You are here: bizstats.co.uk > a-z index > J list

J.w. Northend Limited


Founded in 1994, J.w. Northend, classified under reg no. 02914773 is an active company. Currently registered at Clyde Road S8 0TZ, the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 21st April 1997 J.w. Northend Limited is no longer carrying the name Turnberry Holdings.

At the moment there are 3 directors in the the firm, namely Ian M., Richard G. and Nigel S.. In addition one secretary - Nigel S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.w. Northend Limited Address / Contact

Office Address Clyde Road
Office Address2 Sheffield
Town
Post code S8 0TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914773
Date of Incorporation Wed, 30th Mar 1994
Industry Printing n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 10 April 2019

Richard G.

Position: Director

Appointed: 10 April 2019

Nigel S.

Position: Secretary

Appointed: 09 April 2019

Nigel S.

Position: Director

Appointed: 02 October 1995

Nicola S.

Position: Director

Appointed: 01 May 2011

Resigned: 10 April 2019

Bridget M.

Position: Secretary

Appointed: 20 August 2007

Resigned: 09 April 2019

Charles R.

Position: Secretary

Appointed: 31 December 1997

Resigned: 30 August 2007

Charles R.

Position: Director

Appointed: 06 March 1997

Resigned: 30 August 2007

Roger O.

Position: Director

Appointed: 06 March 1997

Resigned: 31 October 2004

Matthew N.

Position: Director

Appointed: 06 March 1997

Resigned: 31 October 2004

Stephen B.

Position: Secretary

Appointed: 06 March 1997

Resigned: 31 December 1997

Keith S.

Position: Secretary

Appointed: 31 March 1996

Resigned: 06 March 1997

Nigel S.

Position: Secretary

Appointed: 02 October 1995

Resigned: 31 March 1996

Keith S.

Position: Director

Appointed: 28 February 1995

Resigned: 31 March 1996

Keith S.

Position: Secretary

Appointed: 28 February 1995

Resigned: 02 October 1995

Roger H.

Position: Director

Appointed: 28 February 1995

Resigned: 31 December 1995

Thelma S.

Position: Secretary

Appointed: 08 August 1994

Resigned: 28 February 1995

Andrew H.

Position: Secretary

Appointed: 20 July 1994

Resigned: 08 August 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 1994

Resigned: 30 March 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1994

Resigned: 30 March 1994

Thelma S.

Position: Secretary

Appointed: 30 March 1994

Resigned: 20 July 1994

Thelma S.

Position: Director

Appointed: 30 March 1994

Resigned: 28 February 1995

James S.

Position: Director

Appointed: 30 March 1994

Resigned: 28 February 1995

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is De Lisle Holdings Limited from Sheffield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel S. This PSC owns 25-50% shares. The third one is Nicola S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

De Lisle Holdings Limited

Northend Clyde Road, Sheffield, S8 0TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 03915362
Notified on 10 April 2019
Nature of control: 75,01-100% shares

Nigel S.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 25-50% shares

Nicola S.

Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 25-50% shares

Company previous names

Turnberry Holdings April 21, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements