Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHLANDIC U.K. LIMITED
Company Information for

NORTHLANDIC U.K. LIMITED

NORWICH, NORFOLK, NR1 3DT,
Company Registration Number
03221481
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Northlandic U.k. Ltd
NORTHLANDIC U.K. LIMITED was founded on 1996-07-08 and had its registered office in Norwich. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
NORTHLANDIC U.K. LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1 3DT
Other companies in NR31
 
Filing Information
Company Number 03221481
Date formed 1996-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-16 21:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHLANDIC U.K. 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 NORTHLANDIC U.K. LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ELSWIJK
Company Secretary 1999-01-01
CARL LAURENCE CRAMP
Director 2014-11-01
BRUCE PHILIP DAISLEY
Director 2005-02-01
WENDY JANE MILLS
Director 2008-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD CAREY
Director 1996-07-08 2007-07-31
RICHARD DAVID HILL
Director 1996-07-08 2004-12-31
JOSEPH ELSWIJK
Director 1999-01-01 1999-04-01
ELSHIP B.V
Company Secretary 1996-07-08 1998-12-31
ELSHIP B.V
Director 1996-07-08 1998-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-08 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL LAURENCE CRAMP REEDHAM FISH & CHIPS LTD Director 2007-11-20 CURRENT 2007-11-20 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
2018-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CSC BUILDING UNIT 1&2 BOUNDARY ROAD HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0LY
2016-07-014.20STATEMENT OF AFFAIRS/4.19
2016-07-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0121/06/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP DAISLEY / 25/06/2015
2015-04-29AP01DIRECTOR APPOINTED MR CARL LAURENCE CRAMP
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0121/06/14 FULL LIST
2014-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-02AR0121/06/13 FULL LIST
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-19AR0121/06/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE MILLS / 21/06/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP DAISLEY / 21/06/2012
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-11AR0121/06/11 FULL LIST
2011-07-11AD02SAIL ADDRESS CREATED
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM PERFECT HAULAGE HARFREYS ROAD GREAT YARMOUTH NORFOLK NR31 0LA
2010-07-26AR0121/06/10 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS
2009-06-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11288aDIRECTOR APPOINTED WENDY JANE MILLS
2008-09-03363sRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-10288bDIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-04363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-24288bDIRECTOR RESIGNED
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 08/07/04; CHANGE OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-09363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-19363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-25363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-11-17363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-04-01288bDIRECTOR RESIGNED
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-01363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1996-09-09225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1996-09-0988(2)RAD 08/07/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-12288SECRETARY RESIGNED
1996-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTHLANDIC U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-22
Appointment of Liquidators2016-06-22
Meetings of Creditors2016-06-09
Fines / Sanctions
No fines or sanctions have been issued against NORTHLANDIC U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 NORTHLANDIC U.K. LIMITED

Intangible Assets
Patents
We have not found any records of NORTHLANDIC U.K. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHLANDIC U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHLANDIC U.K. 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 (96090 - Other service activities not elsewhere classified) as NORTHLANDIC U.K. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NORTHLANDIC U.K. 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 TypeResolutions for Winding-up
Defending partyNORTHLANDIC U.K. LIMITEDEvent Date2016-06-16
At a General Meeting of the members of the above named company, duly convened and held at Townshend House, Crown Road, Norwich, NR1 3DT at 10.00am on 16 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily and that Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT , (IP No. 008772) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: The office on Email: katrinasouthgate@mw-w.com Tel: 01603 877540 Fax: 01603 877549 Bruce Daisley , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTHLANDIC U.K. LIMITEDEvent Date2016-06-16
Chris Williams , of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . : For further details contact: The office on Email: katrinasouthgate@mw-w.com Tel: 01603 877540 Fax: 01603 877549
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHLANDIC U.K. 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 NORTHLANDIC U.K. 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.