THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498032

Incorporation date

08/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sir Humphrey Cripps Pavilion, Billing Road, Northampton, Northamptonshire NN1 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon12/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/06/2025
Registered office address changed from 7 Billing Road Northampton NN1 5AN to Sir Humphrey Cripps Pavilion Billing Road Northampton Northamptonshire NN1 5RX on 2025-06-13
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/11/2024
Notification of James Robert Harris as a person with significant control on 2024-11-04
dot icon14/11/2024
Notification of Benjamin Briddon as a person with significant control on 2024-11-04
dot icon14/11/2024
Notification of Steven James Rowley as a person with significant control on 2024-11-04
dot icon14/11/2024
Cessation of Peter John Bason as a person with significant control on 2024-11-04
dot icon14/11/2024
Cessation of John Thomas George Harris as a person with significant control on 2024-11-04
dot icon14/11/2024
Appointment of Mr Steven James Rowley as a director on 2024-11-04
dot icon29/05/2024
Cessation of Edwin Leonard Slinn as a person with significant control on 2024-05-29
dot icon29/05/2024
Termination of appointment of Edwin Leonard Slinn as a director on 2024-05-29
dot icon12/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/10/2023
Director's details changed for Chief Operating Officer Benjamin Andrew Briddon on 2023-10-18
dot icon17/10/2023
Appointment of Chief Operating Officer Benjamin Andrew Briddon as a director on 2023-10-04
dot icon17/10/2023
Appointment of Company Secretary James Robert Harris as a secretary on 2023-10-04
dot icon11/09/2023
Termination of appointment of John Thomas George Harris as a director on 2023-09-04
dot icon03/04/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon25/03/2023
Termination of appointment of Peter John Bason as a director on 2022-07-12
dot icon13/03/2023
Termination of appointment of Paul Stewart Cardow as a director on 2022-07-12
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/06/2022
Compulsory strike-off action has been discontinued
dot icon09/06/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon09/06/2022
Appointment of Mr Paul Stewart Cardow as a director on 2020-07-19
dot icon31/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon22/03/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/04/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Resolutions
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon31/07/2017
Resolutions
dot icon11/04/2017
Confirmation statement made on 2017-02-08 with updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon22/03/2016
Annual return made up to 2016-02-08 no member list
dot icon13/08/2015
Total exemption full accounts made up to 2015-05-31
dot icon27/02/2015
Annual return made up to 2015-02-08 no member list
dot icon27/02/2015
Director's details changed for Edwin Leonard Slinn on 2014-02-09
dot icon27/02/2015
Director's details changed for Mr Peter John Bason on 2014-02-09
dot icon28/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon04/03/2014
Annual return made up to 2014-02-08 no member list
dot icon21/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon22/04/2013
Annual return made up to 2013-02-08 no member list
dot icon23/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-02-08 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/03/2011
Annual return made up to 2011-02-08 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon01/03/2011
Registered office address changed from 1St Floor Derngate Mews Derngate Northampton NN1 1UE United Kingdom on 2011-03-01
dot icon30/03/2010
Annual return made up to 2010-02-08 no member list
dot icon30/03/2010
Director's details changed for Mr John Thomas George Harris on 2009-10-01
dot icon30/03/2010
Director's details changed for Edwin Leonard Slinn on 2009-10-01
dot icon30/03/2010
Director's details changed for Peter John Bason on 2009-10-08
dot icon09/03/2010
Registered office address changed from Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE on 2010-03-09
dot icon06/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon21/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon12/03/2009
Annual return made up to 08/02/09
dot icon05/09/2008
Director appointed peter john bason
dot icon08/08/2008
Director appointed edwin leonard slinn
dot icon05/08/2008
Director appointed john thomas george harris
dot icon29/07/2008
Accounting reference date shortened from 28/02/2009 to 31/05/2008
dot icon29/07/2008
Appointment terminated director helen cara
dot icon29/07/2008
Appointment terminated secretary elizabeth wilbourn
dot icon08/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
456.66K
-
0.00
112.29K
-
2022
22
498.93K
-
0.00
89.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Thomas George
Director
08/02/2008 - 04/09/2023
26
Mr Edwin Leonard Slinn
Director
08/02/2008 - 29/05/2024
2
Mr Peter John Bason
Director
08/02/2008 - 12/07/2022
2
Mr Benjamin Andrew Briddon
Director
04/10/2023 - Present
2
Cara, Helen Bina
Director
08/02/2008 - 08/02/2008
143

Persons with Significant Control

9
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 THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED

THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Sir Humphrey Cripps Pavilion, Billing Road, Northampton, Northamptonshire NN1 5RX. There are currently 3 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 THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED?

toggle

THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED is currently Active. It was registered on 08/02/2008 .

Where is THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED located?

toggle

THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED is registered at Sir Humphrey Cripps Pavilion, Billing Road, Northampton, Northamptonshire NN1 5RX.

What does THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED do?

toggle

THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for THE OLD NORTHAMPTONIANS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-08 with no updates.