Northern Retail Consortium Limited

DataGardener
dissolved

Northern Retail Consortium Limited

02007135Private Limited With Share Capital

Suite 5, 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

07/04/1986

Company Age

40 years

Directors

2

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Northern Retail Consortium Limited (02007135) is a private limited with share capital incorporated on 07/04/1986 (40 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 07/04/1986
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

33

Registered

0

Outstanding

0

Part Satisfied

33

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2024
Resolution
Category:Resolution
Date:23-10-2024
Memorandum Articles
Category:Incorporation
Date:21-10-2024
Resolution
Category:Resolution
Date:13-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Legacy
Category:Capital
Date:18-09-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-09-2015
Legacy
Category:Insolvency
Date:18-09-2015
Resolution
Category:Resolution
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2011
Legacy
Category:Mortgage
Date:30-08-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:28-06-2011
Legacy
Category:Mortgage
Date:23-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-05-2011
Termination Director Company With Name
Category:Officers
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Mortgage
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2010
Move Registers To Sail Company
Category:Address
Date:16-01-2010
Change Sail Address Company
Category:Address
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:29-08-2008
Legacy
Category:Officers
Date:29-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Capital
Date:12-02-2007
Legacy
Category:Capital
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007
Resolution
Category:Resolution
Date:12-02-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2025
Filing Date23/03/2024
Latest Accounts30/11/2023

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
C/O Weightmans Llp, 1 St James' Gate, Newcastle-Upon-Tyne, Tyne And Wear, NE991YQ

Contact

Suite 5, 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS