London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £183,254,000 |
Current Liabilities | £3,965,000 |
Latest Accounts | 26 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (10 months, 3 weeks from now) |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 6 December 2000 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
---|---|
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (3 pages) |
28 October 2020 | Audit exemption subsidiary accounts made up to 29 December 2019 (11 pages) |
28 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages) |
28 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
28 October 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
10 July 2019 | Full accounts made up to 30 December 2018 (16 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
8 September 2018 | Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages) |
8 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
8 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
20 March 2018 | Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
8 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
8 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
8 March 2018 | Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page) |
2 March 2018 | Resolutions
|
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Statement of capital on 18 December 2012
|
18 December 2012 | Statement by directors (1 page) |
18 December 2012 | Solvency statement dated 18/12/12 (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Statement of capital on 18 December 2012
|
18 December 2012 | Statement by directors (1 page) |
18 December 2012 | Solvency statement dated 18/12/12 (1 page) |
18 December 2012 | Resolutions
|
17 December 2012 | Termination of appointment of Richard Desmond as a director (1 page) |
17 December 2012 | Termination of appointment of Richard Desmond as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Mr Martin Stephen Ellice on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Robert Sanderson on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Richard Clive Desmond on 12 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Mr Robert Sanderson on 12 April 2012 (1 page) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Mr Martin Stephen Ellice on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Robert Sanderson on 12 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Richard Clive Desmond on 12 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for Mr Robert Sanderson on 12 April 2012 (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
15 December 2010 | Resolutions
|
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
6 February 2010 | Form 123 (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | 123 (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
6 February 2010 | Form 123 (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | 123 (2 pages) |
6 February 2010 | Resolutions
|
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
6 November 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages) |
26 June 2009 | Ad 13/02/09\gbp si [email protected]=69232917\gbp ic 5000000/74232917\ (3 pages) |
26 June 2009 | Ad 13/02/09\gbp si [email protected]=69232917\gbp ic 5000000/74232917\ (3 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
5 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (14 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (14 pages) |
20 November 2007 | Return made up to 07/11/07; full list of members
|
20 November 2007 | Return made up to 07/11/07; full list of members
|
3 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
3 October 2007 | Full accounts made up to 30 November 2006 (13 pages) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
29 August 2006 | Full accounts made up to 30 November 2005 (13 pages) |
29 August 2006 | Full accounts made up to 30 November 2005 (13 pages) |
22 November 2005 | Return made up to 07/11/05; full list of members
|
22 November 2005 | Return made up to 07/11/05; full list of members
|
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 November 2004 (13 pages) |
29 December 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
30 November 2004 | Return made up to 07/11/04; full list of members
|
30 November 2004 | Return made up to 07/11/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
2 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
2 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 November 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
15 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the northen & shell tower city harbour london E14 9GL (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: the northen & shell tower city harbour london E14 9GL (1 page) |
20 December 2000 | Memorandum and Articles of Association (14 pages) |
20 December 2000 | Memorandum and Articles of Association (14 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | £ nc 5000000/127400000 22/11/00 (1 page) |
14 December 2000 | Ad 22/11/00--------- £ si [email protected]=4999999 £ ic 1/5000000 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | £ nc 5000000/127400000 22/11/00 (1 page) |
14 December 2000 | Ad 22/11/00--------- £ si [email protected]=4999999 £ ic 1/5000000 (2 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Incorporation (19 pages) |
7 November 2000 | Incorporation (19 pages) |