Company NameNorthern Keep Limited
DirectorsMichael Peter Rea and James Oliver Whittingham
Company StatusActive
Company Number07898821
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)
Previous NameWm 1211 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr James Oliver Whittingham
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed22 July 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Robert Nigel James Coombe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAmhurst Court Bedlam Lane
Egerton
Kent
TN27 9DA
Director NameMr Paul Francis Dyer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameAndrew Hunter
NationalityBritish
StatusResigned
Appointed16 January 2012(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Stephen Francis Duffy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(4 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Antony Proverbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
Secretary NameMiss Janet Treacy Paterson
StatusResigned
Appointed09 April 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Secretary NameMr Stephen Francis Duffy
StatusResigned
Appointed08 June 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Philip Frank Evans
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Paul Christopher Moors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Christopher Mark Patterson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Court Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£76,765
Cash£121,517
Current Liabilities£422,411

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Inflexion Private Equity Partners LLP

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 15 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
23 December 2020Termination of appointment of Stephen Francis Duffy as a director on 22 December 2020 (1 page)
23 December 2020Termination of appointment of Stephen Francis Duffy as a secretary on 22 December 2020 (1 page)
28 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
28 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
20 January 2020Confirmation statement made on 5 January 2020 with updates (6 pages)
9 January 2020Particulars of variation of rights attached to shares (2 pages)
9 January 2020Change of share class name or designation (2 pages)
7 January 2020Appointment of Mr Philip Frank Evans as a director on 20 December 2019 (2 pages)
7 January 2020Termination of appointment of Antony Proverbs as a director on 20 December 2019 (1 page)
7 January 2020Appointment of Mr Christopher Mark Patterson as a director on 20 December 2019 (2 pages)
7 January 2020Appointment of Mr Patrick Francis Mcdonnell as a director on 20 December 2019 (2 pages)
7 January 2020Appointment of Mr Paul Christopher Moors as a director on 20 December 2019 (2 pages)
3 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 December 2019Satisfaction of charge 078988210001 in full (1 page)
23 December 2019Registration of charge 078988210004, created on 20 December 2019 (11 pages)
23 December 2019Registration of charge 078988210003, created on 20 December 2019 (11 pages)
23 December 2019Registered office address changed from Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ England to Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 23 December 2019 (1 page)
23 December 2019Registration of charge 078988210002, created on 20 December 2019 (11 pages)
18 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 April 2018Second filing of Confirmation Statement dated 05/01/2018 (8 pages)
27 March 2018Change of share class name or designation (2 pages)
27 March 2018Change of share class name or designation (2 pages)
27 March 2018Second filing of Confirmation Statement dated 05/01/2018 (8 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
25 January 201805/01/18 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/03/2018 and again on 18/04/2018.
(5 pages)
25 January 2018Notification of Dalton Browne Limited as a person with significant control on 8 June 2017 (2 pages)
19 January 2018Cessation of Paul Francis Dyer as a person with significant control on 8 June 2017 (1 page)
19 January 2018Cessation of Antony Proverbs as a person with significant control on 8 June 2017 (1 page)
3 July 2017Termination of appointment of Janet Treacy Paterson as a secretary on 8 June 2017 (1 page)
3 July 2017Appointment of Mr Stephen Francis Duffy as a secretary on 8 June 2017 (2 pages)
3 July 2017Appointment of Mr Stephen Francis Duffy as a secretary on 8 June 2017 (2 pages)
3 July 2017Termination of appointment of Janet Treacy Paterson as a secretary on 8 June 2017 (1 page)
15 June 2017Registration of charge 078988210001, created on 8 June 2017 (19 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 October 2016Termination of appointment of Paul Francis Dyer as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Paul Francis Dyer as a director on 3 October 2016 (1 page)
19 August 2016Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 19 August 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
28 April 2015Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages)
28 April 2015Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages)
28 April 2015Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page)
28 April 2015Appointment of Miss Janet Treacy Paterson as a secretary on 9 April 2015 (2 pages)
28 April 2015Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Andrew Hunter as a secretary on 9 April 2015 (1 page)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
2 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
11 June 2014Appointment of Mr Antony Proverbs as a director (2 pages)
11 June 2014Appointment of Mr Antony Proverbs as a director (2 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
13 July 2012Company name changed wm 1211 LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
13 July 2012Company name changed wm 1211 LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
6 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100.00
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100.00
(4 pages)
3 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
3 July 2012Change of name notice (2 pages)
3 July 2012Change of name notice (2 pages)
3 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
(1 page)
2 July 2012Appointment of Mr Stephen Francis Duffy as a director (2 pages)
2 July 2012Appointment of Mr Stephen Francis Duffy as a director (2 pages)
30 May 2012Resolutions
  • RES13 ‐ Inc share cap 10/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
30 May 2012Resolutions
  • RES13 ‐ Inc share cap 10/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
22 February 2012Registered office address changed from 72 King Street Maidstone Kent ME14 1BL on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 72 King Street Maidstone Kent ME14 1BL on 22 February 2012 (1 page)
19 January 2012Termination of appointment of Robert Coombe as a director (2 pages)
19 January 2012Appointment of Andrew Hunter as a secretary (4 pages)
19 January 2012Appointment of Paul Francis Dyer as a director (3 pages)
19 January 2012Termination of appointment of Robert Coombe as a director (2 pages)
19 January 2012Appointment of Andrew Hunter as a secretary (4 pages)
19 January 2012Appointment of Paul Francis Dyer as a director (3 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)