NORTH STAR SOUTH LIMITED
Overview
| Company Name | NORTH STAR SOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00455971 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH STAR SOUTH LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is NORTH STAR SOUTH LIMITED located?
| Registered Office Address | Columbus Buildings Waveney Road Lowestoft NR32 1BN Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTH STAR SOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSTON PUTFORD OFFSHORE SAFETY LIMITED | Nov 15, 2001 | Nov 15, 2001 |
| PUTFORD ENTERPRISES LIMITED | Jun 23, 1948 | Jun 23, 1948 |
What are the latest accounts for NORTH STAR SOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTH STAR SOUTH LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for NORTH STAR SOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Frederick Catchpole as a director on Feb 16, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanna Marion Lang as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710082 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710092 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710072 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710091 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710083 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710077 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710099 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710094 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710085 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 004559710102 | 1 pages | MR05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gitte Gard Talmo on Aug 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fraser Robert Dobbie on Aug 29, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew James Gordon as a director on Feb 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Gitte Gard Talmo as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed boston putford offshore safety LIMITED\certificate issued on 02/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Fraser Robert Dobbie as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Burness Paull Llp as a secretary on Oct 04, 2022 | 3 pages | AP04 | ||||||||||
Who are the officers of NORTH STAR SOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 306546770001 | ||||||||||||||
| DOBBIE, Fraser Robert | Director | Waveney Road Lowestoft NR32 1BN Suffolk Columbus Buildings United Kingdom | United Kingdom | British | 284819290001 | |||||||||||||
| LANG, Joanna Marion | Director | Prime Four Business Park AB15 8PU Kingswells First Floor, Suite 3, Prime View Scotland | Scotland | British | 290081830001 | |||||||||||||
| TALMO, Gitte Gard | Director | Waveney Road Lowestoft NR32 1BN Suffolk Columbus Buildings United Kingdom | Scotland | Danish | 330025900002 | |||||||||||||
| ALAIS, Steven Morton | Secretary | Great James Street WC1N 3DF London 7/8 England | British | 2988490001 | ||||||||||||||
| CATCHPOLE, George Alfred | Secretary | Evanger Broadview Road Oulton Broad NR32 3PL Lowestoft Suffolk | British | 4360570001 | ||||||||||||||
| WATSON, Pauline Gillian | Secretary | 16 Oulton Street Oulton NR32 3BB Lowestoft Suffolk | British | 16592370002 | ||||||||||||||
| WILKINSON, Thomas Paul | Secretary | Great James Street WC1N 3DF London 7/8 England | 264556420001 | |||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Queens Road AB15 4YL Aberdeen 13 Scotland | 76579530001 | |||||||||||||||
| BINDING, Stuart Alan | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk | England | English | 148044990001 | |||||||||||||
| CAMBURN, Clyde Martin | Director | 1 Marsh Cottage Shepherds Lane Reydon IP18 6SB Southwold | England | British | 44503380004 | |||||||||||||
| CATCHPOLE, Audrey Edith Mary | Director | 9 Romany Road Oulton Broad NR32 3PJ Lowestoft Suffolk | United Kingdom | British | 36999590001 | |||||||||||||
| CATCHPOLE, George Alfred | Director | Evanger Broadview Road Oulton Broad NR32 3PL Lowestoft Suffolk | British | 4360570001 | ||||||||||||||
| CATCHPOLE, Helen Mary | Director | Evanger Broadview Road Oulton Broad NR32 3PL Lowestoft Suffolk | British | 4869680001 | ||||||||||||||
| CATCHPOLE, Muriel Olive | Director | Kessett Broad View Road Oulton Broad Lowestoft Suffolk | British | 16593740001 | ||||||||||||||
| CATCHPOLE, Peter Frederick | Director | Waterfront 9 Romany Road Oulton Broad NR32 3PJ Lowestoft Suffolk | United Kingdom | British | 4360580001 | |||||||||||||
| CATCHPOLE, Richard George | Director | Waveney House Priory Road St Olaves NR31 9HQ Great Yarmouth Norfolk | United Kingdom | British | 25959690003 | |||||||||||||
| CATCHPOLE, Robert Frederick | Director | Waveney Road NR32 1BN Lowestoft Columbus Buildings Suffolk England | United Kingdom | British | 30350820001 | |||||||||||||
| CATCHPOLE, Robert Frederick | Director | Kessett Broadview Road Oulton Broad NR32 3PL Lowestoft Suffolk | United Kingdom | British | 30350820001 | |||||||||||||
| COWAN, John Keith | Director | Oaklands Priory Road St Olaves NR31 9HQ Great Yarmouth Norfolk | British | 41529290001 | ||||||||||||||
| COWAN, John Keith | Director | Oaklands Priory Road St Olaves NR31 9HQ Great Yarmouth Norfolk | British | 41529290001 | ||||||||||||||
| GELLERT, John Matthew | Director | 25th Floor 1370 Avenue Of The Americas 10010 New York Ny 10019 Usa | United States | American | 70080070001 | |||||||||||||
| GORDON, Matthew James | Director | Waveney Road Lowestoft NR32 1BN Suffolk Columbus Buildings United Kingdom | United Kingdom | British | 194118720001 | |||||||||||||
| GRAN, Alice Nathalie | Director | 13 Pickwick Place HA1 3BG Harrow Middlesex | England | British | 64332270001 | |||||||||||||
| HASHIM, Doreen | Director | The Grove Frostenden NR34 8BS Beccles Suffolk | British | 16593750001 | ||||||||||||||
| HASHIM, John Randolph | Director | The Grove Frostenden Wangford NR34 8BS Beccles Suffolk | United Kingdom | British | 4360590001 | |||||||||||||
| HASHIM, Paul Randolph | Director | The Grove Frostenden NR34 8BS Beccles Suffolk | British | 16593760001 | ||||||||||||||
| HASHIM, Simon John | Director | Odin Hall Church Lane Uggeshall NR34 8BD Beccles Suffolk | British | 36741110001 | ||||||||||||||
| JONES, Wil | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | United Kingdom | English | 235893640001 | |||||||||||||
| LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | 64332640001 | ||||||||||||||
| LOWRY, Steven | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | United Kingdom | British | 238941650001 | |||||||||||||
| O'HARA, Neil | Director | 65 Curzon Street W1J 8PE London 4th Floor United Kingdom | England | British | 265310900002 | |||||||||||||
| PALMER, Norwood Ian | Director | 58 Corton Road NR32 4PP Lowestoft Suffolk | British | 39244740002 | ||||||||||||||
| RAINEY, Dorothy | Director | The Millers House 53 Staithe Road NR35 1EU Bungay Suffolk | British | 16592360001 | ||||||||||||||
| RAINEY, Luke Wakefield | Director | Chimneys Bexon Lane Bredgar Sittingbourne Kent | British | 16593770001 |
Who are the persons with significant control of NORTH STAR SOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| North Star Holdco Limited | Feb 26, 2020 | 12 Queens Road AB15 4ZT Aberdeen North Star Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seacor Capital (Uk) Limited | Apr 06, 2016 | Great James Street WC1N 3DF London 7/8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0