BANK VIEW NORTHERN LIMITED

Register to unlock more data on OkredoRegister

BANK VIEW NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08366844

Incorporation date

18/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

115-125 Derby Road, Bootle, Liverpool, Merseyside L20 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2013)
dot icon19/02/2026
-
dot icon15/01/2026
06/01/26 Statement of Capital gbp 27733
dot icon22/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon14/07/2025
Change of share class name or designation
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon11/07/2025
Current accounting period extended from 2025-04-30 to 2025-07-31
dot icon11/07/2025
Registration of charge 083668440001, created on 2025-07-08
dot icon11/07/2025
Registration of charge 083668440002, created on 2025-07-08
dot icon10/07/2025
Registered office address changed from , 146 Townsend Avenue, Liverpool, Merseyside, L11 5AF, England to 115-125 Derby Road Bootle Liverpool Merseyside L20 8LP on 2025-07-10
dot icon09/07/2025
Registered office address changed from , 115-125 Derby Road, Bootle, Liverpool, Merseyside, L20 8LP to 115-125 Derby Road Bootle Liverpool Merseyside L20 8LP on 2025-07-09
dot icon09/07/2025
Appointment of Mr Martin David Holmes as a director on 2025-07-08
dot icon09/07/2025
Appointment of Mr Adam Robert Maclean as a director on 2025-07-08
dot icon09/07/2025
Termination of appointment of Aimee Elizabeth Cross as a director on 2025-07-08
dot icon09/07/2025
Termination of appointment of Maureen Patricia Cross as a director on 2025-07-08
dot icon09/07/2025
Cessation of Maureen Patricia Cross as a person with significant control on 2025-07-08
dot icon09/07/2025
Notification of Acquiro Group Limited as a person with significant control on 2025-07-08
dot icon09/07/2025
Current accounting period shortened from 2026-04-30 to 2025-07-31
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon15/05/2023
Appointment of Miss Aimee Elizabeth Cross as a director on 2023-05-08
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon05/11/2015
Resolutions
dot icon05/11/2015
Particulars of variation of rights attached to shares
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Previous accounting period shortened from 2014-01-31 to 2013-04-30
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon07/05/2013
Resolutions
dot icon15/04/2013
Registered office address changed from , 23 Granville Road, Birkdale, Southport, PR8 2HU, United Kingdom on 2013-04-15
dot icon18/01/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.53M
-
0.00
21.48K
-
2022
1
2.67M
-
0.00
56.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclean, Adam Robert
Director
08/07/2025 - Present
16
Ms Maureen Patricia Cross
Director
18/01/2013 - 08/07/2025
15
Holmes, Martin David
Director
08/07/2025 - Present
34
Ms Aimee Elizabeth Cross
Director
08/05/2023 - 08/07/2025
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK VIEW NORTHERN LIMITED

BANK VIEW NORTHERN LIMITED is an(a) Active company incorporated on 18/01/2013 with the registered office located at 115-125 Derby Road, Bootle, Liverpool, Merseyside L20 8LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK VIEW NORTHERN LIMITED?

toggle

BANK VIEW NORTHERN LIMITED is currently Active. It was registered on 18/01/2013 .

Where is BANK VIEW NORTHERN LIMITED located?

toggle

BANK VIEW NORTHERN LIMITED is registered at 115-125 Derby Road, Bootle, Liverpool, Merseyside L20 8LP.

What does BANK VIEW NORTHERN LIMITED do?

toggle

BANK VIEW NORTHERN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANK VIEW NORTHERN LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.