Company NameNorthways Services Limited
DirectorStephen Anthony Ross
Company StatusActive
Company Number00607096
CategoryPrivate Limited Company
Incorporation Date27 June 1958(65 years, 10 months ago)
Previous NameNorthways Insurance Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Anthony Ross
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 1991(32 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCharity Finance Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameRosalind Ross
NationalityBritish
StatusCurrent
Appointed22 January 1991(32 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25.5k at £1Rosalind Ross
50.00%
Ordinary
25.5k at £1Stephen Anthony Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£110,809
Cash£4,836
Current Liabilities£33,504

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

9 February 1988Delivered on: 14 April 1988
Persons entitled: Guardian Building Society

Classification: Legal charge registered pursuant to an order of court dated 30/3/88
Secured details: £85,000 under the terms of the charge.
Particulars: 144 high road finchley london N2.
Outstanding
2 March 1982Delivered on: 31 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 high road, east finchley, london N.2 title number mx 454655. floating charge over all movable plant machinery implements, utensils, furniture and equipment.
Outstanding

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
14 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
1 February 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 August 2018Registered office address changed from 397 Hendon Way London NW4 3LH England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 2 August 2018 (1 page)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 22 March 2018 (1 page)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 51,000
(3 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 51,000
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51,000
(3 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 51,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51,000
(3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51,000
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Stephen Anthony Ross on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Stephen Anthony Ross on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Rosalind Ross on 21 February 2012 (1 page)
21 February 2012Secretary's details changed for Rosalind Ross on 21 February 2012 (1 page)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 February 2010Director's details changed for Stephen Anthony Ross on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Anthony Ross on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Stephen Anthony Ross on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
16 February 2009Return made up to 22/01/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 February 2008Return made up to 22/01/08; no change of members (6 pages)
28 February 2008Return made up to 22/01/08; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
28 February 2007Return made up to 22/01/07; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 March 2006Return made up to 22/01/06; full list of members (6 pages)
3 March 2006Return made up to 22/01/06; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 March 2005Return made up to 22/01/05; full list of members (6 pages)
10 March 2005Return made up to 22/01/05; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
27 February 2004Return made up to 22/01/04; full list of members (6 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 March 2002Return made up to 22/01/02; full list of members (6 pages)
12 March 2002Return made up to 22/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
29 March 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 January 1999Return made up to 22/01/99; no change of members (4 pages)
20 January 1999Return made up to 22/01/99; no change of members (4 pages)
10 December 1998Registered office changed on 10/12/98 from: 144 high rd london N2 9ED (1 page)
10 December 1998Registered office changed on 10/12/98 from: 144 high rd london N2 9ED (1 page)
28 May 1998Company name changed northways insurance brokers limi ted\certificate issued on 29/05/98 (2 pages)
28 May 1998Company name changed northways insurance brokers limi ted\certificate issued on 29/05/98 (2 pages)
18 February 1998Return made up to 22/01/98; full list of members (6 pages)
18 February 1998Return made up to 22/01/98; full list of members (6 pages)
5 November 1997Full group accounts made up to 30 June 1997 (15 pages)
5 November 1997Full group accounts made up to 30 June 1997 (15 pages)
15 January 1997Return made up to 22/01/97; change of members (6 pages)
15 January 1997Return made up to 22/01/97; change of members (6 pages)
12 November 1996Full group accounts made up to 30 June 1996 (16 pages)
12 November 1996Full group accounts made up to 30 June 1996 (16 pages)
22 July 1996Ad 11/06/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
22 July 1996Ad 11/06/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
22 July 1996Nc inc already adjusted 10/06/96 (1 page)
22 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1996Nc inc already adjusted 10/06/96 (1 page)
15 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1995Full group accounts made up to 30 June 1995 (15 pages)
22 November 1995Full group accounts made up to 30 June 1995 (15 pages)