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, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th London EC3R 6EN |
Director Name | Mrs Sarah Jane Moore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fant Hill Hayway Lane Hook Norton Banbury Oxfordshire OX15 5QJ |
Director Name | Mr Martin Dawson Hall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th London EC3R 6EN |
Director Name | Mr Keith Herring |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th London EC3R 6EN |
Director Name | Mr Philip Hunter Matthews |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 February 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th London EC3R 6EN |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2016) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th London EC3R 6EN |
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 And Shell Building Number 10 Lower Th London EC3R 6EN |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 June 2020) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th 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 And Shell Building Number 10 Lower Th 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(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Northern And Shell Building Number 10 Lower Th 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, 5 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 And Shell Building Number 10 Lower Th London EC3R 6EN |
Website | northernandshell.co.uk |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | The Northern And 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 | 6 other UK companies use this postal address |
100 at £1 | Health Lottery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,054,000 |
Net Worth | £10,866,000 |
Cash | £2,126,000 |
Current Liabilities | £12,001,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week 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 |
---|
25 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 December 2021 (21 pages) |
27 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
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) |
30 June 2020 | Termination of appointment of Robert Sanderson as a secretary on 29 June 2020 (1 page) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 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) |
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 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 | 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 | Full accounts made up to 31 December 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
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) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (16 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 1 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Secretary's details changed for Mr Robert Sanderson on 19 September 2012 (1 page) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Secretary's details changed for Mr Robert Sanderson on 19 September 2012 (1 page) |
4 October 2012 | Director's details changed for Mr Stanley Myerson on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Stanley Myerson on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Paul Michael Ashford on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Robert Sanderson on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Paul Michael Ashford on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Robert Sanderson on 19 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 19 September 2012 (2 pages) |
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) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 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 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Appointment of Mr Robert Sanderson as a secretary (2 pages) |
15 September 2011 | Appointment of Mr Robert Sanderson as a secretary (2 pages) |
5 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
5 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 May 2011 | Resolutions
|
12 May 2011 | Memorandum and Articles of Association (19 pages) |
12 May 2011 | Memorandum and Articles of Association (19 pages) |
12 May 2011 | Resolutions
|
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Radman House 3a Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB England on 2 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Paul Michael Ashford as a director (2 pages) |
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 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 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 Martin Stephen Ellice as a director (2 pages) |
1 March 2011 | Appointment of Mr Martin Stephen Ellice 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 Robert Sanderson as a director (2 pages) |
1 March 2011 | Appointment of Mr Paul Michael Ashford as a director (2 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Mr Martin Dawson Hall as a director (2 pages) |
17 November 2010 | Appointment of Mr Alan Michael Roddy as a director (2 pages) |
17 November 2010 | Appointment of Mr Keith Herring as a director (2 pages) |
17 November 2010 | Appointment of Mr Alan Michael Roddy as a director (2 pages) |
17 November 2010 | Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages) |
17 November 2010 | Appointment of Mr Martin Dawson Hall as a director (2 pages) |
17 November 2010 | Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages) |
17 November 2010 | Appointment of Mr Keith Herring as a director (2 pages) |
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) |
17 November 2010 | Director's details changed for Mr Alan Michael Roddy on 9 November 2010 (2 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|