London
EC3R 6EN
Director Name | Mr Digby Benedict Rancombe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mrs Sarah Jane Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fanthill Hayway Lane Hook Norton Oxfordshire OX15 5QJ |
Director Name | Mr Martin Dawson Hall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Keith Herring |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Philip Hunter Matthews |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 17 February 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Asmuns Hill Hampstead Garden Suburb London NW11 6ET |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 February 2018) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Status | Resigned |
Appointed | 14 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2020) |
Role | Company Director |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Dominic Paul Mansour |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,624,000 |
Net Worth | -£41,352,000 |
Cash | £3,068,000 |
Current Liabilities | £82,816,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 May 2011 | Delivered on: 11 May 2011 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 |
---|---|
13 January 2010 | Delivered on: 20 January 2010 Satisfied on: 23 February 2011 Persons entitled: Sarah Jane Moore Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
7 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
24 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
11 August 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
25 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
25 August 2020 | Change of details for Northern & Shell Health Limited as a person with significant control on 15 June 2020 (2 pages) |
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
30 June 2020 | Termination of appointment of Robert Sanderson as a secretary on 29 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Robert Sanderson as a director on 29 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Richard John Martin as a director on 29 June 2020 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 June 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
5 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
16 August 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 March 2014 | Termination of appointment of Dominic Mansour as a director (1 page) |
7 March 2014 | Termination of appointment of Dominic Mansour as a director (1 page) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 January 2013 | Appointment of Mr Dominic Paul Mansour as a director (2 pages) |
11 January 2013 | Appointment of Mr Dominic Paul Mansour as a director (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Termination of appointment of Alan Riddy as a director (1 page) |
9 October 2012 | Termination of appointment of Alan Riddy as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Hall as a director (1 page) |
21 September 2012 | Termination of appointment of Martin Hall as a director (1 page) |
20 August 2012 | Secretary's details changed for Mr Robert Sanderson on 16 August 2012 (1 page) |
20 August 2012 | Secretary's details changed for Mr Robert Sanderson on 16 August 2012 (1 page) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Mr Robert Sanderson on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Martin Stephen Ellice on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Paul Michael Ashford on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Stanley Myerson on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Martin Stephen Ellice on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Stanley Myerson on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Paul Michael Ashford on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Robert Sanderson on 16 August 2012 (2 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
10 April 2012 | Termination of appointment of Keith Herring as a director (1 page) |
10 April 2012 | Termination of appointment of Keith Herring as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2011 | Appointment of Mr Robert Sanderson as a secretary (2 pages) |
14 September 2011 | Appointment of Mr Robert Sanderson as a secretary (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from the Nothern and Shell Building Number 10 Lower Thames Street London EC3R 6EN United Kingdom on 16 August 2011 (1 page) |
12 May 2011 | Memorandum and Articles of Association (26 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Memorandum and Articles of Association (26 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 March 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
1 March 2011 | Termination of appointment of Philip Matthews as a director (1 page) |
1 March 2011 | Termination of appointment of Stanley Myerson as a director (1 page) |
1 March 2011 | Appointment of Mr Stanley Myerson as a director (2 pages) |
1 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Martin Stephen Ellice as a director (2 pages) |
1 March 2011 | Appointment of Robert Sanderson as a director (2 pages) |
1 March 2011 | Termination of appointment of Sarah Moore as a director (1 page) |
1 March 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
1 March 2011 | Appointment of Mr Stanley Myerson as a director (2 pages) |
1 March 2011 | Appointment of Robert Sanderson as a director (2 pages) |
1 March 2011 | Appointment of Mr Robert Sanderson as a director (2 pages) |
1 March 2011 | Appointment of Mr Paul Michael Ashford as a director (2 pages) |
1 March 2011 | Appointment of Mr Robert Sanderson as a director (2 pages) |
1 March 2011 | Termination of appointment of Philip Matthews as a director (1 page) |
1 March 2011 | Appointment of Mr Stanley Myerson as a director (2 pages) |
1 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB England on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Martin Stephen Ellice as a director (2 pages) |
1 March 2011 | Termination of appointment of Stanley Myerson as a director (1 page) |
1 March 2011 | Appointment of Mr Stanley Myerson as a director (2 pages) |
1 March 2011 | Termination of appointment of Sarah Moore as a director (1 page) |
1 March 2011 | Appointment of Mr Paul Michael Ashford as a director (2 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 November 2010 | Appointment of Mr Philip Hunter Matthews as a director (2 pages) |
17 November 2010 | Appointment of Mr Philip Hunter Matthews as a director (2 pages) |
3 November 2010 | Appointment of Mrs Sarah Jane Moore as a director (2 pages) |
3 November 2010 | Appointment of Mrs Sarah Jane Moore as a director (2 pages) |
2 November 2010 | Termination of appointment of Sarah Moore as a director (1 page) |
2 November 2010 | Termination of appointment of Sarah Moore as a director (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
21 May 2010 | Appointment of Martin Hall as a director (3 pages) |
21 May 2010 | Appointment of Alan Michael Riddy as a director (3 pages) |
21 May 2010 | Appointment of Keith Herring as a director (3 pages) |
21 May 2010 | Appointment of Alan Michael Riddy as a director (3 pages) |
21 May 2010 | Appointment of Martin Hall as a director (3 pages) |
21 May 2010 | Appointment of Keith Herring as a director (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|