NORTH STAR SOUTH LIMITED

Register to unlock more data on OkredoRegister

NORTH STAR SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455971

Incorporation date

23/06/1948

Size

Full

Contacts

Registered address

Registered address

Columbus Buildings Waveney Road, Lowestoft, Suffolk NR32 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1948)
dot icon11/03/2026
Termination of appointment of Robert Frederick Catchpole as a director on 2026-02-16
dot icon03/02/2026
Appointment of Mrs Joanna Marion Lang as a director on 2026-01-30
dot icon28/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710092
dot icon28/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710082
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710072
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710091
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710083
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710077
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710099
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710094
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710085
dot icon09/01/2026
All of the property or undertaking has been released and no longer forms part of charge 004559710102
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon29/08/2025
Director's details changed for Mr Fraser Robert Dobbie on 2025-08-29
dot icon29/08/2025
Director's details changed for Gitte Gard Talmo on 2025-08-29
dot icon16/02/2025
Termination of appointment of Matthew James Gordon as a director on 2025-02-13
dot icon04/12/2024
Appointment of Gitte Gard Talmo as a director on 2024-12-02
dot icon02/12/2024
Certificate of change of name
dot icon30/10/2024
Appointment of Mr Fraser Robert Dobbie as a director on 2024-10-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon10/03/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-04
dot icon10/03/2023
Appointment of Burness Paull Llp as a secretary on 2022-10-04
dot icon09/01/2023
Registration of charge 004559710103, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710088, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710089, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710090, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710091, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710092, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710093, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710094, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710095, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710096, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710097, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710098, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710099, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710100, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710101, created on 2022-12-22
dot icon04/01/2023
Registration of charge 004559710102, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710072, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710073, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710074, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710075, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710076, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710077, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710078, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710079, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710080, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710081, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710082, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710083, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710084, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710085, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710086, created on 2022-12-22
dot icon30/12/2022
Registration of charge 004559710087, created on 2022-12-22
dot icon01/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Resolutions
dot icon30/11/2022
Satisfaction of charge 004559710071 in full
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon20/06/2022
Termination of appointment of Paul Jonathan Willis as a director on 2022-05-31
dot icon03/03/2022
Termination of appointment of Neil O'hara as a director on 2022-01-28
dot icon11/02/2022
Termination of appointment of Wil Jones as a director on 2022-01-28
dot icon11/02/2022
Termination of appointment of Steven Lowry as a director on 2022-01-28
dot icon27/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Termination of appointment of Stuart Alan Binding as a director on 2021-06-01
dot icon12/05/2021
Director's details changed for Mr Neil O'hara on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Wil Jones on 2021-05-10
dot icon10/05/2021
Director's details changed for Mr Steven Lowry on 2021-05-10
dot icon26/03/2021
Full accounts made up to 2020-04-30
dot icon09/12/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon10/09/2020
Cessation of Seacor Capital (Uk) Limited as a person with significant control on 2020-02-21
dot icon14/08/2020
Registered office address changed from 1 Park Row Leeds LS1 5AB England to Columbus Buildings Waveney Road Lowestoft Suffolk NR32 1BN on 2020-08-14
dot icon01/07/2020
Appointment of Mr Matthew James Gordon as a director on 2020-07-01
dot icon29/06/2020
Registered office address changed from Columbus Buildings Waveney Road Lowestoft NR32 1BN England to 1 Park Row Leeds LS1 5AB on 2020-06-29
dot icon02/03/2020
Notification of North Star Holdco Limited as a person with significant control on 2020-02-26
dot icon10/01/2020
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon27/12/2019
Registration of charge 004559710071, created on 2019-12-19
dot icon13/12/2019
Appointment of Mr Neil O'hara as a director on 2019-12-02
dot icon12/12/2019
Appointment of Mr Wil Jones as a director on 2019-12-02
dot icon12/12/2019
Appointment of Mr Steven Lowry as a director on 2019-12-02
dot icon12/12/2019
Termination of appointment of Thomas Paul Wilkinson as a secretary on 2019-12-02
dot icon12/12/2019
Appointment of Pinsent Masons Secretaries Limited as a secretary on 2019-12-02
dot icon10/12/2019
Registered office address changed from 7/8 Great James Street London WC1N 3DF to Columbus Buildings Waveney Road Lowestoft NR32 1BN on 2019-12-10
dot icon30/11/2019
Resolutions
dot icon26/11/2019
Satisfaction of charge 004559710070 in full
dot icon26/11/2019
Satisfaction of charge 004559710069 in full
dot icon26/11/2019
Satisfaction of charge 004559710068 in full
dot icon26/11/2019
Satisfaction of charge 004559710067 in full
dot icon20/11/2019
Appointment of Mr Thomas Paul Wilkinson as a secretary on 2019-11-18
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/11/2019
Termination of appointment of Steven Morton Alais as a secretary on 2019-10-31
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon23/10/2018
Director's details changed for Paul Jonathan Willis on 2018-10-23
dot icon23/10/2018
Director's details changed for Mr Robert Frederick Catchpole on 2018-10-23
dot icon11/10/2018
Termination of appointment of Clyde Martin Camburn as a director on 2018-09-30
dot icon10/10/2018
Satisfaction of charge 004559710063 in full
dot icon10/10/2018
Satisfaction of charge 004559710064 in full
dot icon10/10/2018
Satisfaction of charge 004559710066 in full
dot icon10/10/2018
Satisfaction of charge 004559710065 in full
dot icon09/10/2018
Registration of charge 004559710070, created on 2018-09-28
dot icon09/10/2018
Registration of charge 004559710069, created on 2018-09-28
dot icon09/10/2018
Registration of charge 004559710068, created on 2018-09-28
dot icon09/10/2018
Registration of charge 004559710067, created on 2018-09-28
dot icon08/10/2018
Registration of charge 004559710063, created on 2018-09-28
dot icon08/10/2018
Registration of charge 004559710066, created on 2018-09-28
dot icon08/10/2018
Registration of charge 004559710064, created on 2018-09-28
dot icon08/10/2018
Registration of charge 004559710065, created on 2018-09-28
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon15/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon18/09/2013
Secretary's details changed for Mr Steven Morton Alais on 2012-04-01
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Richard Ryan as a director
dot icon30/04/2012
Registered office address changed from 9 Grays Inn Square London WC1R 5JF on 2012-04-30
dot icon20/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Termination of appointment of Alice Gran as a director
dot icon15/01/2010
Full accounts made up to 2008-12-31
dot icon08/01/2010
Director's details changed for Paul Jonathan Willis on 2010-01-05
dot icon08/01/2010
Termination of appointment of John Cowan as a director
dot icon08/01/2010
Appointment of Stuart Alan Binding as a director
dot icon23/09/2009
Return made up to 13/09/09; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon04/03/2008
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 13/09/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
New director appointed
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon10/01/2005
Full accounts made up to 2003-12-31
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/09/2004
Return made up to 13/09/04; full list of members
dot icon28/04/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2002-12-31
dot icon01/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/09/2003
Return made up to 13/09/03; full list of members
dot icon10/03/2003
Director resigned
dot icon13/11/2002
Return made up to 13/09/02; full list of members
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Registered office changed on 03/09/02 from: columbus buildings waveney road lowestoft suffolk
dot icon21/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Amended group of companies' accounts made up to 2000-12-31
dot icon15/11/2001
Certificate of change of name
dot icon08/11/2001
Return made up to 13/09/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/02/2001
Registered office changed on 08/02/01 from: 19 dendy road paignton devon TQ4 5DB
dot icon29/09/2000
Return made up to 13/09/00; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-12-31
dot icon22/05/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon04/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon11/11/1999
New director appointed
dot icon15/09/1999
Return made up to 13/09/99; full list of members
dot icon20/05/1999
Full group accounts made up to 1998-12-31
dot icon18/09/1998
Return made up to 13/09/98; full list of members
dot icon18/05/1998
Full group accounts made up to 1997-12-31
dot icon26/01/1998
Director resigned
dot icon22/09/1997
Return made up to 13/09/97; full list of members
dot icon01/08/1997
New director appointed
dot icon19/06/1997
Full group accounts made up to 1996-12-31
dot icon29/04/1997
Ad 04/04/97--------- premium £ si [email protected]=7 £ ic 2880470/2880477
dot icon30/09/1996
Particulars of mortgage/charge
dot icon19/09/1996
Return made up to 13/09/96; full list of members
dot icon02/05/1996
Full group accounts made up to 1995-12-31
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon13/09/1995
Return made up to 13/09/95; full list of members
dot icon17/08/1995
Declaration of mortgage charge released/ceased
dot icon17/08/1995
Declaration of satisfaction of mortgage/charge
dot icon10/04/1995
Full group accounts made up to 1994-12-31
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Ad 10/10/94--------- £ si [email protected]=29 £ ic 2880441/2880470
dot icon16/11/1994
Miscellaneous
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Ad 10/10/94--------- £ si 1000000@1=1000000 £ ic 1880441/2880441
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
Resolutions
dot icon13/10/1994
£ nc 1880442/2880610 10/10/94
dot icon20/09/1994
Return made up to 13/09/94; full list of members
dot icon27/06/1994
New director appointed
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
New director appointed
dot icon19/05/1994
Full group accounts made up to 1993-12-31
dot icon24/02/1994
Particulars of contract relating to shares
dot icon24/02/1994
Ad 16/11/93--------- £ si [email protected] £ si 1875000@1
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon23/02/1994
Particulars of mortgage/charge
dot icon14/12/1993
Ad 16/11/93--------- £ si [email protected]=1850 £ si 1875000@1=1875000 £ ic 3591/1880441
dot icon13/12/1993
£ ic 5000/3591 16/11/93 £ sr [email protected]=1409
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Div conve 16/11/93
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
£ nc 5000/1880442 16/11/93
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Memorandum and Articles of Association
dot icon24/11/1993
Declaration of assistance for shares acquisition
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon23/11/1993
Director resigned
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Particulars of mortgage/charge
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Full group accounts made up to 1992-12-31
dot icon24/09/1993
Return made up to 13/09/93; no change of members
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Return made up to 13/09/92; full list of members
dot icon28/09/1992
Full group accounts made up to 1991-12-31
dot icon15/11/1991
Full accounts made up to 1990-12-31
dot icon11/10/1991
Director's particulars changed
dot icon11/10/1991
Director's particulars changed
dot icon11/10/1991
Return made up to 13/09/91; change of members
dot icon01/10/1990
Full group accounts made up to 1989-12-31
dot icon20/09/1990
Return made up to 13/09/90; full list of members
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Declaration of satisfaction of mortgage/charge
dot icon12/01/1990
Full group accounts made up to 1988-12-31
dot icon12/01/1990
Director's particulars changed
dot icon12/01/1990
Return made up to 28/12/89; full list of members
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon13/01/1989
Return made up to 09/12/88; full list of members
dot icon12/01/1988
Full accounts made up to 1986-12-31
dot icon12/01/1988
Return made up to 11/12/87; full list of members
dot icon03/02/1987
Return made up to 05/12/86; full list of members
dot icon03/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1985-12-31
dot icon23/06/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
04/10/2022 - Present
991
Jones, Wil
Director
02/12/2019 - 28/01/2022
37
Lowry, Steven
Director
02/12/2019 - 28/01/2022
72
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
02/12/2019 - 04/10/2022
1710
Gran, Alice Nathalie
Director
19/04/2000 - 15/03/2010
10

Persons with Significant Control

2
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 NORTH STAR SOUTH LIMITED

NORTH STAR SOUTH LIMITED is an(a) Active company incorporated on 23/06/1948 with the registered office located at Columbus Buildings Waveney Road, Lowestoft, Suffolk NR32 1BN. There are currently 4 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 NORTH STAR SOUTH LIMITED?

toggle

NORTH STAR SOUTH LIMITED is currently Active. It was registered on 23/06/1948 .

Where is NORTH STAR SOUTH LIMITED located?

toggle

NORTH STAR SOUTH LIMITED is registered at Columbus Buildings Waveney Road, Lowestoft, Suffolk NR32 1BN.

What does NORTH STAR SOUTH LIMITED do?

toggle

NORTH STAR SOUTH LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for NORTH STAR SOUTH LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Robert Frederick Catchpole as a director on 2026-02-16.