & HARDY LIMITED Director 2012-09-07 CURRENT 2000-04-20 Active
DAVID ANDREW ROSS GENR8 NORTH LTD Director 2011-05-12 CURRENT 2009-04-06 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-06PSC05Change of details for Tetra Tech Management Services Limited as a person with significant control on 2020-12-16
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-04-01PSC05Change of details for Wyg Management Services Limited as a person with significant control on 2020-12-16
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-09-17PSC05Change of details for Wyg Management Services Limited as a person with significant control on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England
2019-07-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ROSS
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-16TM01Termination of appointment of a director
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR HOLDEN
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 05/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILLESPIE / 05/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ROSS / 05/01/2016
2016-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ARTHUR HOLDEN / 05/01/2016
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2016-01-05
2015-11-26SH08Change of share class name or designation
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074934350002
2015-11-13AA01Current accounting period shortened from 31/07/16 TO 31/03/16
2015-11-12AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2015-11-12AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM North House Kingstown Carlisle CA6 4BY
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE SOMERVILLE
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOBBS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2015-11-12TM02APPOINTMENT TERMINATED, SECRETARY ANNA POLKINGHORNE
2015-11-12AP03SECRETARY APPOINTED BENJAMIN WARWICK WHITWORTH
2015-11-12AP01DIRECTOR APPOINTED TIMOTHY ARTHUR HOLDEN
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET MOSS
2015-04-15AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0114/01/15 FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM PARKHOUSE ROAD KINGSTOWN CARLISLE CUMBRIA CA6 4BY ENGLAND
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM LACEWOOD THE SLACK WIGTON CUMBRIA CA7 0LX UNITED KINGDOM
2014-07-14AP01DIRECTOR APPOINTED MR DAVID JOHN STOBBS
2014-06-24AP01DIRECTOR APPOINTED MR DAVID PAUL WILLIAMS
2014-06-24AP01DIRECTOR APPOINTED MRS KIRSTIE SOMERVILLE
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY
2014-02-14AP03SECRETARY APPOINTED MISS ANNA RACHAEL POLKINGHORNE
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN POLKINGHORNE
2014-02-05AP03SECRETARY APPOINTED MR ALAN POLKINGHORNE
2014-01-16AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0114/01/14 FULL LIST
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-10-08AA01CURRSHO FROM 30/04/2013 TO 31/07/2012
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074934350002
2013-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-14SH02SUB-DIVISION 11/02/13
2013-03-14RES12VARYING SHARE RIGHTS AND NAMES
2013-02-12AR0114/01/13 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED JANET SARAH MOSS
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-21AA01PREVSHO FROM 31/01/2013 TO 30/04/2012
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-20AR0114/01/12 FULL LIST
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NORTH ASSOCIATES (CUMBRIA) 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 NORTH ASSOCIATES (CUMBRIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-24 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NORTH ASSOCIATES (CUMBRIA) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 100
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

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

Government spend with NORTH ASSOCIATES (CUMBRIA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-12-14 GBP £685 Rent Income - General
South Tyneside Council 2015-12-03 GBP £606 Tenants Rent Deposits

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 NORTH ASSOCIATES (CUMBRIA) 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 NORTH ASSOCIATES (CUMBRIA) 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 NORTH ASSOCIATES (CUMBRIA) 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.