Northern Belle Limited WAKEFIELD


Northern Belle started in year 1995 as Private Limited Company with registration number 03126253. The Northern Belle company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wakefield at 531 Denby Dale Road West. Postal code: WF4 3ND. Since 1999-11-23 Northern Belle Limited is no longer carrying the name Regency Rail Cruises.

The company has 2 directors, namely William S., David P.. Of them, William S., David P. have been with the company the longest, being appointed on 2 November 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northern Belle Limited Address / Contact

Office Address 531 Denby Dale Road West
Office Address2 Calder Grove
Town Wakefield
Post code WF4 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126253
Date of Incorporation Wed, 15th Nov 1995
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

William S.

Position: Director

Appointed: 02 November 2017

David P.

Position: Director

Appointed: 02 November 2017

Abigail H.

Position: Director

Appointed: 23 June 2017

Resigned: 02 November 2017

Gary F.

Position: Secretary

Appointed: 25 September 2015

Resigned: 02 November 2017

Filip B.

Position: Secretary

Appointed: 01 August 2013

Resigned: 31 March 2015

Filip B.

Position: Director

Appointed: 01 August 2013

Resigned: 31 March 2015

Martin O.

Position: Director

Appointed: 26 July 2012

Resigned: 02 November 2017

Gary F.

Position: Director

Appointed: 08 July 2011

Resigned: 02 November 2017

Philip C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 01 August 2013

Philip C.

Position: Director

Appointed: 28 August 2009

Resigned: 01 August 2013

Jonathan S.

Position: Director

Appointed: 31 October 2008

Resigned: 28 August 2009

Andrew O.

Position: Director

Appointed: 31 July 2007

Resigned: 29 February 2012

Paul W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 08 July 2011

Paul W.

Position: Director

Appointed: 07 October 2005

Resigned: 08 July 2011

James S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 October 2005

James S.

Position: Director

Appointed: 30 April 2001

Resigned: 07 October 2005

Nicholas V.

Position: Director

Appointed: 09 October 1998

Resigned: 26 August 2011

Daniel O.

Position: Secretary

Appointed: 09 October 1998

Resigned: 01 April 2003

Daniel O.

Position: Director

Appointed: 09 October 1998

Resigned: 01 April 2003

Peter P.

Position: Director

Appointed: 09 October 1998

Resigned: 30 April 2001

Simon S.

Position: Director

Appointed: 09 October 1998

Resigned: 31 July 2007

David H.

Position: Director

Appointed: 01 October 1996

Resigned: 09 October 1998

Nicholas D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 09 October 1998

Peter W.

Position: Director

Appointed: 01 October 1996

Resigned: 09 October 1998

Nicholas D.

Position: Director

Appointed: 18 January 1996

Resigned: 09 October 1998

Sirkka D.

Position: Secretary

Appointed: 18 January 1996

Resigned: 01 October 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 15 November 1995

Resigned: 18 January 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 18 January 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Northern Belle (Holdings) Limited from Wakefield, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Venice Simplon-Orient-Express Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Northern Belle (Holdings) Limited

531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of England & Wales
Registration number 10852046
Notified on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Venice Simplon-Orient-Express Limited

Shackleton House 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01551659
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 75,01-100% shares

Company previous names

Regency Rail Cruises November 23, 1999
Leisureprint February 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 774 8931 351 7521 694 4681 661 2892 729 2111 501 100
Current Assets555 2011 109 9171 808 6592 330 1682 395 8093 694 6672 331 312
Debtors475 109245 054374 465513 530533 844749 518547 861
Net Assets Liabilities-695 4652 582 0722 839 6793 152 9422 458 8692 634 215 
Property Plant Equipment2 697 8322 558 1182 333 6802 127 5451 931 9421 758 180 
Total Inventories80 09289 97082 442122 170200 676215 938282 351
Other
Accumulated Depreciation Impairment Property Plant Equipment4 330 5944 404 4144 646 1184 861 4355 062 8745 236 636118 613
Average Number Employees During Period276667986193157
Creditors3 800 498937 9631 154 6601 156 7711 720 8822 818 6321 494 555
Disposals Decrease In Depreciation Impairment Property Plant Equipment 156 137     
Disposals Property Plant Equipment 250 469     
Increase From Depreciation Charge For Year Property Plant Equipment 229 957241 704215 317201 439173 762179 022
Net Current Assets Liabilities-3 245 297171 954653 9991 173 397674 927876 035836 757
Property Plant Equipment Gross Cost7 028 4266 962 5326 979 7986 988 9806 994 81646 5507 873 162
Provisions For Liabilities Balance Sheet Subtotal148 000148 000148 000148 000148 000  
Total Additions Including From Business Combinations Property Plant Equipment 184 57517 2669 1825 836 809 554
Total Assets Less Current Liabilities-547 4652 730 0722 987 6793 300 9422 606 8692 634 2153 268 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
Free Download (19 pages)

Company search

Advertisements