NORTHERN COMMERCIALS (MIRFIELD) LIMITED

NORTHERN COMMERCIALS (MIRFIELD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHERN COMMERCIALS (MIRFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01005915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTHERN COMMERCIALS (MIRFIELD) LIMITED located?

    Registered Office Address
    Lancaster House
    Nunn Mills Road
    NN1 5GE Northampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Paul Andrew Durkin as a director on Jan 26, 2026

    2 pagesAP01

    Appointment of Mr Lewis John Rafferty as a director on Jan 30, 2026

    2 pagesAP01

    Termination of appointment of James Edward Gill as a director on Jan 30, 2026

    1 pagesTM01

    Termination of appointment of Richard Cawston as a director on Jan 22, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    210 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 010059150011 in full

    1 pagesMR04

    Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 28, 2024

    2 pagesPSC05

    Appointment of Mr James Edward Gill as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Appointment of Mr Lewis John Rafferty as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 26, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Full accounts made up to Apr 30, 2022

    37 pagesAA

    Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Nigel Scott Charles Morgan as a secretary on Jan 09, 2023

    1 pagesTM02

    Who are the officers of NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Stuart
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Secretary
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    303999040001
    DURKIN, Paul Andrew
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish336565070001
    PEEL, Roger
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    United KingdomBritish51776230003
    RAFFERTY, Lewis John
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish324516980001
    EGAN, Gerald
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    Secretary
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    British22236750002
    MORGAN, Nigel Scott Charles
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Secretary
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    British118044370001
    WONTNER-SMITH, Christopher Michael
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    Secretary
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    British28722360001
    BADROCK, Michael David
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    United KingdomBritish3319150005
    BULLOCK, John
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    United KingdomBritish52154980004
    CAWSTON, Richard
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish191782740001
    DAWSON, John Martin Lee
    22 Stoney Ridge Road
    Cottingley
    BD16 1UJ Bradford
    West Yorkshire
    Director
    22 Stoney Ridge Road
    Cottingley
    BD16 1UJ Bradford
    West Yorkshire
    British23032920002
    EGAN, Gerald
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    Director
    19 Miramar Woodland Glade
    Bradley
    HD2 1NA Huddersfield
    West Yorkshire
    British22236750002
    FAHEY, Sean Eugene
    c/o Clipper Logistics Group
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 1
    England
    Director
    c/o Clipper Logistics Group
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 1
    England
    EnglandBritish29250170012
    GIBSON, David Boyce
    1 Netherlea Drive
    Netherthong Holmfirth
    HD7 2YX Huddersfield
    West Yorkshire
    Director
    1 Netherlea Drive
    Netherthong Holmfirth
    HD7 2YX Huddersfield
    West Yorkshire
    British23032900001
    GILL, James Edward
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    EnglandBritish165998750001
    HODKIN, David Arthur
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    EnglandBritish40702370003
    LUCAS, Nigel Paul
    143 Foxroyd Lane
    Thornhill
    WF12 0NA Dewsbury
    West Yorkshire
    Director
    143 Foxroyd Lane
    Thornhill
    WF12 0NA Dewsbury
    West Yorkshire
    British23032910001
    PARKIN, Steven Nicholas
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    Director
    Wakefield Road Industrial Estate
    HD6 1PG Brighouse
    Armytage Road
    West Yorkshire
    England
    EnglandBritish45572630013
    RAFFERTY, Lewis John
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish324516980001
    SHEPLEY, Violet Jean
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    Director
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    British22236770001
    SHEPLEY, William Alfred
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    Director
    Grove Farm Cottage
    257 Roberttown Lane
    WF15 7LJ Liversedge
    West Yorkshire
    British22236760001
    THOMAS, David James
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    Director
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    EnglandBritish147800590002
    WONTNER-SMITH, Christopher Michael
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    Director
    16 Farfield Road
    BD18 4QP Shipley
    West Yorkshire
    EnglandBritish28722360001

    Who are the persons with significant control of NORTHERN COMMERCIALS (MIRFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gxo Logistics Uk Ii Limited
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    Apr 06, 2016
    Nunn Mills Road
    NN1 5GE Northampton
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03042024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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