NORTHERN COMMERCIALS (MIRFIELD) LIMITED
Overview
| Company Name | NORTHERN COMMERCIALS (MIRFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01005915 |
| 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 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 Address | No |
What are the latest accounts for NORTHERN COMMERCIALS (MIRFIELD) 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 NORTHERN COMMERCIALS (MIRFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN COMMERCIALS (MIRFIELD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Paul Andrew Durkin as a director on Jan 26, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lewis John Rafferty as a director on Jan 30, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Gill as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Cawston as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 210 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 010059150011 in full | 1 pages | MR04 | ||||||||||
Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on Jan 28, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr James Edward Gill as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lewis John Rafferty as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Mr Lewis John Rafferty as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Thomas as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2022 | 37 pages | AA | ||||||||||
Change of details for Clipper Logistics Plc as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Nigel Scott Charles Morgan as a secretary on Jan 09, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of NORTHERN COMMERCIALS (MIRFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACGREGOR, Stuart | Secretary | Nunn Mills Road NN1 5GE Northampton Lancaster House | 303999040001 | |||||||
| DURKIN, Paul Andrew | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 336565070001 | |||||
| PEEL, Roger | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | United Kingdom | British | 51776230003 | |||||
| RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 324516980001 | |||||
| EGAN, Gerald | Secretary | 19 Miramar Woodland Glade Bradley HD2 1NA Huddersfield West Yorkshire | British | 22236750002 | ||||||
| MORGAN, Nigel Scott Charles | Secretary | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | British | 118044370001 | ||||||
| WONTNER-SMITH, Christopher Michael | Secretary | 16 Farfield Road BD18 4QP Shipley West Yorkshire | British | 28722360001 | ||||||
| BADROCK, Michael David | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | United Kingdom | British | 3319150005 | |||||
| BULLOCK, John | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | United Kingdom | British | 52154980004 | |||||
| CAWSTON, Richard | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 191782740001 | |||||
| DAWSON, John Martin Lee | Director | 22 Stoney Ridge Road Cottingley BD16 1UJ Bradford West Yorkshire | British | 23032920002 | ||||||
| EGAN, Gerald | Director | 19 Miramar Woodland Glade Bradley HD2 1NA Huddersfield West Yorkshire | British | 22236750002 | ||||||
| FAHEY, Sean Eugene | Director | c/o Clipper Logistics Group Carlton Court Brown Lane West LS12 6LT Leeds Unit 1 England | England | British | 29250170012 | |||||
| GIBSON, David Boyce | Director | 1 Netherlea Drive Netherthong Holmfirth HD7 2YX Huddersfield West Yorkshire | British | 23032900001 | ||||||
| GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House England | England | British | 165998750001 | |||||
| HODKIN, David Arthur | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | England | British | 40702370003 | |||||
| LUCAS, Nigel Paul | Director | 143 Foxroyd Lane Thornhill WF12 0NA Dewsbury West Yorkshire | British | 23032910001 | ||||||
| PARKIN, Steven Nicholas | Director | Wakefield Road Industrial Estate HD6 1PG Brighouse Armytage Road West Yorkshire England | England | British | 45572630013 | |||||
| RAFFERTY, Lewis John | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 324516980001 | |||||
| SHEPLEY, Violet Jean | Director | Grove Farm Cottage 257 Roberttown Lane WF15 7LJ Liversedge West Yorkshire | British | 22236770001 | ||||||
| SHEPLEY, William Alfred | Director | Grove Farm Cottage 257 Roberttown Lane WF15 7LJ Liversedge West Yorkshire | British | 22236760001 | ||||||
| THOMAS, David James | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House | England | British | 147800590002 | |||||
| WONTNER-SMITH, Christopher Michael | Director | 16 Farfield Road BD18 4QP Shipley West Yorkshire | England | British | 28722360001 |
Who are the persons with significant control of NORTHERN COMMERCIALS (MIRFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gxo Logistics Uk Ii Limited | Apr 06, 2016 | Nunn Mills Road NN1 5GE Northampton Lancaster House England | No | ||||||||||
| |||||||||||||
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