Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED
Company Information for

NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED

107 CHEAPSIDE, SECOND FLOOR, LONDON, EC2V 6DN,
Company Registration Number
00164700
Private Limited Company
Active

Company Overview

About Northern Star (hampton Gold Mining Areas) Ltd
NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED was founded on 1920-03-02 and has its registered office in London. The organisation's status is listed as "Active". Northern Star (hampton Gold Mining Areas) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED
 
Legal Registered Office
107 CHEAPSIDE
SECOND FLOOR
LONDON
EC2V 6DN
Other companies in EC2V
 
Previous Names
HAMPTON GOLD MINING AREAS LIMITED16/04/2018
Filing Information
Company Number 00164700
Company ID Number 00164700
Date formed 1920-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED

Current Directors
Officer Role Date Appointed
HILARY FARE MACDONALD
Company Secretary 2018-03-29
ST JAMES'S CORPORATE SERVICES LIMITED
Company Secretary 2002-06-28
WILLIAM JAMES BEAMENT
Director 2018-03-29
JOHN DANIEL FITZGERALD
Director 2018-03-29
PETER EDMUND O'CONNOR
Director 2018-03-29
CHRISTOPHER KENNETH GEORGE ROWE
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GERARD COOK
Director 2013-10-29 2018-03-29
WARREN SHAYE HALLAM
Director 2013-10-29 2017-02-02
GRANT DYKER
Company Secretary 2010-03-02 2011-07-20
GRANT DYKER
Director 2010-03-02 2011-06-30
DAVID MAXWELL MCARTHUR
Company Secretary 2007-12-06 2010-03-03
RHODERICK GORDON JOHN GRIVAS
Director 2007-12-06 2010-03-03
THADDEUS ANTHONY GROBICKI
Director 2007-12-06 2010-03-03
RICHARD SAMUEL WILLS
Company Secretary 2003-06-01 2007-12-06
GRAHAM PAUL BRIGGS
Director 2006-01-31 2007-12-06
PHILIP EDWARD CHARLES DEXTER
Director 2002-06-28 2007-12-06
GREGORY JOHN JOB
Director 2007-05-25 2007-12-06
DUNCAN JAMES COUTTS
Director 2006-10-01 2007-05-25
THADDEUS STEVEN ANTHONY GROBICKI
Director 2001-03-30 2005-12-31
FRANK ABBOTT
Director 2002-06-28 2004-06-21
ADAM RICHARD FLEMING
Director 2002-06-28 2004-03-30
GEORGE VISKA
Company Secretary 2002-02-08 2003-06-02
GEORGE GARDINER
Director 1992-12-31 2002-07-31
ROSS KENNEDY
Company Secretary 2000-07-21 2002-02-08
WYNFORD DAVIES
Director 2000-07-21 2002-02-08
NICHOLAS JAMES LIMB
Director 2000-07-21 2002-02-08
EDUARD ESHUYS
Director 2000-07-21 2001-03-30
PAULINE FAY CARR
Company Secretary 1994-08-24 2000-07-21
DAVID HILLIER
Director 1995-02-20 2000-07-21
MICHAEL JULIAN ISSAKOV
Director 1992-12-31 2000-07-21
ILAN HERSHMAN
Director 1997-05-16 1999-10-01
GEOFFREY DEAN LOFTUS HILLS
Director 1996-06-20 1997-05-16
ANDREW GIUSEPPE CORLETTO
Company Secretary 1992-12-31 1994-09-02
STEVEN GRAHAM DEAN
Director 1992-12-31 1994-05-02
THOMAS WILLIAM RICHARD HESELWOOD
Company Secretary 1992-12-31 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S CORPORATE SERVICES LIMITED INVICTA GLOBAL HOLDINGS PLC Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
ST JAMES'S CORPORATE SERVICES LIMITED CORNERHOUSE CAPITAL LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Liquidation
ST JAMES'S CORPORATE SERVICES LIMITED CPT MARKETS UK LIMITED Company Secretary 2018-02-01 CURRENT 2008-09-25 Active
ST JAMES'S CORPORATE SERVICES LIMITED ABC DYNAMICS LIMITED Company Secretary 2018-02-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TRADING OIL LIMITED Company Secretary 2017-10-01 CURRENT 2013-11-19 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GREAT BEER HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2016-06-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOLD & GENERAL LIMITED Company Secretary 2016-10-05 CURRENT 2015-04-28 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED TRI-STAR RESOURCES LIMITED Company Secretary 2015-11-01 CURRENT 2003-08-12 Active
ST JAMES'S CORPORATE SERVICES LIMITED AGA AUSTRALIA INVESTMENTS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED REDWING (BOTSWANA) LIMITED Company Secretary 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TELECOMS LIMITED Company Secretary 2013-06-19 CURRENT 2013-05-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON ENERGY CORPORATION LIMITED Company Secretary 2013-06-19 CURRENT 2013-04-15 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION MANAGEMENT SERVICES LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED CABLEAIR LIMITED Company Secretary 2007-09-03 CURRENT 1983-08-31 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 In Administration
ST JAMES'S CORPORATE SERVICES LIMITED ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED Company Secretary 2004-09-06 CURRENT 1995-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED SAMAX RESOURCES LIMITED Company Secretary 2004-09-06 CURRENT 1989-07-20 Active
ST JAMES'S CORPORATE SERVICES LIMITED CHEVANING MINING COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 1981-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED CLUFF OIL LIMITED Company Secretary 2004-09-06 CURRENT 1972-12-18 Active
ST JAMES'S CORPORATE SERVICES LIMITED AVGOLD (U.K.) LIMITED Company Secretary 2002-11-15 CURRENT 1996-09-16 Dissolved 2013-11-12
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN EXPLOSIVES INTERNATIONAL LIMITED Company Secretary 2001-04-02 CURRENT 1992-11-23 Active
PETER EDMUND O'CONNOR BLUE OCEAN MONITORING LIMITED Director 2018-05-21 CURRENT 2015-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-29AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-08-02CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S CORPORATE SERVICES LIMITED on 2022-08-01
2022-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/22 FROM Suite 31 Second Floor 107 Cheapside London EC2V 6DN
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BEAMENT
2021-09-23AP01DIRECTOR APPOINTED SALLY KIRSTEN LANGER
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDMUND O'CONNOR
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNETH GEORGE ROWE
2019-11-19CH01Director's details changed for William James Beament on 2019-10-25
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-05-01RES13NAME CHANGE 13/04/2018
2018-05-01RES01ADOPT ARTICLES 01/05/18
2018-04-16RES15CHANGE OF COMPANY NAME 16/04/18
2018-04-16CERTNMCOMPANY NAME CHANGED HAMPTON GOLD MINING AREAS LIMITED CERTIFICATE ISSUED ON 16/04/18
2018-04-10AP03Appointment of Hilary Fare Macdonald as company secretary on 2018-03-29
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OKEBY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOK
2018-04-10AP01DIRECTOR APPOINTED PETER EDMUND O'CONNOR
2018-04-10AP01DIRECTOR APPOINTED CHRISTOPHER KENNETH GEORGE ROWE
2018-04-10AP01DIRECTOR APPOINTED JOHN DANIEL FITZGERALD
2018-04-10AP01DIRECTOR APPOINTED WILLIAM JAMES BEAMENT
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR DAVID WALTER OKEBY
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WARREN SHAYE HALLAM
2016-12-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-12CH01Director's details changed for Warren Shaye Hallam on 2016-10-03
2016-06-06CH01Director's details changed for Peter Gerard Cook on 2016-05-30
2016-04-15AUDAUDITOR'S RESIGNATION
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-26AUDAUDITOR'S RESIGNATION
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-08AR0105/12/14 FULL LIST
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-20RP04SECOND FILING WITH MUD 05/12/13 FOR FORM AR01
2014-01-20ANNOTATIONClarification
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MURCHISON
2014-01-06AP01DIRECTOR APPOINTED WARREN SHAYE HALLAM
2014-01-06AP01DIRECTOR APPOINTED PETER GERARD COOK
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0105/12/13 FULL LIST
2013-12-20AD02SAIL ADDRESS CHANGED FROM: 6 ST JAMES'S PLACE LONDON SW1A 1NP UNITED KINGDOM
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUINLIVAN
2013-08-15AP01DIRECTOR APPOINTED MARK EDWARD MURCHISON
2013-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, 6 ST JAMES'S PLACE, LONDON, SW1A 1NP
2013-07-03AP01DIRECTOR APPOINTED DAVID FRANCIS QUINLIVAN
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN WILLIAMS
2013-06-01SH1901/06/13 STATEMENT OF CAPITAL GBP 1000
2013-05-23CAP-SSSOLVENCY STATEMENT DATED 10/05/13
2013-05-23SH20STATEMENT BY DIRECTORS
2013-05-23RES06REDUCE ISSUED CAPITAL 10/05/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0105/12/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-20AR0105/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAN IAN WILLIAMS / 05/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON REYNOLDS / 05/12/2011
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REYNOLDS
2011-08-06DISS40DISS40 (DISS40(SOAD))
2011-08-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY GRANT DYKER
2011-08-02GAZ1FIRST GAZETTE
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DYKER
2011-05-26MISCSECTION 519
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-22AR0105/12/10 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCARTHUR
2010-06-02AP03SECRETARY APPOINTED GRANT DYKER
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR THADDEUS GROBICKI
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCARTHUR
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK GRIVAS
2010-06-02AP01DIRECTOR APPOINTED ROBERT GORDON REYNOLDS
2010-06-02AP01DIRECTOR APPOINTED ROHAN IAN WILLIAMS
2010-06-02AP01DIRECTOR APPOINTED GRANT DYKER
2009-12-31AR0105/12/09 FULL LIST
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 05/12/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR / 05/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MCARTHUR / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS ANTHONY GROBICKI / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODERICK GORDON JOHN GRIVAS / 05/11/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARK PITT
2008-12-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 05/12/2008
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2010-12-20 Satisfied CBA CORPORATE SERVICES (NSW) PTY LIMITED
REAL PROPERTY MORTGAGE 2010-12-20 Satisfied CBA CORPORATE SERVICES (NSW) PTY LIMITED
HGMA REAL PROPERTY MORTGAGE 2008-08-22 Satisfied BNP PARIBAS
HGMA SECURITY DEBENTURE 2008-08-22 Satisfied BNP PARIBAS
EQUITABLE CHARGE 1992-09-22 Satisfied STANDARD CHARTERED AUSTRALIA LIMITED (TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED
Trademarks
We have not found any records of NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHAMPTON GOLD MINING AREAS LIMITEDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.