Company NameNorthwood (Holdings) Limited
DirectorJoshua David Mason
Company StatusActive
Company Number07735214
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joshua David Mason
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F (Sheriff House) Wo Sheeran Industrial Estat
Nantwich Road
Middlewich
Cheshire
CW10 0LH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenorthwoodcomputers.co.uk

Location

Registered AddressUnit F (Sheriff House) Wo Sheeran Industrial Estate
Nantwich Road
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Joshua Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£76,454
Cash£6,287
Current Liabilities£23,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Filing History

12 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
12 August 2019Change of details for Mr Joshua David Mason as a person with significant control on 16 February 2019 (2 pages)
18 April 2019Director's details changed for Mr Joshua David Mason on 16 February 2019 (2 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
14 August 2017Register(s) moved to registered inspection location 74 Nantwich Road Middlewich Cheshire CW10 9HG (1 page)
14 August 2017Appointment of Mr Joshua David Mason as a director (2 pages)
14 August 2017Register(s) moved to registered inspection location 74 Nantwich Road Middlewich Cheshire CW10 9HG (1 page)
14 August 2017Appointment of Mr Joshua David Mason as a director (2 pages)
5 August 2017Micro company accounts made up to 31 December 2016 (9 pages)
5 August 2017Micro company accounts made up to 31 December 2016 (9 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(4 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Registered office address changed from Unit C W O Sheeran Business Park Nantwich Road Middlewich Cheshire CW10 0LH to Unit F (Sheriff House) Wo Sheeran Industrial Estate Nantwich Road Middlewich Cheshire CW10 0LH on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Unit C W O Sheeran Business Park Nantwich Road Middlewich Cheshire CW10 0LH to Unit F (Sheriff House) Wo Sheeran Industrial Estate Nantwich Road Middlewich Cheshire CW10 0LH on 20 July 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50
(4 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50
(4 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50
(4 pages)
27 August 2013Register inspection address has been changed from 74 Nantwich Road Middlewich Cheshire CW10 9HG England (1 page)
27 August 2013Register(s) moved to registered inspection location (2 pages)
27 August 2013Register inspection address has been changed from 74 Nantwich Road Middlewich Cheshire CW10 9HG England (1 page)
27 August 2013Register(s) moved to registered inspection location (2 pages)
24 August 2013Register inspection address has been changed (1 page)
24 August 2013Register inspection address has been changed (1 page)
24 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2012Director's details changed for Joshua David Mason on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Joshua David Mason on 26 November 2012 (2 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 November 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
15 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 50
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 50
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 50
(3 pages)
15 November 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
7 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
7 September 2011Termination of appointment of Dunstana Davies as a director (1 page)
7 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
7 September 2011Termination of appointment of Dunstana Davies as a director (1 page)
16 August 2011Appointment of Joshua David Mason as a director (4 pages)
16 August 2011Appointment of Joshua David Mason as a director (4 pages)
10 August 2011Incorporation (49 pages)
10 August 2011Incorporation (49 pages)