NSF HOLDINGS LIMITED

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

    Company NameNSF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02238143
    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 NSF HOLDINGS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NSF HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor, Maybrook House
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NSF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEL FUND MANAGEMENT GROUP LIMITEDJun 21, 2006Jun 21, 2006
    NEL FUND MANAGERS LIMITEDApr 03, 2006Apr 03, 2006
    NORTHERN ENTERPRISE GROUP LIMITEDDec 16, 1996Dec 16, 1996
    NORTHERN ENTERPRISE LIMITEDMay 27, 1988May 27, 1988
    BIDLATCH LIMITEDMar 31, 1988Mar 31, 1988

    What are the latest accounts for NSF HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NSF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for NSF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Full accounts made up to Mar 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Appointment of Ms Emma Ruth O'rourke as a secretary on Aug 01, 2016

    2 pagesAP03

    Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on Jun 17, 2016

    1 pagesAD01

    Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on Mar 17, 2016

    1 pagesAD01

    Termination of appointment of Barrie Stuart Hensby as a director on Mar 09, 2016

    1 pagesTM01

    Who are the officers of NSF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'ROURKE, Emma Ruth
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    England
    Secretary
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    England
    211327640001
    HENFREY, Anthony William, Dr
    The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    7
    England
    Director
    The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    7
    England
    EnglandBritish42207200001
    CHAMBERS, Dawn Isa
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    Secretary
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    190810320001
    CHARLTON, Keith Smith
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    Secretary
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    British63191800001
    CRAIG, Nicholas Charlton Dudley
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    Secretary
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    British4334740001
    SADLER, Douglas John
    The Old School House
    Whalton Road
    NE20 0EU Belsay
    Northumberland
    Secretary
    The Old School House
    Whalton Road
    NE20 0EU Belsay
    Northumberland
    British9387890001
    ARNELL, Reginald Richard William
    60 Carrick Drive
    NE24 3SX Blyth
    Northumberland
    Director
    60 Carrick Drive
    NE24 3SX Blyth
    Northumberland
    British162270008
    BALLINGER, Martin Stanley Andrew
    26 Stonehaugh Way
    Ponteland
    NE20 9LX Newcastle Upon Tyne
    Director
    26 Stonehaugh Way
    Ponteland
    NE20 9LX Newcastle Upon Tyne
    British47470190006
    BEAUMONT, Ernest Brian
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    Director
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    United KingdomBritish13711250001
    BERNARD, Marion Anne
    Highford Lane
    NE46 2NA Hexham
    Quarry House
    Northumberland
    United Kingdom
    Director
    Highford Lane
    NE46 2NA Hexham
    Quarry House
    Northumberland
    United Kingdom
    United KingdomBritish130205190001
    BLOOD, Jeffrey
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    Director
    Wyndor 4 Stokesley Road
    TS14 8DL Guisborough
    Cleveland
    EnglandBritish7886280001
    BROPHY, Daniel Martin
    15 Beatty Avenue
    NE2 3QN Newcastle Upon Tyne
    Director
    15 Beatty Avenue
    NE2 3QN Newcastle Upon Tyne
    United KingdomBritish63067480001
    CHARLTON, Keith Smith
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    Director
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    United KingdomBritish63191800001
    CLARK, Nathaniel Richard Mathwin
    33 Kenton Road
    NE3 4NH Gosforth Newcastle Upon Tyne
    Director
    33 Kenton Road
    NE3 4NH Gosforth Newcastle Upon Tyne
    United KingdomBritish154339650001
    CLARK, Stephen
    Meadowcroft Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    Director
    Meadowcroft Westoe Village
    NE33 3EQ South Shields
    Tyne & Wear
    British1551940001
    EVERSLEY, John Walter
    92 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    92 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish1744180001
    FIONDA, George David
    11 Hundale
    Hutton Rudby
    TS15 0DR Yarm
    North Yorkshire
    Director
    11 Hundale
    Hutton Rudby
    TS15 0DR Yarm
    North Yorkshire
    UkBritish36179920001
    GALE, Yvonne, Dr
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    United Kingdom
    Director
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    United Kingdom
    United KingdomBritish89989210002
    HAIGH, Peter James
    20 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    Tyne & Wear
    Director
    20 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish29169290001
    HENSBY, Barrie Stuart
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    EnglandBritish45658800002
    HENSBY, Barrie Stuart
    66 Caldene Avenue
    Mytholmroyd
    HX7 5AJ Hebden Bridge
    West Yorkshire
    Director
    66 Caldene Avenue
    Mytholmroyd
    HX7 5AJ Hebden Bridge
    West Yorkshire
    British45658800001
    I'ANSON, Stephen Mark
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    EnglandBritish64403050001
    IRWIN, David
    263 Wingrove Road North
    Fenham
    NE4 9EH Newcastle Upon Tyne
    Tyne & Wear
    Director
    263 Wingrove Road North
    Fenham
    NE4 9EH Newcastle Upon Tyne
    Tyne & Wear
    British3072730001
    KNOWLES, Timothy John
    Cumberland House
    Lonther Street
    CA28 2AH Whitehaven
    Cumbria
    Director
    Cumberland House
    Lonther Street
    CA28 2AH Whitehaven
    Cumbria
    British22086860001
    MCELDON, Paul John
    5 Lumley Terrace
    DH3 3NQ Chester Le Street
    County Durham
    Director
    5 Lumley Terrace
    DH3 3NQ Chester Le Street
    County Durham
    British65287790001
    MIDDLETON, David Miles
    Ingleboro
    St Helen's Lane
    NE45 5JD Corbridge
    Northumberland
    Director
    Ingleboro
    St Helen's Lane
    NE45 5JD Corbridge
    Northumberland
    United KingdomBritish41423010002
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    PAGE, Malcolm Douglas
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    Director
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    United KingdomBritish112804370001
    PASCOE, Kenneth Martin
    4 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    Director
    4 Reedside
    NE40 3DB Ryton
    Tyne & Wear
    British22086870001
    ROBINSON, Vincent
    12 Aidens Walk
    DL17 8RD Ferryhill
    County Durham
    Director
    12 Aidens Walk
    DL17 8RD Ferryhill
    County Durham
    EnglandBritish33820910001
    ROSS, Antony David
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    United KingdomBritish59839160001
    ROWLEY, Peter William
    7 Grangeside
    DL3 8QJ Darlington
    Co Durham
    Director
    7 Grangeside
    DL3 8QJ Darlington
    Co Durham
    EnglandBritish29660530001
    SHAKESHAFT, Philip Arthur
    93 Otto Terrace
    SR2 7LR Sunderland
    Tyne & Wear
    Director
    93 Otto Terrace
    SR2 7LR Sunderland
    Tyne & Wear
    United KingdomBritish3787040001
    SMITH, John Sinclair
    Saltwell Dene West
    Saltwell Road South
    NE9 6DT Gateshead
    Tyne & Wear
    Director
    Saltwell Dene West
    Saltwell Road South
    NE9 6DT Gateshead
    Tyne & Wear
    United KingdomBritish38213380002
    STONEHOUSE, David Coulson
    Grove Park Oval
    Gosforth
    NE3 1EF Newcastle Upon Tyne
    94
    Tyne & Wear
    Director
    Grove Park Oval
    Gosforth
    NE3 1EF Newcastle Upon Tyne
    94
    Tyne & Wear
    United KingdomBritish44113920002

    Who are the persons with significant control of NSF HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    United Kingdom
    Apr 06, 2016
    27-35 Grainger Street
    NE1 5JE Newcastle Upon Tyne
    5th Floor, Maybrook House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09035820
    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