Great Northern Investments Limited NEWCASTLE UPON TYNE


Founded in 2006, Great Northern Investments, classified under reg no. 05863097 is an active company. Currently registered at Office 5 Horton Park NE13 6BU, Newcastle Upon Tyne the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 24th Nov 2020 Great Northern Investments Limited is no longer carrying the name Gilmour & Associates.

At present there are 3 directors in the the firm, namely Catherine A., William P. and Barry G.. In addition one secretary - William P. - is with the company. Currenlty, the firm lists one former director, whose name is Russell C. and who left the the firm on 22 December 2017. In addition, there is one former secretary - Russell C. who worked with the the firm until 22 December 2017.

Great Northern Investments Limited Address / Contact

Office Address Office 5 Horton Park
Office Address2 Berwick Hill Road
Town Newcastle Upon Tyne
Post code NE13 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05863097
Date of Incorporation Fri, 30th Jun 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Catherine A.

Position: Director

Appointed: 01 March 2022

William P.

Position: Secretary

Appointed: 22 December 2017

William P.

Position: Director

Appointed: 15 December 2011

Barry G.

Position: Director

Appointed: 13 August 2010

Russell C.

Position: Secretary

Appointed: 05 October 2011

Resigned: 22 December 2017

Russell C.

Position: Director

Appointed: 08 September 2006

Resigned: 22 December 2017

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 05 October 2011

Norham House Director Limited

Position: Corporate Director

Appointed: 30 June 2006

Resigned: 08 September 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Barry G. The abovementioned PSC and has 75,01-100% shares.

Barry G.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Gilmour & Associates November 24, 2020
Kerr Gilmour & Partners October 11, 2012
Norham House 1085 April 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets211 886277 322
Net Assets Liabilities841 207839 671
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -750
Average Number Employees During Period22
Creditors101 246177 667
Fixed Assets730 567740 766
Net Current Assets Liabilities110 64099 655
Total Assets Less Current Liabilities841 207840 421

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements