NORTHGATE HIGHWAYS LIMITED

Register to unlock more data on OkredoRegister

NORTHGATE HIGHWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045741

Incorporation date

12/04/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northgate Centre, Lingfield Way, Darlington DL1 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon06/03/2026
Certificate of change of name
dot icon02/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon21/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon21/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon05/12/2025
Termination of appointment of Richard Henry Arden Clay as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mrs Rachel Maria Coulson as a director on 2025-12-05
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon28/03/2025
Termination of appointment of Philip James Vincent as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon17/07/2024
Appointment of Mr Matthew David Barton as a secretary on 2024-07-16
dot icon16/07/2024
Termination of appointment of Emma Parr as a secretary on 2024-07-16
dot icon06/05/2024
Termination of appointment of James Kerton as a secretary on 2024-04-30
dot icon06/05/2024
Appointment of Ms Emma Parr as a secretary on 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon03/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon11/01/2023
Change of share class name or designation
dot icon11/01/2023
Particulars of variation of rights attached to shares
dot icon11/01/2023
Resolutions
dot icon28/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon28/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon20/07/2022
Appointment of Martin Ward as a director on 2022-07-02
dot icon18/07/2022
Memorandum and Articles of Association
dot icon18/07/2022
Resolutions
dot icon13/07/2022
Notification of Northgate Vehicle Hire Limited as a person with significant control on 2022-07-02
dot icon13/07/2022
Withdrawal of a person with significant control statement on 2022-07-13
dot icon13/07/2022
Satisfaction of charge 3 in full
dot icon12/07/2022
Appointment of Mr James Kerton as a secretary on 2022-07-12
dot icon12/07/2022
Termination of appointment of Richard Anthony Smith as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Benjamin Edward Frederick Smith as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Jonathan Charles Smith as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Carmen Louise Bowley as a director on 2022-07-02
dot icon12/07/2022
Termination of appointment of Dominic James Horrocks as a secretary on 2022-07-02
dot icon12/07/2022
Registered office address changed from , Unit D3 & D4 Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England to Northgate Centre Lingfield Way Darlington DL1 4PZ on 2022-07-12
dot icon12/07/2022
Appointment of Mr Philip James Vincent as a director on 2022-07-02
dot icon29/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/04/2021
Registration of charge 030457410006, created on 2021-04-09
dot icon03/12/2020
Registered office address changed from , Sterling House, 2-4 Mill Lane, Whittle Le Woods, Chorley Lancashire, PR6 7LX to Northgate Centre Lingfield Way Darlington DL1 4PZ on 2020-12-03
dot icon29/10/2020
Satisfaction of charge 1 in full
dot icon07/09/2020
Satisfaction of charge 2 in full
dot icon07/09/2020
Satisfaction of charge 4 in full
dot icon30/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/08/2019
Satisfaction of charge 030457410005 in full
dot icon26/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Termination of appointment of Lee James Knight as a secretary on 2018-04-27
dot icon27/04/2018
Appointment of Mr Dominic James Horrocks as a secretary on 2018-04-27
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon28/10/2013
Accounts for a small company made up to 2013-04-30
dot icon12/07/2013
Registration of charge 030457410005
dot icon20/05/2013
Auditor's resignation
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon14/11/2012
Accounts for a small company made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/05/2012
Secretary's details changed for Lee James Knight on 2012-04-11
dot icon02/05/2012
Director's details changed for Carmen Louise Bowley on 2012-04-11
dot icon02/05/2012
Director's details changed for Mr Jonathan Charles Smith on 2012-04-11
dot icon17/01/2012
Accounts for a small company made up to 2011-04-30
dot icon04/01/2012
Appointment of Richard Anthony Smith as a director
dot icon04/01/2012
Appointment of Benjamin Edward Frederick Smith as a director
dot icon24/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon09/12/2010
Accounts for a small company made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon25/05/2010
Director's details changed for Carmen Louise Bowley on 2010-04-12
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 12/04/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/07/2008
Secretary's change of particulars / lee knight / 23/06/2008
dot icon29/04/2008
Return made up to 12/04/08; full list of members
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2008
Registered office changed on 15/02/08 from:\charter house, pittman way fulwood, preston, lancashire PR2 9ZD
dot icon19/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 12/04/07; full list of members
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New secretary appointed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/11/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 12/04/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 12/04/05; full list of members
dot icon20/12/2004
Registered office changed on 20/12/04 from:\charter house, 166 garstang road, fulwood, preston, lancashire PR2 8NB
dot icon02/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/07/2004
Nc inc already adjusted 07/07/04
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon06/04/2004
Return made up to 12/04/04; full list of members
dot icon02/10/2003
Director resigned
dot icon18/09/2003
Amended accounts made up to 2003-04-30
dot icon09/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
New director appointed
dot icon11/04/2003
Return made up to 12/04/03; full list of members
dot icon21/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon12/07/2002
Return made up to 12/04/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 12/04/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/06/2000
Return made up to 12/04/00; full list of members
dot icon10/03/2000
Registered office changed on 10/03/00 from:\swansey mill mill lane, whittle le woods, chorley, lancashire PR6 7LX
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon30/06/1999
Return made up to 12/04/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-04-30
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New secretary appointed
dot icon02/06/1998
Return made up to 12/04/98; no change of members
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
Director resigned
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon29/08/1997
Return made up to 12/04/97; no change of members
dot icon09/06/1997
Registered office changed on 09/06/97 from:\repro house plantation ind. Est., Whitelands road, ashton under lyne, manchester OL6 6UZ
dot icon07/03/1997
Accounts for a small company made up to 1996-04-30
dot icon02/12/1996
Registered office changed on 02/12/96 from:\generation centre, dane street, rochdale, lancashire OL12 6XB
dot icon03/10/1996
Return made up to 12/04/96; full list of members
dot icon12/06/1996
Registered office changed on 12/06/96 from:\prospect house, 121 bury old road, whitefield, manchester M45 7AY
dot icon21/12/1995
Registered office changed on 21/12/95 from:\386/8 palatine road, northenden, manchester, M22 4FZ
dot icon31/05/1995
Secretary resigned
dot icon31/05/1995
Director resigned
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New secretary appointed
dot icon24/05/1995
Ad 15/05/95--------- £ si 1@1=1 £ ic 2/3
dot icon12/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

28
2022
change arrow icon+24.79 % *

* during past year

Cash in Bank

£250,215.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.15M
-
0.00
200.51K
-
2022
28
2.50M
-
0.00
250.22K
-
2022
28
2.50M
-
0.00
250.22K
-

Employees

2022

Employees

28 Ascended4 % *

Net Assets(GBP)

2.50M £Ascended16.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.22K £Ascended24.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulson, Rachel Maria
Director
05/12/2025 - Present
36
Silverstone, Michael Sheldon
Nominee Director
12/04/1995 - 15/05/1995
579
Smith, Richard Anthony
Director
01/06/2011 - 02/07/2022
5
Smith, Benjamin Edward Frederick
Director
01/06/2011 - 02/07/2022
3
Vincent, Philip James
Director
02/07/2022 - 28/03/2025
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About NORTHGATE HIGHWAYS LIMITED

NORTHGATE HIGHWAYS LIMITED is an(a) Active company incorporated on 12/04/1995 with the registered office located at Northgate Centre, Lingfield Way, Darlington DL1 4PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHGATE HIGHWAYS LIMITED?

toggle

NORTHGATE HIGHWAYS LIMITED is currently Active. It was registered on 12/04/1995 .

Where is NORTHGATE HIGHWAYS LIMITED located?

toggle

NORTHGATE HIGHWAYS LIMITED is registered at Northgate Centre, Lingfield Way, Darlington DL1 4PZ.

What does NORTHGATE HIGHWAYS LIMITED do?

toggle

NORTHGATE HIGHWAYS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does NORTHGATE HIGHWAYS LIMITED have?

toggle

NORTHGATE HIGHWAYS LIMITED had 28 employees in 2022.

What is the latest filing for NORTHGATE HIGHWAYS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.